Background WavePink WaveYellow Wave

SCIENSUS PHARMA SERVICES LIMITED (02759609)

SCIENSUS PHARMA SERVICES LIMITED (02759609) is an active UK company. incorporated on 28 October 1992. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 3 other business activities. SCIENSUS PHARMA SERVICES LIMITED has been registered for 33 years. Current directors include ASBRIDGE, Jonathan Elliott, Sir, BRADSHAW, John Richard, TUCAT, Christian.

Company Number
02759609
Status
active
Type
ltd
Incorporated
28 October 1992
Age
33 years
Address
20 Eastbourne Terrace, London, W2 6LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
ASBRIDGE, Jonathan Elliott, Sir, BRADSHAW, John Richard, TUCAT, Christian
SIC Codes
21200, 47730, 74909, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENSUS PHARMA SERVICES LIMITED

SCIENSUS PHARMA SERVICES LIMITED is an active company incorporated on 28 October 1992 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 3 other business activities. SCIENSUS PHARMA SERVICES LIMITED was registered 33 years ago.(SIC: 21200, 47730, 74909, 86900)

Status

active

Active since 33 years ago

Company No

02759609

LTD Company

Age

33 Years

Incorporated 28 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HEALTHCARE AT HOME LTD
From: 21 December 1992To: 20 April 2022
HEALTH CARE AT HOME LIMITED
From: 28 October 1992To: 21 December 1992
Contact
Address

20 Eastbourne Terrace London, W2 6LG,

Previous Addresses

107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
From: 15 May 2017To: 12 January 2026
Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS
From: 28 October 1992To: 15 May 2017
Timeline

45 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
May 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Sept 18
Loan Secured
Jul 19
Capital Update
Oct 19
Owner Exit
Jan 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Sept 25
Director Left
Nov 25
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADSHAW, John

Active
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 04 Dec 2013

ASBRIDGE, Jonathan Elliott, Sir

Active
Eastbourne Terrace, LondonW2 6LG
Born February 1959
Director
Appointed 28 Jul 2016

BRADSHAW, John Richard

Active
Eastbourne Terrace, LondonW2 6LG
Born December 1955
Director
Appointed 04 Dec 2013

TUCAT, Christian

Active
Eastbourne Terrace, LondonW2 6LG
Born September 1969
Director
Appointed 19 Nov 2024

ROBERTS, Sharon Mary

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Secretary
Appointed 28 Oct 2008
Resigned 30 Sept 2013

WALSH, Charles Anthony

Resigned
61 Royal Hill, LondonSE10 8RZ
Secretary
Appointed N/A
Resigned 14 Jan 1999

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Secretary
Appointed 01 Oct 2013
Resigned 04 Dec 2013

WHITE, Graham Roger

Resigned
Fanthorpe Street, LondonSW15 1DZ
Secretary
Appointed 14 Jan 1999
Resigned 28 Oct 2008

BEECROFT, Paul Adrian Barlow

Resigned
89 Belsize Lane, LondonNW3 5AU
Born May 1947
Director
Appointed 02 Apr 1998
Resigned 31 Mar 2000

BOOTH, Jonathan Fenton

Resigned
4 Barton Close, ExeterEX3 0PE
Born January 1953
Director
Appointed N/A
Resigned 16 May 1994

CLINTON, Julia Mary

Resigned
50, WolverhamptonWV4 4UH
Born November 1963
Director
Appointed 06 Sept 2010
Resigned 31 Jan 2013

COHEN, Jonathan Edward

Resigned
39 Park Lane, LeedsLS8 2EH
Born June 1964
Director
Appointed 01 Jan 2004
Resigned 28 Feb 2012

DOUGLAS, Natalie Jane

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born August 1966
Director
Appointed 01 Dec 2014
Resigned 14 Feb 2018

FEATHERSTONE, James Michael, Dr

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born June 1965
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2016

GERETTO, Francesca

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born June 1977
Director
Appointed 18 Oct 2024
Resigned 14 Nov 2025

GIBSON, Darryn Stanley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1965
Director
Appointed 16 Apr 2018
Resigned 18 Nov 2024

GORDON, Michael Andrew

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born April 1957
Director
Appointed 01 Oct 1997
Resigned 24 Oct 2014

GRAFF, Anthony Daniel

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born January 1961
Director
Appointed 28 Apr 2015
Resigned 20 Feb 2017

