Background WavePink WaveYellow Wave

PAGEGROUP PLC (03310225)

PAGEGROUP PLC (03310225) is an active UK company. incorporated on 30 January 1997. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAGEGROUP PLC has been registered for 29 years. Current directors include FOULADI, Babak, GEARY, Karen Mary, HARRISON, Paul and 5 others.

Company Number
03310225
Status
active
Type
plc
Incorporated
30 January 1997
Age
29 years
Address
200 Dashwood Lang Road, Addlestone, KT15 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOULADI, Babak, GEARY, Karen Mary, HARRISON, Paul, HEALY, Michelle Miriam, KIRK, Nicholas, SEYMOUR-JACKSON, Angela Charlotte, STAGG, Kelvin John, STEVENS, John Benedict
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGEGROUP PLC

PAGEGROUP PLC is an active company incorporated on 30 January 1997 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAGEGROUP PLC was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03310225

PLC Company

Age

29 Years

Incorporated 30 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MICHAEL PAGE INTERNATIONAL PLC
From: 28 February 2001To: 9 June 2016
MICHAEL PAGE GROUP PLC
From: 31 October 1997To: 28 February 2001
INTERIM SERVICES (UK) PLC
From: 10 March 1997To: 31 October 1997
256TH SHELF INVESTMENT COMPANY LIMITED
From: 30 January 1997To: 10 March 1997
Contact
Address

200 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2NX,

Previous Addresses

Page House 1 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2QW
From: 30 January 1997To: 1 March 2022
Timeline

115 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Aug 10
Share Buyback
Sept 10
Share Buyback
Sept 10
Funding Round
Sept 10
Share Buyback
Sept 10
Share Buyback
Sept 10
Share Buyback
Sept 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Share Buyback
May 11
Share Buyback
May 11
Share Buyback
Jun 11
Share Buyback
Jul 11
Share Buyback
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Left
Jan 12
Funding Round
Feb 12
Director Left
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Director Left
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Aug 16
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Apr 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Director Left
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Apr 19
Loan Cleared
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Jun 25
Director Joined
Jul 25
82
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MAGUIRE, Kaye Elizabeth

Active
Bourne Business Park, AddlestoneKT15 2NX
Secretary
Appointed 05 Oct 2018

FOULADI, Babak

Active
Bourne Business Park, AddlestoneKT15 2NX
Born April 1969
Director
Appointed 10 Apr 2023

GEARY, Karen Mary

Active
Bourne Business Park, AddlestoneKT15 2NX
Born November 1962
Director
Appointed 01 Apr 2022

HARRISON, Paul

Active
Bourne Business Park, AddlestoneKT15 2NX
Born June 1964
Director
Appointed 01 Jul 2025

HEALY, Michelle Miriam

Active
Bourne Business Park, AddlestoneKT15 2NX
Born May 1968
Director
Appointed 10 Oct 2016

KIRK, Nicholas

Active
Bourne Business Park, AddlestoneKT15 2NX
Born May 1971
Director
Appointed 01 Jan 2023

SEYMOUR-JACKSON, Angela Charlotte

Active
Bourne Business Park, AddlestoneKT15 2NX
Born September 1966
Director
Appointed 01 Oct 2017

STAGG, Kelvin John

Active
Bourne Business Park, AddlestoneKT15 2NX
Born September 1971
Director
Appointed 06 Jun 2014

STEVENS, John Benedict

Active
Bourne Business Park, AddlestoneKT15 2NX
Born July 1959
Director
Appointed 01 Jan 2021

MARRINER, Elaine

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 10 Dec 2013
Resigned 10 Aug 2018

MCBRIDE, Richard Anthony

Resigned
71 Teddington Park, TeddingtonTW11 8DE
Secretary
Appointed 22 Jan 2002
Resigned 09 Jun 2006

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 12 Nov 1997
Resigned 30 Jun 1999

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 09 Jun 2006
Resigned 17 Jul 2006

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 27 Jun 2001
Resigned 22 Jan 2002

SMITH, John Bundy

Resigned
7320 Sw 16th Street, Florida UsaFOREIGN
Secretary
Appointed 14 Mar 1997
Resigned 12 Nov 1997

STAGG, Kelvin John

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 10 Aug 2018
Resigned 05 Oct 2018

STAGG, Kelvin John

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 17 Jul 2006
Resigned 10 Dec 2013

WEBBER, Timothy Charles

Resigned
10 Sutherland Gardens, LondonSW14 8DB
Secretary
Appointed 30 Jun 1999
Resigned 27 Jun 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 30 Jan 1997
Resigned 12 Nov 1997

