Background WavePink WaveYellow Wave

MORGAN PHILIPS UK LIMITED (03206355)

MORGAN PHILIPS UK LIMITED (03206355) is an active UK company. incorporated on 31 May 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MORGAN PHILIPS UK LIMITED has been registered for 29 years. Current directors include BENSON, Daniel, DE BRETTEVILLE, Alexis, DUMON, Charles Henri and 2 others.

Company Number
03206355
Status
active
Type
ltd
Incorporated
31 May 1996
Age
29 years
Address
Summit House, London, WC1R 4HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BENSON, Daniel, DE BRETTEVILLE, Alexis, DUMON, Charles Henri, SALLEMBIEN, Francois, TOUR, Pascal Jean
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN PHILIPS UK LIMITED

MORGAN PHILIPS UK LIMITED is an active company incorporated on 31 May 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MORGAN PHILIPS UK LIMITED was registered 29 years ago.(SIC: 78300)

Status

active

Active since 29 years ago

Company No

03206355

LTD Company

Age

29 Years

Incorporated 31 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 25 August 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HUDSON GLOBAL RESOURCES LIMITED
From: 31 March 2003To: 8 January 2019
T M P WORLDWIDE EXECUTIVE RESOURCING LIMITED
From: 22 June 2000To: 31 March 2003
HW GROUP PLC
From: 27 February 1997To: 22 June 2000
MANORCLUB CONSTRUCTION LIMITED
From: 31 May 1996To: 27 February 1997
Contact
Address

Summit House Red Lion Square London, WC1R 4HQ,

Previous Addresses

Chancery House 53-64 Chancery Lane London WC2A 1QS
From: 31 May 1996To: 19 January 2021
Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Cleared
Jan 15
Capital Update
Dec 17
Funding Round
Dec 17
Director Left
Mar 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Funding Round
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Capital Reduction
Jul 20
Share Buyback
Jul 20
Capital Reduction
Jul 20
Funding Round
Aug 20
Loan Cleared
Sept 20
Director Joined
Jul 21
Capital Reduction
May 22
Share Buyback
May 22
Director Joined
Sept 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
May 25
Director Left
May 25
11
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENSON, Daniel

Active
Red Lion Square, LondonWC1R 4HQ
Born May 1982
Director
Appointed 21 May 2025

DE BRETTEVILLE, Alexis

Active
Red Lion Square, LondonWC1R 4HQ
Born January 1963
Director
Appointed 01 Jul 2019

DUMON, Charles Henri

Active
Red Lion Square, LondonWC1R 4HQ
Born September 1958
Director
Appointed 31 Mar 2018

SALLEMBIEN, Francois

Active
Red Lion Square, LondonWC1R 4HQ
Born May 1963
Director
Appointed 31 Mar 2018

TOUR, Pascal Jean

Active
Red Lion Square, LondonWC1R 4HQ
Born December 1966
Director
Appointed 27 Jul 2021

MARSHALL, Caroline Louise

Resigned
Chancery House, LondonWC2A 1QS
Secretary
Appointed 31 Dec 2004
Resigned 18 Dec 2009

PIERS, Martin James

Resigned
Chancery House, LondonWC2A 1QS
Secretary
Appointed 18 Dec 2009
Resigned 19 Oct 2011

TOOP, John Frank

Resigned
Oakhurst 11 Randiddles Close, HassocksBN6 9BG
Secretary
Appointed 06 Feb 1997
Resigned 16 Feb 2000

UPWOOD, John Richard

Resigned
98 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 16 Feb 2000
Resigned 31 Dec 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 May 1996
Resigned 06 Feb 1997

ATFIELD, Geraldine Margaret

Resigned
96 Liverpool Road, LondonN1 0RE
Born August 1963
Director
Appointed 31 Dec 2004
Resigned 30 Jun 2006

BATES, Timothy John

Resigned
Canterbury West Street, Chipping NortonOX7 6YQ
Born August 1964
Director
Appointed 28 Feb 1997
Resigned 31 Oct 1998

BIRT-LLEWELLIN, Fiona Murray

Resigned
58 Brackenbury Road, LondonW6 0BD
Born April 1961
Director
Appointed 28 Feb 1997
Resigned 31 May 2002

