Background WavePink WaveYellow Wave

EUROCLEAR UK & INTERNATIONAL LIMITED (02878738)

EUROCLEAR UK & INTERNATIONAL LIMITED (02878738) is an active UK company. incorporated on 8 December 1993. with registered office in 33 Cannon Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EUROCLEAR UK & INTERNATIONAL LIMITED has been registered for 32 years. Current directors include CARAWAN, Mark John, DUNLEY-OWEN, Tracy, ELMS, Christopher Francis and 5 others.

Company Number
02878738
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
33 Cannon Street, EC4M 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CARAWAN, Mark John, DUNLEY-OWEN, Tracy, ELMS, Christopher Francis, ENGLISH, Kirsten, GAUTHIER, Anouk, HINGLEY, Robert Charles Anthony, KILCOYNE, Maura Ann, SYMONS, Paul Rex Charles
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCLEAR UK & INTERNATIONAL LIMITED

EUROCLEAR UK & INTERNATIONAL LIMITED is an active company incorporated on 8 December 1993 with the registered office located in 33 Cannon Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EUROCLEAR UK & INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 64205)

Status

active

Active since 32 years ago

Company No

02878738

LTD Company

Age

32 Years

Incorporated 8 December 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 8 April 2025 (11 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

EUROCLEAR UK & IRELAND LIMITED
From: 2 July 2007To: 1 September 2021
CRESTCO LIMITED
From: 21 March 1994To: 2 July 2007
DE FACTO 340 LIMITED
From: 8 December 1993To: 21 March 1994
Contact
Address

33 Cannon Street London , EC4M 5SB,

Timeline

37 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 15
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Oct 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILKINSON, David James

Active
33 Cannon StreetEC4M 5SB
Secretary
Appointed 24 Aug 2023

CARAWAN, Mark John

Active
Cannon Street, LondonEC4M 5SB
Born December 1952
Director
Appointed 10 Jun 2024

DUNLEY-OWEN, Tracy

Active
33 Cannon StreetEC4M 5SB
Born March 1972
Director
Appointed 01 Jan 2022

ELMS, Christopher Francis

Active
33 Cannon StreetEC4M 5SB
Born December 1967
Director
Appointed 04 Aug 2023

ENGLISH, Kirsten

Active
33 Cannon StreetEC4M 5SB
Born December 1960
Director
Appointed 25 Mar 2021

GAUTHIER, Anouk

Active
33 Cannon StreetEC4M 5SB
Born January 1970
Director
Appointed 19 May 2021

HINGLEY, Robert Charles Anthony

Active
33 Cannon StreetEC4M 5SB
Born May 1960
Director
Appointed 27 Sept 2018

KILCOYNE, Maura Ann

Active
33 Cannon StreetEC4M 5SB
Born December 1961
Director
Appointed 06 Oct 2025

SYMONS, Paul Rex Charles

Active
33 Cannon StreetEC4M 5SB
Born October 1964
Director
Appointed 19 May 2021

HIRANI, Daksha

Resigned
33 Cannon StreetEC4M 5SB
Secretary
Appointed 02 Jun 2014
Resigned 03 Mar 2017

KELLY, Lisa

Resigned
33 Cannon StreetEC4M 5SB
Secretary
Appointed 01 Jan 2012
Resigned 20 Feb 2014

PARKER, Jennifer Clare

Resigned
33 Cannon StreetEC4M 5SB
Secretary
Appointed 19 Jul 2017
Resigned 24 Aug 2023

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 10 Dec 1997
Resigned 02 Oct 2000

SIMPSON, Hugh Gibson Ogilvie

Resigned
85 Arlington Road, LondonNW1 7ES
Secretary
Appointed 22 Jul 1994
Resigned 10 Dec 1997

WHITEHEAD, David Clive

Resigned
Hurst Drive, Walton On The HillKT20 9QU
Secretary
Appointed 02 Oct 2000
Resigned 31 Dec 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 08 Dec 1993
Resigned 08 Dec 1994

BLACK, Charlotte Mary

Resigned
53 Walnut Tree Walk, LondonSE11 6DN
Born January 1960
Director
Appointed 15 Jul 1996
Resigned 29 Sept 2002

CARTY, Michael

Resigned
33 Cannon StreetEC4M 5SB
Born February 1974
Director
Appointed 01 Oct 2020
Resigned 04 Aug 2023

CHALLENOR, Thomas William

Resigned
33 Cannon StreetEC4M 5SB
Born November 1955
Director
Appointed 01 Apr 2013
Resigned 29 Mar 2022

CHEYNE, Iain Donald

Resigned
6, LondonW4 2QH
Born March 1942
Director
Appointed 15 Jul 1996
Resigned 31 Mar 1997

