Company NameReuters Pension Fund Limited
Company StatusActive
Company Number00433398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1947(77 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Stafford Tindal Vickery
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(51 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleDirector Information Technolog
Country of ResidenceUnited Kingdom
Correspondence Address8 Rydon Mews
Wimbledon
London
SW19 4RP
Director NameGraeme Bruce Ramsey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(61 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address63 Black Lion Lane
Hammersmith
London
W6 9BG
Director NameMr Geoffrey Sanderson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(67 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSapperton 124 Bluehouse Lane
Limpsfield
Oxted
Surrey
RH8 0AR
Director NamePeter Keith Marsden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(71 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lancaster Road
North Weald
Epping
Essex
CM16 6JA
Director NameSue Clark
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(72 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMiss Carla O'Hanlon
StatusCurrent
Appointed23 March 2023(75 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Henry Mark Harries
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(76 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed26 November 2019(72 years, 8 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address1st Floor Buckhurst House
42-44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed26 October 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressAquis House, 49-51 Blagrave Street
Reading
Berkshire
RG1 1PL
Director NameMr Francis Henry David Nunnay-Elam
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 1993)
RoleAssistant Financial News Editor
Correspondence Address4 Rotherfield Road
Carshalton
Surrey
SM5 3DW
Secretary NameMr Robert Oscar Rowley
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Receiving Station Green End
Dane End
Ware
Hertfordshire
SG12 0NU
Director NameDerek Nigel Forss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(46 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1998)
RolePensions Manager
Correspondence Address4 Manor Gardens
Richmond
Surrey
TW9 1XX
Director NamePeter David Fanning
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(46 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour
1 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NamePatrick Harald Burns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1995)
RolePersonnel Director
Correspondence AddressTullys Head House Farnham Lane
Haslemere
Surrey
GU27 1HD
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 September 1997(50 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameRose Anne Jackson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleGlobal Procurement Manager
Correspondence Address131 Crescent Road
Barnet
Hertfordshire
EN4 9RN
Director NameDuncan Peter Hollobone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(51 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 1999)
RoleJournalist
Correspondence Address31 Hurst Farm Road
East Grinstead
West Sussex
RH19 4DQ
Director NameMr John Freeman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(51 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1999)
RolePersonnel Manager
Correspondence AddressThe Lodge 2 Southwark Place
Bickley
Bromley
Kent
BR1 2LT
Director NameGordon James Cook
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(51 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleRetired
Correspondence Address46 Pyms Road
Galleywood
Chelmsford
Essex
CM2 8PY
Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(51 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director NameLesley Ann Cox
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(51 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleHuman Resources Manager
Correspondence AddressCanonbury Lodge
33a Canonbury Square
London
N1 2AN
Director NameMr David John Stuart Mansfield
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2002)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressDeane Croft
High Street Guilden Morden
Royston
Hertfordshire
SG8 0JP
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(53 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameMr Peter Beasley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(54 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 2002)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address1 Gun Hill Place
Basildon
Essex
SS16 5UX
Director NameAmarjit Atkar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(55 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2004)
RoleHead Of Continuity To Rights M
Correspondence AddressBirch Grove
50 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameTimothy Harry Castle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(55 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2009)
RoleChief Sub Editor
Country of ResidenceUnited Kingdom
Correspondence Address43 Yerbury Road
London
N19 4RN
Director NameMr Gregory Charles Meekings
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(55 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2023)
RoleChief Infomation Officer
Country of ResidenceEngland
Correspondence AddressWinwold House Upper Court Road
Woldingham
Caterham
Surrey
CR3 7BE
Director NamePeter David Fanning
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(57 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour
1 Elm Grove
Hornchurch
Essex
