Background WavePink WaveYellow Wave

NATIONAL BANK OF EGYPT (UK) LIMITED (02743734)

NATIONAL BANK OF EGYPT (UK) LIMITED (02743734) is an active UK company. incorporated on 28 August 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. NATIONAL BANK OF EGYPT (UK) LIMITED has been registered for 33 years. Current directors include ELETREBI, Mohamed Mahmoud Ahmed, ELKHOLY, Tarek Mohamed Badawy, ELTURKY, Suha Sayed Mohamed Ali and 6 others.

Company Number
02743734
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
National Bank Of Egypt House, London, W1J 8LF
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ELETREBI, Mohamed Mahmoud Ahmed, ELKHOLY, Tarek Mohamed Badawy, ELTURKY, Suha Sayed Mohamed Ali, GRAY, Ian, HILAL, Lobna Mohamed, MARKS, Edward Alan, MOHAMED, Yasser Ismail Hassan, Dr, NORTON, Edward Joseph, RIAD, Sherif Amir Ahmed
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL BANK OF EGYPT (UK) LIMITED

NATIONAL BANK OF EGYPT (UK) LIMITED is an active company incorporated on 28 August 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. NATIONAL BANK OF EGYPT (UK) LIMITED was registered 33 years ago.(SIC: 64191)

Status

active

Active since 33 years ago

Company No

02743734

LTD Company

Age

33 Years

Incorporated 28 August 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

NATIONAL BANK OF EGYPT INTERNATIONAL LIMITED
From: 28 August 1992To: 1 October 2004
Contact
Address

National Bank Of Egypt House 8-9 Stratton Street London, W1J 8LF,

Previous Addresses

11 Waterloo Place London SW1Y 4AU
From: 25 October 2012To: 22 February 2021
Trafalgar House 11 Waterloo Place London SW1Y 4AU
From: 28 August 1992To: 25 October 2012
Timeline

42 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Dec 12
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Loan Secured
Jul 20
Owner Exit
Nov 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jan 26
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 19 Apr 2013

ELETREBI, Mohamed Mahmoud Ahmed

Active
8-9 Stratton Street, LondonW1J 8LF
Born January 1955
Director
Appointed 02 Dec 2024

ELKHOLY, Tarek Mohamed Badawy

Active
8-9 Stratton Street, LondonW1J 8LF
Born November 1957
Director
Appointed 09 Apr 2025

ELTURKY, Suha Sayed Mohamed Ali

Active
8-9 Stratton Street, LondonW1J 8LF
Born February 1974
Director
Appointed 02 Dec 2024

GRAY, Ian

Active
8-9 Stratton Street, LondonW1J 8LF
Born November 1949
Director
Appointed 30 May 2023

HILAL, Lobna Mohamed

Active
8-9 Stratton Street, LondonW1J 8LF
Born June 1961
Director
Appointed 16 Mar 2020

MARKS, Edward Alan

Active
8-9 Stratton Street, LondonW1J 8LF
Born April 1968
Director
Appointed 01 Jan 2020

MOHAMED, Yasser Ismail Hassan, Dr

Active
8-9 Stratton Street, LondonW1J 8LF
Born January 1967
Director
Appointed 01 May 2019

NORTON, Edward Joseph

Active
8-9 Stratton Street, LondonW1J 8LF
Born October 1961
Director
Appointed 10 Apr 2025

RIAD, Sherif Amir Ahmed

Active
8-9 Stratton Street, LondonW1J 8LF
Born August 1970
Director
Appointed 20 Sept 2021

EGAN, Reginald Ernest

Resigned
136 Oaks Avenue, Worcester ParkKT4 8XF
Secretary
Appointed 06 Feb 2004
Resigned 03 Jan 2013

MAKSOUD, Ahmed El-Sayed A

Resigned
9 Hillcrest Court, LondonNW2 3PG
Secretary
Appointed 14 Nov 2003
Resigned 06 Feb 2004

MUNRO, Stephen

Resigned
13 Brook Gardens, Kingston Upon ThamesKT2 7ET
Secretary
Appointed 09 Dec 1992
Resigned 13 Nov 2003

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 28 Aug 1992
Resigned 09 Dec 1992

ABDEL AATY, Ahmed Abu Bakr

Resigned
19 El Wehda El Arabeya Street, GizaFOREIGN
Born July 1945
Director
Appointed 28 Sept 2000
Resigned 31 Dec 2007

ABDEL AZIZ HUSSEIN, Hussein

Resigned
Sharouk City, Mayfair Village,, CairoFOREIGN
Born April 1943
Director
Appointed 28 Dec 2004
Resigned 18 Dec 2010

ABDEL RAHMAN, Mokhtar Shafik

Resigned
76 Gamaat El Dewal El Arabeya Street, Giza
Born June 1942
Director
Appointed 19 Jan 2001
Resigned 28 Dec 2004

