Background WavePink WaveYellow Wave

PAION HOLDINGS UK LIMITED (SC166791)

PAION HOLDINGS UK LIMITED (SC166791) is an active UK company. incorporated on 3 July 1996. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAION HOLDINGS UK LIMITED has been registered for 29 years. Current directors include BUR, Tilmann Heinrich Johannes, MIDDLETON, Richard John, Dr.

Company Number
SC166791
Status
active
Type
ltd
Incorporated
3 July 1996
Age
29 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUR, Tilmann Heinrich Johannes, MIDDLETON, Richard John, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAION HOLDINGS UK LIMITED

PAION HOLDINGS UK LIMITED is an active company incorporated on 3 July 1996 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAION HOLDINGS UK LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

SC166791

LTD Company

Age

29 Years

Incorporated 3 July 1996

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CORE GROUP PLC
From: 24 January 1997To: 13 December 1999
PACIFIC SHELF 695 LIMITED
From: 3 July 1996To: 24 January 1997
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
From: 7 February 2014To: 15 July 2025
Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ
From: 3 July 1996To: 7 February 2014
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Oct 18
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
Owner Exit
Apr 24
Owner Exit
Jul 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 15 Jul 2025

BUR, Tilmann Heinrich Johannes

Active
52078 Aachen
Born July 1964
Director
Appointed 22 Feb 2024

MIDDLETON, Richard John, Dr

Active
Parkshot House, RichmondTW9 2PR
Born August 1970
Director
Appointed 05 Sept 2023

CLARK, Neil Robert

Resigned
15 Holland Street, CambridgeCB4 3DL
Secretary
Appointed 13 Dec 1999
Resigned 11 Feb 2004

DALLAS, Annabel Dawson

Resigned
Strathy Kingston Road, GlasgowG78 3HZ
Secretary
Appointed 30 Dec 1996
Resigned 13 Sept 1999

OSBORNE, Antony Eric

Resigned
Compass House, HistonCB4 9ZR
Secretary
Appointed 11 Feb 2004
Resigned 23 Jun 2008

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 23 Jun 2008
Resigned 16 Mar 2018

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 03 Jul 1996
Resigned 30 Dec 1996

BECK, Jurgen Klaus, Dr.

Resigned
Unit D1, Brookmount Court, CambridgeCB4 2QH
Born September 1957
Director
Appointed 25 Jan 2018
Resigned 31 Dec 2020

BRIMBLECOMBE, Roger William, Dr

Resigned
Apartment 2 Columbus House, BathBA2 6RP
Born March 1929
Director
Appointed 23 Jan 1997
Resigned 13 Dec 1999

BUCKLE, John William, Dr

Resigned
43 Broomleaf Road, FarnhamGU9 8DQ
Born November 1950
Director
Appointed 18 Oct 2001
Resigned 30 Jun 2003

CAPALDI, Michael John

Resigned
Alyth 63 Monument Road, AyrKA7 2UE
Born May 1958
Director
Appointed 02 Jun 1997
Resigned 25 Sept 1998

CLARK, Neil Robert

Resigned
15 Holland Street, CambridgeCB4 3DL
Born February 1962
Director
Appointed 01 Jul 2000
Resigned 23 Jun 2008

COLLETT, Martyn Robert Glen

Resigned
3 Bakery Close, CambridgeCB5 8TQ
Born March 1958
Director
Appointed 13 Dec 1999
Resigned 08 Oct 2001

GOODMAN, Alan Gilbert

Resigned
Highfield Court Church Lane, CambridgeCB3 8AG
Born January 1951
Director
Appointed 13 Dec 1999
Resigned 23 Jun 2008

HOFER, Bernhard

Resigned
Chivers Way, HistonCB24 9ZR
Born July 1961
Director
Appointed 23 Jun 2008
Resigned 30 Mar 2012

IRWIN, Thomas Ronald

Resigned
Beechcroft Camp Road, Gerrards CrossSL9 7PG
Born July 1935
Director
Appointed 23 Jan 1997
Resigned 23 Jun 2008

JOHNSON, Peter, Dr

Resigned
Compass House Vision Park, CambridgeCB4 9ZR
Born March 1936
Director
Appointed 16 Oct 2003
Resigned 23 Jun 2008

KILPATRICK, Gavin John, Dr

Resigned
Chivers Way, HistonCB24 9ZR
Born October 1959
Director
Appointed 23 Jun 2008
Resigned 30 Apr 2011