RM11 3UA
Secretary NameDerek Nigel Forss
NationalityBritish
StatusResigned
Appointed13 July 2004(57 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2005)
RolePensions Mgr
Correspondence Address4 Manor Gardens
Richmond
Surrey
TW9 1XX
Director NameStewart Michael Beaumont
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(57 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2007)
RoleHead Od IT Project
Country of ResidenceEngland
Correspondence Address7 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Secretary NameGeoffrey Mark Francis
NationalityBritish
StatusResigned
Appointed01 June 2005(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address4 Horsecroft Gardens
Barrs Court
Bristol
Avon
BS30 8HU
Director NameMr James Malcolm Innes Hardman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(59 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 November 2019)
RoleFinance
Country of ResidenceEngland
Correspondence Address14 Emanuel Avenue
London
W3 6JH
Secretary NameNicola Francesca Boyle
NationalityBritish
StatusResigned
Appointed22 January 2007(59 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 2008)
RolePensions
Correspondence Address12 Culpepper
Burgess Hill
West Sussex
RH15 8UB
Director NameRobert Alexander Newnes-Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(60 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleProject Manager
Correspondence AddressWesthanger Court
Westbrook Road
Godalming
Surrey
GU7 2QH
Secretary NameClaudia Bunney
NationalityBritish
StatusResigned
Appointed07 January 2008(60 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 March 2023)
RoleCompany Director
Correspondence AddressBarnett Waddingham 2 London Wall Place
London
EC2Y 5AU
Director NameMr Barry John May
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(62 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameMrs Maureen Laurie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(65 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 December 2018)
RoleConsultant And HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitewww.reuterspensionfund.co.uk
Telephone0800 0778250
Telephone regionFreephone

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
21 April 2023Appointment of Mr Henry Mark Harries as a director on 1 April 2023 (2 pages)
21 April 2023Termination of appointment of Gregory Charles Meekings as a director on 31 March 2023 (1 page)
20 April 2023Termination of appointment of Claudia Bunney as a secretary on 23 March 2023 (1 page)
20 April 2023Appointment of Miss Carla O'hanlon as a secretary on 23 March 2023 (2 pages)
8 November 2022Appointment of Bestrustees Limited as a director on 26 October 2022 (2 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Graeme Bruce Ramsey as a director on 31 December 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
13 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 June 2020Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages)
31 May 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 31 May 2020 (1 page)
23 March 2020Appointment of Sue Clark as a director on 16 March 2020 (2 pages)
6 December 2019Termination of appointment of James Malcolm Innes Hardman as a director on 29 November 2019 (1 page)
6 December 2019Appointment of Independent Trustee Services Limited as a director on 26 November 2019 (2 pages)
6 December 2019Termination of appointment of Barry John May as a director on 29 November 2019 (1 page)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 July 2019Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages)
1 April 2019Appointment of Peter Keith Marsden as a director on 1 February 2019 (2 pages)
29 March 2019Termination of appointment of Maureen Laurie as a director on 6 December 2018 (1 page)
31 October 2018Secretary's details changed for Claudia Bunney on 31 October 2018 (1 page)
22 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of Reuters Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Reuters Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Reuters Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 April 2017Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 July 2016Annual return made up to 23 June 2016 no member list (6 pages)
15 July 2016Annual return made up to 23 June 2016 no member list (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2015Annual return made up to 23 June 2015 no member list (9 pages)
23 July 2015Annual return made up to 23 June 2015 no member list (9 pages)
12 February 2015Termination of appointment of Timothy Harry Castle as a director on 31 October 2014 (1 page)
12 February 2015Termination of appointment of Timothy Harry Castle as a director on 31 October 2014 (1 page)
4 February 2015Appointment of Geoffrey Sanderson as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Geoffrey Sanderson as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Geoffrey Sanderson as a director on 1 January 2015 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 23 June 2014 no member list (9 pages)
18 July 2014Annual return made up to 23 June 2014 no member list (9 pages)
9 October 2013Director's details changed for Mr Martin Stafford Tindal Vickery on 20 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Martin Stafford Tindal Vickery on 20 September 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 July 2013Annual return made up to 23 June 2013 no member list (9 pages)
8 July 2013Annual return made up to 23 June 2013 no member list (9 pages)
19 December 2012Appointment of Maureen Laurie as a director (2 pages)
19 December 2012Appointment of Maureen Laurie as a director (2 pages)
