Background WavePink WaveYellow Wave

SANOFI-AVENTIS UK HOLDINGS LIMITED (03203829)

SANOFI-AVENTIS UK HOLDINGS LIMITED (03203829) is an active UK company. incorporated on 24 May 1996. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANOFI-AVENTIS UK HOLDINGS LIMITED has been registered for 29 years. Current directors include MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa.

Company Number
03203829
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
410 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANOFI-AVENTIS UK HOLDINGS LIMITED

SANOFI-AVENTIS UK HOLDINGS LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANOFI-AVENTIS UK HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03203829

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 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 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

AVENTIS PHARMA (UK) INVESTMENTS LIMITED
From: 9 November 2001To: 1 December 2006
RPR (UK) HOLDINGS LIMITED
From: 15 August 1996To: 9 November 2001
MIGHTACROSS LIMITED
From: 24 May 1996To: 15 August 1996
Contact
Address

410 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

One Onslow Street Guildford Surrey GU1 4YS
From: 25 August 2011To: 15 July 2019
Aventis House 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AH
From: 24 May 1996To: 25 August 2011
Timeline

32 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 09
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Feb 12
Capital Update
Oct 12
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Funding Round
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
Mar 24
Capital Update
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOHAMED, Walaa Mostafa Abbas Awad

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1977
Director
Appointed 01 Feb 2026

MOUSSA, Ahmed Mohamed Moustafa

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1984
Director
Appointed 01 Feb 2026

CLAPHAM, Christopher Edward

Resigned
32 Broad Lane, BrackleyNN13 5SF
Secretary
Appointed 18 Feb 2000
Resigned 30 Jun 2001

HARRIS, Michael John

Resigned
Flat 3 Highcliff Court, EastbourneBN20 7AF
Secretary
Appointed 28 Jun 1996
Resigned 04 Oct 1996

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 13 Feb 2008
Resigned 12 May 2010

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Secretary
Appointed 30 Jun 2001
Resigned 20 Dec 2004

NICHOLLS, David John

Resigned
32 Lapins Lane, West MallingME19 4LA
Secretary
Appointed 04 Oct 1996
Resigned 18 Feb 2000

ROBERTS, Helen

Resigned
One Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 20 Dec 2004
Resigned 30 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 1996
Resigned 28 Jun 1996

ABREHART, David Charles

Resigned
Downsview Oast, MaidstoneME19 6AL
Born February 1958
Director
Appointed 01 Oct 1999
Resigned 12 Jan 2000

ALLINGTON, Timothy James

Resigned
Heathfield Lodge Pembury Road, Tunbridge WellsTN2 3QY
Born November 1951
Director
Appointed 28 Jun 1996
Resigned 20 May 1998

AULAGNON, Marie-Christine Gisele

Resigned
Woodbank Cottage Towerhill, DorkingRH4 2AT
Born March 1963
Director
Appointed 07 Apr 1997
Resigned 01 Oct 1999

BAIRD, Jessamy Rachel

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1970
Director
Appointed 19 Aug 2021
Resigned 01 Mar 2024

BRISSON, Gilles Denis

Resigned
11 Rue De La Chretiente, Sceaux92330
Born January 1952
Director
Appointed 16 Feb 1998
Resigned 01 Jun 2006

BROOKSBY, Nigel Stanley

Resigned
One Onslow Street, GuildfordGU1 4YS
Born August 1950
Director
Appointed 01 Jul 2005
Resigned 12 May 2010

CHATEAU, Jean Louis

Resigned
94 Rue De L'Assomption, FranceFOREIGN
Born April 1944
Director
Appointed 01 Dec 2000
Resigned 30 Jun 2004

COLQUHOUN, Richard Lyons

Resigned
15 Rue De Pondichery, Paris75015
Born February 1942
Director
Appointed 28 Jun 1996
Resigned 04 Dec 1997

DE FORCEVILLE, Guillaume Adrien

Resigned
Appartment No 3 Alsace House, AltonGU34 5HR
Born March 1966
Director
Appointed 01 Jul 2005
Resigned 16 Nov 2007