CHEN, Laurent Simon

Resigned
Chancery House, LondonWC2A 1QS
Born April 1970
Director
Appointed 31 Jan 2010
Resigned 26 Oct 2011

DE BRETTEVILLE, Alexis

Resigned
Chancery House, LondonWC2A 1QS
Born January 1963
Director
Appointed 23 Jan 2014
Resigned 31 Mar 2018

FLOOD, Brendan Christopher

Resigned
5a Acacia Road, HamptonTW12 3DP
Born September 1964
Director
Appointed 16 Feb 2000
Resigned 31 Jan 2003

GAME, Michael William

Resigned
Chancery House, LondonWC2A 1QS
Born December 1967
Director
Appointed 07 Feb 2012
Resigned 23 Jan 2014

GRANT, Andrew Barton

Resigned
99 Flood Street, LondonSW3 5TD
Born July 1965
Director
Appointed 16 Feb 2000
Resigned 05 Apr 2002

HAYNES, Christopher John Latimer

Resigned
Lilac Tree Cottage, PangbourneRG8 7LP
Born March 1969
Director
Appointed 31 Jan 2003
Resigned 30 Jun 2006

HERRMANNSEN, Chris

Resigned
11 Mallow Street, LondonEC1A 8RQ
Born January 1965
Director
Appointed 28 Feb 1997
Resigned 15 Sept 2004

HUNT, Garry Edward, Prof

Resigned
Elbury Enterprises Elbury House, LondonSW20 9BA
Born May 1942
Director
Appointed 24 Apr 1998
Resigned 16 Feb 2000

ISTEAD, Peter

Resigned
Chancery House, LondonWC2A 1QS
Born March 1967
Director
Appointed 09 Jun 2014
Resigned 01 Jul 2019

KING, Catherine Judith

Resigned
53-64 Chancery Lane, LondonWC2A 1QS
Born February 1963
Director
Appointed 20 Aug 2010
Resigned 19 Oct 2011

LIVETT, Timothy James

Resigned
Nelson Cottage, South HolmwoodRH5 4NR
Born June 1962
Director
Appointed 31 May 2002
Resigned 27 Apr 2004

MARSHALL, Caroline Louise

Resigned
Chancery House, LondonWC2A 1QS
Born October 1963
Director
Appointed 31 Dec 2004
Resigned 18 Dec 2009

MEAD, Richard Barwick

Resigned
Clayfurlong House, CirencesterGL7 6BS
Born August 1947
Director
Appointed 01 Aug 1997
Resigned 16 Feb 2000

MELBOURNE, John

Resigned
Chancery House, LondonWC2A 1QS
Born December 1962
Director
Appointed 07 Feb 2012
Resigned 21 Dec 2017

MUELLER, Alison Denver

Resigned
Red Lion Square, LondonWC1R 4HQ
Born December 1974
Director
Appointed 01 Sept 2022
Resigned 21 May 2025

NICHOLSON, Andrew William

Resigned
Chancery House, LondonWC2A 1QS
Born February 1966
Director
Appointed 11 Sept 2006
Resigned 31 Jan 2010

NOTT, Gillian

Resigned
3 St Peters Square, LondonW6 9AB
Born May 1945
Director
Appointed 24 Apr 1998
Resigned 16 Feb 2000

PALFREY-SMITH, Graham

Resigned
Cookham Dene, ChislehurstBR7 5QD
Born January 1958
Director
Appointed 06 Feb 1997
Resigned 12 Jan 2001

PIERS, Martin James

Resigned
Chancery Lane, LondonWC2A 1QS
Born September 1954
Director
Appointed 19 Nov 2009
Resigned 19 Oct 2011

RAYNAUD, Christine Lucienne Marie

Resigned
29 Rue Daubigny, Paris
Born June 1958
Director
Appointed 12 Jan 2009
Resigned 19 Nov 2009

ROGERSON, Andrew Walter

Resigned
192 Ferry Road, EdinburghEH6 4NW
Born June 1964
Director
Appointed 26 Feb 2007
Resigned 12 Jan 2009

ROSE, John Ian

Resigned
7 Willow Dene, Bushey HeathWD23 1PS
Born April 1963
Director
Appointed 17 Nov 2003
Resigned 26 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Avenue De La Faiencerie, 1510 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2018
26 New Street, St. HelierJE2 3RA

