Background WavePink WaveYellow Wave

KANTAR UK LIMITED (03073845)

KANTAR UK LIMITED (03073845) is an active UK company. incorporated on 28 June 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KANTAR UK LIMITED has been registered for 30 years. Current directors include MA, Alison Elizabeth, MEDLOCK, Charlotte Hannah, RIDGLEY, Renata Francesca Marie.

Company Number
03073845
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
Tns House, London, W5 1UA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MA, Alison Elizabeth, MEDLOCK, Charlotte Hannah, RIDGLEY, Renata Francesca Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANTAR UK LIMITED

KANTAR UK LIMITED is an active company incorporated on 28 June 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KANTAR UK LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03073845

LTD Company

Age

30 Years

Incorporated 28 June 1995

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 17 July 2025 (8 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 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

TNS UK LIMITED
From: 5 September 2002To: 11 October 2017
TAYLOR NELSON SOFRES GROUP LIMITED
From: 13 August 1998To: 5 September 2002
TAYLOR NELSON AGB GROUP LIMITED
From: 1 September 1995To: 13 August 1998
SHELFCO (NO.1056) LIMITED
From: 28 June 1995To: 1 September 1995
Contact
Address

Tns House Westgate London, W5 1UA,

Timeline

53 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Feb 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 17
Owner Exit
Jan 18
Funding Round
Jan 18
Owner Exit
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
43
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NELSON, Tara

Active
Westgate, LondonW5 1UA
Secretary
Appointed 18 Mar 2026

MA, Alison Elizabeth

Active
Westgate, LondonW5 1UA
Born November 1980
Director
Appointed 25 Mar 2025

MEDLOCK, Charlotte Hannah

Active
Westgate, LondonW5 1UA
Born November 1985
Director
Appointed 23 Jan 2026

RIDGLEY, Renata Francesca Marie

Active
West Gate, LondonW5 1UA
Born March 1966
Director
Appointed 28 Apr 2025

PORTAL, Ian John

Resigned
8 Shakespeare Road, HarpendenAL5 5ND
Secretary
Appointed 26 Jun 2002
Resigned 11 Oct 2006

STOBART, John

Resigned
Meadowview Kimbolton Road, HuntingdonPE18 0LJ
Secretary
Appointed 22 Aug 1995
Resigned 30 Nov 2001

WRIGHT, Paul Simon Kent

Resigned
Brodawel, BeaconsfieldHP9 2SX
Secretary
Appointed 11 Oct 2006
Resigned 27 Jan 2009

WRIGHT, Paul Simon

Resigned
29 Turney Road, LondonSE21 7JA
Secretary
Appointed 30 Nov 2001
Resigned 26 Jun 2002

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 28 Jun 1995
Resigned 22 Aug 1995

WPP GROUP (NOMINEES) LIMITED

Resigned
Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 27 Jan 2009
Resigned 05 Dec 2019

BAYNE, Neil Russell

Resigned
Westgate, LondonW5 1UA
Born April 1961
Director
Appointed 28 Feb 2012
Resigned 31 Oct 2013

BHATTACHARY, Darren Paul, Dr

Resigned
Westgate, LondonW5 1UA
Born May 1971
Director
Appointed 26 Nov 2019
Resigned 03 Dec 2020

BOWTELL, Robert James

Resigned
Westgate, LondonW5 1UA
Born July 1959
Director
Appointed 10 Dec 2019
Resigned 24 Apr 2020

BURGESS, Duncan Robert

Resigned
Westgate, LondonW5 1UA
Born November 1973
Director
Appointed 16 Jul 2012
Resigned 29 Apr 2016

CASHMAN, Amy Catherine

Resigned
Westgate, LondonW5 1UA
Born March 1976
Director
Appointed 26 Nov 2019
Resigned 28 Apr 2025

CHAPPIN, Andrew James

Resigned
Westgate, LondonW5 1UA
Born March 1974
Director
Appointed 10 Nov 2009
Resigned 30 Jun 2012

COWLING, Antony Brian

Resigned
4 Links Road, EpsomKT17 3PS
Born January 1936
Director
Appointed 03 Jun 2005
Resigned 28 Apr 2006