BENSON, Terence William

Resigned
The Peak, AscotSL5 9PJ
Born September 1951
Director
Appointed 30 Oct 1997
Resigned 06 Apr 2006

BODDIE, Simon

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born February 1960
Director
Appointed 24 Sept 2012
Resigned 01 Sept 2021

BOX, Stephen John

Resigned
Great Dewlands, RotherfieldTN6 3RU
Born September 1950
Director
Appointed 27 Feb 2001
Resigned 22 May 2009

BRACEY, Andrew James Mark Lewis

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born February 1967
Director
Appointed 23 Apr 2012
Resigned 20 Nov 2013

BUCHANAN, Robin

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born April 1952
Director
Appointed 10 Aug 2011
Resigned 31 Dec 2015

BURKE, Stephen Philip

Resigned
Flat 7, LondonSW3 2DE
Born February 1960
Director
Appointed 27 Feb 2001
Resigned 25 May 2005

DE SMEDT, Patrick Jean-Marie

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born July 1955
Director
Appointed 01 Aug 2015
Resigned 01 Jun 2023

DUMON, Charles Henri

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born September 1958
Director
Appointed 27 Feb 2001
Resigned 29 Feb 2012

GRAY, Danuta

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born November 1958
Director
Appointed 10 Dec 2013
Resigned 07 Jun 2018

INGHAM, Stephen John

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born March 1962
Director
Appointed 27 Feb 2001
Resigned 31 Dec 2022

KRAUSE, Roy

Resigned
7601 Marblehead Lane, Parkland
Born September 1946
Director
Appointed 05 Mar 1997
Resigned 27 Feb 2001

LOUREY, Robert Kevin

Resigned
The Boc Group, WindleshamGU20 6HJ
Born March 1957
Director
Appointed 07 Oct 2003
Resigned 25 Apr 2005

LOWDEN, David Soutar

Resigned
Riversdale, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 22 Aug 2012
Resigned 01 May 2022

MARCY, Raymond

Resigned
7911 N Upper Ridge Drive, ParklandFL 33067
Born December 1950
Director
Appointed 05 Mar 1997
Resigned 27 Feb 2001

MCGREGOR-SMITH, Ruby

Resigned
Page House 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born February 1963
Director
Appointed 23 May 2007
Resigned 23 May 2017

METAYER, Sylvia

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born January 1960
Director
Appointed 01 Sept 2017
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