CLARK, Thomas Alastair

Resigned
54 Forest Road, RichmondTW9 3BZ
Born February 1949
Director
Appointed 14 Oct 1998
Resigned 29 Sept 2002

CONCANNON, Sue

Resigned
33 Cannon StreetEC4M 5SB
Born July 1955
Director
Appointed 20 Dec 2011
Resigned 31 Mar 2021

CREWS, Richard Ian

Resigned
33 Cannon Street, LondonEC4M 5SB
Born October 1951
Director
Appointed 10 Jun 2004
Resigned 01 Sept 2010

DANN, Christine Lorna

Resigned
Holly Croft, AmershamHP7 0LW
Born February 1949
Director
Appointed 15 Jul 1996
Resigned 31 Mar 1999

DEVINE, Michael

Resigned
36 Oakwood, BerkhamstedHP4 3NQ
Born September 1951
Director
Appointed 15 Jul 1996
Resigned 31 Jan 1997

DOBBIE, Scott Jamieson

Resigned
41 Sandy Lodge Road, RickmansworthWD3 1LP
Born July 1939
Director
Appointed 15 Jul 1996
Resigned 23 May 2001

DUPUY, Yves

Resigned
33 Cannon StreetEC4M 5SB
Born April 1967
Director
Appointed 04 Jan 2019
Resigned 11 Dec 2020

ELMS, Christopher Francis

Resigned
33 Cannon StreetEC4M 5SB
Born December 1967
Director
Appointed 18 Sept 2019
Resigned 01 Oct 2020

FRANCOTTE, Pierre

Resigned
Rue General Lotz 18, Uccle
Born November 1956
Director
Appointed 29 Sept 2002
Resigned 01 Sept 2008

GRASS, Joseph Michael

Resigned
Petworth, Virginia WaterGU25 4PA
Born June 1947
Director
Appointed 15 Jul 1996
Resigned 31 Jan 1998

GUBERT, John Stephen

Resigned
5 Walham Rise, LondonSW19 7QY
Born November 1945
Director
Appointed 15 Jul 1996
Resigned 29 Sept 2002

HANNEQUART, Frederic Jean Noel Fernard Ghislain

Resigned
33 Cannon StreetEC4M 5SB
Born November 1961
Director
Appointed 27 Sept 2010
Resigned 28 Oct 2018

HANNEQUART, Frederic Jean Fernand Chislain

Resigned
Gretrystraat 54, AntwerpenFOREIGN
Born November 1961
Director
Appointed 01 Jan 2005
Resigned 18 Jun 2007

HAYSEY, David John

Resigned
Roxford House, HertingfordburySG14 2LF
Born March 1957
Director
Appointed 15 Jul 1996
Resigned 14 May 1997

HEALY, Thomas Augustine

Resigned
9 Barnhill Park, DalkeyIRISH
Born February 1950
Director
Appointed 02 Oct 1996
Resigned 23 May 2001

Persons with significant control

1

0 Active
1 Ceased
Cannon Street, LondonEC4M 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

262

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Resolution
4 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Memorandum Articles
29 May 2024
MAMA
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 December 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Memorandum Articles
15 September 2021
MAMA
Memorandum Articles
15 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Memorandum Articles
14 August 2018
MAMA
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Statement Of Companys Objects
24 August 2017
CC04CC04
Resolution
24 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Resolution
6 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Memorandum Articles
10 July 2007
MEM/ARTSMEM/ARTS
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Resolution
10 January 2005
RESOLUTIONSResolutions
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288cChange of Particulars
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
288cChange of Particulars
Memorandum Articles
1 October 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Interim
24 September 2002
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
20 September 2002
CERT15CERT15
Legacy
20 September 2002
OC425OC425
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Resolution
2 April 2001
RESOLUTIONSResolutions
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363aAnnual Return
Memorandum Articles
30 December 1999
MEM/ARTSMEM/ARTS
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
9 June 1999
288cChange of Particulars
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
353353
Legacy
1 June 1999
325325
Legacy
1 June 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
363aAnnual Return
Legacy
21 January 1999
288bResignation of Director or Secretary
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Resolution
14 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363aAnnual Return
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288cChange of Particulars
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Resolution
28 June 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363aAnnual Return
Legacy
6 January 1997
363(353)363(353)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
17 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
13 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)R88(2)R
Legacy
20 December 1994
123Notice of Increase in Nominal Capital
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
8 September 1994
224224
Legacy
31 August 1994
288288
Legacy
11 August 1994
88(2)R88(2)R
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
122122
Legacy
11 August 1994
287Change of Registered Office
Memorandum Articles
22 April 1994
MAMA
Certificate Change Of Name Company
21 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1993
NEWINCIncorporation