Background WavePink WaveYellow Wave

INTERCONNECTOR LIMITED (02989838)

INTERCONNECTOR LIMITED (02989838) is an active UK company. incorporated on 14 November 1994. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49500). INTERCONNECTOR LIMITED has been registered for 31 years. Current directors include BELLAGAMBA, Marta, CAPIZZI, Daniele, DE WAELE, Ben and 5 others.

Company Number
02989838
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
15-16 Buckingham Street, London, WC2N 6DU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49500)
Directors
BELLAGAMBA, Marta, CAPIZZI, Daniele, DE WAELE, Ben, GIORDANI, Gabriele, HERMANS, Geert, NAPOLANO, Livia, RAFFAGLI, Raoul, VERHAEGHE, Peter Robert
SIC Codes
49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCONNECTOR LIMITED

INTERCONNECTOR LIMITED is an active company incorporated on 14 November 1994 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49500). INTERCONNECTOR LIMITED was registered 31 years ago.(SIC: 49500)

Status

active

Active since 31 years ago

Company No

02989838

LTD Company

Age

31 Years

Incorporated 14 November 1994

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 24 April 2025 (11 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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

INTERCONNECTOR (UK) LIMITED
From: 14 November 1994To: 21 June 2021
Contact
Address

15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

10 Furnival Street London EC4A 1AB England
From: 16 February 2016To: 3 December 2020
61 Aldwych London WC2B 4AE
From: 24 June 2013To: 16 February 2016
41 Vine Street London EC3N 2AA
From: 14 November 1994To: 24 June 2013
Timeline

90 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HARMEY, Mary Conor Matthew

Active
Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 01 Jun 2009

BELLAGAMBA, Marta

Active
Piazza Santa Barbara, Milan20097
Born December 1987
Director
Appointed 24 Feb 2026

CAPIZZI, Daniele

Active
Piazza Santa Barbara, Milan20097
Born July 1977
Director
Appointed 11 Feb 2026

DE WAELE, Ben

Active
Avenue Des Arts, Brussels
Born June 1979
Director
Appointed 15 Apr 2021

GIORDANI, Gabriele

Active
Piazza Santa Barbara, Milan20097
Born December 1983
Director
Appointed 11 Feb 2026

HERMANS, Geert

Active
Kunstlaan, BrusselsB-1040
Born June 1979
Director
Appointed 18 Nov 2019

NAPOLANO, Livia

Active
Piazza Santa Barbara, Milan20097
Born August 1978
Director
Appointed 24 Feb 2026

RAFFAGLI, Raoul

Active
Via Delle Scuole, 6900 Paradiso
Born May 1982
Director
Appointed 17 Dec 2024

VERHAEGHE, Peter Robert

Active
Kunstlaan, BrusselsB-1040
Born March 1962
Director
Appointed 01 Nov 2024

CROZIER, Gavin Hugh

Resigned
Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 04 Dec 2008
Resigned 01 Jun 2009

DAVIES, Tim John

Resigned
84a Upland Road, SuttonSM2 5JB
Secretary
Appointed 14 Nov 1994
Resigned 16 Dec 1994

HUQUE, Habib

Resigned
8 Otford Close, BickleyBR1 2JQ
Secretary
Appointed 16 Dec 1994
Resigned 01 Nov 1998

KAMBO, Hari

Resigned
109-111 Malling Road, SnodlandME6 5AB
Secretary
Appointed 08 Mar 2002
Resigned 21 Jun 2006

MULCARE, Anthony

Resigned
1 Lexham Mews, LondonW8 6JW
Secretary
Appointed 01 Nov 1998
Resigned 08 Mar 2002

SIMMONS, Mary Conor Matthew

Resigned
63 Grosvenor Road, LondonE11 2ES
Secretary
Appointed 21 Jun 2006
Resigned 04 Dec 2008

ADAMSON, William Harvey

Resigned
Ombu, MaidenheadSL6 4LL
Born October 1948
Director
Appointed 18 Sept 2002
Resigned 12 Jul 2005

ALLCOCK, James Frank

Resigned
The Croft 8 Bois Avenue, AmershamHP6 5NS
Born July 1935
Director
Appointed 10 Feb 1995
Resigned 08 Nov 1999

ALLEN, David Christopher, Dr

Resigned
Blackstone House, HenfieldBN5 9TE
Born July 1954
Director
Appointed 16 Dec 1994
Resigned 07 Mar 1995

