Background WavePink WaveYellow Wave

LONDON EYE MANAGEMENT SERVICES LIMITED (02896849)

LONDON EYE MANAGEMENT SERVICES LIMITED (02896849) is an active UK company. incorporated on 10 February 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LONDON EYE MANAGEMENT SERVICES LIMITED has been registered for 32 years. Current directors include BAILEY, Amy, BASTIN, Rachel, JOUHAL, Sundeep Singh and 1 others.

Company Number
02896849
Status
active
Type
ltd
Incorporated
10 February 1994
Age
32 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BAILEY, Amy, BASTIN, Rachel, JOUHAL, Sundeep Singh, ROCK, Kevin
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON EYE MANAGEMENT SERVICES LIMITED

LONDON EYE MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 February 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LONDON EYE MANAGEMENT SERVICES LIMITED was registered 32 years ago.(SIC: 93290)

Status

active

Active since 32 years ago

Company No

02896849

LTD Company

Age

32 Years

Incorporated 10 February 1994

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 26 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

THE LONDON EYE COMPANY LIMITED
From: 17 June 1999To: 4 September 2012
THE MILLENNIUM WHEEL COMPANY LIMITED
From: 20 May 1994To: 17 June 1999
CADINTON LIMITED
From: 10 February 1994To: 20 May 1994
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 10 February 1994To: 8 December 2017
Timeline

26 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Dec 10
Loan Secured
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Capital Update
Oct 14
Funding Round
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 17
Director Left
Jan 19
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

BASTIN, Rachel

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1968
Director
Appointed 04 Nov 2025

JOUHAL, Sundeep Singh

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1979
Director
Appointed 15 Dec 2025

ROCK, Kevin

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1978
Director
Appointed 04 Nov 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Dec 2007
Resigned 26 Feb 2016

COOTE, Sarah

Resigned
14 Byron Road, BrentwoodCM13 2RU
Secretary
Appointed 13 Oct 1998
Resigned 11 Dec 2007

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed 29 Oct 2002
Resigned 01 Jul 2003

MARKS, David, Executor Of

Resigned
63 Priory Grove, LondonSW8 2PD
Secretary
Appointed 31 Dec 1997
Resigned 12 Oct 1998

MARKS, Melville

Resigned
50 Larkhall Lane, LondonSW4 6SP
Secretary
Appointed 10 Jun 1994
Resigned 31 Dec 1997

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1994
Resigned 11 May 1994

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 17 Dec 2010
Resigned 26 Feb 2016

BARFIELD, Julia Barbara

Resigned
63 Priory Grove, LondonSW8 2PD
Born November 1952
Director
Appointed 10 Jun 1994
Resigned 08 Feb 2006

BAXTER, Paul Anthony

Resigned
Millersfield, MaidenheadSL6 6QQ
Born November 1946
Director
Appointed 11 Jul 1997
Resigned 12 Oct 1998

BRIDGFORD, David John Martin

Resigned
Gosmere Farm Barn, FavershamME13 9QW
Born August 1962
Director
Appointed 06 Feb 2003
Resigned 27 May 2004

BYRON, John Christopher

Resigned
26 Beresford Avenue, East TwickenhamTW1 2PY
Born January 1945
Director
Appointed 03 May 2000
Resigned 20 Mar 2002

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

EARLAM, Donald Glenn

Resigned
Market Close, PooleBH15 1NQ
Born September 1965
Director
Appointed 22 Jan 2009
Resigned 03 Oct 2014

GALBRAITH, Richard David Anthony

Resigned
18 Gordon Road, LondonW5 2AD
Born July 1938
Director
Appointed 11 Jul 1997
Resigned 03 May 2000

GEORGE, Martin Peter

Resigned
32 Wensleydale Road, HamptonTW12 2LW
Born May 1962
Director
Appointed 20 Mar 2002
Resigned 16 Sept 2005

GEORGE, Martin Peter

Resigned
32 Wensleydale Road, HamptonTW12 2LW
Born May 1962
Director
Appointed 11 Jul 1997
Resigned 24 Jan 2000