AL ASFAR, Mahmoud Montaser Ibrahim El-Sayed

Resigned
Cornich El-Nil-Egypt, Cairo
Born November 1955
Director
Appointed 13 Sept 2013
Resigned 20 Sept 2021

AMER, Tarek Hassan Nour Eldin Aly

Resigned
Waterloo Place, LondonSW1Y 4AU
Born June 1957
Director
Appointed 09 Apr 2008
Resigned 26 Nov 2015

ANDERSON, John Walter

Resigned
26 Daniells Walk, LymingtonSO41 9PN
Born February 1937
Director
Appointed 01 Feb 1993
Resigned 16 Oct 1998

BAHAA EL DIN, Ziad Ahmed, Dr

Resigned
8-9 Stratton Street, LondonW1J 8LF
Born August 1964
Director
Appointed 23 May 2014
Resigned 31 May 2024

BAHAA-ELDIN, Ziad Ahmed, Dr

Resigned
9 El Saraya Street, Dokki
Born August 1964
Director
Appointed 01 Jan 2008
Resigned 15 Jul 2013

BARAKAT, Kazem

Resigned
61 Brim Hill, LondonN2 0HF
Born August 1932
Director
Appointed 09 Dec 1992
Resigned 01 Oct 2013

BEECROFT, Nicholas Charles

Resigned
Waterloo Place, LondonSW1Y 4AU
Born March 1960
Director
Appointed 13 Dec 2013
Resigned 31 Dec 2019

BENDON, Michael David

Resigned
68 Downlands, RoystonSG8 5BY
Born May 1939
Director
Appointed 30 Aug 2000
Resigned 31 Dec 2007

CUTIS, Mark Nicholas

Resigned
36 Edith Grove, LondonSW10 0NJ
Born July 1953
Director
Appointed 20 Jan 1997
Resigned 10 May 2000

DAVIS, Christopher Hayward

Resigned
Eastcliff House, Budleigh SaltertonEX9 6NS
Born August 1948
Director
Appointed 26 May 2006
Resigned 31 Dec 2012

EL BAZ, Dalia Abdallah Mohamed

Resigned
8-9 Stratton Street, LondonW1J 8LF
Born September 1973
Director
Appointed 31 Jan 2018
Resigned 26 Sept 2024

EL GHANDOUR, Hafez Kamel

Resigned
9 El Marwa City, CairoFOREIGN
Born December 1951
Director
Appointed 23 Apr 1999
Resigned 01 Nov 2000

EL HALAWANI, Mohamed Samy Ibrahim

Resigned
Flat 11 75 Abdel Aziz Fahmy Street, EgyptFOREIGN
Born July 1941
Director
Appointed 13 Apr 1994
Resigned 15 Mar 1999

EL KOSAYAR, El Sayed Mohamed

Resigned
Waterloo Place, LondonSW1Y 4AU
Born October 1956
Director
Appointed 28 Feb 2011
Resigned 13 Dec 2013

EL RAFAEI, Hussein Ismail

Resigned
Waterloo Place, LondonSW1Y 4AU
Born February 1961
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

EL SHENNAWY, Mokhtar Abdel Gawad

Resigned
3 Cleveland Terrace, LondonW2 6LH
Born October 1948
Director
Appointed 19 Jan 2001
Resigned 31 Dec 2022

EL-OKDAH, Farouk Abdel Baki, Doctor

Resigned
Abdel Halim Hussein Street, Cairo
Born August 1946
Director
Appointed 16 Apr 2003
Resigned 31 May 2023

ELHAG, Muhammad Ahmad

Resigned
16 Onslow Road, Walton On ThamesKT12 5BB
Born August 1941
Director
Appointed 14 Oct 1996
Resigned 21 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

The Central Bank Of Egypt

Ceased
El Gomhoreya Street, Cairo115111

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Government Of Egypt

Active
Nasr City. Extension Of Ramsis Street, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2020
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Termination Director Company
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Miscellaneous
22 December 2009
MISCMISC
Auditors Resignation Company
25 November 2009
AUDAUD
Auditors Resignation Company
25 November 2009
AUDAUD
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
123Notice of Increase in Nominal Capital
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
16 July 2007
88(2)R88(2)R
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
88(2)R88(2)R
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288cChange of Particulars
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288cChange of Particulars
Legacy
29 April 1999
288cChange of Particulars
Legacy
29 April 1999
288cChange of Particulars
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 November 1997
MEM/ARTSMEM/ARTS
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
12 December 1996
AUDAUD
Memorandum Articles
6 December 1996
MEM/ARTSMEM/ARTS
Resolution
6 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
24 August 1993
363b363b
Legacy
16 February 1993
288288
Legacy
19 January 1993
88(2)R88(2)R
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
224224
Incorporation Company
28 August 1992
NEWINCIncorporation