Background WavePink WaveYellow Wave

RLUK (RESEARCH LIBRARIES UK) (02733294)

RLUK (RESEARCH LIBRARIES UK) (02733294) is an active UK company. incorporated on 21 July 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities and 2 other business activities. RLUK (RESEARCH LIBRARIES UK) has been registered for 33 years. Current directors include ANTHONY-EDWARDS, James Gordon, CANNON, Catriona Jeanne, Dr, CIPKIN, Christopher Bruce and 7 others.

Company Number
02733294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 1992
Age
33 years
Address
Room 257, Senate House Malet Street, London, WC1E 7HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
ANTHONY-EDWARDS, James Gordon, CANNON, Catriona Jeanne, Dr, CIPKIN, Christopher Bruce, EAGLETON, Catherine Teresa, Dr, FAY, Edmund James Thomas, HARVELL, Jane Louise, LINGSTADT, Kirsty, PRICE, Catherine Louise, UPTON, Jeremy Charles, WHITE, Wendy Heather
SIC Codes
91011, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLUK (RESEARCH LIBRARIES UK)

RLUK (RESEARCH LIBRARIES UK) is an active company incorporated on 21 July 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities and 2 other business activities. RLUK (RESEARCH LIBRARIES UK) was registered 33 years ago.(SIC: 91011, 91012, 91020)

Status

active

Active since 33 years ago

Company No

02733294

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 21 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CURL
From: 21 July 1992To: 5 December 2007
Contact
Address

Room 257, Senate House Malet Street London, WC1E 7HU,

Previous Addresses

Senate House Library Senate House Malet Street London WC1E 7HU
From: 10 June 2013To: 9 June 2017
Maughan Library Information Services Cntr Kings College London Chancery Lane London WC2A 1LR Uk
From: 21 July 1992To: 10 June 2013
Timeline

81 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PROSSER, David, Dr

Active
Malet Street, LondonWC1E 7HU
Secretary
Appointed 08 Mar 2010

ANTHONY-EDWARDS, James Gordon

Active
Stocker Road, ExeterEX4 4PT
Born March 1979
Director
Appointed 19 Mar 2025

CANNON, Catriona Jeanne, Dr

Active
Malet Street, LondonWC1E 7HU
Born May 1968
Director
Appointed 19 Mar 2025

CIPKIN, Christopher Bruce

Active
Royal Holloway University Of London, EghamTW20 0EX
Born February 1974
Director
Appointed 19 Mar 2025

EAGLETON, Catherine Teresa, Dr

Active
North Street, St AndrewsKY16 9TR
Born December 1975
Director
Appointed 20 Mar 2024

FAY, Edmund James Thomas

Active
University Of Bristol, BristolBS1 5DS
Born February 1981
Director
Appointed 23 Mar 2023

HARVELL, Jane Louise

Active
University Of Sussex, BrightonBN1 9QL
Born August 1966
Director
Appointed 19 Mar 2021

LINGSTADT, Kirsty

Active
University Of York, YorkYO10 5DD
Born February 1972
Director
Appointed 23 Mar 2023

PRICE, Catherine Louise

Active
Queen Mary University Of London, LondonE1 4NS
Born October 1971
Director
Appointed 19 Mar 2021

UPTON, Jeremy Charles

Active
University Of Edinburgh, EdinburghEH8 9LJ
Born January 1963
Director
Appointed 16 Mar 2020

WHITE, Wendy Heather

Active
University Of Southampton, SouthamptonSO17 1BJ
Born February 1969
Director
Appointed 19 Mar 2025

BAILEY, Christine Anne

Resigned
2 Boclair Crescent, GlasgowG64 2NJ
Secretary
Appointed 12 Apr 1999
Resigned 30 Sept 2001

CARR, Reginald Philip

Resigned
34a High Street, Burton-On-TrentDE13 9LS
Secretary
Appointed 21 Jul 1992
Resigned 31 Jan 1997

DETRAZ, Marie-Pierre, Dr

Resigned
29 Holly Grove, WolverhamptonWV3 7DX
Secretary
Appointed 23 Oct 2001
Resigned 11 Sept 2004

GRAHAM, Thomas Watson, Dr

Resigned
Cly Beg The Leazes, HexhamNE46 3BN
Secretary
Appointed 13 Sept 2004
Resigned 27 Apr 2006

GREEN, Peter Robert

Resigned
109 Gretna Road, CoventryCV3 6DT
Secretary
Appointed 01 Mar 2005
Resigned 31 Aug 2007

