Background WavePink WaveYellow Wave

GROSVENOR LIMITED (02874626)

GROSVENOR LIMITED (02874626) is an active UK company. incorporated on 24 November 1993. with registered office in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROSVENOR LIMITED has been registered for 32 years. Current directors include AIREY, Dawn Elizabeth, DAVIS, Robert Richard, ELLIOTT, Alistair Charles and 4 others.

Company Number
02874626
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AIREY, Dawn Elizabeth, DAVIS, Robert Richard, ELLIOTT, Alistair Charles, LEE, Deborah Clare, PERRINS, Robert Charles Grenville, RAYNOR, James Gilles, WHITTY-LEWIS, James Creyke Hulton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR LIMITED

GROSVENOR LIMITED is an active company incorporated on 24 November 1993 with the registered office located in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROSVENOR LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02874626

LTD Company

Age

32 Years

Incorporated 24 November 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 6 June 2025 (9 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

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GROSVENOR BRITISH ISLES LIMITED
From: 25 August 1999To: 1 March 2000
GROSVENOR (GB) LIMITED
From: 18 June 1999To: 25 August 1999
GROSVENOR CITY INVESTMENTS LIMITED
From: 7 January 1994To: 18 June 1999
NONBRAY LIMITED
From: 24 November 1993To: 7 January 1994
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

41 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jan 11
Funding Round
Nov 12
Capital Update
Nov 12
Director Left
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Apr 2022

AIREY, Dawn Elizabeth

Active
Grosvenor Street, LondonW1K 3JP
Born November 1960
Director
Appointed 01 Mar 2019

DAVIS, Robert Richard

Active
70 Grosvenor StreetW1K 3JP
Born October 1967
Director
Appointed 01 Jun 2019

ELLIOTT, Alistair Charles

Active
70 Grosvenor StreetW1K 3JP
Born February 1962
Director
Appointed 01 Apr 2022

LEE, Deborah Clare

Active
Grosvenor Street, LondonW1K 3JP
Born February 1976
Director
Appointed 01 Jan 2023

PERRINS, Robert Charles Grenville

Active
70 Grosvenor StreetW1K 3JP
Born April 1965
Director
Appointed 01 Jan 2025

RAYNOR, James Gilles

Active
70 Grosvenor StreetW1K 3JP
Born July 1973
Director
Appointed 30 Sept 2019

WHITTY-LEWIS, James Creyke Hulton

Active
Grosvenor Street, LondonW1K 3JP
Born September 1981
Director
Appointed 01 Dec 2025

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 02 Dec 1993
Resigned 02 Dec 1993

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed N/A
Resigned 13 Aug 1999

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Jun 2018
Resigned 31 Mar 2022

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Jul 2008
Resigned 29 Jun 2018

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 01 Jul 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 02 Dec 1993

BAUM, Andrew Ellis

Resigned
Bridge House, ReadingRG8 9AH
Born July 1953
Director
Appointed 01 Jul 2000
Resigned 05 Jul 2007

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 01 Jan 2017
Resigned 01 Jun 2018

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 31 Dec 2022

BOND, Jonathon Roderick Alan

Resigned
70 Grosvenor StreetW1K 3JP
Born July 1963
Director
Appointed 29 Jul 2019
Resigned 30 Nov 2025

CLARE, Richard John

Resigned
331 Ice Wharf, LondonN1 9RW
Born August 1953
Director
Appointed 01 Mar 2001
Resigned 01 Jan 2009

CLARKE, Giles Andrew

Resigned
Onslow Gardens, LondonN10 3JU
Born June 1967
Director
Appointed 01 Jul 2008
Resigned 07 Nov 2013

COCKBURN, George Ian Macloy

Resigned
20 Brokes Crescent, ReigateRH2 9PS
Born June 1945
Director
Appointed 02 Dec 1993
Resigned 31 Dec 1997

GEE, Melanie

Resigned
70 Grosvenor StreetW1K 3JP
Born August 1961
Director
Appointed 29 Jun 2021
Resigned 31 Dec 2024

GRADON, Richard Michael

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1959
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2015

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 28 May 1998
Resigned 31 May 2006

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 08 Mar 2000
Resigned 03 Apr 2008

HARDING-ROOTS, Simon Geoffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1968
Director
Appointed 07 May 2015
Resigned 30 Jun 2020

HOWARD, Mervyn

Resigned
5 Park Avenue South, LondonN8 8LU
Born June 1959
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2006

IRVINE, John Edward

Resigned
5 Cumin Place, EdinburghEH9 2JX
Born March 1956
Director
Appointed 07 Jul 2005
Resigned 31 Mar 2010

KENT, Roderick David

Resigned
Mount Prosperous, HungerfordRG17 0RP
Born August 1947
Director
Appointed 08 Mar 2000
Resigned 04 Jun 2009

LOVEGROVE, Stephen Augustus

Resigned
Grosvenor Street, LondonW1K 3JP
Born November 1966
Director
Appointed 04 Feb 2016
Resigned 03 Jul 2024

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 01 May 2014
Resigned 10 Jan 2020

MCWILLIAM, Craig David, Mr.

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1972
Director
Appointed 01 Jul 2010
Resigned 01 May 2014

MENDONCA, Jorge Emanuel

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1963
Director
Appointed 07 Jun 2018
Resigned 30 Jun 2020

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 10 Jun 1999
Resigned 30 Jun 2006

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 02 Dec 1993
Resigned 30 Jun 2008

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Resolution
19 November 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 November 2012
SH19Statement of Capital
Legacy
19 November 2012
SH20SH20
Legacy
19 November 2012
CAP-SSCAP-SS
Resolution
19 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Legacy
23 February 2011
MG04MG04
Legacy
15 February 2011
MG04MG04
Memorandum Articles
31 January 2011
MEM/ARTSMEM/ARTS
Resolution
31 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Miscellaneous
7 May 2010
MISCMISC
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
19 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Legacy
8 September 2007
288cChange of Particulars
Legacy
23 August 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
363aAnnual Return
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2004
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Resolution
13 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
363aAnnual Return
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
21 August 2001
288cChange of Particulars
Legacy
21 August 2001
169169
Accounts With Accounts Type Group
16 August 2001
AAAnnual Accounts
Legacy
17 July 2001
287Change of Registered Office
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
169169
Legacy
26 October 2000
173173
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
8 September 2000
363aAnnual Return
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288cChange of Particulars
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
2 May 2000
353a353a
Legacy
14 April 2000
287Change of Registered Office
Legacy
24 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
8 February 2000
SASA
Legacy
8 February 2000
88(2)P88(2)P
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Legacy
22 October 1999
88(2)R88(2)R
Statement Of Affairs
22 October 1999
SASA
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363aAnnual Return
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
88(2)R88(2)R
Certificate Change Of Name Company
18 June 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363aAnnual Return
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
363aAnnual Return
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Auditors Resignation Company
28 June 1997
AUDAUD
Legacy
23 August 1996
363aAnnual Return
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Legacy
16 February 1994
224224
Memorandum Articles
12 January 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1993
288aAppointment of Director or Secretary
Legacy
17 December 1993
287Change of Registered Office
Resolution
17 December 1993
RESOLUTIONSResolutions
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Incorporation Company
24 November 1993
NEWINCIncorporation