Background WavePink WaveYellow Wave

PHILLIPCAPITAL UK LTD (02863591)

PHILLIPCAPITAL UK LTD (02863591) is an active UK company. incorporated on 19 October 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. PHILLIPCAPITAL UK LTD has been registered for 32 years. Current directors include LIM, Hua Min, LIM, Linus Wen Sheong.

Company Number
02863591
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 years
Address
155 Fenchurch Street, London, EC3M 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LIM, Hua Min, LIM, Linus Wen Sheong
SIC Codes
64999, 66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPCAPITAL UK LTD

PHILLIPCAPITAL UK LTD is an active company incorporated on 19 October 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. PHILLIPCAPITAL UK LTD was registered 32 years ago.(SIC: 64999, 66110)

Status

active

Active since 32 years ago

Company No

02863591

LTD Company

Age

32 Years

Incorporated 19 October 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

KING & SHAXSON CAPITAL LIMITED
From: 21 June 2005To: 15 August 2017
PHILLIP SECURITIES (UK) LIMITED
From: 16 November 1999To: 21 June 2005
CRESVALE INTERNATIONAL (UK) LIMITED
From: 27 June 1997To: 16 November 1999
KERRY SECURITIES (UK) LIMITED
From: 2 December 1993To: 27 June 1997
RAVANSARY ENTERPRISES LIMITED
From: 19 October 1993To: 2 December 1993
Contact
Address

155 Fenchurch Street London, EC3M 6AL,

Previous Addresses

115 Houndsditch, 1st Floor, Cutlers Court London EC3A 7BR England
From: 18 May 2022To: 1 June 2023
12-14 Mason's Avenue 3rd Floor London EC2V 5BT England
From: 2 September 2019To: 18 May 2022
First Floor, Cutlers Court Houndsditch London EC3A 7BR England
From: 18 March 2019To: 2 September 2019
6th Floor Candlewick House 120 Cannon Street London EC4N 6AS
From: 19 October 1993To: 18 March 2019
Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 09
Director Left
Apr 10
Director Left
Feb 12
Director Joined
Oct 13
Director Left
Dec 13
Capital Update
Sept 17
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LIM, Hua Min

Active
47 Vanda Road, Singapore
Born April 1946
Director
Appointed 11 Nov 2003

LIM, Linus Wen Sheong

Active
Flat 15, LondonE1 W1UR
Born November 1975
Director
Appointed 05 Nov 2003

GOH, Yong Seng Jeffrey

Resigned
Flat 15 Victoria Wharf, LondonE14 8DD
Secretary
Appointed 15 Aug 2003
Resigned 31 Oct 2004

INKSTER, Jared James

Resigned
Lionel Avenue, AylesburyHP22 6LL
Secretary
Appointed 12 Jun 2012
Resigned 15 Mar 2016

LANDING, Wayne Ian Harold

Resigned
Carisbrooke, HildenboroughTN11 9EN
Secretary
Appointed 24 Apr 2002
Resigned 15 Aug 2003

LIM, Linus Wen Sheong

Resigned
Flat 15, LondonE1 W1UR
Secretary
Appointed 01 Nov 2004
Resigned 01 Mar 2005

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Secretary
Appointed 22 Nov 1993
Resigned 24 Apr 2002

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Secretary
Appointed 01 Mar 2005
Resigned 12 Jun 2012

TELFER, Miranda Lauraine

Resigned
Houndsditch, LondonEC3A 7BR
Secretary
Appointed 15 Mar 2016
Resigned 17 Jul 2019

VAKIL, Kumar

Resigned
Fenchurch Street, LondonEC3M 6AL
Secretary
Appointed 17 Jul 2019
Resigned 03 Nov 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 22 Nov 1993

BISHOP, Wayne Jon

Resigned
36 Saint Fabians Drive, ChelmsfordCM1 2PR
Born February 1969
Director
Appointed 12 Sept 2003
Resigned 01 Mar 2005

CAREY, Martin Vaughan

Resigned
Houndsditch, LondonEC3A 7BR
Born December 1961
Director
Appointed 18 May 2022
Resigned 31 Dec 2024

CARTER, Howard William Alan

Resigned
27 Horton Road, SlaptonLU7 9DB
Born October 1956
Director
Appointed 01 Jul 2004
Resigned 26 Feb 2005

CHAN, Cecilia

Resigned
58 Galley Lane, BarnetEN5 4AL
Born October 1959
Director
Appointed 01 Jan 1994
Resigned 03 Nov 1996

CREMER, Frederick Leslie

Resigned
Ridge Cottage 58 Galley Lane, BarnetEN5 4AL
Born July 1949
Director
Appointed 01 Jan 1994
Resigned 16 Dec 1996

DOBELL, Charles Mark Johnson

Resigned
63 Lauderdale Tower, LondonEC2Y 8BY
Born June 1961
Director
Appointed 11 Jun 2002
Resigned 08 Sept 2003

DODD, Marc Vincent

Resigned
Fenchurch Street, LondonEC3M 6AL
Born September 1967
Director
Appointed 24 Dec 2024
Resigned 03 Nov 2025

DRESCHER-TAYLOR, Mathilde

Resigned
Houndsditch, 1st Floor, Cutlers Court, LondonEC3A 7BR
Born March 1967
Director
Appointed 12 Feb 2020
Resigned 26 May 2022

