Background WavePink WaveYellow Wave

HSBC ALTERNATIVE INVESTMENTS LIMITED (02845800)

HSBC ALTERNATIVE INVESTMENTS LIMITED (02845800) is an active UK company. incorporated on 13 August 1993. with registered office in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HSBC ALTERNATIVE INVESTMENTS LIMITED has been registered for 32 years. Current directors include BARATON, Xavier Francois, BENJAMIN, William Anthony, CHRISTIANI, Berit and 2 others.

Company Number
02845800
Status
active
Type
ltd
Incorporated
13 August 1993
Age
32 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARATON, Xavier Francois, BENJAMIN, William Anthony, CHRISTIANI, Berit, LINES, Sandra, MICHALIK, Thorsten
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC ALTERNATIVE INVESTMENTS LIMITED

HSBC ALTERNATIVE INVESTMENTS LIMITED is an active company incorporated on 13 August 1993 with the registered office located in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HSBC ALTERNATIVE INVESTMENTS LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02845800

LTD Company

Age

32 Years

Incorporated 13 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HSBC REPUBLIC INVESTMENTS LIMITED
From: 19 April 2000To: 29 December 2006
SAFRA REPUBLIC INVESTMENTS LIMITED
From: 28 July 1997To: 19 April 2000
SAFRA REPUBLIC INVESTMENTS (UK) LIMITED
From: 13 August 1993To: 28 July 1997
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

41 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Jul 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BEATER, Jonathan

Active
Canada Square, LondonE14 5HQ
Secretary
Appointed 10 Dec 2020

BARATON, Xavier Francois

Active
Immeuble Coeur Defense, La Defense 4, Paris75419
Born June 1970
Director
Appointed 12 Aug 2016

BENJAMIN, William Anthony

Active
Canada Square, LondonE14 5HQ
Born April 1976
Director
Appointed 14 Sept 2021

CHRISTIANI, Berit

Active
Canada Square, LondonE14 5HQ
Born April 1970
Director
Appointed 01 Mar 2023

LINES, Sandra

Active
LondonE14 5HQ
Born December 1983
Director
Appointed 14 Jun 2023

MICHALIK, Thorsten

Active
8 Canada SquareE14 5HQ
Born November 1972
Director
Appointed 04 Dec 2025

EYLES, Christopher David

Resigned
73 Calder Avenue, HatfieldAL9 7AJ
Secretary
Appointed 17 Sept 1993
Resigned 28 Apr 1995

HARVEY, Peter James

Resigned
82 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 16 Jul 2008
Resigned 26 Nov 2009

HIGGINS, Kerry Victoria

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 10 Jun 2016
Resigned 07 Dec 2017

HOPKINS, Nicola Carol

Resigned
LondonE14 5HQ
Secretary
Appointed 07 Nov 2019
Resigned 10 Dec 2020

JENKINSON, Louisa Jane

Resigned
Lindenwood, West ClandonGU4 7UG
Secretary
Appointed 12 Oct 2004
Resigned 16 Jul 2008

LEWIS, Romana, Ms.

Resigned
LondonE14 5HQ
Secretary
Appointed 03 Oct 2018
Resigned 17 Oct 2019

LYON, Karen

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 07 Sept 2011
Resigned 19 Apr 2013

MCKENZIE, John Hume

Resigned
37 Lime Trees, TonbridgeTN12 0SS
Secretary
Appointed 21 Jun 2001
Resigned 12 Oct 2004

MURRAY, Anthony James

Resigned
Flat 11, LondonEC1
Secretary
Appointed 01 Sept 1996
Resigned 21 Jun 2001

MUSGROVE, Robert Hugh

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 26 Nov 2009
Resigned 07 Sept 2011

MUSGROVE, Robert Hugh

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 26 Nov 2009
Resigned 07 Sept 2011

O'CONNELL, Katherine

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 19 Apr 2013
Resigned 10 May 2016

PENSEYRES, Daniel Jean

Resigned
39 Gloucester Road, RichmondTW9 3BS
Secretary
Appointed 30 Nov 1995
Resigned 31 Aug 1996

