Background WavePink WaveYellow Wave

CANADA SQUARE OPERATIONS LIMITED (02999842)

CANADA SQUARE OPERATIONS LIMITED (02999842) is an active UK company. incorporated on 9 December 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. CANADA SQUARE OPERATIONS LIMITED has been registered for 31 years. Current directors include BURNS, William Alan, MURPHY, William Adrian.

Company Number
02999842
Status
active
Type
ltd
Incorporated
9 December 1994
Age
31 years
Address
Citigroup Centre, London, E14 5LB
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BURNS, William Alan, MURPHY, William Adrian
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA SQUARE OPERATIONS LIMITED

CANADA SQUARE OPERATIONS LIMITED is an active company incorporated on 9 December 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. CANADA SQUARE OPERATIONS LIMITED was registered 31 years ago.(SIC: 64191)

Status

active

Active since 31 years ago

Company No

02999842

LTD Company

Age

31 Years

Incorporated 9 December 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 4 October 2025 (5 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CANADA SQUARE OPERATIONS PLC
From: 28 September 2012To: 29 November 2012
EGG BANKING PLC
From: 10 April 2002To: 28 September 2012
PRUDENTIAL BANKING PLC
From: 17 September 1996To: 10 April 2002
PRUDENTIAL FOUR PLC
From: 25 April 1996To: 17 September 1996
PRUDENTIAL FOUR LIMITED
From: 15 January 1996To: 25 April 1996
GS FOUR LIMITED
From: 9 December 1994To: 15 January 1996
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Timeline

30 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
May 13
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Jun 17
Owner Exit
Dec 17
Capital Update
Dec 17
Funding Round
Jan 18
Director Left
Sept 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUMMING, Simon James

Active
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 01 Jun 2008

BURNS, William Alan

Active
Citigroup Centre, LondonE14 5LB
Born August 1964
Director
Appointed 19 Nov 2021

MURPHY, William Adrian

Active
Citigroup Centre, LondonE14 5LB
Born March 1980
Director
Appointed 10 Jul 2023

BUTLER, James Thomas Gaunt

Resigned
14 Mount Park Crescent, LondonW5 2RN
Secretary
Appointed 23 May 2000
Resigned 21 Dec 2001

EZEKIEL, Marcus David Paul

Resigned
2 Cambrian Road, RichmondTW10 6JQ
Secretary
Appointed 28 May 2002
Resigned 16 May 2005

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 01 May 2007
Resigned 01 Jun 2008

GRIFFITH, Shan Mary

Resigned
Mulberry House Waterhouse Lane, TadworthKT20 6HU
Secretary
Appointed 30 Dec 1995
Resigned 23 May 2000

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 09 Dec 1994
Resigned 30 Dec 1995

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 16 May 2005
Resigned 01 May 2007

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 21 Dec 2001
Resigned 28 May 2002

ALLEN, Richard Ivan Leonard

Resigned
16, WarlinghamCR6 9HQ
Born January 1933
Director
Appointed 13 Aug 1996
Resigned 23 May 2000

BAIRD, Ronald Sandford

Resigned
Glebeland, BrastedTN16 1NJ
Born December 1939
Director
Appointed 21 Oct 2003
Resigned 01 May 2007

BEDELL PEARCE, Keith Leonard

Resigned
4 The Ridge, PurleyCR8 3PE
Born March 1946
Director
Appointed 15 Mar 1996
Resigned 01 Dec 1996

BLOOMER, Jonathan William

Resigned
Court Lodge, KnockholtTN14 7LR
Born March 1954
Director
Appointed 15 Mar 1996
Resigned 05 May 2005

BROADLEY, Philip Arthur John

Resigned
SW20
Born January 1961
Director
Appointed 16 May 2005
Resigned 01 May 2007

CAGNI, Pascal

Resigned
11 Drayton Gardens, LondonSW10 9RY
Born October 1961
Director
Appointed 19 Nov 2002
Resigned 28 Feb 2006