HYDE, David

Resigned
Bimini Christchurch Road, Virginia WaterGU25 4PX
Born March 1937
Director
Appointed 24 Jan 2000
Resigned 24 Jul 2000

JOWETT, Matthew Paul

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016
Resigned 17 Nov 2025

MACKENZIE, Nicholas Stephen

Resigned
25 West Street, PooleBH15 1LD
Born July 1968
Director
Appointed 24 Aug 2015
Resigned 27 Dec 2017

MACKENZIE, Nicholas Stephen

Resigned
Westmead, AmershamHP6 6EQ
Born July 1968
Director
Appointed 27 May 2004
Resigned 21 May 2007

MAHON, Adrian

Resigned
14 Heronsmead, BedfordMK43 8LQ
Born November 1951
Director
Appointed 31 May 2000
Resigned 21 May 2007

MARKS, David, Executor Of

Resigned
63 Priory Grove, LondonSW8 2PD
Born December 1952
Director
Appointed 10 Jun 1994
Resigned 08 Feb 2006

MARKS, Melville

Resigned
50 Larkhall Lane, LondonSW4 6SP
Born March 1921
Director
Appointed 10 Jun 1994
Resigned 31 Dec 1997

MONTGOMERY, Fraser

Resigned
25 West Street, PooleBH15 1LD
Born May 1970
Director
Appointed 24 Aug 2015
Resigned 27 Dec 2018

MONTGOMERY, Fraser

Resigned
Market Close, PooleBH15 1NQ
Born May 1970
Director
Appointed 22 Jan 2009
Resigned 03 Oct 2014

PHILLIPSON, Peter William

Resigned
Woodhall Grange, AscotSL5 9QW
Born March 1954
Director
Appointed 08 Feb 2006
Resigned 21 May 2007

POTTER, Andrew John

Resigned
43b Arlington Gardens, LondonW4 4EZ
Born November 1957
Director
Appointed 12 Oct 1998
Resigned 31 May 2000

ROGER, Robert

Resigned
15 Meadway, EsherKT10 9HG
Born December 1960
Director
Appointed 08 Feb 2006
Resigned 21 May 2007

ROGER, Robert

Resigned
Crabtree Cottage, DorkingRH5 6BQ
Born December 1960
Director
Appointed 22 Nov 2000
Resigned 06 Feb 2003

Persons with significant control

1

25 West Street, PooleBH15 1LD

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
Fundings
Financials
Latest Activities

Filing History

263

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Legacy
30 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2014
SH19Statement of Capital
Legacy
30 October 2014
CAP-SSCAP-SS
Resolution
30 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
287Change of Registered Office
Legacy
18 March 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
7 August 2007
155(6)a155(6)a
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Auditors Resignation Company
12 January 2007
AUDAUD
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
1 August 2006
CERT15CERT15
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
29 July 2006
OC138OC138
Legacy
26 May 2006
288cChange of Particulars
Legacy
10 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
403aParticulars of Charge Subject to s859A
Legacy
20 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Statement Of Affairs
7 March 2006
SASA
Legacy
7 March 2006
88(2)R88(2)R
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
7 March 2006
MEM/ARTSMEM/ARTS
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
403b403b
Legacy
22 February 2006
403b403b
Legacy
22 February 2006
288cChange of Particulars
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
155(6)a155(6)a
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
5 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
23 April 2002
353353
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
4 April 2001
353353
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
21 April 2000
288cChange of Particulars
Auditors Resignation Company
15 April 2000
AUDAUD
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
288cChange of Particulars
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
353353
Legacy
6 July 1999
287Change of Registered Office
Certificate Change Of Name Company
17 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
19 October 1998
88(2)R88(2)R
Legacy
19 October 1998
88(2)R88(2)R
Legacy
19 October 1998
123Notice of Increase in Nominal Capital
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
22 July 1997
MEM/ARTSMEM/ARTS
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Statement Of Affairs
2 October 1995
SASA
Legacy
2 October 1995
88(2)O88(2)O
Legacy
28 July 1995
88(2)P88(2)P
Legacy
26 July 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
225(1)225(1)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
224224
Legacy
20 June 1994
287Change of Registered Office
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Certificate Change Of Name Company
19 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1994
NEWINCIncorporation