HALE, Arthur James, Doctor

Resigned
Millstream, Henley On ThamesRG9 4HB
Born July 1926
Director
Appointed 01 Jun 1995
Resigned 17 Nov 1998

HALLAHANE, Dennis William Patrick

Resigned
9 Hyde Vale, LondonSE10 8QQ
Born November 1944
Director
Appointed N/A
Resigned 04 Aug 1997

HODGSON, Jonathan Andrew

Resigned
93 Newport Road, Milton KeynesMK17 8UN
Born May 1968
Director
Appointed 27 Feb 2007
Resigned 23 May 2011

JONES, Edward Gareth, Dr

Resigned
Manor Barn, OakhamLE15 8SR
Born February 1953
Director
Appointed 31 Mar 2000
Resigned 28 Feb 2012

LAVERTY, Charles Atcheson

Resigned
9132 Golden Street, Ca 91737
Born July 1945
Director
Appointed 24 Nov 1993
Resigned 14 Dec 1994

NICHOLLS, Lorraine Tracey

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born June 1967
Director
Appointed 19 Jan 2016
Resigned 14 Feb 2018

POOLE, Jennifer Ruth

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born May 1964
Director
Appointed 31 Mar 2000
Resigned 30 Jun 2015

RODERICK, Mark Edward

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born January 1976
Director
Appointed 08 May 2017
Resigned 08 Jun 2018

SHERIDAN, John Spencer

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born May 1973
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2024

SMITH, Mark Robert

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born July 1957
Director
Appointed 15 Jul 2010
Resigned 28 Oct 2011

STEVENS, Matthew

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1969
Director
Appointed 25 Apr 2017
Resigned 17 May 2017

STRACHAN-HALL, Elaine Mary, Dr

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born July 1962
Director
Appointed 19 Jan 2016
Resigned 08 Jul 2016

WALSH, Charles Anthony

Resigned
Flat 7 25 Luxborough Street, LondonW1U 5AR
Born April 1952
Director
Appointed N/A
Resigned 01 Feb 2012

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born December 1965
Director
Appointed 31 Mar 2000
Resigned 29 Apr 2015

WILLIAMS, Gareth Simon

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born September 1980
Director
Appointed 14 Jul 2017
Resigned 22 Mar 2024

WOLFORD, George Rodney

Resigned
13908 Fairway Lane, Goshen40026
Born November 1946
Director
Appointed 14 Dec 1994
Resigned 02 Jan 1997

WOOD, Martin Francis, Sir

Resigned
The Manor House, AbingdonOX14 4RA
Born April 1927
Director
Appointed 04 Aug 1997
Resigned 31 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Halcyon Acquisitions Limited

Active
Station Street, Burton-On-TrentDE14 1SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Fifth Avenue, Burton-On-TrentDE14 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

237

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
20 January 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 November 2019
MR05Certification of Charge
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Legacy
23 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2019
SH19Statement of Capital
Legacy
23 October 2019
CAP-SSCAP-SS
Resolution
23 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Legacy
2 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Legacy
8 September 2010
MG02MG02
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
288cChange of Particulars
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
155(6)a155(6)a
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
88(2)R88(2)R
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
155(6)a155(6)a
Legacy
4 January 2006
155(6)a155(6)a
Legacy
20 December 2005
155(6)a155(6)a
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
288cChange of Particulars
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
27 November 2004
403b403b
Legacy
27 November 2004
403b403b
Legacy
27 November 2004
403b403b
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
244244
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
123Notice of Increase in Nominal Capital
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
88(2)R88(2)R
Legacy
29 August 1997
288bResignation of Director or Secretary
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
25 February 1996
287Change of Registered Office
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
4 July 1995
88(2)R88(2)R
Legacy
4 July 1995
122122
Resolution
21 June 1995
RESOLUTIONSResolutions
Resolution
21 June 1995
RESOLUTIONSResolutions
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
123Notice of Increase in Nominal Capital
Legacy
21 June 1995
88(2)R88(2)R
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
288288
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
287Change of Registered Office
Legacy
16 January 1994
288288
Legacy
8 December 1993
88(2)R88(2)R
Resolution
8 December 1993
RESOLUTIONSResolutions
Resolution
8 December 1993
RESOLUTIONSResolutions
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
363b363b
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
13 November 1993
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1992
288288
Miscellaneous
28 October 1992
MISCMISC
Incorporation Company
28 October 1992
NEWINCIncorporation