CARTWRIGHT, Stacey Lee

Resigned
34 Roedean Crescent, LondonSW15 5JU
Born November 1963
Director
Appointed 18 Nov 1999
Resigned 26 Sept 2003

CASSONI, Maria Luisa

Resigned
125 Providence Square, LondonSE1 2ED
Born December 1951
Director
Appointed 29 Dec 1995
Resigned 06 May 1998

COLEMAN, Kieran Mark

Resigned
13 Chelverton Road, LondonSW15 1RN
Born April 1969
Director
Appointed 28 Feb 2006
Resigned 15 Dec 2006

DAVIS, Peter John, Sir

Resigned
41 Bloomfield Terrace, LondonSW1W 8PQ
Born December 1941
Director
Appointed 14 Oct 1997
Resigned 26 Jan 2000

DELBRIDGE, Richard

Resigned
48 Downshire Hill, LondonNW3 1NX
Born May 1942
Director
Appointed 23 May 2000
Resigned 31 Dec 2003

DOYLE, David Colin

Resigned
19 Belsize Park Gardens, LondonNW3 4JG
Born February 1966
Director
Appointed 10 Oct 2003
Resigned 16 May 2005

DRAYTON, Roger Clinton

Resigned
9 The Hollies, LongfieldDA3 7HU
Born August 1943
Director
Appointed 15 Mar 1996
Resigned 30 May 2000

DUFFELL, Alan Michael

Resigned
Canada Square, LondonE14 5LB
Born April 1953
Director
Appointed 27 May 2011
Resigned 29 Feb 2016

DUVALL, Richard Greer

Resigned
Meads 22 The Queensway, Gerrards CrossSL9 8NB
Born January 1962
Director
Appointed 21 Apr 1998
Resigned 30 May 2000

FARACE, Andrea

Resigned
Citigroup Centre, LondonE14 5LB
Born March 1956
Director
Appointed 31 Mar 2014
Resigned 30 Jul 2018

GOKLANY, Kunal Manohar

Resigned
Citigroup Centre, LondonE14 5LB
Born February 1968
Director
Appointed 03 Feb 2023
Resigned 30 Jun 2023

GRATTON, Paul Robert

Resigned
The Hall, AshbourneDE6 5PD
Born November 1959
Director
Appointed 15 Mar 1996
Resigned 30 Jan 2006

GREEN, David George

Resigned
19 St Lawrence Way, St AlbansAL2 3XN
Born August 1950
Director
Appointed 09 Dec 1994
Resigned 31 Dec 1995

HARRIS, Michael John

Resigned
Appleford Meadows, ApplefordOX14 4NY
Born March 1949
Director
Appointed 29 Dec 1995
Resigned 16 May 2005

HARRIS, Rosemary

Resigned
The Mount, GuildfordGU2 4JB
Born January 1958
Director
Appointed 27 Sept 2006
Resigned 02 Feb 2007

HAYES, Christine Mary

Resigned
47 Cambridge Road, TwickenhamTW1 2TJ
Born August 1958
Director
Appointed 15 Mar 1996
Resigned 13 Jun 2000

HEAD, Robert Michael

Resigned
33 Links Road, EpsomKT17 3PP
Born July 1958
Director
Appointed 29 Dec 1995
Resigned 19 Oct 1999

HIGGS, Derek Alan

Resigned
41 Upper Addison Gardens, LondonW14 8AJ
Born April 1944
Director
Appointed 23 May 2000
Resigned 05 Oct 2005

KERR, Ian David

Resigned
2/5 Drumsheugh Gardens, EdinburghEH3 7QT
Born August 1955
Director
Appointed 20 Nov 2006
Resigned 19 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
East Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2017
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

