Background WavePink WaveYellow Wave

SAINSBURY'S BANK PLC (03279730)

SAINSBURY'S BANK PLC (03279730) is an active UK company. incorporated on 12 November 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. SAINSBURY'S BANK PLC has been registered for 29 years. Current directors include BUTLER, Carole Vera, JONES, Margaret Lesley, LARKIN, Michael and 5 others.

Company Number
03279730
Status
active
Type
plc
Incorporated
12 November 1996
Age
29 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BUTLER, Carole Vera, JONES, Margaret Lesley, LARKIN, Michael, MULHALL, Robert Damien, MURISON, Rosanne Mary, NORMOYLE, Helen Elizabeth, RICHARDSON, Bruce Michael, THOMAS, William Guy
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINSBURY'S BANK PLC

SAINSBURY'S BANK PLC is an active company incorporated on 12 November 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. SAINSBURY'S BANK PLC was registered 29 years ago.(SIC: 64191)

Status

active

Active since 29 years ago

Company No

03279730

PLC Company

Age

29 Years

Incorporated 12 November 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Interim

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

AITKEN LIMITED
From: 12 November 1996To: 10 February 1997
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 12 November 1996To: 1 May 2025
Timeline

95 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Mar 13
Loan Secured
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Jul 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Funding Round
Jun 17
Director Left
Jul 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Feb 21
Capital Update
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Nov 24
Capital Update
Jul 25
Loan Cleared
Sept 25
24
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARKE, David

Active
Charterhouse Street, LondonEC1M 6HA
Secretary
Appointed 01 Mar 2024

BUTLER, Carole Vera

Active
Charterhouse Street, LondonEC1M 6HA
Born February 1962
Director
Appointed 03 Dec 2018

JONES, Margaret Lesley

Active
Charterhouse Street, LondonEC1M 6HA
Born August 1954
Director
Appointed 29 Jan 2021

LARKIN, Michael

Active
1 Airborne Place, Edinburgh Park, EdinburghEH12 9GR
Born May 1969
Director
Appointed 03 Sept 2018

MULHALL, Robert Damien

Active
1 Airborne Place, Edinburgh Park, EdinburghEH12 9GR
Born February 1974
Director
Appointed 09 Apr 2024

MURISON, Rosanne Mary

Active
Charterhouse Street, LondonEC1M 6HA
Born March 1960
Director
Appointed 31 Aug 2022

NORMOYLE, Helen Elizabeth

Active
Charterhouse Street, LondonEC1M 6HA
Born October 1967
Director
Appointed 18 Nov 2024

RICHARDSON, Bruce Michael

Active
Charterhouse Street, LondonEC1M 6HA
Born February 1970
Director
Appointed 01 May 2024

THOMAS, William Guy

Active
Charterhouse Street, LondonEC1M 6HA
Born November 1955
Director
Appointed 31 Jul 2017

ARDEN, David Thomas

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 06 Nov 2013
Resigned 18 Mar 2018

BERNARD, Hannah Kate

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 Aug 2007
Resigned 06 Nov 2013

EDWARDS, Laurence John

Resigned
5 Buckstone Howe, EdinburghEH10 7BP
Secretary
Appointed 17 Jan 1997
Resigned 22 Jun 2000

FARQUHARSON, Ian David

Resigned
83 Orchard Brae Avenue, EdinburghEH4 2UR
Secretary
Appointed 06 Dec 1996
Resigned 16 Jan 1997

KINLOCH, James Jeffrey

Resigned
6 Pentland Drive, EdinburghEH10 6PX
Secretary
Appointed 22 Jun 2000
Resigned 01 Aug 2007

MCNAUGHTON, Donald Hamish Macleod

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 29 Mar 2018
Resigned 01 Mar 2024

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 12 Nov 1996
Resigned 06 Dec 1996

ADRIANO, Dino Baia

Resigned
Wickney Holt, CapelRH5 5HU
Born April 1943
Director
Appointed 06 Dec 1996
Resigned 15 May 2000

ARDEN, David Thomas

Resigned
33 HolbornEC1N 2HT
Born January 1969
Director
Appointed 06 Nov 2013
Resigned 18 Mar 2018

ARDEN, David Thomas

Resigned
33 HolbornEC1N 2HT
Born January 1969
Director
Appointed 05 Apr 2012
Resigned 19 Nov 2012

BERNARD, Hannah Kate

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1974
Director
Appointed 01 Aug 2007
Resigned 06 Nov 2013

BIRCH, Peter Gibbs

Resigned
Bibury 24 Broad High Way, CobhamKT11 2RP
Born December 1937
Director
Appointed 20 Mar 2002
Resigned 18 Sept 2006

BOTTOM, Derek Harry

Resigned
7 Bannoch Brae, DunfermlineKY12 7YF
Born February 1960
Director
Appointed 29 Mar 2001
Resigned 20 May 2005

BREMNER, David Murray

Resigned
33 Dover Street, LondonW1S 4NF
Born October 1957
Director
Appointed 30 Jul 1998
Resigned 09 Mar 2000