JENKINS, Clare Frances

Resigned
Flat 3, ChislehurstBR7 5HR
Secretary
Appointed 01 Feb 1997
Resigned 31 Mar 1999

POULSON, Anne

Resigned
6 Coleman Street, BrightonBN2 9SQ
Secretary
Appointed 01 Jan 2008
Resigned 20 Feb 2009

AYRIS, Paul, Dr

Resigned
79 Saint Philips Road, CambridgeCB1 3DA
Born April 1957
Director
Appointed 18 Mar 1999
Resigned 16 Mar 2005

BANKS, Christine Anne

Resigned
Imperial College London, LondonSW7 2AZ
Born September 1960
Director
Appointed 16 Mar 2020
Resigned 14 Feb 2025

BANKS, Christine Anne

Resigned
Library, LondonWC1E 7HU
Born September 1960
Director
Appointed 21 Apr 2010
Resigned 09 Mar 2016

BARRATT, Nicholas David, Dr

Resigned
Malet Street, LondonWC1E 7HU
Born May 1970
Director
Appointed 21 Mar 2019
Resigned 19 Aug 2019

BELL, Elizabeth Anne

Resigned
217 Weddington Road, NuneatonCV10 0HE
Born June 1955
Director
Appointed 18 Feb 1997
Resigned 26 Mar 1997

BRAZIER, Caroline

Resigned
96 Euston Road, LondonNW1 2DB
Born January 1958
Director
Appointed 22 Mar 2013
Resigned 27 Jun 2018

BRINDLEY, Lynne Janey

Resigned
University Of Leeds Woodhouse Lane, LeedsLS2 9JT
Born July 1950
Director
Appointed 01 Aug 1994
Resigned 18 Mar 1999

BROWN, Mark Liam

Resigned
4 Links Road, WinchesterSO22 5HP
Born February 1949
Director
Appointed 16 Mar 2005
Resigned 21 Mar 2011

BRUXVOORT, Diane

Resigned
Bedford Road, AberdeenAB24 3AA
Born September 1958
Director
Appointed 08 Mar 2017
Resigned 14 Mar 2018

BUTLER, Stella Vera Frances, Dr

Resigned
University Of Leeds, LeedsLS2 9JT
Born May 1956
Director
Appointed 21 Mar 2019
Resigned 31 Dec 2020

BUTLER, Stella Vera Frances, Dr

Resigned
Library, LondonWC1E 7HU
Born May 1956
Director
Appointed 30 Mar 2012
Resigned 20 Mar 2015

CANNELL, Sheila Elizabeth

Resigned
12 Merchiston Gardens, EdinburghEH10 5DD
Born October 1951
Director
Appointed 26 Apr 2007
Resigned 30 Mar 2012

CARR, Reginald Philip

Resigned
34a High Street, Burton-On-TrentDE13 9LS
Born February 1946
Director
Appointed 21 Jul 1992
Resigned 24 Mar 1998

CHAPLIN, Simon David John

Resigned
183 Euston Road, LondonNW1 2BE
Born March 1969
Director
Appointed 21 Mar 2014
Resigned 31 Jul 2019

COUTTS, Margaret

Resigned
1 Broomfield, LeedsLS16 6AE
Born August 1954
Director
Appointed 27 Apr 2006
Resigned 31 Oct 2010

CUTRESS, Diane Margaret

Resigned
University Of Birmingham, BirminghamB15 2TT
Born May 1966
Director
Appointed 21 Mar 2019
Resigned 19 Mar 2025

CZIGANY, Magda

Resigned
15 Temple Fortune Lane, LondonNW11 7UB
Born October 1935
Director
Appointed 01 Aug 1994
Resigned 26 Mar 1997
Fundings
Financials
Latest Activities

Filing History

275

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 August 2017
AAMDAAMD
Accounts Amended With Accounts Type Full
24 August 2017
AAMDAAMD
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Memorandum Articles
21 March 2013
MEM/ARTSMEM/ARTS
Resolution
21 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Auditors Resignation Company
26 August 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
20 May 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288cChange of Particulars
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
21 August 1997
288cChange of Particulars
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Memorandum Articles
2 May 1997
MEM/ARTSMEM/ARTS
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
287Change of Registered Office
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288cChange of Particulars
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
13 April 1996
288288
Legacy
31 October 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
14 November 1994
288288
Legacy
5 November 1994
288288
Legacy
7 October 1994
288288
Legacy
5 October 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
224224
Legacy
10 February 1993
288288
Legacy
7 January 1993
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
16 September 1992
288288
Incorporation Company
21 July 1992
NEWINCIncorporation