DUBOIS, Bernard

Resigned
1 Rue Maurice Denis, FranceFOREIGN
Born January 1945
Director
Appointed 01 Apr 1998
Resigned 29 Jan 2008

DUHALDE, Francois-Xavier

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

FORREST, Richard George

Resigned
28 Rue Pasteur, St Cloud92210
Born May 1948
Director
Appointed 16 Feb 1998
Resigned 01 Sept 2002

FOURTOU, Jean Rene

Resigned
5 Bis Boulevard Richard Wallace, FranceFOREIGN
Born June 1939
Director
Appointed 01 Apr 1998
Resigned 22 Apr 2003

FRY, Hugo Rupert Alexander

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1970
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2021

GARIJO, Belen

Resigned
Onslow Street, GuildfordGU1 4YS
Born July 1960
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2011

GUENTER, Peter Antoan

Resigned
Onslow Street, GuildfordGU1 4YS
Born September 1962
Director
Appointed 28 Feb 2012
Resigned 26 Jan 2015

HARRIS, Michael John

Resigned
Flat 3 Highcliff Court, EastbourneBN20 7AF
Born May 1949
Director
Appointed 28 Jun 1996
Resigned 04 Oct 1996

HEMINGWAY, Roger Barry

Resigned
2 Cheyne House 18 Chelsea Embankment, LondonSW3 4LA
Born July 1947
Director
Appointed 18 May 1998
Resigned 24 Mar 2000

KAROBATH, Manfred Ernst

Resigned
148 Rue De L'Universite, F-75007 ParisFOREIGN
Born January 1941
Director
Appointed 16 Feb 1998
Resigned 10 Sept 1999

KHAN, Usman

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1979
Director
Appointed 31 Mar 2021
Resigned 01 Feb 2026

LANDAU, Igor Gilbert

Resigned
92 Avenue Henri Martin, ParisFOREIGN
Born July 1944
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2004

LANGLOIS, Patrick

Resigned
6 Avenue Frederic Leplay, Paris 75007FOREIGN
Born September 1945
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2004

LOEW, David Mathias

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1967
Director
Appointed 13 Feb 2015
Resigned 01 Apr 2016

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1970
Director
Appointed 16 Nov 2007
Resigned 01 Oct 2010

MICHELMORE, John Douglas

Resigned
Old Holbans, HeathfieldTN21 8XD
Born June 1942
Director
Appointed 16 Feb 1998
Resigned 31 Jan 1999

MITCHUM, James Paul

Resigned
Robinswood, Virginia WaterGU25 4DL
Born August 1952
Director
Appointed 16 Dec 1999
Resigned 13 Dec 2002

Persons with significant control

2

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 September 2024
SH19Statement of Capital
Legacy
5 September 2024
SH20SH20
Legacy
5 September 2024
CAP-SSCAP-SS
Resolution
5 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 October 2012
SH19Statement of Capital
Legacy
12 October 2012
SH20SH20
Legacy
12 October 2012
CAP-SSCAP-SS
Resolution
12 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Miscellaneous
29 September 2011
MISCMISC
Move Registers To Registered Office Company
8 September 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Resolution
20 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2010
CC04CC04
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
5 January 2007
MEM/ARTSMEM/ARTS
Legacy
28 December 2006
88(2)R88(2)R
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
29 November 2006
SASA
Legacy
29 November 2006
88(2)R88(2)R
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
11 July 2006
CERT19CERT19
Court Order
30 June 2006
OCOC
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 January 2003
AUDAUD
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
88(3)88(3)
Legacy
26 January 1999
88(2)R88(2)R
Legacy
14 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
21 July 1998
363aAnnual Return
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
363aAnnual Return
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
287Change of Registered Office
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1996
88(2)R88(2)R
Legacy
25 July 1996
88(2)R88(2)R
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
5 July 1996
MEM/ARTSMEM/ARTS
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
287Change of Registered Office
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Incorporation Company
24 May 1996
NEWINCIncorporation