BRINDLEY, Alan Robert

Resigned
Redheughs Rigg, EdinburghEH12 9DQ
Born July 1967
Director
Appointed 03 Dec 2012
Resigned 31 Jan 2014

BROWN, James Alexander

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1960
Director
Appointed 27 Aug 2019
Resigned 31 Mar 2024

BURKE, Steve

Resigned
33 HolbornEC1N 2HT
Born November 1967
Director
Appointed 31 Jan 2014
Resigned 03 Oct 2014

BURR, Gwyn

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1963
Director
Appointed 18 Sept 2006
Resigned 31 Jan 2020

BURT, Peter Alexander, Sir

Resigned
Auldhame, North BerwickEH39 5PW
Born March 1944
Director
Appointed 06 Dec 1996
Resigned 31 Jan 2002

CAMPBELL, Marcia Dominic

Resigned
33 HolbornEC1N 2HT
Born March 1959
Director
Appointed 23 Sept 2013
Resigned 27 Sept 2019

CHADWICK, Richard Andrew

Resigned
13 Castello Avenue, LondonSW15 6EA
Born July 1951
Director
Appointed 06 Dec 1996
Resigned 02 Sept 1999

CHANDLER, Neil Charles

Resigned
Trinity Road, HalifaxHX1 2RG
Born September 1971
Director
Appointed 01 May 2008
Resigned 15 Dec 2009

CLARKE, Peter Lawrence

Resigned
Holborn, LondonEC1N 2HT
Born October 1959
Director
Appointed 22 Feb 2018
Resigned 31 Aug 2022

COOK, Alan Ronald

Resigned
Holborn, LondonEC1N 2HT
Born September 1953
Director
Appointed 04 Jul 2011
Resigned 31 Dec 2016

CULLEN, John

Resigned
41 Donibristle Gardens, FifeKY11 9NQ
Born September 1954
Director
Appointed 02 Sept 1999
Resigned 29 Mar 2001

DAVIS, Peter John, Sir

Resigned
41 Bloomfield Terrace, LondonSW1W 8PQ
Born December 1941
Director
Appointed 15 May 2000
Resigned 31 Jan 2002

Persons with significant control

2

Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

361

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
12 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 July 2025
SH19Statement of Capital
Legacy
14 July 2025
OC138OC138
Certificate Capital Reduction Issued Capital
14 July 2025
CERT15CERT15
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 April 2021
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
1 April 2021
CERT15CERT15
Legacy
1 April 2021
OC138OC138
Resolution
1 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
24 October 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Auditors Resignation Company
14 July 2017
AUDAUD
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Resolution
19 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
16 April 2015
RP04RP04
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Statement Of Companys Objects
8 February 2012
CC04CC04
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Miscellaneous
18 April 2011
MISCMISC
Auditors Resignation Company
12 April 2011
AUDAUD
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
12 December 2007
88(2)O88(2)O
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
88(2)R88(2)R
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
17 June 2007
AUDAUD
Legacy
2 May 2007
288cChange of Particulars
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
16 August 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
28 November 2002
225Change of Accounting Reference Date
Legacy
20 November 2002
123Notice of Increase in Nominal Capital
Legacy
20 November 2002
363sAnnual Return (shuttle)
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Resolution
14 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
4 March 1999
88(2)R88(2)R
Legacy
4 March 1999
88(2)R88(2)R
Legacy
19 November 1998
363aAnnual Return
Auditors Resignation Company
4 November 1998
AUDAUD
Legacy
13 October 1998
288cChange of Particulars
Legacy
10 September 1998
88(2)R88(2)R
Legacy
10 September 1998
88(2)R88(2)R
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
20 March 1998
288cChange of Particulars
Legacy
2 February 1998
88(2)R88(2)R
Legacy
2 February 1998
88(2)R88(2)R
Resolution
2 February 1998
RESOLUTIONSResolutions
Legacy
2 February 1998
123Notice of Increase in Nominal Capital
Legacy
21 November 1997
363aAnnual Return
Legacy
20 November 1997
88(2)R88(2)R
Legacy
20 November 1997
88(2)R88(2)R
Legacy
11 November 1997
288cChange of Particulars
Legacy
18 August 1997
288cChange of Particulars
Legacy
25 May 1997
88(2)R88(2)R
Legacy
25 May 1997
88(2)R88(2)R
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
88(2)R88(2)R
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
123Notice of Increase in Nominal Capital
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
10 February 1997
CERT7CERT7
Auditors Report
10 February 1997
AUDRAUDR
Auditors Statement
10 February 1997
AUDSAUDS
Accounts Balance Sheet
10 February 1997
BSBS
Re Registration Memorandum Articles
10 February 1997
MARMAR
Legacy
10 February 1997
43(3)e43(3)e
Legacy
10 February 1997
43(3)43(3)
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
287Change of Registered Office
Legacy
27 January 1997
287Change of Registered Office
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Legacy
12 December 1996
225Change of Accounting Reference Date
Incorporation Company
12 November 1996
NEWINCIncorporation