ANOKHIN, Denis Sergeevich

Resigned
Nametkina St, Moscow117997
Born July 1978
Director
Appointed 25 Mar 2011
Resigned 22 May 2015

ARISTARCHI, Serena

Resigned
Piazza Santa Barbara, San Donato Milanese Mi20097
Born December 1988
Director
Appointed 30 Sept 2021
Resigned 03 Jun 2024

BALTESKARD, Birger

Resigned
41 Vine StreetEC3N 2AA
Born September 1962
Director
Appointed 15 Sept 2006
Resigned 28 Jun 2012

BELLAGAMBA, Marta

Resigned
Buckingham Street, LondonWC2N 6DU
Born December 1987
Director
Appointed 21 Jul 2025
Resigned 23 Feb 2026

BETTONVILLE, Huberte

Resigned
Avenue Des Arts, BrusselsB-1040
Born September 1967
Director
Appointed 01 Jan 2018
Resigned 03 Dec 2018

BIANCHI, Giulia

Resigned
Piazza Santa Barbara, Milan20097
Born January 1985
Director
Appointed 28 Jun 2024
Resigned 21 Jul 2025

BOSMAN, Eric

Resigned
Brasschaat
Born February 1955
Director
Appointed 18 Sept 2008
Resigned 30 Jun 2010

BÜX, Arno

Resigned
Avenue Des Arts, BrusselsB-1040
Born December 1967
Director
Appointed 17 Dec 2015
Resigned 17 Dec 2024

CALI, Michele Maria

Resigned
Piazza Santa Barbara, San Donato Milanese (Mi)20097
Born June 1973
Director
Appointed 28 May 2019
Resigned 29 Sept 2021

CAPIZZI, Daniele

Resigned
Piazza Santa Barbara, Milan
Born July 1977
Director
Appointed 28 Jun 2024
Resigned 11 Feb 2026

CATTOOR, Henri Desire

Resigned
Azalealaan, Brugge8200
Born July 1949
Director
Appointed 26 May 2011
Resigned 24 Jun 2016

CHIPPERFIELD, Geoffrey, Sir

Resigned
27 Kidbrooke Gardens, LondonSE3 0PD
Born April 1933
Director
Appointed 16 Dec 1994
Resigned 10 Feb 1995

COLE, Ian David, Mr.

Resigned
Heron Lodge, TadworthKT20 7QT
Born October 1957
Director
Appointed 25 Sept 2003
Resigned 23 Sept 2005

CONCANNON, Anthony Patrick

Resigned
Pont Y Mwynwr, LlanferresCH5 7LV
Born December 1963
Director
Appointed 01 Jul 2000
Resigned 20 Jun 2003

CORNISH, Roger Alan

Resigned
24 Granville Road, OxtedRH8 0DA
Born September 1948
Director
Appointed 10 Jun 1996
Resigned 01 Apr 2008

COTE, Patrick

Resigned
Avenue Georges 5, Paris75008
Born September 1972
Director
Appointed 16 Dec 2016
Resigned 12 Mar 2018

COTTRELL, Dennis William

Resigned
Bechet 1 Hammond End, SloughSL2 3LG
Born July 1938
Director
Appointed 29 Jul 1996
Resigned 30 Jun 1997

Persons with significant control

1

Shaftesbury Road, CambridgeCB2 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

364

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Resolution
11 July 2023
RESOLUTIONSResolutions
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Memorandum Articles
11 July 2023
MAMA
Statement Of Companys Objects
4 July 2023
CC04CC04
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Auditors Resignation Company
19 August 2019
AUDAUD
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 June 2019
SH10Notice of Particulars of Variation
Resolution
6 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2019
AAAnnual Accounts
Auditors Resignation Limited Company
11 April 2019
AA03AA03
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Resolution
23 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
14 August 2009
288cChange of Particulars
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
225Change of Accounting Reference Date
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
31 December 2002
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
403aParticulars of Charge Subject to s859A
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 October 2000
CERT17CERT17
Legacy
30 October 2000
OC138OC138
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
88(2)R88(2)R
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
123Notice of Increase in Nominal Capital
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
403aParticulars of Charge Subject to s859A
Legacy
9 November 1998
403aParticulars of Charge Subject to s859A
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
11 September 1998
AUDAUD
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
24 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
88(2)P88(2)P
Legacy
3 April 1996
88(2)R88(2)R
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 1995
MEM/ARTSMEM/ARTS
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Legacy
18 April 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
10 February 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
26 January 1995
288288
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
224224
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 November 1994
NEWINCIncorporation