Company NamePearson Pension Trust Limited
Company StatusActive
Company Number00392067
CategoryPrivate Limited Company
Incorporation Date22 December 1944(79 years, 4 months ago)
Previous NameS.Pearson & Son Pension Trust Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Patrick Strain
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(60 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RolePensions Manager
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(67 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephen Andrew Beaven
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(68 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Stuart Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(68 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(75 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJohn Prince
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(47 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 1992)
RoleChartered Accountant
Correspondence Address10 Victoria Grove Mews
London
W2 4LN
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 January 1992(47 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Errol Peter Emmerson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(47 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 1992)
RoleSecretary
Correspondence AddressEast Bredon 26 Beacon Road
Ditchling
Hassocks
West Sussex
BN6 8UL
Director NameGerald Alfred Smith Collett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(47 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1992)
RoleSecretary
Correspondence Address15 Langham Dene
Kenley
Surrey
CR8 5BX
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed10 January 1992(47 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address136 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ
Director NameElizabeth Anderson Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleSolicitor
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(47 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2000)
RoleSecretary
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Secretary NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(49 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed12 August 1994(49 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed20 November 1997(52 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 1998)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(53 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(55 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJulia Margaret Casson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleSecretary
Correspondence Address7 Palmerston House
66a Saint Paul Street Islington
London
N1 7EE
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed30 April 2002(57 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Director NamePamela Jenkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2003(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2005)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address49 Reading Road
Basingstoke
Hampshire
RG24 8LT
Secretary NameMichaella Henderson
NationalityBritish
StatusResigned
Appointed22 September 2004(59 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
62 Stile Hall Gardens
London
W4 3BU
Secretary NameStephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(60 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusResigned
Appointed24 October 2005(60 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed05 October 2009(64 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed15 November 2010(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(67 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Telephone020 70102000
Telephone regionLondon

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.05John Stuart Graham
50.00%
Ordinary
50 at £0.05Mr Timothy Patrick Strain
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 September 2022Director's details changed for Stephen Andrew Beaven on 14 November 2021 (2 pages)
22 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
10 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(5 pages)
24 September 2013Termination of appointment of Stephen Jones as a director (1 page)
24 September 2013Appointment of Mr John Stuart Graham as a director (2 pages)
24 September 2013Appointment of Stephen Andrew Beaven as a director (2 pages)
24 September 2013Appointment of Stephen Andrew Beaven as a director (2 pages)
24 September 2013Appointment of Mr John Stuart Graham as a director (2 pages)
24 September 2013Termination of appointment of Stephen Jones as a director (1 page)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Timothy Patrick Strain on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Timothy Patrick Strain on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Timothy Patrick Strain on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 04/01/06; full list of members (5 pages)
16 January 2006Return made up to 04/01/06; full list of members (5 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
22 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (3 pages)
22 September 2004Full accounts made up to 31 December 2003 (3 pages)
13 January 2004Return made up to 04/01/04; full list of members (5 pages)
13 January 2004Return made up to 04/01/04; full list of members (5 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 January 2003Return made up to 04/01/03; full list of members (5 pages)
10 January 2003Return made up to 04/01/03; full list of members (5 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
9 January 2002Return made up to 04/01/02; full list of members (5 pages)
9 January 2002Return made up to 04/01/02; full list of members (5 pages)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 January 2001Return made up to 04/01/01; full list of members (5 pages)
12 January 2001Return made up to 04/01/01; full list of members (5 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
11 January 2000Return made up to 04/01/00; full list of members (9 pages)
11 January 2000Return made up to 04/01/00; full list of members (9 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 January 1999Return made up to 04/01/99; full list of members (13 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Return made up to 04/01/99; full list of members (13 pages)
19 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director resigned (1 page)
20 February 1998Return made up to 04/01/98; full list of members (15 pages)
20 February 1998Return made up to 04/01/98; full list of members (15 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 February 1997Return made up to 04/01/97; full list of members (15 pages)
11 February 1997Return made up to 04/01/97; full list of members (15 pages)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
19 January 1996Return made up to 05/01/96; full list of members (10 pages)
19 January 1996Return made up to 05/01/96; full list of members (10 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 May 1995Registered office changed on 04/05/95 from: millbank tower MI1LBANK london SW1P 4QZ (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower MI1LBANK london SW1P 4QZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 August 1973Articles of association (3 pages)
2 August 1973Articles of association (3 pages)
22 December 1944Incorporation (11 pages)
22 December 1944Incorporation (11 pages)