Background WavePink WaveYellow Wave

THE ELTON JOHN AIDS FOUNDATION (02787008)

THE ELTON JOHN AIDS FOUNDATION (02787008) is an active UK company. incorporated on 1 February 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE ELTON JOHN AIDS FOUNDATION has been registered for 33 years. Current directors include AUSTIN, Tani, FURNISH, David James, HESTLER, Tobias Hannes and 4 others.

Company Number
02787008
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 February 1993
Age
33 years
Address
88 Old Street, London, EC1V 9HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUSTIN, Tani, FURNISH, David James, HESTLER, Tobias Hannes, KANE, Emma Victoria, KLOSS, Ilana, LEE, Sandra, SCHULMAN, Joshua
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELTON JOHN AIDS FOUNDATION

THE ELTON JOHN AIDS FOUNDATION is an active company incorporated on 1 February 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE ELTON JOHN AIDS FOUNDATION was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02787008

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

Age

33 Years

Incorporated 1 February 1993

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

88 Old Street London, EC1V 9HU,

Previous Addresses

, 88 88 Old Street, London, EC1V 9HU, England
From: 5 February 2024To: 6 February 2024
, King's House Hammersmith Road, London, W6 7JP, England
From: 12 January 2022To: 5 February 2024
, 1 Blythe Road, London, W14 0HG
From: 1 February 1993To: 12 January 2022
Timeline

52 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Oct 09
Loan Secured
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Jun 15
Loan Secured
Jun 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 14 May 2025

AUSTIN, Tani

Active
Old Street, LondonEC1V 9HU
Born July 1956
Director
Appointed 25 Feb 2022

FURNISH, David James

Active
Old Street, LondonEC1V 9HU
Born October 1962
Director
Appointed 30 Sept 1996

HESTLER, Tobias Hannes

Active
Old Street, LondonEC1V 9HU
Born April 1972
Director
Appointed 13 Feb 2025

KANE, Emma Victoria

Active
Old Street, LondonEC1V 9HU
Born May 1967
Director
Appointed 22 Jul 2020

KLOSS, Ilana

Active
Old Street, LondonEC1V 9HU
Born March 1956
Director
Appointed 05 Nov 2018

LEE, Sandra

Active
Old Street, LondonEC1V 9HU
Born July 1966
Director
Appointed 09 Feb 2021

SCHULMAN, Joshua

Active
Old Street, LondonEC1V 9HU
Born August 1971
Director
Appointed 24 Feb 2025

CRANNEY, Jared

Resigned
Old Street, LondonEC1V 9HU
Secretary
Appointed 05 Jul 2022
Resigned 14 May 2025

KANGIS, George Michael

Resigned
1 Blythe RoadW14 0HG
Secretary
Appointed 24 Apr 2009
Resigned 22 Jul 2016

NEGUS-FANCEY, Charles

Resigned
78 Portland Road, LondonW11 4LQ
Secretary
Appointed 30 Oct 1998
Resigned 24 Apr 2009

REGER, Richard Michael

Resigned
Hammersmith Road, LondonW6 7JP
Secretary
Appointed 05 Nov 2018
Resigned 05 Jul 2022

TURNBULL, Nicola Mary

Resigned
42 Gunterstone Road, LondonW14
Secretary
Appointed 01 Feb 1993
Resigned 21 May 1998

ABRAHAMS, Iain Henry

Resigned
Blythe Road, LondonW14 0HG
Born May 1959
Director
Appointed 17 Dec 2013
Resigned 12 Dec 2016

AHMED, Ajaz Khowaj Quoram

Resigned
Old Street, LondonEC1V 9HU
Born May 1973
Director
Appointed 07 Feb 2019
Resigned 12 Feb 2025

ASLETT, Anne Jane

Resigned
Blythe Road, LondonW14 0HG
Born August 1964
Director
Appointed 18 May 1999
Resigned 05 Nov 2018

BELL, Colin Stewart

Resigned
51 Hillgate Place, LondonSW12 9ES
Born September 1952
Director
Appointed 30 Oct 1998
Resigned 16 Feb 2004