GOH, Yong Seng Jeffrey

Resigned
Flat 15 Victoria Wharf, LondonE14 8DD
Born April 1969
Director
Appointed 04 May 2000
Resigned 31 Oct 2004

KING, Jeremy Lechmere

Resigned
2f Chun Tak Mansions, Hong Kong
Born December 1962
Director
Appointed 22 Nov 1993
Resigned 27 Jul 1996

KUOK, Khoon Ho

Resigned
C9 Estoril Court, Hong KongFOREIGN
Born May 1950
Director
Appointed 01 Jun 1994
Resigned 12 Jun 1997

LAM, Sean Kin Wai

Resigned
7 Gunwhale Close, LondonSE16 6BS
Born March 1969
Director
Appointed 18 Nov 1999
Resigned 10 Oct 2001

LEE, Soon Kie

Resigned
17j Limau Garden, SingaporeFOREIGN
Born February 1959
Director
Appointed 24 Oct 2003
Resigned 12 Apr 2010

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Born August 1957
Director
Appointed 22 Nov 1993
Resigned 22 May 2002

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Born May 1949
Director
Appointed 27 Jun 2006
Resigned 09 Feb 2012

PERKINS, Ian Richard Brice

Resigned
Moth House, AlresfordSO24 9TT
Born November 1949
Director
Appointed 01 Mar 2005
Resigned 29 Oct 2009

PETCH, Lester

Resigned
53 Great North Road, HatfieldAL9 6LA
Born August 1957
Director
Appointed 03 Mar 1997
Resigned 31 Jan 2003

RAULT, Yann

Resigned
4 Rue Largilliere, Paris 75016FOREIGN
Born August 1954
Director
Appointed 18 Nov 1999
Resigned 21 Oct 2005

REGAN, Jonathan Richard

Resigned
Houndsditch, 1st Floor, Cutlers Court, LondonEC3A 7BR
Born March 1962
Director
Appointed 22 May 2019
Resigned 26 May 2022

SCRIVENER, Derek Leonard

Resigned
8 Jubilee Lane, BiggleswadeSG18 9PH
Born April 1942
Director
Appointed 12 Sept 2003
Resigned 21 Dec 2004

SOH, Eng Hwa

Resigned
76 Guan Chuan Street, SingaporeFOREIGN
Born May 1955
Director
Appointed 24 Oct 2001
Resigned 15 Jun 2006

TAN, Cheng Han

Resigned
Mason's Avenue, LondonEC2V 5BT
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 12 Feb 2020

TAN, Shirley Yok Eng

Resigned
33 Holmesdale Road, LondonN6 5TH
Born August 1942
Director
Appointed 01 May 1996
Resigned 16 Dec 1996

TELFER, Miranda Lauraine

Resigned
East Grinstead Road, LingfieldRH7 6ES
Born December 1968
Director
Appointed 16 Sept 2013
Resigned 01 Jul 2019

Persons with significant control

1

Mr Hua Min Lim

Active
Fenchurch Street, LondonEC3M 6AL
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Resolution
5 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Legacy
27 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2017
SH19Statement of Capital
Legacy
27 September 2017
CAP-SSCAP-SS
Resolution
27 September 2017
RESOLUTIONSResolutions
Resolution
15 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Auditors Resignation Company
13 July 2016
AUDAUD
Auditors Resignation Company
28 June 2016
AUDAUD
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Miscellaneous
23 September 2014
MISCMISC
Miscellaneous
11 September 2014
MISCMISC
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Legacy
13 February 2012
MG02MG02
Legacy
10 February 2012
MG02MG02
Legacy
10 February 2012
MG02MG02
Legacy
10 February 2012
MG02MG02
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Legacy
9 February 2012
MG02MG02
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Legacy
30 June 2005
287Change of Registered Office
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2005
287Change of Registered Office
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
88(2)R88(2)R
Legacy
13 August 2004
88(2)R88(2)R
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
88(2)R88(2)R
Legacy
12 January 2004
287Change of Registered Office
Legacy
8 January 2004
287Change of Registered Office
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 December 2003
88(2)R88(2)R
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288cChange of Particulars
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
88(2)R88(2)R
Legacy
29 August 2003
88(2)R88(2)R
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
88(2)R88(2)R
Legacy
7 January 2003
88(2)R88(2)R
Memorandum Articles
30 November 2002
MEM/ARTSMEM/ARTS
Legacy
14 November 2002
363sAnnual Return (shuttle)
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
88(2)R88(2)R
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
5 August 2002
88(2)R88(2)R
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
123Notice of Increase in Nominal Capital
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Miscellaneous
11 March 2002
MISCMISC
Miscellaneous
11 March 2002
MISCMISC
Legacy
11 March 2002
88(2)R88(2)R
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Miscellaneous
13 June 2000
MISCMISC
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
225Change of Accounting Reference Date
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
7 February 2000
AUDAUD
Legacy
12 January 2000
288cChange of Particulars
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
88(2)R88(2)R
Legacy
2 December 1999
123Notice of Increase in Nominal Capital
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
25 March 1999
88(2)R88(2)R
Legacy
25 March 1999
123Notice of Increase in Nominal Capital
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
19 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Legacy
17 April 1994
88(2)R88(2)R
Legacy
17 April 1994
123Notice of Increase in Nominal Capital
Legacy
4 March 1994
287Change of Registered Office
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
23 December 1993
224224
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
287Change of Registered Office
Resolution
20 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1993
NEWINCIncorporation