Background WavePink WaveYellow Wave

TRAYPORT LIMITED (02769279)

TRAYPORT LIMITED (02769279) is an active UK company. incorporated on 30 November 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. TRAYPORT LIMITED has been registered for 33 years. Current directors include CONROY, Peter, DINN, Judy Alice, MCKENZIE, John and 2 others.

Company Number
02769279
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
2 Gresham Street, London, EC2V 7AD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CONROY, Peter, DINN, Judy Alice, MCKENZIE, John, PICKARD, Elliott John, WINDSOR, Matthew
SIC Codes
58290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAYPORT LIMITED

TRAYPORT LIMITED is an active company incorporated on 30 November 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. TRAYPORT LIMITED was registered 33 years ago.(SIC: 58290, 62020, 62090)

Status

active

Active since 33 years ago

Company No

02769279

LTD Company

Age

33 Years

Incorporated 30 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

TRAYPORT COMPUTERS LIMITED
From: 30 November 1992To: 20 July 2000
Contact
Address

2 Gresham Street 3rd Floor London, EC2V 7AD,

Previous Addresses

7th Floor 9 Appold Street London EC2A 2AP
From: 8 January 2015To: 16 January 2025
, 9 7th Floor, Appold Street, London, EC2A 2AP, England
From: 16 June 2014To: 8 January 2015
, 9 Appold Street, London, EC2A 2AP, England
From: 13 June 2014To: 16 June 2014
, 7th Floor, Broadgate West 9 Appold Street, London, EC2A 2AP
From: 18 September 2013To: 13 June 2014
, 4th Floor Rose Court, 2 Southwark Bridge Road, London, SE1 9HS
From: 30 November 1992To: 18 September 2013
Timeline

35 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Jun 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
May 25
Director Left
May 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PICKARD, Elliott John

Active
Gresham Street, LondonEC2V 7AD
Secretary
Appointed 24 Mar 2015

CONROY, Peter

Active
Gresham Street, LondonEC2V 7AD
Born July 1969
Director
Appointed 21 Sept 2018

DINN, Judy Alice

Active
Adelaide Street West, TorontoM5H 1S3
Born July 1970
Director
Appointed 14 May 2025

MCKENZIE, John

Active
Gresham Street, LondonEC2V 7AD
Born June 1972
Director
Appointed 29 Jun 2018

PICKARD, Elliott John

Active
Gresham Street, LondonEC2V 7AD
Born December 1976
Director
Appointed 12 Dec 2023

WINDSOR, Matthew

Active
Gresham Street, LondonEC2V 7AD
Born October 1978
Director
Appointed 12 Dec 2023

BRAHAMS, Nigel Robert

Resigned
1 Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 04 Aug 2009
Resigned 24 Mar 2015

LIU, Dennis

Resigned
Flat 6 Salmon Court, LondonN17 9BS
Secretary
Appointed 29 Jan 1993
Resigned 01 Feb 1999

NATHANSON, Gavin John

Resigned
Charlton Court Place, East SuttonME17 3AN
Secretary
Appointed 31 Jan 2008
Resigned 11 Mar 2009

PIGGOTT, Elliott

Resigned
28 York Road, TeddingtonTW11 8SN
Secretary
Appointed 01 Mar 2001
Resigned 31 Jan 2008

SHING, Lan Ho

Resigned
17 Spencer Road, BromleyBR1 3SU
Secretary
Appointed 01 Feb 1999
Resigned 01 Mar 2001

TERRY, Jessica

Resigned
Bilwell, Long CrendonHP18 9AD
Secretary
Appointed 11 Mar 2009
Resigned 04 Aug 2009

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 30 Nov 1992
Resigned 24 Jan 1993

BREUER, Jurgen Heinz

Resigned
Heinrich-Heine Str. 5, 18609 Binz
Born June 1965
Director
Appointed 06 Feb 2008
Resigned 06 Sept 2011

DELLER, Alan Michael

Resigned
5 Lytton Park, CobhamKT11 2HB
Born March 1943
Director
Appointed 12 Oct 2000
Resigned 31 Jan 2008

DESGAGNE, Jean

Resigned
9 Appold Street, LondonEC2A 2AP
Born October 1963
Director
Appointed 24 Dec 2017
Resigned 29 Jun 2018

ECCLESTON, Lou

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1957
Director
Appointed 24 Dec 2017
Resigned 10 Jan 2020

FISHER, Richard Ian

Resigned
10 Niven Close, RochesterME3 8BS
Born April 1976
Director
Appointed 12 Oct 2000
Resigned 20 Apr 2007

