Background WavePink WaveYellow Wave

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS (03465914)

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS (03465914) is an active UK company. incorporated on 14 November 1997. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education. NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS has been registered for 28 years. Current directors include BROWN, David Watson Mcnair, EVERY, Adele Leana, EZINGEARD, Jean-Noël Christian Francois, Professor and 7 others.

Company Number
03465914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 1997
Age
28 years
Address
Dc. 115 The Clarence Centre, London, SE1 6FE
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BROWN, David Watson Mcnair, EVERY, Adele Leana, EZINGEARD, Jean-Noël Christian Francois, Professor, MANZONI KCB, John, Sir, MCMILLAN, Trevor John, Professor, RABONE, Robert, SANDBACH, David Roy, SYMONDS, Jonathan Richard, WALKER, Paul Ashton, WHITE, Ian Hugh, Professor
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS is an active company incorporated on 14 November 1997 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education. NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS was registered 28 years ago.(SIC: 85422)

Status

active

Active since 28 years ago

Company No

03465914

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 14 November 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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

THE COUNCIL FOR INDUSTRY AND HIGHER EDUCATION
From: 14 November 1997To: 11 October 2022
Contact
Address

Dc. 115 The Clarence Centre 6 St. Georges Circus London, SE1 6FE,

Previous Addresses

, Studio 10 Tiger House, Burton Street, London, WC1H 9BY, England
From: 6 November 2017To: 27 January 2021
, Studio 10 Burton Street, London, WC1H 9BY, England
From: 6 November 2017To: 6 November 2017
, Studio 11 Tiger House, Burton Street, London, WC1H 9BY
From: 14 November 1997To: 6 November 2017
Timeline

66 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MARSHALL, John Joseph, Dr

Active
6 St. Georges Circus, LondonSE1 6FE
Secretary
Appointed 14 Aug 2013

BROWN, David Watson Mcnair

Active
6 St. Georges Circus, LondonSE1 6FE
Born June 1954
Director
Appointed 20 Jun 2019

EVERY, Adele Leana

Active
New Square, FelthamTW14 8HA
Born August 1978
Director
Appointed 05 Oct 2022

EZINGEARD, Jean-Noël Christian Francois, Professor

Active
6 St. Georges Circus, LondonSE1 6FE
Born December 1968
Director
Appointed 20 Jun 2019

MANZONI KCB, John, Sir

Active
6 St. Georges Circus, LondonSE1 6FE
Born January 1960
Director
Appointed 08 Dec 2022

MCMILLAN, Trevor John, Professor

Active
6 St. Georges Circus, LondonSE1 6FE
Born October 1959
Director
Appointed 08 Dec 2022

RABONE, Robert

Active
6 St. Georges Circus, LondonSE1 6FE
Born February 1954
Director
Appointed 09 Sept 2019

SANDBACH, David Roy

Active
6 St. Georges Circus, LondonSE1 6FE
Born May 1954
Director
Appointed 20 Jun 2019

SYMONDS, Jonathan Richard

Active
6 St. Georges Circus, LondonSE1 6FE
Born February 1959
Director
Appointed 08 Dec 2022

WALKER, Paul Ashton

Active
6 St. Georges Circus, LondonSE1 6FE
Born May 1957
Director
Appointed 11 Dec 2025

WHITE, Ian Hugh, Professor

Active
6 St. Georges Circus, LondonSE1 6FE
Born October 1956
Director
Appointed 08 Dec 2022

BLAKE, Barbara Margaret

Resigned
67 Vanbrugh Hill, LondonSE10 9HB
Secretary
Appointed 14 Nov 1997
Resigned 31 Mar 2007

DOCHERTY, David, Doctor

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Secretary
Appointed 01 Jun 2010
Resigned 14 Aug 2013

HERRMANN, Keith

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Secretary
Appointed 18 Sept 2007
Resigned 31 May 2010

ATKINS, Madeleine Julia, Professor

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Born July 1952
Director
Appointed 03 Sept 2012
Resigned 12 Dec 2013

BEER, Janet Patricia, Professor

Resigned
Gipsy Lane, OxfordOX3 0BP
Born August 1956
Director
Appointed 12 Dec 2013
Resigned 24 Jan 2017

