Background WavePink WaveYellow Wave

TD BANK EUROPE LIMITED (02734652)

TD BANK EUROPE LIMITED (02734652) is an active UK company. incorporated on 27 July 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TD BANK EUROPE LIMITED has been registered for 33 years. Current directors include BANKS, Joseph Lionel, HALLIDAY, Patricia Marie, HOOPER, Barbara and 4 others.

Company Number
02734652
Status
active
Type
ltd
Incorporated
27 July 1992
Age
33 years
Address
60 Threadneedle Street, London, EC2R 8AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANKS, Joseph Lionel, HALLIDAY, Patricia Marie, HOOPER, Barbara, IZZARD, Lucy, JAWANMARDI, Saiyeh, SOUCHON, Stephen Alec, THOMAS, John David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD BANK EUROPE LIMITED

TD BANK EUROPE LIMITED is an active company incorporated on 27 July 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TD BANK EUROPE LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02734652

LTD Company

Age

33 Years

Incorporated 27 July 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

TORONTO DOMINION BANK EUROPE LIMITED
From: 27 July 1992To: 13 July 2000
Contact
Address

60 Threadneedle Street London, EC2R 8AP,

Previous Addresses

Triton Court 14/18 Finsbury Square London EC2A 1DB
From: 27 July 1992To: 5 July 2010
Timeline

55 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HENNIGAN, Elizabeth Anne Hallissey

Active
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 26 Jun 2025

BANKS, Joseph Lionel

Active
Threadneedle Street, LondonEC2R 8AP
Born April 1978
Director
Appointed 10 Oct 2019

HALLIDAY, Patricia Marie

Active
Threadneedle Street, LondonEC2R 8AP
Born September 1966
Director
Appointed 07 Mar 2025

HOOPER, Barbara

Active
Threadneedle Street, LondonEC2R 8AP
Born February 1964
Director
Appointed 29 Sept 2020

IZZARD, Lucy

Active
Threadneedle Street, LondonEC2R 8AP
Born November 1980
Director
Appointed 14 Jun 2021

JAWANMARDI, Saiyeh

Active
Threadneedle Street, LondonEC2R 8AP
Born October 1973
Director
Appointed 22 Aug 2025

SOUCHON, Stephen Alec

Active
Threadneedle Street, LondonEC2R 8AP
Born November 1960
Director
Appointed 14 Jun 2021

THOMAS, John David

Active
Threadneedle Street, LondonEC2R 8AP
Born April 1961
Director
Appointed 01 Feb 2021

ADEOGUN, Ayooluwa Elizabeth Adeleye

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 01 May 2024
Resigned 26 Jun 2025

CARETTA, Margherita

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 13 Dec 2017
Resigned 12 Dec 2018

DHALIWAL, Simer

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 13 Dec 2017
Resigned 12 Dec 2018

HARRISON, Neil Edward

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 03 Dec 2010
Resigned 12 Mar 2014

HENNIGAN, Elizabeth Anne Hallissey

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 01 Apr 2023
Resigned 01 May 2024

HIRANI, Daksha

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 12 Dec 2018
Resigned 01 Apr 2023

JEFFREY, Andrew James

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 12 Mar 2014
Resigned 15 Dec 2015

OSUNTOKUN, Fola

Resigned
Threadneedle Street, LondonEC2R 8AP
Secretary
Appointed 15 Dec 2015
Resigned 13 Dec 2017

SHEEN, Richard Keith

Resigned
53 Elystan Place, LondonSW3 3JY
Secretary
Appointed 27 Jul 1992
Resigned 28 Aug 1992

VAN KRALINGEN, Roland Walter

Resigned
24 Minster Drive, CroydonCR0 5UP
Secretary
Appointed 11 Feb 1997
Resigned 30 Sept 1998

WALDRON, Albert Douglas

Resigned
7 Hollycroft Avenue, LondonNW3 7QG
Secretary
Appointed 28 Aug 1992
Resigned 11 Feb 1997

WHITE, John Richard Cottam, Lt Colonel

Resigned
21 Elliott Road, LondonW4 1PF
Secretary
Appointed 30 Sept 1998
Resigned 29 Nov 2010

