Background WavePink WaveYellow Wave

J.P. MORGAN PENSION TRUSTEES LIMITED (03311083)

J.P. MORGAN PENSION TRUSTEES LIMITED (03311083) is an active UK company. incorporated on 31 January 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J.P. MORGAN PENSION TRUSTEES LIMITED has been registered for 29 years. Current directors include AINSWORTH, Jayne Anita, BAN, Suet Lin Sherene, CIVVAL, Keith Basil and 9 others.

Company Number
03311083
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AINSWORTH, Jayne Anita, BAN, Suet Lin Sherene, CIVVAL, Keith Basil, COUGHLAN, Guy Dudley, FINDLAY, Alastair Ian, HOUSDEN, Michael Bertram, KOOY-HENCKEL, Louise, LE GAL, Denise Marie-Reine, SALIS, Michelle, SILLARS, Amanda Mary, TAN, David Wee Lee, WHITE, Jonathan Peter Reginald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. MORGAN PENSION TRUSTEES LIMITED

J.P. MORGAN PENSION TRUSTEES LIMITED is an active company incorporated on 31 January 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J.P. MORGAN PENSION TRUSTEES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03311083

LTD Company

Age

29 Years

Incorporated 31 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

TRUSHELFCO (NO.2217) LIMITED
From: 31 January 1997To: 19 March 1997
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ
From: 31 January 1997To: 6 July 2012
Timeline

29 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Mar 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 23 Jan 2019

AINSWORTH, Jayne Anita

Active
Bank Street, LondonE14 5JP
Born July 1968
Director
Appointed 29 Jun 2023

BAN, Suet Lin Sherene

Active
Bank Street, LondonE14 5JP
Born September 1976
Director
Appointed 01 Jan 2020

CIVVAL, Keith Basil

Active
Bank Street, LondonE14 5JP
Born May 1956
Director
Appointed 28 Jun 2011

COUGHLAN, Guy Dudley

Active
Bank Street, LondonE14 5JP
Born May 1960
Director
Appointed 29 Jun 2023

FINDLAY, Alastair Ian

Active
Bank Street, LondonE14 5JP
Born April 1952
Director
Appointed 01 Jul 2020

HOUSDEN, Michael Bertram

Active
Bank Street, LondonE14 5JP
Born December 1949
Director
Appointed 28 Jun 2011

KOOY-HENCKEL, Louise

Active
Bank Street, LondonE14 5JP
Born April 1974
Director
Appointed 01 Jan 2020

LE GAL, Denise Marie-Reine

Active
Bank Street, LondonE14 5JP
Born May 1958
Director
Appointed 28 Jun 2011

SALIS, Michelle

Active
Bank Street, LondonE14 5JP
Born May 1962
Director
Appointed 01 Dec 2005

SILLARS, Amanda Mary

Active
Bank Street, LondonE14 5JP
Born May 1968
Director
Appointed 03 Jul 2008

TAN, David Wee Lee

Active
Bank Street, LondonE14 5JP
Born September 1960
Director
Appointed 01 Jul 2020

WHITE, Jonathan Peter Reginald

Active
Bank Street, LondonE14 5JP
Born June 1957
Director
Appointed 13 Dec 2007

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 03 Mar 1999
Resigned 31 Jul 2002

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 31 Jul 2002
Resigned 19 Jun 2018

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 31 Jan 1997
Resigned 03 Mar 1999

ARMSTRONG, Andrew Charles

Resigned
9 Royal Bay Apartments, JerseyJE3 9EJ
Born March 1959
Director
Appointed 13 Dec 2002
Resigned 16 Oct 2004

BALL, Graham Wakely

Resigned
Bank Street, LondonE14 5JP
Born May 1942
Director
Appointed 24 Jun 2014
Resigned 01 Jul 2020

BATEMAN, Paul Terrence

Resigned
Bank Street, LondonE14 5JP
Born April 1946
Director
Appointed 16 Dec 2008
Resigned 09 Dec 2019

BEANE, Malcolm John

Resigned
Woodroyd, BickleyBR1 2PN
Born October 1954
Director
Appointed 25 Mar 1997
Resigned 31 Jan 2002

BELL, Carol, Dr

Resigned
194 Bickenhall Mansions, LondonW1U 6BX
Born October 1958
Director
Appointed 25 Mar 1997
Resigned 25 Jul 1997

BINNEY, Robert Harry

Resigned
Bank Street, LondonE14 5JP
Born October 1945
Director
Appointed 01 Aug 2003
Resigned 29 Jun 2023

CARTER, Kevin James

Resigned
125 London Wall, LondonEC2Y 5AJ
Born October 1952
Director
Appointed 20 Feb 2007
Resigned 09 Feb 2010

CRANMER, Ann Beresford

Resigned
Bank Street, LondonE14 5JP
Born March 1947
Director
Appointed 18 Dec 2003
Resigned 09 Dec 2019

DAVIES, Alison Margaret

Resigned
29 Gladwyn Road, LondonSW15 1JY
Born May 1963
Director
Appointed 18 Mar 1997
Resigned 30 Apr 1997

DIEDERICHS, Klaus

Resigned
Bank Street, LondonE14 5JP
Born November 1955
Director
Appointed 24 Jan 2011
Resigned 09 Dec 2019

DONALDSON, Thomas Hay

Resigned
The Old Lodge Mayertorne, WendoverHP22 6QA
Born June 1936
Director
Appointed 25 Mar 1997
Resigned 03 Mar 2004

DONALDSON JR, Richard

Resigned
33-19 Hamilton Road, Fair Lawn07410
Born January 1945
Director
Appointed 25 Mar 1997
Resigned 12 Mar 1999

EMERY, Stephanie

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1961
Director
Appointed 28 Feb 2002
Resigned 28 Jun 2007

HALL, Derek Gordon

Resigned
Byron House, LondonN6 4BD
Born April 1944
Director
Appointed 18 Mar 1997
Resigned 31 Jan 2003

HAYNES, James Gareth

Resigned
Bank Street, LondonE14 5JP
Born October 1944
Director
Appointed 01 Aug 2003
Resigned 01 Apr 2020

HEARD, Steven David

Resigned
Cedarcroft 30 Broad High Way, CobhamKT11 2RP
Born October 1959
Director
Appointed 25 Mar 1997
Resigned 15 Dec 2000

JEWITT, Jeremy Charles Richard

Resigned
125 London Wall, LondonEC2Y 5AJ
Born June 1949
Director
Appointed 01 Dec 2005
Resigned 02 Jul 2008

JOHNSON, Julie

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1959
Director
Appointed 01 Aug 2003
Resigned 30 Nov 2005

JORDAN, Maria Grace

Resigned
11 Hanover House, LondonNW8 7DX
Born June 1947
Director
Appointed 04 Sept 1998
Resigned 12 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Statement Of Companys Objects
6 May 2020
CC04CC04
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288cChange of Particulars
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363aAnnual Return
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363aAnnual Return
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
287Change of Registered Office
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363aAnnual Return
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
16 February 2000
363aAnnual Return
Legacy
29 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
287Change of Registered Office
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
26 March 1997
MEM/ARTSMEM/ARTS
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Resolution
21 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1997
NEWINCIncorporation