BERGIUS, John Ronald

Resigned
Blythe Road, LondonW14 0HG
Born July 1961
Director
Appointed 26 May 2000
Resigned 08 Feb 2022

BLACKWELL, Tracy Marie

Resigned
Cornhill, LondonEC3V 3ND
Born December 1967
Director
Appointed 12 Dec 2017
Resigned 12 Nov 2024

CAMPBELL, Scott

Resigned
210 East Broadway H903, New York
Born May 1962
Director
Appointed 30 Jan 2008
Resigned 05 Nov 2018

COHEN, Timothy Peter Reginald

Resigned
5 Lowndes Street, LondonSW1X 9ET
Born October 1961
Director
Appointed 30 Oct 1998
Resigned 24 Mar 2004

COOPER, Chris

Resigned
Old Street, LondonEC1V 9HU
Born November 1971
Director
Appointed 08 Feb 2022
Resigned 11 Nov 2025

DYBUL, Mark Richard

Resigned
Old Street, LondonEC1V 9HU
Born September 1963
Director
Appointed 10 Jun 2015
Resigned 12 Nov 2024

FUNKE, Lynda Baker

Resigned
1 Blythe RoadW14 0HG
Born June 1963
Director
Appointed 05 Nov 2018
Resigned 28 Apr 2020

GOOSBY, Eric Paul, Dr

Resigned
Hammersmith Road, LondonW6 7JP
Born August 1952
Director
Appointed 18 Jun 2019
Resigned 07 Nov 2023

HAYDON, Andrew Mansell

Resigned
Southwood The Warren, LeatherheadKT24 5RH
Born August 1955
Director
Appointed 01 Feb 1993
Resigned 01 Jun 1998

JACKSON-EDWARDS, Lynette

Resigned
Broadwater Court, Tunbridge WellsTN2 5PB
Born April 1961
Director
Appointed 30 Sept 1996
Resigned 17 Dec 2013

JOHN, Elton Hercules, Sir

Resigned
1 Blythe RoadW14 0HG
Born March 1947
Director
Appointed 01 Feb 1993
Resigned 05 Nov 2018

KEY, Robert John

Resigned
7 Hollow Fosse Cottage, CheltenhamGL54 3LA
Born August 1947
Director
Appointed 01 Feb 1993
Resigned 15 Oct 2009

LEBEDEV, Evgeny

Resigned
Northcliffe House, LondonW8 5HF
Born May 1980
Director
Appointed 12 Dec 2016
Resigned 27 Jan 2021

LEE, Sandra

Resigned
1 Blythe RoadW14 0HG
Born July 1966
Director
Appointed 22 Jul 2020
Resigned 22 Jul 2020

LITTMAN, Marguerite

Resigned
79 Chester Square, LondonSW1W 9DU
Born May 1930
Director
Appointed 18 May 1999
Resigned 17 Dec 2013

LOCKE, James

Resigned
Flat 1, LondonSW6 4NS
Born December 1951
Director
Appointed 26 May 2000
Resigned 17 Dec 2013

MANOUKIAN, Rafi

Resigned
1 Blythe RoadW14 0HG
Born December 1955
Director
Appointed 30 Jan 2008
Resigned 05 Nov 2018

MARTINEZ, Kevin

Resigned
Old Street, LondonEC1V 9HU
Born September 1961
Director
Appointed 25 Feb 2022
Resigned 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

198

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2018
AP01Appointment of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
31 August 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 August 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 August 2018
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
8 August 2018
MR05Certification of Charge
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Resolution
9 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2018
CC04CC04
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Resolution
1 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Termination Director Company
14 February 2014
TM01Termination of Director
Termination Director Company
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Statement Of Companys Objects
19 November 2012
CC04CC04
Resolution
19 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Miscellaneous
10 January 2012
MISCMISC
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Legacy
15 December 2010
MG01MG01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288cChange of Particulars
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
18 October 1999
288cChange of Particulars
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
17 June 1999
MEM/ARTSMEM/ARTS
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Incorporation Company
1 February 1993
NEWINCIncorporation