Background WavePink WaveYellow Wave

SOMERSET HOUSE TRUST (03388137)

SOMERSET HOUSE TRUST (03388137) is an active UK company. incorporated on 17 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. SOMERSET HOUSE TRUST has been registered for 28 years. Current directors include BURGE, Alix, D'ANGLEJAN-CHATILLON, Martine Lesley, DUVALIER, Jennifer Susan and 10 others.

Company Number
03388137
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1997
Age
28 years
Address
Somerset House, London, WC2R 1LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURGE, Alix, D'ANGLEJAN-CHATILLON, Martine Lesley, DUVALIER, Jennifer Susan, GOSWELL, Paul Jonathan, KONOTEY-AHULU, Dawid Konotey-Adadey, LEIBOWITZ, Alan Jay, LINGER, Elliott John, MATOVU, Harold Nsamba, NEWHOUSE, Jonathan Edward, REBUCK, Gail Ruth, Baroness, TAMSEDGE, Jessica Emily, TURNER LAING, Sophie Henrietta, WILLIAMS, Peter Wodehouse
SIC Codes
68209, 90030, 90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET HOUSE TRUST

SOMERSET HOUSE TRUST is an active company incorporated on 17 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. SOMERSET HOUSE TRUST was registered 28 years ago.(SIC: 68209, 90030, 90040, 91030)

Status

active

Active since 28 years ago

Company No

03388137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SOMERSET HOUSE LIMITED
From: 17 June 1997To: 7 October 1998
Contact
Address

Somerset House Strand London, WC2R 1LA,

Timeline

70 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Apr 11
Director Left
Aug 11
Director Left
Sept 12
Loan Secured
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

FREEMAN, Dan

Active
Somerset House, LondonWC2R 1LA
Secretary
Appointed 01 Aug 2025

BURGE, Alix

Active
Somerset House, LondonWC2R 1LA
Born February 1981
Director
Appointed 18 Mar 2020

D'ANGLEJAN-CHATILLON, Martine Lesley

Active
Somerset House, LondonWC2R 1LA
Born October 1963
Director
Appointed 12 Jun 2019

DUVALIER, Jennifer Susan

Active
Somerset House, LondonWC2R 1LA
Born January 1969
Director
Appointed 07 Dec 2022

GOSWELL, Paul Jonathan

Active
Somerset House, LondonWC2R 1LA
Born July 1964
Director
Appointed 03 Jul 2017

KONOTEY-AHULU, Dawid Konotey-Adadey

Active
Somerset House, LondonWC2R 1LA
Born August 1963
Director
Appointed 07 Dec 2022

LEIBOWITZ, Alan Jay

Active
Somerset House, LondonWC2R 1LA
Born August 1952
Director
Appointed 27 Feb 2025

LINGER, Elliott John

Active
Somerset House, LondonWC2R 1LA
Born August 1983
Director
Appointed 24 Jan 2024

MATOVU, Harold Nsamba

Active
Somerset House, LondonWC2R 1LA
Born March 1963
Director
Appointed 27 Feb 2025

NEWHOUSE, Jonathan Edward

Active
Somerset House, LondonWC2R 1LA
Born March 1952
Director
Appointed 18 Mar 2020

REBUCK, Gail Ruth, Baroness

Active
Somerset House, LondonWC2R 1LA
Born February 1952
Director
Appointed 01 Jan 2022

TAMSEDGE, Jessica Emily

Active
Somerset House, LondonWC2R 1LA
Born July 1987
Director
Appointed 27 Sept 2023

TURNER LAING, Sophie Henrietta

Active
Somerset House, LondonWC2R 1LA
Born September 1960
Director
Appointed 01 Jan 2022

WILLIAMS, Peter Wodehouse

Active
Somerset House, LondonWC2R 1LA
Born December 1953
Director
Appointed 27 Sept 2023

GHANDHI, Jehangir

Resigned
North Villa, LondonNW3 1AX
Secretary
Appointed 14 Sept 2005
Resigned 18 Nov 2009

GILBURD, Samantha Elizabeth

Resigned
Somerset House, LondonWC2R 1LA
Secretary
Appointed 20 Jan 2020
Resigned 31 Jul 2025

JOHNSTON, Elizabeth

Resigned
19 Burgess Mead, OxfordOX2 6XP
Secretary
Appointed 22 Oct 1997
Resigned 03 Oct 2002