283

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
6 December 2017
SH20SH20
Legacy
6 December 2017
CAP-SSCAP-SS
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Miscellaneous
17 December 2013
MISCMISC
Auditors Resignation Company
13 December 2013
AUDAUD
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Certificate Re Registration Public Limited Company To Private
29 November 2012
CERT10CERT10
Re Registration Memorandum Articles
29 November 2012
MARMAR
Resolution
29 November 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 November 2012
RR02RR02
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Interim
3 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Statement Of Companys Objects
17 February 2012
CC04CC04
Resolution
17 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Interim
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Interim
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Interim
9 September 2009
AAAnnual Accounts
Resolution
26 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Interim
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Statement Of Affairs
5 April 2007
SASA
Legacy
5 April 2007
88(2)R88(2)R
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
287Change of Registered Office
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Memorandum Articles
2 June 2006
MEM/ARTSMEM/ARTS
Resolution
2 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
12 October 2005
288bResignation of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
10 June 2005
CERT15CERT15
Legacy
8 June 2005
OC138OC138
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Memorandum Articles
14 February 2005
MEM/ARTSMEM/ARTS
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
PROSPPROSP
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288cChange of Particulars
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288cChange of Particulars
Legacy
7 May 2003
PROSPPROSP
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
PROSPPROSP
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
287Change of Registered Office
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
22 January 2002
288cChange of Particulars
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
26 June 2001
288cChange of Particulars
Legacy
24 May 2001
88(2)R88(2)R
Legacy
8 May 2001
PROSPPROSP
Resolution
4 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Auditors Resignation Company
6 July 2000
AUDAUD
Legacy
5 July 2000
88(2)R88(2)R
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288cChange of Particulars
Legacy
24 February 2000
288cChange of Particulars
Legacy
11 February 2000
288cChange of Particulars
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
123Notice of Increase in Nominal Capital
Legacy
27 January 2000
363aAnnual Return
Legacy
26 January 2000
88(2)R88(2)R
Legacy
16 December 1999
88(2)R88(2)R
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
23 May 1999
288cChange of Particulars
Legacy
14 May 1999
288cChange of Particulars
Legacy
6 May 1999
88(2)R88(2)R
Legacy
23 March 1999
288cChange of Particulars
Legacy
13 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
123Notice of Increase in Nominal Capital
Legacy
8 January 1999
363aAnnual Return
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
88(2)R88(2)R
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
28 September 1998
88(2)R88(2)R
Legacy
8 June 1998
88(2)R88(2)R
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
11 February 1998
288cChange of Particulars
Legacy
28 January 1998
363aAnnual Return
Legacy
26 January 1998
288cChange of Particulars
Legacy
13 January 1998
288cChange of Particulars
Legacy
5 December 1997
88(2)R88(2)R
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
88(2)R88(2)R
Legacy
17 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288cChange of Particulars
Legacy
6 January 1997
363aAnnual Return
Legacy
30 December 1996
88(2)R88(2)R
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288cChange of Particulars
Legacy
13 November 1996
288cChange of Particulars
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Legacy
1 October 1996
88(2)R88(2)R
Certificate Change Of Name Company
17 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1996
288288
Legacy
23 August 1996
288288
Legacy
18 August 1996
288288
Certificate Change Of Name Re Registration Public Limited Company To Private
25 April 1996
CERT11CERT11
Legacy
25 April 1996
43(3)43(3)
Accounts Balance Sheet
25 April 1996
BSBS
Auditors Statement
25 April 1996
AUDSAUDS
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Auditors Statement
25 April 1996
AUDSAUDS
Resolution
25 April 1996
RESOLUTIONSResolutions
Resolution
25 April 1996
RESOLUTIONSResolutions
Re Registration Memorandum Articles
25 April 1996
MARMAR
Legacy
25 April 1996
43(3)e43(3)e
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
22 January 1996
88(2)R88(2)R
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1996
363x363x
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
13 July 1995
288288
Resolution
17 March 1995
RESOLUTIONSResolutions
Resolution
17 March 1995
RESOLUTIONSResolutions
Resolution
17 March 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
9 December 1994
NEWINCIncorporation