Background WavePink WaveYellow Wave

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED (SC113224)

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED (SC113224) is an active UK company. incorporated on 5 September 1988. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED has been registered for 37 years. Current directors include FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin.

Company Number
SC113224
Status
active
Type
ltd
Incorporated
5 September 1988
Age
37 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED is an active company incorporated on 5 September 1988 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

SC113224

LTD Company

Age

37 Years

Incorporated 5 September 1988

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

INCHCAPE INVESTMENTS LIMITED
From: 6 December 1996To: 24 January 1997
SCOTTISHPOWER FINANCE LIMITED
From: 29 July 1996To: 6 December 1996
RANDOTTE (NO. 170) LIMITED
From: 1 April 1989To: 29 July 1996
SCOTTISH NUCLEAR LIMITED
From: 15 September 1988To: 1 April 1989
RANDOTTE (NO. 170) LIMITED
From: 5 September 1988To: 15 September 1988
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

24 Great King Street Edinburgh EH3 6QN
From: 5 September 1988To: 3 March 2014
Timeline

38 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Capital Update
Sept 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Jan 17
Director Left
Apr 17
Funding Round
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
May 23
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
5
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

INCHCAPE CORPORATE SERVICES LIMITED

Active
St James's Square, LondonSW1Y 5LP
Corporate secretary
Appointed 25 Nov 1996

FOSTER-KEMP, Charles William

Active
115 George Street, EdinburghEH2 4JN
Born November 1972
Director
Appointed 18 Mar 2026

KOTHARI, Rajvi

Active
115 George Street, EdinburghEH2 4JN
Born March 1986
Director
Appointed 02 Apr 2025

WATERHOUSE, Tamsin

Active
St James's Square, LondonSW1Y 5LP
Born March 1973
Director
Appointed 23 Apr 2008

MACLAREN, Duncan Arthur Speirs

Resigned
14 Merchiston Gardens, EdinburghEH10 5DD
Secretary
Appointed 20 Sept 1988
Resigned 28 Feb 1991

MACLEOD, David

Resigned
12 Glebe Road, GlasgowG77 6DU
Secretary
Appointed 01 Jul 1993
Resigned 26 Jul 1996

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 05 Sept 1988
Resigned 20 Sept 1988

MITCHELL, Andrew Ross

Resigned
Highwood, KilmacolmPA13 4TA
Secretary
Appointed 26 Jul 1996
Resigned 25 Nov 1996

WATT, Graham Burgher Aird

Resigned
Langton Edge, DunsTD11 3NS
Secretary
Appointed 28 Feb 1991
Resigned 30 Jun 1993

BOWERS, Michael Jonathan

Resigned
St James's Square, LondonSW1Y 5LP
Born October 1967
Director
Appointed 05 Feb 2016
Resigned 01 Apr 2025

BROOKS, Amanda

Resigned
Herons, OngarCM5 0RQ
Born May 1965
Director
Appointed 30 Jun 1999
Resigned 31 Mar 2007

BUTCHER, Dale Francis

Resigned
27 Elm Close, AmershamHP6 5DD
Born December 1955
Director
Appointed 02 May 2001
Resigned 30 Jun 2011

CHAPMAN, Penelope Claire

Resigned
15 Chimney Court Brewhouse Lane, LondonE1W 2NU
Born September 1967
Director
Appointed 01 Jun 2007
Resigned 31 Jul 2012

CLARKE, Alison Jane

Resigned
St James's Square, LondonSW1Y 5LP
Born May 1967
Director
Appointed 05 Feb 2016
Resigned 18 Jun 2018

DAVIES, Christopher Mark

Resigned
St James's Square, LondonSW1Y 5LP
Born March 1970
Director
Appointed 06 Jan 2014
Resigned 21 Apr 2017

DINSDALE, Christian Edward Peter

Resigned
115 George Street, EdinburghEH2 4JN
Born October 1977
Director
Appointed 17 May 2024
Resigned 31 Dec 2025

DUCKWORTH, Charles

Resigned
Flat 4, 12 Lewin Road, LondonSW16 6JR
Born November 1958
Director
Appointed 30 Sept 1997
Resigned 10 Mar 1999

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Born October 1956
Director
Appointed 16 Aug 2007
Resigned 23 Apr 2008

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Born October 1956
Director
Appointed 11 Aug 2000
Resigned 09 Oct 2000

GEORGE, Tony

Resigned
115 George Street, EdinburghEH2 4JN
Born August 1964
Director
Appointed 22 Feb 2013
Resigned 14 May 2015

GREENWOOD, Jonathan Hartley

Resigned
St James's Square, LondonSW1Y 5LP
Born January 1971
Director
Appointed 14 May 2015
Resigned 31 Dec 2025