JOHNSTON, Susan

Resigned
Somerset House, LondonWC2R 1LA
Secretary
Appointed 25 May 2016
Resigned 22 Oct 2019

SHAH, Rikesh

Resigned
69 Crofts Road, HarrowHA1 2PL
Secretary
Appointed 03 Oct 2002
Resigned 14 Sept 2005

STUART-SMITH, Mark

Resigned
Somerset House, LondonWC2R 1LA
Secretary
Appointed 18 Nov 2009
Resigned 12 Feb 2016

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 17 Jun 1997
Resigned 22 Oct 1997

BURDETT, Richard Michael

Resigned
53 Camden Square, LondonNW1 9XE
Born January 1956
Director
Appointed 11 Feb 1998
Resigned 22 Mar 2011

CLEVERDON, Julia, Dame

Resigned
8 Alwyne Road, LondonN1 2HH
Born April 1950
Director
Appointed 11 Jul 2001
Resigned 03 Jul 2003

CORBYN, Stuart Alan

Resigned
Chelsea Harbour, LondonSW10 0UQ
Born February 1945
Director
Appointed 16 Sept 2009
Resigned 28 Jun 2012

ELLIOTT, Anthony Michael Manton

Resigned
65 Marlborough Place, LondonNW8 0PT
Born January 1947
Director
Appointed 22 Jul 1999
Resigned 04 Dec 2017

ENO, Brian Peter George

Resigned
Somerset House, LondonWC2R 1LA
Born May 1948
Director
Appointed 07 Dec 2016
Resigned 06 Dec 2023

FAIRWEATHER, Carol Ann

Resigned
Somerset House, LondonWC2R 1LA
Born March 1961
Director
Appointed 04 Dec 2017
Resigned 06 Dec 2023

GIBBONS, Judith Mary

Resigned
Trust, LondonWC2R 1LA
Born January 1957
Director
Appointed 20 Nov 2013
Resigned 24 Sept 2022

GILLESPIE, Robert Andrew Joseph

Resigned
51 Lansdowne Road, LondonW11 2LG
Born April 1955
Director
Appointed 16 Jul 2003
Resigned 31 Aug 2015

GRANT, Malcolm John, Sir

Resigned
Millbank, LondonSW1P 4RP
Born November 1947
Director
Appointed 29 Jan 2014
Resigned 09 Dec 2019

GREEN, Laurence Ivor Philip

Resigned
Projects Limited, LondonWC2R 1LA
Born June 1966
Director
Appointed 20 Nov 2013
Resigned 04 Dec 2017

HALL, Melanie Ruth

Resigned
Somerset House, LondonWC2R 1LA
Born December 1959
Director
Appointed 15 Mar 2017
Resigned 27 Feb 2025

HARDIE, Jeremy Mawdesley

Resigned
23 Arlington Road, LondonNW1 7ER
Born June 1938
Director
Appointed 11 Jul 2001
Resigned 02 Dec 2015

HIGGINS, Jonathan Peter

Resigned
Bosworth Road, BarnetEN5 5LX
Born October 1964
Director
Appointed 16 Sept 2009
Resigned 18 Mar 2020

IRVINE OF LAIRG, Alison Mary, Lady

Resigned
Flat 2 St Johns House, LondonSW1P 3HF
Born July 1943
Director
Appointed 16 Jul 2003
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Memorandum Articles
30 May 2025
MAMA
Statement Of Companys Objects
23 May 2025
CC04CC04
Resolution
19 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Memorandum Articles
9 November 2020
MAMA
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Auditors Resignation Company
5 December 2018
AUDAUD
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Legacy
11 December 2017
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Second Filing Of Secretary Appointment With Name
4 July 2016
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Resolution
16 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Change Person Director Company
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Legacy
29 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288cChange of Particulars
Auditors Resignation Company
6 February 2009
AUDAUD
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2005
AAAnnual Accounts
Memorandum Articles
21 November 2005
MEM/ARTSMEM/ARTS
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Memorandum Articles
30 September 2003
MEM/ARTSMEM/ARTS
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2002
AUDAUD
Accounts With Accounts Type Group
11 December 2001
AAAnnual Accounts
Legacy
16 November 2001
288cChange of Particulars
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Memorandum Articles
20 October 1999
MEM/ARTSMEM/ARTS
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Memorandum Articles
30 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
8 May 1998
MEM/ARTSMEM/ARTS
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
225Change of Accounting Reference Date
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Incorporation Company
17 June 1997
NEWINCIncorporation