COWLING, Antony Brian

Resigned
4 Links Road, EpsomKT17 3PS
Born January 1936
Director
Appointed 22 Aug 1995
Resigned 25 Mar 2003

CZARNOWSKI, Andrew

Resigned
49 Marshall Street, LondonW1F 9BE
Born September 1966
Director
Appointed 10 Jul 2008
Resigned 28 Feb 2012

DELANEY, Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 23 Jun 2009
Resigned 29 Aug 2013

DUCAT, Stephen Paul

Resigned
30 Victoria Mews, LondonSW18 3PY
Born March 1964
Director
Appointed 25 Mar 2003
Resigned 21 Feb 2005

DUFFY, Maureen Frances

Resigned
Westgate, LondonW5 1UA
Born May 1959
Director
Appointed 28 Feb 2012
Resigned 29 Jun 2015

DUNKLEY, Ian Christopher

Resigned
Westgate, LondonW5 1UA
Born January 1967
Director
Appointed 18 Jul 2012
Resigned 03 Feb 2023

FACTOR, Stephen Michael

Resigned
7b Connaught House, LondonW9 1AL
Born May 1958
Director
Appointed 21 Feb 2005
Resigned 10 Mar 2006

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 22 Aug 1995
Resigned 31 Dec 2000

GALGEY, William James Hyde

Resigned
Westgate, LondonW5 1UA
Born February 1975
Director
Appointed 29 Jun 2015
Resigned 03 Dec 2019

KIDD, Timothy Russell

Resigned
Westgate, LondonW5 1UA
Born January 1961
Director
Appointed 18 Jul 2012
Resigned 24 Feb 2020

KIRKHAM, Michael Anthony

Resigned
12 Queen Annes Grove, LondonW4 1HN
Born June 1946
Director
Appointed 22 Aug 1995
Resigned 17 Nov 1995

LOWDEN, David Soutar

Resigned
The Squirrels, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 02 Nov 2007
Resigned 11 Dec 2008

LOWDEN, David Soutar

Resigned
The Squirrels, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 28 Mar 2002
Resigned 25 Mar 2003

MATHAVAN, Ravi

Resigned
Westgate, LondonW5 1UA
Born November 1964
Director
Appointed 29 Apr 2016
Resigned 20 Oct 2017

METCALFE, Alison Elizabeth

Resigned
West Gate, LondonW5 1UA
Born November 1980
Director
Appointed 13 Mar 2023
Resigned 16 Sept 2024

MORLEY, Chris

Resigned
Westgate, LondonW5 1UA
Born December 1968
Director
Appointed 05 Mar 2021
Resigned 02 Oct 2025

MORLEY, Chris

Resigned
Westgate, LondonW5 1UA
Born December 1968
Director
Appointed 24 Feb 2020
Resigned 25 Mar 2020

PENFORD, Michael William

Resigned
Hill House, Long CrendonHP18 9EF
Born April 1953
Director
Appointed 25 Mar 2003
Resigned 28 Apr 2006

Persons with significant control

6

1 Active
5 Ceased
30 Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2024

Millward Brown Uk Limited

Ceased
More London Place, LondonSE1 2QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 26 Mar 2024
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 May 2019
Ceased 05 Dec 2019
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 05 Dec 2019
West Gate, LondonW5 1UA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2018
Ceased 15 May 2019

Tns Uk Holdings Limited

Ceased
West Gate, LondonW5 1UA

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
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 October 2025
MR05Certification of Charge
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 February 2010
SH10Notice of Particulars of Variation
Resolution
5 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2010
CC04CC04
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
24 September 2009
287Change of Registered Office
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
18 February 2009
287Change of Registered Office
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
12 December 2008
AUDAUD
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
123Notice of Increase in Nominal Capital
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
88(2)R88(2)R
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
244244
Legacy
11 October 2005
288cChange of Particulars
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Miscellaneous
26 November 1998
MISCMISC
Legacy
23 November 1998
288cChange of Particulars
Auditors Resignation Company
5 November 1998
AUDAUD
Memorandum Articles
14 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
28 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1995
224224
Legacy
24 August 1995
287Change of Registered Office
Incorporation Company
28 June 1995
NEWINCIncorporation