Background WavePink WaveYellow Wave

PRIMARY GROUP (UK) LIMITED (03194215)

PRIMARY GROUP (UK) LIMITED (03194215) is an active UK company. incorporated on 3 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIMARY GROUP (UK) LIMITED has been registered for 29 years. Current directors include WELCH, Stephen Hamilton.

Company Number
03194215
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WELCH, Stephen Hamilton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY GROUP (UK) LIMITED

PRIMARY GROUP (UK) LIMITED is an active company incorporated on 3 May 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIMARY GROUP (UK) LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03194215

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PRIMARY GROUP LIMITED
From: 30 March 1999To: 23 July 2002
MONUMENT INSURANCE GROUP LIMITED
From: 16 May 1997To: 30 March 1999
LAW 742 LIMITED
From: 3 May 1996To: 16 May 1997
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

3 More London Riverside London SE1 2AQ
From: 3 May 1996To: 2 September 2025
Timeline

36 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Left
May 12
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Joined
Sept 15
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Jan 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Capital Update
Mar 21
Loan Secured
Sept 22
Loan Secured
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Dec 24
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

WELCH, Stephen Hamilton

Active
Great Portland Street, LondonW1W 5PF
Born June 1973
Director
Appointed 09 Sept 2024

KEILL, Tracy Elizabeth

Resigned
'Verandah House', Smith's
Secretary
Appointed 27 Jul 2005
Resigned 04 Nov 2013

MCMAHON, Andrew Neil Mcintyre

Resigned
39 Lynwood Grove, OrpingtonBR6 0BD
Secretary
Appointed 29 Oct 2002
Resigned 27 Jul 2005

NEWELL, Mark Verity

Resigned
Moffat Pains Hill, OxtedRH8 0RG
Secretary
Appointed 28 Jun 2001
Resigned 29 Oct 2002

WEAVER, Clare Louise

Resigned
27 Scholars Walk, GuildfordGU2 7TR
Secretary
Appointed 08 Oct 1999
Resigned 28 Jun 2001

WILLIAMS, Basil Frederick

Resigned
Homeland, Great BookhamKT23 4PD
Secretary
Appointed 07 May 1997
Resigned 08 Oct 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 03 May 1996
Resigned 07 May 1997

AMISS, Michael Hamilton

Resigned
Calverley Park, Tunbridge WellsTN1 2SL
Born April 1957
Director
Appointed 29 Sept 2015
Resigned 30 Nov 2023

AMISS, Michael Hamilton

Resigned
Ocean Blvd., Treasure Cay
Born April 1957
Director
Appointed 26 Oct 2007
Resigned 04 Jan 2010

AMISS, Michael Hamilton

Resigned
207 Key Palm Road, Boca Raton
Born April 1957
Director
Appointed 10 Feb 2006
Resigned 30 Apr 2007

BIBBY, John

Resigned
Plovers, PulboroughRH20 2E
Born November 1961
Director
Appointed 02 Feb 2001
Resigned 14 Apr 2003

BOND, Ian Michael

Resigned
Rose Hill, PagetPG 03
Born May 1964
Director
Appointed 07 May 1997
Resigned 25 Apr 2008

BRADBURY, Susan Patricia

Resigned
Causeway Foot Rochdale Road, HuddersfieldHD3 3FQ
Born March 1957
Director
Appointed 27 Aug 2005
Resigned 20 Sept 2007

CARTER, Patrick Robert, Lord

Resigned
60 Hamilton Park West, LondonN5 1AB
Born February 1946
Director
Appointed 01 Dec 1999
Resigned 03 Apr 2000

EDGAR, David Alexander

Resigned
Brookmount House, LondonWC2N 4HG
Born June 1988
Director
Appointed 09 Jan 2024
Resigned 09 Sept 2024

HARDY, Stephen Nicholas

Resigned
Adam Street, LondonWC2N 6LE
Born May 1963
Director
Appointed 01 Sept 2017
Resigned 21 Jul 2020

HODES, Jonathan

Resigned
81 Lauderdale Mansions, LondonW9 1LX
Born May 1963
Director
Appointed 25 Mar 2002
Resigned 12 Apr 2005

JAMES, Philip William Henry

Resigned
Brookmount House, LondonWC2N 4HG
Born May 1966
Director
Appointed 20 Sept 1996
Resigned 12 Jul 2024

KEILL, Tracy Elizabeth

Resigned
'Verandah House', Smith's
Born June 1957
Director
Appointed 16 Dec 2002
Resigned 04 Jan 2010

KING, Michael Henry

Resigned
Abbotts Hall, SturmerCB9 7XH
Born November 1961
Director
Appointed 20 Sept 1996
Resigned 03 Apr 2008

