Background WavePink WaveYellow Wave

DIAGEO CAPITAL PLC (SC040795)

DIAGEO CAPITAL PLC (SC040795) is an active UK company. incorporated on 10 August 1964. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIAGEO CAPITAL PLC has been registered for 61 years. Current directors include EDMUNDS, James Matthew Crayden, JORDAN, Claire-Louise, MAJOR, Kara Elizabeth and 2 others.

Company Number
SC040795
Status
active
Type
plc
Incorporated
10 August 1964
Age
61 years
Address
11 Lochside Place, Edinburgh, EH12 9HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDMUNDS, James Matthew Crayden, JORDAN, Claire-Louise, MAJOR, Kara Elizabeth, PAIS, Monika, THRUSTLE, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGEO CAPITAL PLC

DIAGEO CAPITAL PLC is an active company incorporated on 10 August 1964 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIAGEO CAPITAL PLC was registered 61 years ago.(SIC: 82990)

Status

active

Active since 61 years ago

Company No

SC040795

PLC Company

Age

61 Years

Incorporated 10 August 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

HAYES LYON LIMITED
From: 16 August 1990To: 16 April 1992
NUTRESS LABORATORIES LIMITED
From: 11 August 1964To: 16 August 1990
Contact
Address

11 Lochside Place Edinburgh, EH12 9HA,

Previous Addresses

Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT
From: 10 August 1964To: 4 May 2021
Timeline

37 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Secretary
Appointed 08 Mar 2018

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 08 Mar 2018

JORDAN, Claire-Louise

Active
Great Marlborough Street, LondonW1F 7HS
Born May 1972
Director
Appointed 26 Sept 2022

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

PAIS, Monika

Active
Great Marlborough Street, LondonW1F 7HS
Born December 1973
Director
Appointed 03 Oct 2008

THRUSTLE, Ian

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1972
Director
Appointed 30 Sept 2021

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Secretary
Appointed 07 Jan 1998
Resigned 24 Jan 2003

COOPER, Victoria

Resigned
Edinburgh Park, EdinburghEH12 9DT
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

COYLE, Nicola Mary

Resigned
40 Townshend Terrace, RichmondTW9 1XL
Secretary
Appointed 24 Feb 1992
Resigned 16 Feb 1996

CURTIS, Richard Gregory

Resigned
41 Burford Road, LondonSE6 4DF
Secretary
Appointed 31 Aug 1989
Resigned 26 Sept 1990

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Jan 2018
Resigned 08 Mar 2018

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 05 Jan 2018

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Secretary
Appointed 16 Feb 1996
Resigned 07 Jan 1998

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 20 Dec 2001
Resigned 02 Feb 2012

PIROZZOLO, Sharon Lisa

Resigned
83 St Leonards Street, BedfordMK42 9EG
Secretary
Appointed N/A
Resigned 31 Aug 1989

TURVEY, George Henry

Resigned
36 Church Crescent, LondonN3 1BJ
Secretary
Appointed 26 Sept 1990
Resigned 24 Feb 1992

ABIGAIL, Adele Ann

Resigned
Connuaght Works, LondonE3 5PS
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 01 Oct 2009

BENTLEY, Phillip Keague

Resigned
Pembroke House, TwickenhamTW1 4TE
Born January 1959
Director
Appointed 07 Jan 1998
Resigned 30 Jun 2000

BINNING, Paviter Singh

Resigned
3 East Green Close, Milton KeynesMK5 6LT
Born May 1960
Director
Appointed 12 May 1999
Resigned 03 Oct 2003

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Born July 1959
Director
Appointed 05 May 2003
Resigned 04 Jan 2008

CAMPBELL, James Donald Graham

Resigned
31 Mansell Road, LondonW3 7QH
Born October 1953
Director
Appointed 19 Mar 1991
Resigned 27 Nov 1992

CAMPBELL, James Donald Graham

Resigned
8 Magnolia Road, LondonW4 3QY
Born October 1953
Director
Appointed 12 Jun 1990
Resigned 13 Apr 1990

COASE, Charles Dawson, Mr.

Resigned
21 Clare Lawn Avenue, LondonSW14 8BE
Born September 1960
Director
Appointed 07 Apr 2005
Resigned 31 Mar 2011

COASE, Charles Dawson

Resigned
24 Ravenstone Street, LondonSW12 9SS
Born September 1960
Director
Appointed 02 Aug 1990
Resigned 13 Apr 1990

COASE, Charles Dawson

Resigned
24 Ravenstone Street, LondonSW12 9SS
Born September 1960
Director
Appointed N/A
Resigned 13 Apr 1995

COUNCELL, Derek John

Resigned
41 Gloucester Street, LondonSW1V 2DB
Born September 1937
Director
Appointed 02 Aug 1990
Resigned 13 Apr 1990

COWARD, Simon Douglas

Resigned
16 Broadwater Close, Walton On ThamesKT12 5DD
Born August 1960
Director
Appointed 05 May 2003
Resigned 31 Jul 2003