ALDER, Geoffrey Thomas

Resigned
2nd Floor, LondonSW5 0AL
Born November 1961
Director
Appointed 01 Nov 2006
Resigned 01 Nov 2008

BAMBAWALE, Ajai Kumar

Resigned
Threadneedle Street, LondonEC2R 8AP
Born March 1965
Director
Appointed 04 Jul 2011
Resigned 14 Jan 2013

BENKO, Katherine Anne

Resigned
9 Midway, Walton On ThamesKT12 3HY
Born September 1963
Director
Appointed 24 May 2006
Resigned 16 Jun 2008

BOTT, Julian Mark

Resigned
Flat 1, LondonSW7 3QB
Born January 1963
Director
Appointed 18 May 1999
Resigned 04 Feb 2002

BOUGHEN, Keith Hussey

Resigned
62 Waddon Court Road, CroydonCR0 4AJ
Born July 1945
Director
Appointed 28 Aug 1992
Resigned 08 Apr 1994

BOULANGER, Pierre Deguise

Resigned
223 Glen Road, OntarioM4W 2X2
Born April 1942
Director
Appointed 30 Oct 1997
Resigned 07 Jul 1998

BROCK, William Thomas

Resigned
150 Heath Street West, TorontoFOREIGN
Born November 1936
Director
Appointed 28 Aug 1992
Resigned 22 Apr 1998

BULL, Trevor William

Resigned
21 St Stephens Avenue, St AlbansAL3 4DD
Born March 1960
Director
Appointed 22 Sept 1993
Resigned 22 Jul 2002

BURGESS, Robert Earl

Resigned
Flat 38 Hanover House, LondonNW8 7DY
Born January 1953
Director
Appointed 28 Aug 1992
Resigned 03 Feb 1993

CEROVIC, Daniel Sasha

Resigned
Threadneedle Street, LondonEC2R 8AP
Born October 1977
Director
Appointed 24 Sept 2012
Resigned 26 Oct 2015

COLE, Margaret Rose

Resigned
Threadneedle Street, LondonEC2R 8AP
Born June 1961
Director
Appointed 10 Oct 2019
Resigned 12 Aug 2021

COLLINS, Michael

Resigned
Threadneedle Street, LondonEC2R 8AP
Born June 1960
Director
Appointed 07 Apr 2008
Resigned 20 Sept 2010

COOMBS, John Frederic

Resigned
Threadneedle Street, LondonEC2R 8AP
Born November 1950
Director
Appointed 01 Nov 2008
Resigned 04 Jul 2011

COX, Simon Foster Trenchard

Resigned
23 Scarsdale Villas, LondonW8 6PT
Born January 1956
Director
Appointed 27 Jul 1992
Resigned 28 Aug 1992

DIXON, Peter John

Resigned
Threadneedle Street, LondonEC2R 8AP
Born February 1972
Director
Appointed 26 Oct 2015
Resigned 10 Nov 2017

Persons with significant control

1

The Toronto Dominion Bank

Active
Toronto Dominion Centre, OntarioM5K 1A2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

286

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Auditors Resignation Company
27 May 2025
AUDAUD
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Resolution
23 September 2015
RESOLUTIONSResolutions
Resolution
23 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Resolution
2 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
18 December 2008
288cChange of Particulars
Resolution
9 December 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288cChange of Particulars
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Auditors Resignation Company
12 September 2005
AUDAUD
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288cChange of Particulars
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288cChange of Particulars
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
3 June 1999
88(2)R88(2)R
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
88(2)R88(2)R
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
88(2)R88(2)R
Legacy
5 January 1998
123Notice of Increase in Nominal Capital
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
88(2)R88(2)R
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
123Notice of Increase in Nominal Capital
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
1 March 1995
88(2)R88(2)R
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
31 March 1993
288288
Legacy
20 October 1992
288288
Legacy
24 September 1992
88(2)Return of Allotment of Shares
Memorandum Articles
23 September 1992
MEM/ARTSMEM/ARTS
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
27 August 1992
88(2)Return of Allotment of Shares
Legacy
13 August 1992
224224
Incorporation Company
27 July 1992
NEWINCIncorporation