JAMES, Paul Anthony

Resigned
Great King Street, EdinburghEH3 6QN
Born February 1967
Director
Appointed 01 Oct 2011
Resigned 03 Jan 2014

JAMES, Richard David

Resigned
41 Braeside, BeckenhamBR3 1ST
Born June 1964
Director
Appointed 25 Nov 1996
Resigned 02 May 1997

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 26 Jul 1996
Resigned 25 Nov 1996

LEWIS, Adrian John

Resigned
115 George Street, EdinburghEH2 4JN
Born June 1979
Director
Appointed 31 Oct 2020
Resigned 24 May 2023

LONG, James Martin

Resigned
78 Kings Road, RichmondTW10 6EE
Born August 1955
Director
Appointed 25 Nov 1996
Resigned 30 Sept 1997

MACLAREN, Duncan Arthur Speirs

Resigned
14 Merchiston Gardens, EdinburghEH10 5DD
Director
Appointed 20 Sept 1988
Resigned 28 Feb 1991

MALLET, Bertrand

Resigned
St James's Square, LondonSW1Y 5LP
Born August 1972
Director
Appointed 19 Oct 2015
Resigned 29 Jan 2021

MARSH, Adrian Ross Thomas

Resigned
"The Frog Pit" 1 Alexandra Mews, WatfordWD1 3QY
Born June 1966
Director
Appointed 21 Jul 1997
Resigned 30 Jun 1999

MECKLENBURGH, Kathryn Isabel, Dr

Resigned
115 George Street, EdinburghEH2 4JN
Born May 1973
Director
Appointed 18 Jun 2018
Resigned 31 Oct 2020

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 05 Sept 1988
Resigned 20 Sept 1988

MILLIKEN, Katherine Jane

Resigned
Great King Street, EdinburghEH3 6QN
Born April 1973
Director
Appointed 31 Jul 2012
Resigned 10 Jan 2013

MITCHELL, Andrew Ross

Resigned
Highwood, KilmacolmPA13 4TA
Born January 1952
Director
Appointed 01 Jul 1993
Resigned 26 Jul 1996

PARKER, Christopher Frank

Resigned
67 St Peter's Avenue, ReadingRG4 7DP
Born April 1959
Director
Appointed 18 Oct 1999
Resigned 31 Jan 2013

PHILLIPS, Alison Barbara

Resigned
115 George Street, EdinburghEH2 4JN
Born June 1964
Director
Appointed 31 Jul 2012
Resigned 18 Dec 2014

Persons with significant control

1

St Jame's Square, LondonSW1Y 5LP

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

247

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2017
CC04CC04
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Legacy
12 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 September 2013
SH19Statement of Capital
Legacy
12 September 2013
CAP-SSCAP-SS
Resolution
12 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
353353
Resolution
7 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
15 August 2008
287Change of Registered Office
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288cChange of Particulars
Legacy
25 January 2008
88(2)R88(2)R
Legacy
24 January 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
88(2)R88(2)R
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 2003
AUDAUD
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
244244
Legacy
25 September 2001
288cChange of Particulars
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
12 April 1999
288cChange of Particulars
Legacy
26 January 1999
363aAnnual Return
Auditors Resignation Company
25 August 1998
AUDAUD
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
23 October 1997
244244
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
225Change of Accounting Reference Date
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
225(1)225(1)
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Accounts With Made Up Date
3 February 1997
AAAnnual Accounts
Legacy
28 January 1997
88(2)R88(2)R
Resolution
28 January 1997
RESOLUTIONSResolutions
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
123Notice of Increase in Nominal Capital
Legacy
28 January 1997
363aAnnual Return
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 January 1997
MEM/ARTSMEM/ARTS
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Memorandum Articles
10 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1996
287Change of Registered Office
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1996
225Change of Accounting Reference Date
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
287Change of Registered Office
Legacy
31 July 1996
123Notice of Increase in Nominal Capital
Legacy
31 July 1996
88(2)R88(2)R
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1996
363x363x
Accounts With Made Up Date
15 January 1996
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
3 March 1995
288288
Accounts With Made Up Date
1 February 1995
AAAnnual Accounts
Legacy
25 January 1995
363x363x
Legacy
16 June 1994
325325
Legacy
16 June 1994
353353
Legacy
5 February 1994
363x363x
Accounts With Made Up Date
1 February 1994
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
26 January 1993
363x363x
Accounts With Made Up Date
22 January 1993
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 1992
AAAnnual Accounts
Legacy
17 January 1992
287Change of Registered Office
Legacy
3 April 1991
363aAnnual Return
Accounts With Made Up Date
21 March 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Legacy
24 January 1990
363363
Accounts With Made Up Date
16 January 1990
AAAnnual Accounts
Resolution
16 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Certificate Change Of Name Company
14 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1988
NEWINCIncorporation