Background WavePink WaveYellow Wave

COVÉA INSURANCE SERVICES LIMITED (02966506)

COVÉA INSURANCE SERVICES LIMITED (02966506) is an active UK company. incorporated on 5 September 1994. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. COVÉA INSURANCE SERVICES LIMITED has been registered for 31 years. Current directors include MACEDO, Georges De.

Company Number
02966506
Status
active
Type
ltd
Incorporated
5 September 1994
Age
31 years
Address
A&B Mills, Halifax, HX3 5AX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MACEDO, Georges De
SIC Codes
66290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVÉA INSURANCE SERVICES LIMITED

COVÉA INSURANCE SERVICES LIMITED is an active company incorporated on 5 September 1994 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. COVÉA INSURANCE SERVICES LIMITED was registered 31 years ago.(SIC: 66290, 70100)

Status

active

Active since 31 years ago

Company No

02966506

LTD Company

Age

31 Years

Incorporated 5 September 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 15 May 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

STERLING INSURANCE GROUP LIMITED
From: 5 September 1994To: 4 January 2016
Contact
Address

A&B Mills Dean Clough Halifax, HX3 5AX,

Previous Addresses

A&B Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 1 June 2023To: 6 June 2023
2 Norman Place Reading RG1 8DA England
From: 31 December 2015To: 1 June 2023
50 Kings Hill Avenue West Malling Kent ME19 4JX England
From: 22 December 2015To: 31 December 2015
2 Norman Place Reading RG1 8DA England
From: 22 December 2015To: 22 December 2015
50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX
From: 1 November 2013To: 22 December 2015
Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ
From: 5 September 1994To: 1 November 2013
Timeline

38 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Mar 11
Director Left
Oct 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Funding Round
Dec 12
Loan Cleared
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Dec 15
Capital Update
Dec 15
Director Left
May 16
Director Left
Apr 17
Loan Cleared
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Apr 26
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LAWRY, Rebecca

Active
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 05 Dec 2023

MACEDO, Georges De

Active
Dean Clough, HalifaxHX3 5AX
Born October 1981
Director
Appointed 15 Jun 2023

BLACKBURN, Alan

Resigned
Medlars Fairy Road, SeaviewPO34 5HF
Secretary
Appointed 05 Sept 1994
Resigned 31 Jul 1999

BLACKBURN, Barry John

Resigned
35 Merton Hall Road, LondonSW19 3PR
Secretary
Appointed 02 Dec 2003
Resigned 14 May 2010

CUGLEY, John Henry

Resigned
Ambassador House, Richmond Upon ThamesTW9 1SQ
Secretary
Appointed 14 May 2010
Resigned 30 Nov 2011

PENOLLAR, Edgardo Paunlagui

Resigned
Ambassador House, Richmond Upon ThamesTW9 1SQ
Secretary
Appointed 30 Nov 2011
Resigned 03 Jan 2012

RIVERS-MOORE, Graham Victor

Resigned
Kings Hill Avenue, West MallingME19 4JX
Secretary
Appointed 03 Jan 2012
Resigned 11 Dec 2015

ROBINSON, Sarah

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Aug 2023
Resigned 08 Dec 2023

SIMMONS, Timothy Kerry

Resigned
Tulip Tree House, AshfordTN25 4DE
Secretary
Appointed 01 Aug 1999
Resigned 02 Dec 2003

WILSON, Annabel Felicity

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 11 Dec 2015
Resigned 28 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 05 Sept 1994

ALEXANDER, John Bernard

Resigned
Old Rectory, Great HaseleyOX44 7JG
Born August 1941
Director
Appointed 16 Dec 1994
Resigned 24 Feb 2015

ALLEN, John Peter Clarkson

Resigned
Dean Clough, HalifaxHX3 5AX
Born January 1977
Director
Appointed 28 Apr 2023
Resigned 16 Oct 2023

BARRATT, Gordon John

Resigned
11 Weedon Lane, AmershamHP6 5QS
Born March 1940
Director
Appointed 03 Oct 1995
Resigned 31 Mar 1999

BLACKBURN, Alan

Resigned
Medlars Fairy Road, SeaviewPO34 5HF
Born July 1939
Director
Appointed 05 Sept 1994
Resigned 08 Sept 1998

BLUNDELL, John Giles

Resigned
1 Littlewick Place, MaidenheadSL6 3RA
Born November 1963
Director
Appointed 03 Apr 2006
Resigned 30 Apr 2016

COOPER, Nicholas George

Resigned
8 Drax Avenue, LondonSW20 0EH
Born December 1949
Director
Appointed 05 Sept 1994
Resigned 24 Feb 2015

COOPER, Phillipa Jane

Resigned
Kings Hill Avenue, West MallingME19 4JX
Born December 1949
Director
Appointed 01 Jul 2010
Resigned 24 Feb 2015