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 Mar 2018
Fundings
Financials
Latest Activities

Filing History

321

Accounts With Accounts Type Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 September 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 September 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 September 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 September 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Capital Cancellation Shares
26 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Capital Cancellation Shares
31 July 2020
SH06Cancellation of Shares
Capital Cancellation Shares
30 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Cancellation Shares
1 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Resolution
20 February 2019
RESOLUTIONSResolutions
Resolution
20 February 2019
RESOLUTIONSResolutions
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Legacy
26 April 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Legacy
27 February 2018
RP04CS01RP04CS01
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
13 November 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Move Registers To Registered Office Company
28 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Memorandum Articles
1 September 2010
MEM/ARTSMEM/ARTS
Resolution
1 September 2010
RESOLUTIONSResolutions
Legacy
25 August 2010
MG01MG01
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 November 2008
AUDAUD
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
25 May 2007
403b403b
Legacy
25 May 2007
403b403b
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
403b403b
Legacy
1 February 2007
403b403b
Legacy
1 February 2007
403b403b
Legacy
1 February 2007
403b403b
Legacy
17 January 2007
288cChange of Particulars
Legacy
10 October 2006
403b403b
Legacy
10 October 2006
403b403b
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
16 September 2006
403b403b
Legacy
16 September 2006
403b403b
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
24 August 2005
244244
Legacy
8 August 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
353353
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2004
244244
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
244244
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
88(2)R88(2)R
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
88(2)R88(2)R
Legacy
28 January 2003
88(2)R88(2)R
Legacy
28 January 2003
88(2)R88(2)R
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
244244
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
5 September 2001
288cChange of Particulars
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
21 July 2000
363aAnnual Return
Legacy
21 July 2000
288cChange of Particulars
Certificate Change Of Name Re Registration Public Limited Company To Private
22 June 2000
CERT11CERT11
Re Registration Memorandum Articles
22 June 2000
MARMAR
Legacy
22 June 2000
5353
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
24 February 2000
88(3)88(3)
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
16 February 2000
CERT15CERT15
Legacy
16 February 2000
OC425OC425
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
363aAnnual Return
Legacy
10 August 1999
353353
Certificate Capital Reduction Share Premium
4 February 1999
CERT19CERT19
Court Order
4 February 1999
OCOC
Legacy
27 January 1999
288bResignation of Director or Secretary
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
403aParticulars of Charge Subject to s859A
Miscellaneous
1 October 1998
MISCMISC
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
122122
Legacy
22 July 1998
122122
Legacy
22 July 1998
123Notice of Increase in Nominal Capital
Legacy
8 July 1998
363sAnnual Return (shuttle)
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
PROSPPROSP
Miscellaneous
9 June 1998
MISCMISC
Miscellaneous
9 June 1998
MISCMISC
Memorandum Articles
1 June 1998
MEM/ARTSMEM/ARTS
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
11 May 1998
CERT5CERT5
Auditors Report
11 May 1998
AUDRAUDR
Auditors Statement
11 May 1998
AUDSAUDS
Accounts Balance Sheet
11 May 1998
BSBS
Re Registration Memorandum Articles
11 May 1998
MARMAR
Legacy
11 May 1998
43(3)e43(3)e
Legacy
11 May 1998
43(3)43(3)
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Miscellaneous
20 April 1998
MISCMISC
Legacy
11 February 1998
88(2)R88(2)R
Memorandum Articles
5 February 1998
MEM/ARTSMEM/ARTS
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
353353
Legacy
15 July 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
15 July 1997
363aAnnual Return
Legacy
15 July 1997
287Change of Registered Office
Legacy
30 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
88(2)R88(2)R
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
88(3)88(3)
Legacy
22 April 1997
88(2)O88(2)O
Legacy
22 April 1997
88(3)88(3)
Legacy
22 April 1997
88(2)O88(2)O
Legacy
3 April 1997
88(2)P88(2)P
Legacy
3 April 1997
88(2)P88(2)P
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
287Change of Registered Office
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
122122
Legacy
3 April 1997
123Notice of Increase in Nominal Capital
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1997
287Change of Registered Office
Incorporation Company
31 May 1996
NEWINCIncorporation