MARLEY, Nicholas James

Resigned
6 The Brambles, LondonSW19 7AY
Born August 1970
Director
Appointed 30 Jan 2008
Resigned 08 May 2012

MCMAHON, Andrew Neil Mcintyre

Resigned
39 Lynwood Grove, OrpingtonBR6 0BD
Born November 1968
Director
Appointed 17 Dec 2004
Resigned 27 Aug 2005

MORLEY HAM, Stephen Richard

Resigned
Golf Course Way, St Mary's
Born January 1956
Director
Appointed 26 Oct 2007
Resigned 04 Jan 2010

MURRAY, Alastair Neil

Resigned
Adam Street, LondonWC2N 6LE
Born January 1977
Director
Appointed 26 Oct 2007
Resigned 01 Sept 2017

NEWELL, Mark Verity

Resigned
Moffat Pains Hill, OxtedRH8 0RG
Born January 1957
Director
Appointed 24 Nov 2000
Resigned 31 Oct 2002

PORTER, Matthew Russell

Resigned
62 Barnstaple Road, Southend On SeaSS1 3PA
Born April 1968
Director
Appointed 07 May 1997
Resigned 31 Mar 2002

ROUSE, Jonathan Edward

Resigned
10 Osprey House, LondonE14 8BG
Born June 1972
Director
Appointed 17 Dec 2004
Resigned 11 Jul 2007

SMYTH, Timothy John

Resigned
2 Knoll Road, DorkingRH4 3EW
Born June 1967
Director
Appointed 26 Oct 2007
Resigned 06 Dec 2010

WARREN, Michael Ian

Resigned
Brookmount House, LondonWC2N 4HG
Born August 1964
Director
Appointed 21 Jul 2020
Resigned 09 Jan 2024

WHITE, Beresford Robert Winder

Resigned
Dumpford Manor, PetersfieldGU31 5JR
Born May 1933
Director
Appointed 20 Sept 1996
Resigned 01 Jun 1999

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 03 May 1996
Resigned 20 Sept 1996

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 03 May 1996
Resigned 20 Sept 1996

Persons with significant control

1

Mr Philip William Henry James

Active
Great Portland Street, LondonW1W 5PF
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Elect To Keep The Secretaries Register Information On The Public Register
2 September 2025
EH03EH03
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 March 2021
SH19Statement of Capital
Legacy
20 January 2021
SH20SH20
Legacy
20 January 2021
CAP-SSCAP-SS
Resolution
20 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 June 2019
RP04SH01RP04SH01
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Legacy
21 January 2013
MG01MG01
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Legacy
7 November 2012
MG02MG02
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Legacy
16 April 2012
MG02MG02
Accounts With Accounts Type Group
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Legacy
8 April 2011
MG02MG02
Legacy
6 April 2011
MG01MG01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Resolution
6 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
7 May 2010
MG01MG01
Legacy
20 April 2010
MG02MG02
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
395Particulars of Mortgage or Charge
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
123Notice of Increase in Nominal Capital
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 January 2009
AAAnnual Accounts
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 September 2008
288cChange of Particulars
Legacy
21 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
287Change of Registered Office
Legacy
8 October 2007
288bResignation of Director or Secretary
Resolution
22 September 2007
RESOLUTIONSResolutions
Miscellaneous
22 September 2007
MISCMISC
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
288cChange of Particulars
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363aAnnual Return
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
363aAnnual Return
Legacy
22 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2003
AAAnnual Accounts
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
363aAnnual Return
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2002
363aAnnual Return
Legacy
16 May 2002
287Change of Registered Office
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
403aParticulars of Charge Subject to s859A
Legacy
12 December 2001
403aParticulars of Charge Subject to s859A
Legacy
8 October 2001
288cChange of Particulars
Legacy
11 September 2001
288cChange of Particulars
Legacy
11 September 2001
288cChange of Particulars
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363aAnnual Return
Legacy
8 March 2001
288cChange of Particulars
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288cChange of Particulars
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
17 May 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
169169
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
288cChange of Particulars
Legacy
31 August 1999
288cChange of Particulars
Legacy
23 July 1999
288cChange of Particulars
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
4 May 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
88(2)R88(2)R
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
123Notice of Increase in Nominal Capital
Legacy
14 May 1997
287Change of Registered Office
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Legacy
24 December 1996
123Notice of Increase in Nominal Capital
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
225Change of Accounting Reference Date
Legacy
28 November 1996
88(2)Return of Allotment of Shares
Incorporation Company
3 May 1996
NEWINCIncorporation