Background WavePink WaveYellow Wave

STATE STREET GS PERFORMANCE SERVICES LIMITED (SC088378)

STATE STREET GS PERFORMANCE SERVICES LIMITED (SC088378) is an active UK company. incorporated on 8 June 1984. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STATE STREET GS PERFORMANCE SERVICES LIMITED has been registered for 41 years. Current directors include BUMSTEAD, Adam Neil, COSTELLO, Paul James, OLFORD, Stephen John Samuel.

Company Number
SC088378
Status
active
Type
ltd
Incorporated
8 June 1984
Age
41 years
Address
Quartermile 3 10 Nightingale Way, Edinburgh, EH3 9EG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUMSTEAD, Adam Neil, COSTELLO, Paul James, OLFORD, Stephen John Samuel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE STREET GS PERFORMANCE SERVICES LIMITED

STATE STREET GS PERFORMANCE SERVICES LIMITED is an active company incorporated on 8 June 1984 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STATE STREET GS PERFORMANCE SERVICES LIMITED was registered 41 years ago.(SIC: 64999)

Status

active

Active since 41 years ago

Company No

SC088378

LTD Company

Age

41 Years

Incorporated 8 June 1984

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

STATE STREET GS PERFORMANCE SERVICES PLC
From: 5 April 2016To: 5 October 2020
THE WORLD MARKETS COMPANY PUBLIC LIMITED COMPANY
From: 13 June 1986To: 5 April 2016
WM COMPUTER SERVICES LIMITED
From: 6 July 1984To: 13 June 1986
VONTONO LIMITED
From: 8 June 1984To: 6 July 1984
Contact
Address

Quartermile 3 10 Nightingale Way Edinburgh, EH3 9EG,

Previous Addresses

525 Ferry Road Edinburgh EH5 2AW
From: 8 June 1984To: 22 February 2018
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BUMSTEAD, Adam Neil

Active
10 Nightingale Way, EdinburghEH3 9EG
Born January 1986
Director
Appointed 18 Jul 2025

COSTELLO, Paul James

Active
10 Nightingale Way, EdinburghEH3 9EG
Born July 1975
Director
Appointed 18 Sept 2024

OLFORD, Stephen John Samuel

Active
10 Nightingale Way, EdinburghEH3 9EG
Born May 1970
Director
Appointed 16 Oct 2023

BAMMEKE, Junior

Resigned
Churchill Place , Canary Wharf, LondonE14 5HJ
Secretary
Appointed 02 Jan 2019
Resigned 19 Nov 2020

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Secretary
Appointed 12 Nov 1999
Resigned 14 Feb 2001

DESAI, Mahesh

Resigned
10 Nightingale Way, EdinburghEH3 9EG
Secretary
Appointed 21 Nov 2018
Resigned 02 Jan 2019

FEELY, Deirdre

Resigned
10 Nightingale Way, EdinburghEH3 9EG
Secretary
Appointed 20 Aug 2018
Resigned 21 Nov 2018

GILBERT, David Hugh

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 22 Mar 2017
Resigned 22 Jun 2017

GREGSON, Michael William

Resigned
525 Ferry RoadEH5 2AW
Secretary
Appointed 30 Oct 2014
Resigned 22 Mar 2017

HIRANI, Daksha

Resigned
Churchill Place, LondonE14 5HJ
Secretary
Appointed 22 Jun 2017
Resigned 20 Aug 2018

PELLOW, Ian Anthony

Resigned
6 Meadowside, ReadingRG31 5QE
Secretary
Appointed 28 May 1998
Resigned 12 Nov 1999

PHILLIPS, James

Resigned
16 North Gyle Road, EdinburghEH12 8ER
Secretary
Appointed N/A
Resigned 31 Jul 1998

ROSS, Joseph Crosbie

Resigned
20 Churchill Place, LondonE14 5HJ
Secretary
Appointed 08 Dec 1998
Resigned 16 Sept 2011

RUTHERFORD, Adam Paul

Resigned
Oak Close, DunstableLU5 6PP
Secretary
Appointed 14 Feb 2001
Resigned 31 Jan 2003

STEEL, Andrea

Resigned
525 Ferry RoadEH5 2AW
Secretary
Appointed 16 Sept 2011
Resigned 09 Nov 2012

THOMAS, James Alfred, Mr.

