Company NameGlaxo Trustees Limited
Company StatusDissolved
Company Number00582065
CategoryPrivate Limited Company
Incorporation Date10 April 1957(67 years ago)
Dissolution Date24 April 2023 (11 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMs Sarah Ghinn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(63 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJohn Michael Raisman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressNetheravon House
Netheravon Road South
London
W4 2PY
Director NameErnest Mario
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressFlat 24 Eaton Mansions
Clivedon Place
London
SW1W 8HE
Director NameEdward Geoffrey Levy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 1995)
RoleChartered Accountant
Correspondence Address70 Burlington Avenue
Richmond
Surrey
TW9 4DH
Director NameSir Ronald Arculus
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kensington Court Gardens
London
W8 5QF
Director NameJohn Mulock Hignett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address61 Roehampton Lane
London
SW15 5NE
Director NameSir Paul Girolami
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 1994)
RoleCompany Director
Correspondence Address6 Burghley Road
Wimbledon
London
SW19 5BH
Director NameKenneth Mackenzie Neil Fergusson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressBlink Bonny House
Haddington
Lothian
EH41 4HF
Scotland
Director NameDonald John Derx
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Raymond Road
Wimbledon
London
SW19 4AP
Director NameLord John Graham Cuckney
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address6 Marsham Court
Marsham Street Westminster
London
SW1P 4JY
Secretary NameSimon Michael Bicknell
NationalityBritish
StatusResigned
Appointed01 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address3 North Common Road
Ealing
London
W5 2QA
Director NameLord Ralf Dahrendorf
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(35 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address98 Frognal
London
NW3 6XB
Director NameLord Howe Of Aberavon
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressSummerfold
Malthouse Lane
Long Compton
Warwickshire
CV36 5JL
Director NameJohn Anthony Rowson
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address7 Wilton Street
London
SW1X 7AF
Director NameSir Richard Brook Sykes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Queens Gate
London
SW7 5HF
Director NamePriscilla Jane Newell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish & New Zealad
StatusResigned
Appointed20 June 1994(37 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address69 Moore Park Road
Fulham
London
SW6 2HH
Secretary NameChristopher John Roland Bedford
NationalityBritish
StatusResigned
Appointed15 November 1994(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 1996)
RoleSecretary
Correspondence AddressHighdown Haslemere Road
Milford
Godalming
Surrey
GU8 5BP
Director NameSir Colin Ross Corness
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(38 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2001)
RoleCompany Director / Barrister
Correspondence AddressPiplye Cottage
Cinder Hill Sharpthorne
East Grinstead
Sussex
RH19 4HZ
Director NameJohn David Coombe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(38 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLangdon Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameRaymond Bluett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 August 2003)
RoleTechnical Assistant Quality
Correspondence Address126 Aintree Road
Bootle
Liverpool
L20 9DT
Director NameDavid Atkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 2001)
RoleInstrument Technician
Correspondence Address9 William Close
Dalton In Furness
Cumbria
LA15 8JD
Director NameRichard Forbes Thomas
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(39 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2004)
RoleTrust Corporate Director
Correspondence Address51 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Secretary NameEdward Geoffrey Levy
NationalityBritish
StatusResigned
Appointed07 September 1996(39 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 1997)
RoleCompany Director
Correspondence Address70 Burlington Avenue
Richmond
Surrey
TW9 4DH
Secretary NameMr Neil Lister
NationalityBritish
StatusResigned
Appointed22 May 1997(40 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 2001)
RoleCompany Director
Correspondence Address163 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameDinah Kathleen Lloyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(43 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 2001)
RolePharmaceutical Physician
Correspondence Address15 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameAnthony John Mehew
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(44 years, 4 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMoira Aileen Beckwith
NationalityBritish
StatusResigned
Appointed09 August 2001(44 years, 4 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameRobert Collinge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(47 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2006)
RoleDirector & Svp Benefits
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJames Robert Anthony Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(48 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2006)
RoleLawyer
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Nicole Mullock
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(60 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2020)
RoleBenefits Director
Country of ResidenceUnited Kingdom
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr John Michael Sadler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(63 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed16 August 2006(49 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 October 2020)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed16 August 2006(49 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 October 2020)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Telephone020 80475000
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1A.i. Mehew
83.33%
Ordinary
1 at £1Edinburgh Pharmaceutical Industries LTD
8.33%
Ordinary
1 at £1Glaxo Group LTD
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£10,112
Current Liabilities£10,100

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2023Final Gazette dissolved following liquidation (1 page)
24 January 2023Return of final meeting in a members' voluntary winding up (23 pages)
11 August 2022Termination of appointment of John Michael Sadler as a director on 29 July 2022 (1 page)
7 January 2022Liquidators' statement of receipts and payments to 2 December 2021 (22 pages)
6 January 2021Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 6 January 2021 (2 pages)
16 December 2020Declaration of solvency (5 pages)
16 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
(1 page)
16 December 2020Appointment of a voluntary liquidator (3 pages)
26 November 2020Notification of Glaxo Group Limited as a person with significant control on 26 November 2020 (2 pages)
12 November 2020Appointment of Sarah Ghinn as a director on 26 October 2020 (2 pages)
12 November 2020Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 27 October 2020 (1 page)