BICHARD, Michael George, Lord

Resigned
Dudley House, LondonW1G 8PN
Born January 1947
Director
Appointed 18 Sept 2007
Resigned 30 May 2008

BONE, Roger Bridgland, Sir

Resigned
Roxburghe Mansions, LondonW8 5BQ
Born July 1944
Director
Appointed 10 Dec 2012
Resigned 06 Jun 2019

BUCKINGHAM, Julia Clare, Professor Dame

Resigned
Kingston Lane, UxbridgeUB8 3PH
Born October 1950
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2020

BURNETT, Keith, Professor Sir

Resigned
Snaithing Lane, SheffieldS10 3LF
Born September 1953
Director
Appointed 08 Jun 2016
Resigned 30 Nov 2018

CASSELS, John Seton, Sir

Resigned
10 Beverley Road, LondonSW13 0LX
Born October 1928
Director
Appointed 14 Nov 1997
Resigned 08 May 2003

COPLAND, Geoffrey Malcolm, Dr

Resigned
24 The Broadway, St AlbansAL4 8LN
Born June 1942
Director
Appointed 08 Feb 2001
Resigned 18 Sept 2007

FALLON, Marianne

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Born February 1969
Director
Appointed 12 Dec 2013
Resigned 04 Mar 2015

GARDNER, Scot Matthew

Resigned
6 St. Georges Circus, LondonSE1 6FE
Born March 1966
Director
Appointed 20 Jun 2019
Resigned 11 Feb 2020

GIPPS, Caroline Victoria, Professor

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Born February 1948
Director
Appointed 20 May 2010
Resigned 15 Aug 2013

GREENHALGH, Richard Cecil

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Born July 1944
Director
Appointed 08 May 2003
Resigned 31 May 2015

HERON, Michael Gilbert, Sir

Resigned
43 Albion Gate, LondonW2 2LG
Born October 1934
Director
Appointed 02 Jul 1998
Resigned 21 Sept 2004

JOHN, David Glyndwr, Sir

Resigned
12 Grosvenor Crescent Mews, LondonSW1X 7EU
Born July 1938
Director
Appointed 14 Nov 1997
Resigned 31 Dec 2002

KING, Julia Elizabeth, Professor Dame

Resigned
Aston Triangle, BirminghamB4 7ET
Born July 1954
Director
Appointed 12 Dec 2013
Resigned 15 Dec 2015

LAIDLAW, William Samuel Hugh

Resigned
6 St. Georges Circus, LondonSE1 6FE
Born January 1956
Director
Appointed 01 Jun 2015
Resigned 11 Dec 2025

LAMBERT, Richard Peter, Sir

Resigned
Studio 11 Tiger House, LondonWC1H 9BY
Born September 1944
Director
Appointed 03 Sept 2012
Resigned 14 Oct 2015

LYDON, Julie Elspeth, Professor Dame

Resigned
Llantwit Road, PontypriddCF37 1DL
Born June 1954
Director
Appointed 20 Jan 2016
Resigned 31 Oct 2021

MARGETTS, Robert John, Sir

Resigned
C/O Matlin Patterson, 3 St James's Square LondonSW1Y 4JU
Born November 1946
Director
Appointed 01 Jul 2001
Resigned 20 May 2010

MCDONAGH, Francesca Jane

Resigned
8 Canada Square, LondonE14 5HQ
Born January 1975
Director
Appointed 15 Oct 2015
Resigned 06 Jun 2017

MCKILLOP, Thomas Fulton Wilson, Sir

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born March 1943
Director
Appointed 28 May 2002
Resigned 23 Sept 2009
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2023
CC04CC04
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 October 2022
NM06NM06
Change Of Name Exemption
11 October 2022
NE01NE01
Change Of Name Notice
11 October 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Auditors Resignation Company
15 June 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288cChange of Particulars
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
21 January 2005
287Change of Registered Office
Legacy
6 January 2005
288cChange of Particulars
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
17 May 2004
288cChange of Particulars
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 2000
AAAnnual Accounts
Legacy
23 June 2000
288cChange of Particulars
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288cChange of Particulars
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
287Change of Registered Office
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
29 December 1997
225Change of Accounting Reference Date
Incorporation Company
14 November 1997
NEWINCIncorporation