KIRK, David Francis

Resigned
Oakcroft, Moor ParkHA6 2LQ
Born September 1953
Director
Appointed 13 Dec 1999
Resigned 15 Jul 2000

KOPS, Oliver, Dr

Resigned
Brookmount Court, CambridgeCB4 2QH
Born November 1967
Director
Appointed 21 Oct 2015
Resigned 01 Feb 2018

LAPSLEY, Craig Graeme

Resigned
6 Montgomerie Terrace, AyrKA7 1JL
Born August 1960
Director
Appointed 30 Dec 1996
Resigned 13 Sept 1999

NEEDHAM, David Alan, Dr

Resigned
17 Ladbroke Grove, LondonW11 3BD
Born October 1939
Director
Appointed 23 Jan 1997
Resigned 03 Oct 2001

O'BRIEN, Paul Charles

Resigned
451 Wellesley Street, Weston
Born May 1939
Director
Appointed 15 Dec 2000
Resigned 01 Oct 2001

OMARI, Abdelghani

Resigned
Brookmount Court, CambridgeCB4 2QH
Born September 1976
Director
Appointed 07 Feb 2012
Resigned 31 Aug 2022

OSBORNE, Antony Eric

Resigned
Compass House, HistonCB4 9ZR
Born March 1969
Director
Appointed 12 Nov 2007
Resigned 23 Jun 2008

PHILLIPS, James Neil, Dr

Resigned
Parkshot House, RichmondTW9 2PR
Born October 1962
Director
Appointed 06 Nov 2019
Resigned 30 Nov 2022

PICKARD, James Frederick, Dr

Resigned
Shawsmill Farm, KilmarnockKA1 5JN
Born October 1943
Director
Appointed 30 Dec 1996
Resigned 13 Sept 1999

REDMOND, Michael

Resigned
8 St Marys Square, Bury St EdmundsIP33 2AJ
Born March 1944
Director
Appointed 25 Jan 1999
Resigned 03 Oct 2001

RICHMOND, Mark Henry, Sir

Resigned
Flat 16 St Andrews Mansions, LondonW1H 3FD
Born February 1931
Director
Appointed 23 Jan 1997
Resigned 13 Dec 1999

ROACH, Daniel James William

Resigned
52 De Freville Avenue, CambridgeCB4 1HT
Born April 1955
Director
Appointed 13 Dec 1999
Resigned 08 Oct 2001

SIDDALL, Sidney Stewart

Resigned
Manor Farm Ayot Little Green, WelwynAL6 9BD
Born April 1936
Director
Appointed 23 Jan 1997
Resigned 13 Dec 1999

SIEBERT, Gregor

Resigned
Parkshot House, RichmondTW9 2PR
Born February 1958
Director
Appointed 20 Dec 2022
Resigned 30 Sept 2023

SMITH, Alan Frederick

Resigned
Peterhouse Technology Park, CambridgeCB1 9PT
Born July 1944
Director
Appointed 08 Jan 2004
Resigned 23 Jun 2008

SOHNGEN, Mariola, Dr

Resigned
Chivers Way, HistonCB24 9ZR
Born July 1961
Director
Appointed 23 Jun 2008
Resigned 31 Oct 2015

Persons with significant control

2

0 Active
2 Ceased
Landstr. 93, Frankfurt Am MainD-60325

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Ceased 07 Feb 2024

Paion Ag

Ceased
Aachen52078

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Ceased 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