12 November 2020Termination of appointment of Nicole Mullock as a director on 23 October 2020 (1 page)
12 November 2020Appointment of John Michael Sadler as a director on 26 October 2020 (2 pages)
12 November 2020Termination of appointment of Glaxo Group Limited as a director on 27 October 2020 (1 page)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 November 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 November 2017Second filing for the appointment of Nicole Mullock as a director (6 pages)
29 November 2017Second filing for the appointment of Nicole Mullock as a director (6 pages)
16 October 2017Termination of appointment of Anthony John Mehew as a director on 31 July 2017 (1 page)
16 October 2017Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page)
16 October 2017Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page)
16 October 2017Termination of appointment of Anthony John Mehew as a director on 31 July 2017 (1 page)
16 October 2017Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page)
16 October 2017Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page)
4 October 2017Appointment of Nicole Mullock as a director on 1 August 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/11/2017
(4 pages)
4 October 2017Appointment of Nicole Mullock as a director on 1 August 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/11/2017
(3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
(5 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
(5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12
(6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12
(6 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
16 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
16 September 2013Director's details changed for Edinburgh Pharmaceutical Industries Limited on 28 August 2013 (1 page)
16 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
16 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
16 September 2013Director's details changed for Edinburgh Pharmaceutical Industries Limited on 28 August 2013 (1 page)
19 September 2012Annual return made up to 28 August 2012 (15 pages)
19 September 2012Annual return made up to 28 August 2012 (15 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 28 August 2011 (15 pages)
7 September 2011Annual return made up to 28 August 2011 (15 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (15 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (15 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 December 2009Annual return made up to 28 August 2009 (5 pages)
14 December 2009Annual return made up to 28 August 2009 (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 28/08/08; full list of members (9 pages)
2 October 2008Return made up to 28/08/08; full list of members (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 28/08/07; no change of members (7 pages)
15 October 2007Return made up to 28/08/07; no change of members (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
7 November 2006Return made up to 28/08/06; full list of members (7 pages)
7 November 2006Return made up to 28/08/06; full list of members (7 pages)
31 October 2006New director appointed (6 pages)
31 October 2006New director appointed (6 pages)
31 October 2006New director appointed (11 pages)
31 October 2006New director appointed (11 pages)
20 October 2006Full accounts made up to 31 March 2006 (8 pages)
20 October 2006Full accounts made up to 31 March 2006 (8 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 March 2005 (8 pages)
9 November 2005Full accounts made up to 31 March 2005 (8 pages)
6 October 2005Return made up to 28/08/05; full list of members (7 pages)
6 October 2005Return made up to 28/08/05; full list of members (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 March 2004 (8 pages)
1 November 2004Full accounts made up to 31 March 2004 (8 pages)
31 October 2004Return made up to 28/08/04; full list of members (8 pages)
31 October 2004Return made up to 28/08/04; full list of members (8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
13 November 2003Full accounts made up to 31 March 2003 (8 pages)
13 November 2003Full accounts made up to 31 March 2003 (8 pages)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
18 September 2003Return made up to 28/08/03; full list of members (9 pages)
18 September 2003Return made up to 28/08/03; full list of members (9 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
7 February 2003Full accounts made up to 31 March 2002 (7 pages)
7 February 2003Full accounts made up to 31 March 2002 (7 pages)
7 October 2002Return made up to 01/09/02; full list of members (9 pages)
7 October 2002Return made up to 01/09/02; full list of members (9 pages)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 September 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
28 September 2000Return made up to 01/09/00; full list of members (9 pages)
28 September 2000Return made up to 01/09/00; full list of members (9 pages)
2 December 1999Full accounts made up to 31 March 1999 (7 pages)
2 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 September 1999Return made up to 01/09/99; full list of members (11 pages)
22 September 1999Return made up to 01/09/99; full list of members (11 pages)
22 September 1998Return made up to 01/09/98; full list of members (11 pages)
22 September 1998Return made up to 01/09/98; full list of members (11 pages)
26 August 1998Full accounts made up to 31 March 1998 (7 pages)
26 August 1998Full accounts made up to 31 March 1998 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Registered office changed on 28/01/98 from: lansdowne house berkeley square london W1X 6BQ (1 page)
28 January 1998Registered office changed on 28/01/98 from: lansdowne house berkeley square london W1X 6BQ (1 page)
7 October 1997Return made up to 01/09/97; full list of members (10 pages)
7 October 1997Return made up to 01/09/97; full list of members (10 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
21 February 1997Full accounts made up to 31 March 1996 (7 pages)
21 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 October 1996New secretary appointed (1 page)
30 October 1996New secretary appointed (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
12 September 1996Return made up to 01/09/96; change of members (10 pages)
12 September 1996Return made up to 01/09/96; change of members (10 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
29 November 1995Director resigned (4 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
29 November 1995Director resigned (4 pages)
17 October 1995Full accounts made up to 31 March 1995 (7 pages)
17 October 1995Director resigned (4 pages)
17 October 1995Director resigned (4 pages)
17 October 1995Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 01/09/95; change of members (22 pages)
7 September 1995Return made up to 01/09/95; change of members (22 pages)
5 July 1995Memorandum and Articles of Association (40 pages)
5 July 1995Memorandum and Articles of Association (40 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Director resigned (6 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Director resigned (6 pages)
16 May 1995New director appointed (4 pages)
30 April 1995Director's particulars changed (4 pages)
30 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)