Background WavePink WaveYellow Wave

BUPA INVESTMENTS OVERSEAS LIMITED (02993390)

BUPA INVESTMENTS OVERSEAS LIMITED (02993390) is an active UK company. incorporated on 22 November 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUPA INVESTMENTS OVERSEAS LIMITED has been registered for 31 years. Current directors include BINMORE, Clare, EVANS, Gareth Morris, FIELDING, Stephanie Margaret and 1 others.

Company Number
02993390
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINMORE, Clare, EVANS, Gareth Morris, FIELDING, Stephanie Margaret, LENTON, James Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA INVESTMENTS OVERSEAS LIMITED

BUPA INVESTMENTS OVERSEAS LIMITED is an active company incorporated on 22 November 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUPA INVESTMENTS OVERSEAS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02993390

LTD Company

Age

31 Years

Incorporated 22 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 25 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

KINDCHOICE LIMITED
From: 22 November 1994To: 21 December 1994
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bupa House 15-19 Bloomsbury Way London WC1A 2BA
From: 22 November 1994To: 8 December 2017
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Funding Round
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Oct 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Capital Update
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Nov 21
Funding Round
Dec 21
Share Issue
Dec 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Funding Round
Jan 24
Funding Round
Dec 25
Share Issue
Dec 25
11
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUPA LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 25 Oct 2022

BINMORE, Clare

Active
Angel Court, LondonEC2R 7HJ
Born March 1973
Director
Appointed 25 Oct 2022

EVANS, Gareth Morris

Active
Angel Court, LondonEC2R 7HJ
Born April 1973
Director
Appointed 07 Aug 2008

FIELDING, Stephanie Margaret

Active
Angel Court, LondonEC2R 7HJ
Born January 1971
Director
Appointed 14 Dec 2016

LENTON, James Alan

Active
Angel Court, LondonEC2R 7HJ
Born July 1975
Director
Appointed 16 Nov 2021

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 05 Dec 1994
Resigned 01 Sept 2005

BUPA SECRETARIES LIMITED

Resigned
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Sept 2005
Resigned 25 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1994
Resigned 05 Dec 1994

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

DAVIES, Christopher Grey

Resigned
4 St Cuthberts Close, EghamTW20 0QN
Born October 1957
Director
Appointed 18 Oct 1995
Resigned 21 Nov 2003

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 05 Dec 1994
Resigned 23 May 2008

DONALD, Alan Charles

Resigned
13 Craven Gardens, LondonSW19 8LU
Born August 1963
Director
Appointed 27 Mar 1998
Resigned 04 Feb 1999

DUGDALE, Michael Ian

Resigned
29 Magnolia Dene, HazlemereHP15 7QE
Born June 1962
Director
Appointed 01 Jan 2001
Resigned 15 Sept 2005

ELLERBY, Mark

Resigned
82 Nelson Road, LondonN8 9RT
Born August 1961
Director
Appointed 05 Dec 1994
Resigned 27 Mar 1998

GOODACRE, Ian Jonathan

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born March 1969
Director
Appointed 02 Jan 2008
Resigned 30 Apr 2013

GREGORY, Fraser David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HAMPTON, Mark Richard

Resigned
The Spindles, Chalfont St GilesHP8 4PD
Born June 1964
Director
Appointed 07 Feb 2006
Resigned 07 Aug 2008

HAMPTON, Mark Richard

Resigned
The Spindles, Chalfont St GilesHP8 4PD
Born June 1964
Director
Appointed 17 Sept 2005
Resigned 30 Sept 2005

HARRIS, Fiona

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1968
Director
Appointed 24 Jul 2015
Resigned 30 Jun 2016

HOLDEN, Dean Allan

Resigned
Spring House, Tunbridge WellsTN3 0SE
Born July 1958
Director
Appointed 04 Feb 1999
Resigned 31 Dec 2001

JENNINGS, Keith

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born March 1979
Director
Appointed 30 Jun 2016
Resigned 05 Dec 2016

KENT, Benjamin David Jemphrey

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1965
Director
Appointed 09 Jun 2011
Resigned 19 Oct 2012

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 07 Feb 2006
Resigned 01 Nov 2007

KENT, Benjamin David Jemphrey

Resigned
Denford House, DenfordNN14 4EL
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 30 Sept 2005

KING, Raymond

Resigned
Westlands House, HorshamRH13 8LZ
Born May 1953
Director
Appointed 01 Aug 2001
Resigned 15 May 2008

LEA, Edward William

Resigned
81 Castle Road, St. AlbansAL1 5DQ
Born September 1941
Director
Appointed 05 Dec 1994
Resigned 13 Sept 2001

LINTON, Joy

Resigned
Angel Court, LondonEC2R 7HJ
Born October 1965
Director
Appointed 13 Jun 2016
Resigned 04 Mar 2021

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 26 Jan 2015

MERCHANT, Mahboob Ali

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born July 1955
Director
Appointed 23 May 2008
Resigned 31 Dec 2015

POTKINS, Martin

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1960
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2021

POTKINS, Martin

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1960
Director
Appointed 27 Jan 2015
Resigned 01 Feb 2019

RICHARDSON, Charles Austen

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1972
Director
Appointed 09 Jun 2011
Resigned 24 Jun 2015

ROBERTS, Gareth Huw

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1978
Director
Appointed 01 Feb 2019
Resigned 16 Sept 2022

SINGER, Thomas Daniel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born May 1963
Director
Appointed 15 May 2008
Resigned 16 Sept 2011

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Born September 1945
Director
Appointed 18 Oct 1995
Resigned 01 Sept 2005

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

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

219

Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Capital Alter Shares Redemption Statement Of Capital
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Resolution
25 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Memorandum Articles
20 December 2016
MAMA
Resolution
20 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Legacy
2 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2016
SH19Statement of Capital
Legacy
2 December 2016
CAP-SSCAP-SS
Resolution
2 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Miscellaneous
17 December 2014
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Resolution
25 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Memorandum Articles
19 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288cChange of Particulars
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
20 May 2008
MEM/ARTSMEM/ARTS
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
24 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
15 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
15 January 2008
MEM/ARTSMEM/ARTS
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
88(2)R88(2)R
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
123Notice of Increase in Nominal Capital
Legacy
5 December 2005
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
11 December 2003
363aAnnual Return
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363aAnnual Return
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
18 May 2001
288cChange of Particulars
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
30 November 1999
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
363aAnnual Return
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
13 December 1996
363aAnnual Return
Legacy
16 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
6 December 1995
363aAnnual Return
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
8 February 1995
224224
Legacy
18 January 1995
88(2)Return of Allotment of Shares
Memorandum Articles
15 January 1995
MEM/ARTSMEM/ARTS
Resolution
14 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1994
123Notice of Increase in Nominal Capital
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
287Change of Registered Office
Incorporation Company
22 November 1994
NEWINCIncorporation