FULKE, Michael Richard

Resigned
51 Marske Road, Saltburn By The SeaTS12 1PN
Born July 1972
Director
Appointed 23 May 1997
Resigned 13 Aug 1999

HEFFRON, Colin James

Resigned
53 Wolver Hollow Road, Upper Brookville
Born April 1963
Director
Appointed 31 Jan 2008
Resigned 22 Jun 2015

HEFFRON, Kevin Larkin

Resigned
9 Appold Street, LondonEC2A 2AP
Born August 1954
Director
Appointed 12 Jul 2010
Resigned 21 Sept 2018

HEPBURN, Michael

Resigned
Tanners Yard, LondonSE1 4PT
Born February 1968
Director
Appointed 12 Oct 2000
Resigned 16 Feb 2003

HOR, Edmund Hon Wah

Resigned
2 Cavendish Place, BromleyBR1 2GA
Born October 1966
Director
Appointed 24 Jan 1993
Resigned 26 Jan 2010

IMPERATO, Michael

Resigned
12 The Wickets, AshfordTW15 2RR
Born June 1969
Director
Appointed 30 Sept 2004
Resigned 06 May 2010

LEVI, Ronald Daniel

Resigned
Apartment 26c, New York
Born October 1961
Director
Appointed 31 Jan 2008
Resigned 30 Apr 2015

MERKEL, Stephen Marcus

Resigned
9 Appold Street, LondonEC2A 2AP
Born June 1958
Director
Appointed 24 Mar 2015
Resigned 11 Dec 2015

NAIK, Prashant Kumar Chandrakant

Resigned
70 The Ridgeway, LondonE4 6PU
Born April 1971
Director
Appointed 31 Jan 2008
Resigned 11 Dec 2015

NATHANSON, Gavin John

Resigned
Flat 3 St Saviours House, LondonSE16 4TJ
Born March 1967
Director
Appointed 31 Jan 2008
Resigned 06 Feb 2008

NORTON, Philip John

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1964
Director
Appointed 24 Mar 2015
Resigned 11 Dec 2015

PIGGOTT, Elliott

Resigned
Selwyn Avenue, RichmondTW9 2HB
Born February 1967
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2015

RAJARATHINAM, Jayakumar

Resigned
Gresham Street, LondonEC2V 7AD
Born October 1975
Director
Appointed 02 Jul 2020
Resigned 14 May 2025

SHING, Lan Ho

Resigned
2 Cavendish Place, BromleyBR1 2GA
Born January 1963
Director
Appointed 01 Mar 2001
Resigned 31 Jan 2008

SHORT, Johnathan Huston

Resigned
New Northside Drive, AtlantaGA30328
Born January 1966
Director
Appointed 11 Dec 2015
Resigned 14 Dec 2017

SURDYKOWSKI, Andrew James

Resigned
New Northside Drive, AtlantaGA30328
Born June 1970
Director
Appointed 11 Dec 2015
Resigned 14 Dec 2017

TOOMEY, Stephen Andrew

Resigned
Castle Lodge, LewesBN7 1YS
Born January 1956
Director
Appointed 01 Feb 2004
Resigned 31 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Tmx Group Limited

Active
King Street West, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Third Floor, Atlanta

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 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Resolution
28 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Resolution
1 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Second Filing Of Form With Form Type
19 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
1 February 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Miscellaneous
17 August 2012
MISCMISC
Auditors Resignation Company
15 August 2012
AUDAUD
Auditors Resignation Company
14 August 2012
AUDAUD
Auditors Resignation Company
16 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Resolution
14 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Legacy
19 February 2009
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
11 September 2008
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
30 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Medium
24 November 2005
AAAnnual Accounts
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Resolution
17 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 December 2003
AAAnnual Accounts
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
122122
Legacy
18 July 2003
88(2)R88(2)R
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
88(2)R88(2)R
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288cChange of Particulars
Legacy
17 April 2001
288cChange of Particulars
Legacy
9 April 2001
88(2)R88(2)R
Legacy
2 April 2001
363aAnnual Return
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2000
288cChange of Particulars
Legacy
1 June 2000
288cChange of Particulars
Legacy
1 June 2000
287Change of Registered Office
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
122122
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
20 September 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
224224
Legacy
23 June 1993
88(2)R88(2)R
Legacy
13 February 1993
287Change of Registered Office
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Incorporation Company
30 November 1992
NEWINCIncorporation