457

Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Resolution
9 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Resolution
18 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Resolution
19 June 2023
RESOLUTIONSResolutions
Resolution
19 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
9 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Resolution
16 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Resolution
17 June 2014
RESOLUTIONSResolutions
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
8 August 2013
RP04RP04
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Legacy
14 December 2012
MG01MG01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Resolution
25 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Cancellation Shares By Plc
11 July 2011
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
11 July 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
11 July 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 July 2011
SH03Return of Purchase of Own Shares
Auditors Resignation Company
8 July 2011
AUDAUD
Capital Return Purchase Own Shares
9 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
27 May 2011
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
27 May 2011
SH07Cancellation of Shares on Redemption
Resolution
25 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 May 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Capital Cancellation Shares By Plc
15 October 2010
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 September 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 September 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 September 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 September 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 September 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
4 June 2010
CC04CC04
Resolution
4 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
15 March 2010
AR01AR01
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
29 May 2009
MEM/ARTSMEM/ARTS
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
288cChange of Particulars
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
122122
Legacy
2 December 2008
169169
Legacy
11 November 2008
122122
Legacy
11 November 2008
122122
Legacy
11 November 2008
122122
Legacy
11 November 2008
169169
Legacy
11 November 2008
122122
Legacy
11 November 2008
122122
Legacy
11 November 2008
169169
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
122122
Legacy
5 June 2008
122122
Legacy
5 June 2008
122122
Legacy
5 June 2008
169169
Legacy
5 June 2008
122122
Legacy
5 June 2008
169169
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
88(2)R88(2)R
Legacy
22 December 2007
88(2)R88(2)R
Miscellaneous
4 December 2007
MISCMISC
Legacy
19 November 2007
88(2)R88(2)R
Legacy
14 November 2007
122122
Legacy
14 November 2007
122122
Legacy
14 November 2007
122122
Legacy
14 November 2007
169169
Legacy
21 October 2007
88(2)R88(2)R
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
122122
Legacy
4 October 2007
169169
Legacy
21 September 2007
88(2)R88(2)R
Legacy
14 September 2007
122122
Legacy
14 September 2007
122122
Legacy
14 September 2007
122122
Legacy
13 September 2007
169169
Legacy
21 August 2007
88(2)R88(2)R
Legacy
16 August 2007
288cChange of Particulars
Legacy
13 August 2007
122122
Legacy
13 August 2007
122122
Legacy
13 August 2007
122122
Legacy
20 July 2007
88(2)R88(2)R
Legacy
17 July 2007
122122
Legacy
17 July 2007
169169
Legacy
17 July 2007
122122
Legacy
17 July 2007
169169
Legacy
10 July 2007
169169
Legacy
10 July 2007
169169
Legacy
10 July 2007
169169
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2007
AAAnnual Accounts
Legacy
22 June 2007
88(2)R88(2)R
Legacy
16 June 2007
88(2)R88(2)R
Legacy
31 May 2007
288cChange of Particulars
Legacy
10 May 2007
122122
Legacy
8 May 2007
88(2)R88(2)R
Legacy
19 April 2007
169169
Legacy
22 March 2007
88(2)R88(2)R
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
5 January 2007
88(2)R88(2)R
Legacy
8 December 2006
122122
Legacy
8 December 2006
169169
Legacy
28 November 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
16 October 2006
288cChange of Particulars
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
288bResignation of Director or Secretary
Miscellaneous
22 September 2006
MISCMISC
Legacy
22 September 2006
169169
Legacy
19 September 2006
122122
Legacy
19 September 2006
169169
Legacy
15 September 2006
122122
Legacy
15 September 2006
169169
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
88(2)R88(2)R
Miscellaneous
20 July 2006
MISCMISC
Legacy
20 July 2006
169169
Legacy
13 July 2006
122122
Legacy
13 July 2006
169169
Legacy
11 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
287Change of Registered Office
Legacy
15 June 2006
88(2)R88(2)R
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
88(2)R88(2)R
Legacy
26 May 2006
122122
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
169169
Legacy
9 May 2006
169169
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
88(2)R88(2)R
Legacy
20 March 2006
88(2)R88(2)R
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
169A(2)169A(2)
Legacy
20 February 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
9 December 2005
169(1B)169(1B)
Legacy
5 December 2005
169(1B)169(1B)
Legacy
5 December 2005
169(1B)169(1B)
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
169(1B)169(1B)
Legacy
12 July 2005
169(1B)169(1B)
Legacy
12 July 2005
169(1B)169(1B)
Legacy
18 June 2005
169(1B)169(1B)
Legacy
18 June 2005
169(1B)169(1B)
Memorandum Articles
16 June 2005
MEM/ARTSMEM/ARTS
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
169(1B)169(1B)
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
169(1B)169(1B)
Legacy
19 November 2004
169(1B)169(1B)
Legacy
5 October 2004
169(1B)169(1B)
Legacy
15 September 2004
169(1B)169(1B)
Legacy
29 June 2004
169(1B)169(1B)
Legacy
29 June 2004
169169
Legacy
11 June 2004
169169
Legacy
11 June 2004
169169
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
24 May 2004
288cChange of Particulars
Legacy
20 May 2004
169169
Legacy
6 May 2004
288cChange of Particulars
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
353a353a
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
169169
Legacy
2 December 2002
169169
Legacy
2 December 2002
169169
Legacy
8 November 2002
122122
Legacy
8 November 2002
122122
Legacy
8 November 2002
122122
Legacy
8 November 2002
169169
Legacy
17 October 2002
122122
Legacy
3 October 2002
122122
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
88(3)88(3)
Legacy
1 May 2001
88(2)R88(2)R
Legacy
4 April 2001
PROSPPROSP
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
122122
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
PROSPPROSP
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Initial
31 December 1997
AAAnnual Accounts
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
287Change of Registered Office
Legacy
14 November 1997
287Change of Registered Office
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
2 April 1997
MEM/ARTSMEM/ARTS
Legacy
2 April 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
88(2)R88(2)R
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
123Notice of Increase in Nominal Capital
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
10 March 1997
CERT7CERT7
Re Registration Memorandum Articles
10 March 1997
MARMAR
Auditors Statement
10 March 1997
AUDSAUDS
Auditors Report
10 March 1997
AUDRAUDR
Accounts Balance Sheet
10 March 1997
BSBS
Legacy
10 March 1997
43(3)e43(3)e
Legacy
10 March 1997
43(3)43(3)
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Incorporation Company
30 January 1997
NEWINCIncorporation