DIXON, Roger Harry Vernon

Resigned
4 Queens Gate Shirehampton Road, BristolBS9 1TZ
Born June 1929
Director
Appointed 14 Sept 1994
Resigned 28 Feb 2006

DUFTON, Peter Anthony Howes

Resigned
123 The Chine, LondonN21 2EG
Born October 1946
Director
Appointed 14 Sept 1994
Resigned 01 Jul 2007

FORGET, Patrice Pierre Jacques

Resigned
Norman Place, ReadingRG1 8DA
Born August 1955
Director
Appointed 24 Feb 2015
Resigned 31 Dec 2017

FURNESS, Adrian Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Born August 1966
Director
Appointed 03 Jun 2020
Resigned 15 Jun 2023

GELU, Mahomed Iqbal

Resigned
70 Thamespoint, TeddingtonTW11 9PP
Born June 1950
Director
Appointed 09 Dec 1998
Resigned 23 May 2008

HUGHES, David Leslie

Resigned
17 Brookside, HornchurchRM11 2RR
Born February 1945
Director
Appointed 05 Dec 2000
Resigned 28 Feb 2006

HUMBER, Roger Thomas

Resigned
Quest Place Ballards Lane, OxtedRH8 0SN
Born March 1948
Director
Appointed 11 Jun 2007
Resigned 29 Feb 2008

JOSSE, François Xavier Michel

Resigned
Norman Place, ReadingRG1 8DA
Born May 1972
Director
Appointed 11 Dec 2018
Resigned 20 Dec 2022

LEFEBVRE, Bertrand

Resigned
Norman Place, ReadingRG1 8DA
Born November 1963
Director
Appointed 24 Feb 2015
Resigned 03 Jun 2020

LEIGHTON, Maria Louise

Resigned
Norman Place, BerkshireRG1 8DA
Born July 1976
Director
Appointed 03 Jun 2020
Resigned 31 Jul 2022

MICHEL, Pierre Albert Jean

Resigned
Norman Place, ReadingRG1 8DA
Born August 1968
Director
Appointed 22 Dec 2017
Resigned 03 Jun 2020

MOREAU, Nicolas

Resigned
Dean Clough, HalifaxHX3 5AX
Born April 1977
Director
Appointed 28 Apr 2023
Resigned 31 Mar 2026

NARZUL, Philippe

Resigned
Norman Place, ReadingRG1 8DA
Born August 1953
Director
Appointed 24 Feb 2015
Resigned 01 Apr 2017

PENOLLAR, Edgardo Paunlagui

Resigned
Norman Place, ReadingRG1 8DA
Born November 1966
Director
Appointed 10 Sept 2007
Resigned 30 Jun 2019

READER, James William

Resigned
Norman Place, ReadingRG1 8DA
Born September 1970
Director
Appointed 24 Feb 2015
Resigned 21 Jul 2021

RUSSELL, Colin David

Resigned
3 Merlin Close, Waltham AbbeyEN9 3NG
Born May 1941
Director
Appointed 08 Sept 1998
Resigned 12 Jun 2008

SALVY, Dominique

Resigned
Norman Place, ReadingRG1 8DA
Born November 1957
Director
Appointed 24 Feb 2015
Resigned 03 Jun 2020

Persons with significant control

1

Norman Place, ReadingRG1 8DA

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

207

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 May 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 January 2016
NM06NM06
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Legacy
16 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2015
SH19Statement of Capital
Legacy
16 December 2015
CAP-SSCAP-SS
Resolution
16 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Resolution
17 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 April 2013
CC04CC04
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Capital Cancellation Shares
27 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2012
SH03Return of Purchase of Own Shares
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Legacy
22 May 2012
MG01MG01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Legacy
12 March 2010
MG01MG01
Legacy
1 October 2009
363aAnnual Return
Memorandum Articles
27 September 2009
MEM/ARTSMEM/ARTS
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
25 September 2009
123Notice of Increase in Nominal Capital
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Memorandum Articles
18 May 2009
MEM/ARTSMEM/ARTS
Legacy
5 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
123Notice of Increase in Nominal Capital
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
24 December 2008
128(3)128(3)
Legacy
3 October 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
1 April 2004
287Change of Registered Office
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Resolution
20 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Auditors Resignation Company
13 October 1998
AUDAUD
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
88(2)R88(2)R
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
17 November 1997
123Notice of Increase in Nominal Capital
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Legacy
9 May 1997
88(2)R88(2)R
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
123Notice of Increase in Nominal Capital
Legacy
20 January 1997
287Change of Registered Office
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
18 June 1996
88(2)R88(2)R
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
17 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
88(2)R88(2)R
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
225(1)225(1)
Legacy
19 January 1995
88(2)R88(2)R
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
224224
Legacy
17 November 1994
88(2)R88(2)R
Legacy
16 November 1994
287Change of Registered Office
Legacy
17 October 1994
288288
Legacy
14 October 1994
288288
Legacy
8 September 1994
288288
Incorporation Company
5 September 1994
NEWINCIncorporation