16 October 2012Termination of appointment of Peter Fanning as a director (1 page)
16 October 2012Termination of appointment of Peter Fanning as a director (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 23 June 2012 no member list (9 pages)
27 June 2012Annual return made up to 23 June 2012 no member list (9 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 23 June 2011 no member list (9 pages)
12 July 2011Annual return made up to 23 June 2011 no member list (9 pages)
21 April 2011Director's details changed for Mr Gregory Charles Meekings on 8 April 2011 (3 pages)
21 April 2011Director's details changed for Mr Gregory Charles Meekings on 8 April 2011 (3 pages)
21 April 2011Director's details changed for Mr Gregory Charles Meekings on 8 April 2011 (3 pages)
25 January 2011Appointment of Timothy Harry Castle as a director (3 pages)
25 January 2011Appointment of Timothy Harry Castle as a director (3 pages)
11 November 2010Termination of appointment of Janice Watson as a director (2 pages)
11 November 2010Termination of appointment of Janice Watson as a director (2 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Annual return made up to 23 June 2010 no member list (9 pages)
22 July 2010Annual return made up to 23 June 2010 no member list (9 pages)
21 July 2010Director's details changed for James Hardman on 23 June 2010 (2 pages)
21 July 2010Director's details changed for James Hardman on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Janice Ann Watson on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Peter David Fanning on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Graeme Bruce Ramsey on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Peter David Fanning on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Graeme Bruce Ramsey on 23 June 2010 (2 pages)
21 July 2010Director's details changed for Janice Ann Watson on 23 June 2010 (2 pages)
8 January 2010Appointment of Barry John May as a director (3 pages)
8 January 2010Appointment of Barry John May as a director (3 pages)
22 December 2009Termination of appointment of Timothy Castle as a director (2 pages)
22 December 2009Termination of appointment of Timothy Castle as a director (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 July 2009Annual return made up to 23/06/09 (4 pages)
29 July 2009Annual return made up to 23/06/09 (4 pages)
7 April 2009Secretary's change of particulars / claudia bunney / 01/03/2009 (1 page)
7 April 2009Appointment terminated director robert newnes-smith (1 page)
7 April 2009Appointment terminated director robert newnes-smith (1 page)
7 April 2009Secretary's change of particulars / claudia bunney / 01/03/2009 (1 page)
16 March 2009Director appointed graeme bruce ramsey (2 pages)
16 March 2009Director appointed graeme bruce ramsey (2 pages)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 July 2008Annual return made up to 23/06/08 (4 pages)
16 July 2008Annual return made up to 23/06/08 (4 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 August 2007Annual return made up to 23/06/07 (2 pages)
29 August 2007Annual return made up to 23/06/07 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
28 June 2006Annual return made up to 23/06/06 (3 pages)
28 June 2006Annual return made up to 23/06/06 (3 pages)
5 December 2005Annual return made up to 23/06/05 (3 pages)
5 December 2005Annual return made up to 23/06/05 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 85, fleet street, london EC4P 4AJ (1 page)
3 August 2005Registered office changed on 03/08/05 from: 85, fleet street, london EC4P 4AJ (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
22 July 2004Annual return made up to 23/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 July 2004Annual return made up to 23/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 July 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 September 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 August 2001Annual return made up to 23/06/01
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2001Annual return made up to 23/06/01
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
1 August 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 August 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 March 2000Director's particulars changed (1 page)
5 March 2000Director's particulars changed (1 page)
19 October 1999Annual return made up to 23/06/99 (10 pages)
19 October 1999Annual return made up to 23/06/99 (10 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
31 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1998Memorandum and Articles of Association (4 pages)
31 October 1998Memorandum and Articles of Association (4 pages)
31 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 July 1998Annual return made up to 23/06/98 (6 pages)
10 July 1998Annual return made up to 23/06/98 (6 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 July 1997Annual return made up to 23/06/97 (5 pages)
10 July 1997Annual return made up to 23/06/97 (5 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 July 1996Annual return made up to 29/06/96 (6 pages)
8 July 1996Annual return made up to 29/06/96 (6 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
7 August 1995Director's particulars changed;director resigned (4 pages)
7 August 1995Director's particulars changed;director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 July 1990Full accounts made up to 31 December 1989 (6 pages)
27 July 1990Full accounts made up to 31 December 1989 (6 pages)
17 April 1947Certificate of incorporation (1 page)
17 April 1947Certificate of incorporation (1 page)