COYLE, Nicola Mary

Resigned
40 Townshend Terrace, RichmondTW9 1XL
Born May 1966
Director
Appointed 27 Nov 1992
Resigned 16 Feb 1996

CRAY, Ian Stewart

Resigned
Luard Rd, CambridgerCB2 8PJ
Born August 1957
Director
Appointed 30 Jun 2000
Resigned 12 Jan 2001

CRICKMORE, Gavin Paul

Resigned
The Forge House, DidcotOX11 9QB
Born November 1958
Director
Appointed 28 Jun 2007
Resigned 01 Oct 2009

DONAGHEY, Bryan

Resigned
The Farriers, AylesburyHP17 0XR
Born April 1961
Director
Appointed 21 Feb 1997
Resigned 07 Jan 1998

FENNESSY, Sharon Lynnette

Resigned
Park Royal, LondonNW10 7HQ
Born January 1967
Director
Appointed 01 Oct 2014
Resigned 01 Feb 2017

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 31 Aug 2006
Resigned 15 Jun 2008

FRANCO, Jose Alberto Ibeas

Resigned
Park Royal, LondonNW10 7HQ
Born March 1972
Director
Appointed 24 Mar 2011
Resigned 02 Feb 2012

Persons with significant control

1

Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

292

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Resolution
1 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
12 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Auditors Resignation Company
15 July 2014
AUDAUD
Miscellaneous
9 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Statement Of Companys Objects
9 August 2012
CC04CC04
Resolution
9 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts Amended With Accounts Type Full
12 January 2010
AAMDAAMD
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company
6 November 2009
TM01Termination of Director
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Resolution
16 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288cChange of Particulars
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
22 April 2005
363aAnnual Return
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363aAnnual Return
Legacy
10 February 2004
PROSPPROSP
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Miscellaneous
13 May 2003
MISCMISC
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Miscellaneous
20 June 2002
MISCMISC
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363aAnnual Return
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288cChange of Particulars
Legacy
27 June 2001
363aAnnual Return
Legacy
10 May 2001
PROSPPROSP
Legacy
16 February 2001
PROSPPROSP
Legacy
5 February 2001
288cChange of Particulars
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Miscellaneous
11 May 2000
MISCMISC
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
22 December 1999
287Change of Registered Office
Miscellaneous
31 August 1999
MISCMISC
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
28 January 1999
287Change of Registered Office
Miscellaneous
5 August 1998
MISCMISC
Legacy
9 July 1998
363aAnnual Return
Legacy
9 July 1998
363(353)363(353)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
225Change of Accounting Reference Date
Miscellaneous
8 April 1998
MISCMISC
Miscellaneous
30 March 1998
MISCMISC
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1997
288cChange of Particulars
Legacy
22 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288cChange of Particulars
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363aAnnual Return
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
225(2)225(2)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
12 April 1996
363x363x
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Legacy
24 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
26 May 1994
363x363x
Memorandum Articles
10 August 1993
MEM/ARTSMEM/ARTS
Resolution
10 August 1993
RESOLUTIONSResolutions
Legacy
13 July 1993
288288
Legacy
18 June 1993
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363x363x
Legacy
14 December 1992
288288
Legacy
15 May 1992
288288
Legacy
8 May 1992
363x363x
Legacy
16 April 1992
43(3)e43(3)e
Accounts Balance Sheet
16 April 1992
BSBS
Auditors Statement
16 April 1992
AUDSAUDS
Auditors Report
16 April 1992
AUDRAUDR
Re Registration Memorandum Articles
16 April 1992
MARMAR
Legacy
16 April 1992
43(3)43(3)
Resolution
16 April 1992
RESOLUTIONSResolutions
Resolution
16 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
16 April 1992
CERT7CERT7
Legacy
16 March 1992
88(2)R88(2)R
Legacy
16 March 1992
123Notice of Increase in Nominal Capital
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
22 January 1992
288288
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
29 July 1991
225(1)225(1)
Legacy
6 June 1991
288288
Memorandum Articles
30 May 1991
MEM/ARTSMEM/ARTS
Resolution
30 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
363x363x
Legacy
11 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
16 October 1990
288288
Legacy
5 September 1990
363363
Legacy
28 August 1990
288288
Certificate Change Of Name Company
15 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1990
225(1)225(1)
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Memorandum Articles
9 July 1990
MEM/ARTSMEM/ARTS
Legacy
20 June 1990
288288
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
8 September 1989
288288
Legacy
25 August 1989
363363
Accounts With Accounts Type Dormant
14 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 1989
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
25 May 1988
288288
Resolution
22 March 1988
RESOLUTIONSResolutions
Legacy
13 January 1988
288288
Legacy
30 November 1987
363363
Accounts With Accounts Type Dormant
13 November 1987
AAAnnual Accounts
Legacy
8 October 1987
225(1)225(1)
Legacy
2 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
11 December 1986
363363
Miscellaneous
10 August 1964
MISCMISC
Certificate Change Of Name Company
10 August 1964
CERTNMCertificate of Incorporation on Change of Name