346

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
4 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Memorandum Articles
28 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
11 December 2023
MAMA
Resolution
11 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Resolution
25 October 2018
RESOLUTIONSResolutions
Legacy
11 October 2018
RP04CS01RP04CS01
Legacy
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Made Up Date
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Made Up Date
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Made Up Date
8 April 2011
AAAnnual Accounts
Accounts With Made Up Date
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Resolution
13 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2009
CC04CC04
Accounts With Made Up Date
6 October 2009
AAAnnual Accounts
Miscellaneous
30 September 2009
MISCMISC
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
29 July 2009
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Certificate Change Of Name Re Registration Public Limited Company To Private
17 July 2008
CERT11CERT11
Re Registration Memorandum Articles
17 July 2008
MARMAR
Legacy
17 July 2008
5353
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
23 June 2008
CERT15CERT15
Legacy
23 June 2008
OC425OC425
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
419a(Scot)419a(Scot)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
88(2)R88(2)R
Legacy
10 September 2007
122122
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
13 July 2007
CERT21CERT21
Court Order
13 July 2007
OCOC
Legacy
13 July 2007
363sAnnual Return (shuttle)
Resolution
31 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
15 November 2004
88(2)R88(2)R
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
PROSPPROSP
Legacy
3 September 2004
88(3)88(3)
Legacy
3 September 2004
88(2)R88(2)R
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
24 May 2004
88(3)88(3)
Legacy
24 May 2004
88(2)R88(2)R
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
88(3)88(3)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
88(3)88(3)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288cChange of Particulars
Statement Of Affairs
5 April 2004
SASA
Legacy
5 April 2004
88(2)R88(2)R
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
88(2)R88(2)R
Legacy
8 December 2003
88(3)88(3)
Legacy
8 December 2003
88(2)R88(2)R
Legacy
8 December 2003
88(2)R88(2)R
Legacy
13 November 2003
169169
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
122122
Memorandum Articles
11 September 2003
MEM/ARTSMEM/ARTS
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
1 August 2002
AUDAUD
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
88(2)R88(2)R
Legacy
27 December 2001
88(2)R88(2)R
Legacy
27 December 2001
88(2)R88(2)R
Legacy
7 December 2001
353353
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
123Notice of Increase in Nominal Capital
Legacy
4 June 2001
88(3)88(3)
Legacy
4 June 2001
88(2)R88(2)R
Legacy
2 February 2001
88(3)88(3)
Legacy
2 February 2001
88(2)R88(2)R
Legacy
30 January 2001
88(2)R88(2)R
Legacy
30 January 2001
88(2)R88(2)R
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Miscellaneous
16 November 2000
MISCMISC
Miscellaneous
16 November 2000
MISCMISC
Legacy
27 September 2000
88(2)R88(2)R
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
3 July 2000
88(3)88(3)
Legacy
3 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
88(3)88(3)
Legacy
8 June 2000
88(2)R88(2)R
Statement Of Affairs
7 June 2000
SASA
Legacy
7 June 2000
88(2)R88(2)R
Legacy
2 May 2000
88(3)88(3)
Legacy
2 May 2000
88(2)R88(2)R
Legacy
18 April 2000
88(3)88(3)
Legacy
18 April 2000
88(2)R88(2)R
Legacy
14 April 2000
88(2)R88(2)R
Legacy
27 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
2 March 2000
88(3)88(3)
Legacy
2 March 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
14 February 2000
88(3)88(3)
Legacy
14 February 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(3)88(3)
Legacy
21 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
88(3)88(3)
Legacy
18 January 2000
88(2)R88(2)R
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
16 December 1999
MEM/ARTSMEM/ARTS
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 November 1999
MISCMISC
Miscellaneous
18 November 1999
MISCMISC
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1999
AAAnnual Accounts
Legacy
17 June 1999
353a353a
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
410(Scot)410(Scot)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
287Change of Registered Office
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
88(3)88(3)
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
88(2)R88(2)R
Legacy
26 March 1997
88(2)R88(2)R
Legacy
26 February 1997
88(2)R88(2)R
Miscellaneous
26 February 1997
MISCMISC
Legacy
24 February 1997
123Notice of Increase in Nominal Capital
Legacy
24 February 1997
122122
Memorandum Articles
14 February 1997
MEM/ARTSMEM/ARTS
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
88(3)88(3)
Legacy
31 January 1997
88(2)R88(2)R
Legacy
31 January 1997
88(3)88(3)
Legacy
31 January 1997
88(2)R88(2)R
Legacy
31 January 1997
88(3)88(3)
Legacy
31 January 1997
88(2)R88(2)R
Legacy
31 January 1997
88(3)88(3)
Legacy
31 January 1997
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
24 January 1997
CERT7CERT7
Miscellaneous
24 January 1997
MISCMISC
Accounts Balance Sheet
24 January 1997
BSBS
Auditors Statement
24 January 1997
AUDSAUDS
Re Registration Memorandum Articles
24 January 1997
MARMAR
Legacy
24 January 1997
43(3)43(3)
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Memorandum Articles
24 January 1997
MEM/ARTSMEM/ARTS
Legacy
24 January 1997
122122
Legacy
24 January 1997
123Notice of Increase in Nominal Capital
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Incorporation Company
3 July 1996
NEWINCIncorporation