ROBINSON, Lynn

Resigned
12 West Hill, SandersteadCR2 0SA
Secretary
Appointed 28 Apr 1994
Resigned 30 Nov 1995

WILSON, Dereck

Resigned
27 Broad Lawn, LondonSE9 3XE
Secretary
Appointed 13 Aug 1993
Resigned 17 Sept 1993

YOUSSOUF, Lorna

Resigned
Canada Square, London, Greater LondonE14 5HQ
Secretary
Appointed 07 Dec 2017
Resigned 21 Sept 2018

ADESON, Kevin Michael

Resigned
8 Canada SquareE14 5HQ
Born August 1964
Director
Appointed 29 Oct 2015
Resigned 17 Dec 2018

ALLEN, Christopher David

Resigned
Canada Square, LondonE14 5HQ
Born August 1969
Director
Appointed 17 Mar 2010
Resigned 17 May 2017

ALMALEH, Sem

Resigned
Rue Albert Gos No 1, SwitzerlandFOREIGN
Born January 1935
Director
Appointed 24 Aug 1995
Resigned 14 Nov 2000

ANDERSON, Bernard

Resigned
62c Route De Vandoeuvres, 1253 Vandoeuvres
Born June 1958
Director
Appointed 03 Jan 1996
Resigned 10 Dec 2002

AQUILINA, Gerard

Resigned
66 East, New York
Born October 1951
Director
Appointed 06 Feb 2003
Resigned 19 Sept 2006

AZPILICUETA, Francisco Borja, Mr.

Resigned
LondonE14 5HQ
Born November 1970
Director
Appointed 14 Oct 2019
Resigned 30 Sept 2022

BRAUNWALDER, Peter Franz

Resigned
16 Rue Plantamour, 1211 GenevaFOREIGN
Born November 1950
Director
Appointed 06 Feb 2003
Resigned 26 Oct 2007

BUSSEY, Michael Adrian

Resigned
Norbrae House, AscotSL5 7EJ
Born March 1959
Director
Appointed 20 Mar 2000
Resigned 09 Jan 2001

CHANDRASEKHARAN, Sridhar

Resigned
St James's Street, LondonSW1A 1EJ
Born June 1970
Director
Appointed 19 Mar 2015
Resigned 11 Mar 2016

CHAPPELL, Anthony Gordon

Resigned
66 Tolmers Road, Potters BarEN6 4JY
Born March 1943
Director
Appointed 18 May 1994
Resigned 16 Sept 1996

CLARKE, Martin Charles

Resigned
47 Highcliffe Gardens, IlfordIG4 5HP
Born June 1955
Director
Appointed 13 Aug 1993
Resigned 21 Aug 1995

COHEN, Gerard

Resigned
3 Avenue Princesse Grace, 98000mc Monaco
Born February 1953
Director
Appointed 10 Apr 2001
Resigned 26 Oct 2007

COHEN, Robert

Resigned
860 United Nations Plaza, New York 10017FOREIGN
Born December 1948
Director
Appointed 30 Sept 1997
Resigned 29 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Canada Square, LondonE14 5HQ

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 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

256

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Auditors Resignation Company
26 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
288cChange of Particulars
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288cChange of Particulars
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363aAnnual Return
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
30 June 2003
363aAnnual Return
Legacy
30 June 2003
353353
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Legacy
4 July 2002
287Change of Registered Office
Legacy
4 July 2002
363aAnnual Return
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
353353
Legacy
16 February 2001
288cChange of Particulars
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
288cChange of Particulars
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
287Change of Registered Office
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Auditors Resignation Company
29 August 1996
AUDAUD
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
15 January 1996
288288
Legacy
9 January 1996
288288
Memorandum Articles
18 December 1995
MEM/ARTSMEM/ARTS
Legacy
18 December 1995
88(2)R88(2)R
Legacy
18 December 1995
88(2)R88(2)R
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
18 December 1995
363aAnnual Return
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 June 1995
363aAnnual Return
Gazette Filings Brought Up To Date
23 May 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Gazette Notice Compulsary
21 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1993
224224
Legacy
11 November 1993
88(2)R88(2)R
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Resolution
11 November 1993
RESOLUTIONSResolutions
Incorporation Company
13 August 1993
NEWINCIncorporation