Resigned
525 Ferry RoadEH5 2AW
Secretary
Appointed 09 Nov 2012
Resigned 30 Oct 2014

ADAMS, Peter James

Resigned
State Street Bank & Trust Company, LondonE14 5AF
Born January 1959
Director
Appointed 15 Mar 2001
Resigned 11 May 2004

ANGUS, Ian Wilson

Resigned
102 Crosswood Crescent, BalernoEH14 7HS
Born September 1943
Director
Appointed N/A
Resigned 31 Jul 1996

BAGOT, Gordon Mackay

Resigned
5 Back Dean, EdinburghEH4 3UA
Born July 1945
Director
Appointed N/A
Resigned 27 Feb 1998

BOSTON, Christopher Ronald

Resigned
9 Clark Road, EdinburghEH5 3BD
Born January 1955
Director
Appointed 01 Mar 1994
Resigned 27 Feb 1998

BROWN, Douglas John Paton

Resigned
15 Wester Coates Terrace, EdinburghEH12 5LR
Born July 1955
Director
Appointed 01 Mar 1994
Resigned 27 Feb 1998

BURNET, Patrick John

Resigned
The Hummel Hummel Road, GullaneEH31 2BG
Born July 1939
Director
Appointed N/A
Resigned 25 Mar 1998

CONWAY, Jeff

Resigned
State Street Bank & Trust Company, LondonE14 5AF
Born August 1965
Director
Appointed 31 Jan 2003
Resigned 17 May 2008

COOK, Brian Ronald

Resigned
19 Hither Chantlers, Tunbridge WellsTN3 0BL
Born October 1943
Director
Appointed 16 Dec 1999
Resigned 31 Mar 2000

CORCORAN, John

Resigned
State Street Bank And Trust Company, LondonE14 5AF
Born April 1965
Director
Appointed 31 Jan 2003
Resigned 19 Jul 2004

CRAWFORD, Stewart Ainslie

Resigned
15 Winton Terrace, EdinburghEH10 7AP
Born July 1948
Director
Appointed N/A
Resigned 17 Mar 1998

CUOCOLO, Kathleen

Resigned
State Street Bank & Trust Co, LondonE14 5AF
Born February 1952
Director
Appointed 31 Jan 2003
Resigned 19 Jul 2004

DODDS, Richard John

Resigned
Churchill Place, LondonE14 5HJ
Born October 1971
Director
Appointed 08 Apr 2020
Resigned 19 Sept 2023

DONOHOE, John Edward

Resigned
54 Highfield Road, Dublin
Born August 1966
Director
Appointed 07 Feb 2002
Resigned 31 Jan 2003

DONOHUE, Jessica Tjornhom

Resigned
525 Ferry RoadEH5 2AW
Born December 1969
Director
Appointed 01 Jul 2014
Resigned 18 May 2016

EADIE, Dugald Mcmillan

Resigned
Millfield, EdinburghEH13 0LP
Born October 1944
Director
Appointed N/A
Resigned 29 Sept 1994

FAIRLIE, Carole

Resigned
Sunnt Den House Ayton Hill, CuparKY14 6HJ
Born April 1960
Director
Appointed 01 Mar 1994
Resigned 25 Apr 1996

FINDLAY, Alan Scott

Resigned
17 Coylton Road, GlasgowG43 2TA
Born February 1967
Director
Appointed 07 Feb 2002
Resigned 31 Jan 2003

GAVELL, Stefan Michel

Resigned
525 Ferry RoadEH5 2AW
Born January 1954
Director
Appointed 01 Jul 2014
Resigned 18 May 2016

GREGSON, Michael

Resigned
20 Churchill Place, LondonE14 5HJ
Born January 1952
Director
Appointed 12 Jan 2009
Resigned 21 Jul 2014

Persons with significant control

1

State Street Corporation

Active
Congress Street, BostonMA 02114

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

272

Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Resolution
5 October 2020
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
5 October 2020
CERT10CERT10
Re Registration Memorandum Articles
5 October 2020
MARMAR
Resolution
5 October 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 October 2020
RR02RR02
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Certificate Change Of Name Company
5 April 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288cChange of Particulars
Auditors Resignation Company
29 October 2003
AUDAUD
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288cChange of Particulars
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288cChange of Particulars
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288cChange of Particulars
Legacy
15 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
21 July 2002
363aAnnual Return
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288cChange of Particulars
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288cChange of Particulars
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
363aAnnual Return
Legacy
30 July 2001
288cChange of Particulars
Legacy
20 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288cChange of Particulars
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
2 March 2000
MEM/ARTSMEM/ARTS
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Auditors Resignation Company
24 November 1997
AUDAUD
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
7 February 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
2 February 1989
288288
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
16 February 1988
288288
Legacy
16 February 1988
288288
Legacy
16 February 1988
288288
Legacy
16 February 1988
287Change of Registered Office
Legacy
15 October 1987
363363
Auditors Resignation Company
29 September 1987
AUDAUD
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Accounts With Accounts Type Full Group
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
225(1)225(1)
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Resolution
26 August 1987
RESOLUTIONSResolutions
Legacy
4 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
288288
Legacy
17 June 1986
363363
Certificate Change Of Name Company
13 June 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 June 1984
MISCMISC