Company NameAviva Investors Pensions Limited
DirectorsNigel Robert Cosgrove and Iain Anthony Pearce
Company StatusActive
Company Number01059606
CategoryPrivate Limited Company
Incorporation Date27 June 1972(51 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Nigel Robert Cosgrove
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(46 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(51 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 September 2000(28 years, 3 months after company formation)
Appointment Duration23 years, 7 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameBarry Bryan Knights
NationalityBritish
StatusResigned
Appointed05 March 1993(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address81 Taverham Road
Taverham
Norwich
Norfolk
NR8 6SE
Secretary NameDavid Ernest Parker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2000)
RoleActuary/Ins.Co.Official
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameJames Anthony Heyworth-Dunne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 1999)
RoleInsurance Company Official
Correspondence AddressSmallburgh Hall
Smallburgh
Norwich
NR12 9NW
Secretary NameAnnette Frances Howlett
NationalityBritish
StatusResigned
Appointed01 March 1997(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1999)
RoleIns Co Official
Correspondence Address2 Newfound Drive
Cringleford
Norwich
Norfolk
NR4 7RY
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(24 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1997)
RoleChief Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(24 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2000)
RoleIns Co Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Secretary NameMr Edward Graham Jones
NationalityBritish
StatusResigned
Appointed20 June 1997(24 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2000)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Secretary NameMrs Mary Elizabeth Ward
NationalityBritish
StatusResigned
Appointed22 September 1999(27 years, 3 months after company formation)
Appointment Duration12 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBears Grove Cottage
Bears Grove, Salhouse
Norwich
Norfolk
NR13 6NJ
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed22 September 1999(27 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 May 2000)
RoleSecretary
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(28 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 October 2000)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(28 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressShire End House
Forgandenny
Perth
PH2 9DR
Scotland
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(28 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 October 2000)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NamePhilip Arnold Beale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2003)
RoleHead Of Pooled Funds
Correspondence Address9a Mornington Avenue
West Kensington
London
W14 8UJ
Director NameMrs Martin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 August 2001)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address19 Station Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NL
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2001)
RoleAccountant
Correspondence Address83 Clonmore Street
Southfield
London
SW18 5HD
Director NamePaul Richard Davis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(30 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2003)
RoleHead Of Business Management
Correspondence Address44 St Cathrines Road
Chingford
London
E4 8AU
Director NameMr Nicholas David Alford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
Little Lane, East Common
Harpenden
Hertfordshire
AL5 1DF
Director NameKatherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleChief Investment Officer
Correspondence Address23 St. Dunstan's Road
London
W6 8RE
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(35 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Brian Malcolm Hamilton Bussell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Life & Pensions Wellington Row
York
YO90 1WR
Director NameMr Paul Allan Goodwin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(40 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Judith Buttigieg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(40 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Mark Jeffrey Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2013(40 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2016)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(43 years after company formation)
Appointment Duration6 months (resigned 31 December 2015)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(43 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Robert Myles Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(43 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Gillian Barbara Cass
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(44 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael David Thomas Craston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2024)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Matthew Adam Atkinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Kiran Sidhu Dhaliwal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteavivainvestors.com
Telephone01234 449304
Telephone regionBedford

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6m at £1Aviva Investors Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£264,500,000
Net Worth£14,100,000
Cash£99,200,000
Current Liabilities£1,889,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

5 December 2011Delivered on: 17 December 2011
Persons entitled: Zurich Assurance LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its right to and title in the long-term insurance assets as that term is defined in inspru 1.5.21R see image for full details.
Outstanding
17 January 2011Delivered on: 2 February 2011
Persons entitled: Axa Sun Life PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets.
Outstanding
9 November 2010Delivered on: 10 November 2010
Persons entitled: Threadneedle Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets meaning the whole of the long-term insurance assets as that term is defined in inspru 1.5.21R from time to time, and includes any part of them.
Outstanding
1 August 2006Delivered on: 11 August 2006
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the long term insurance assets of the company. See the mortgage charge document for full details.
Outstanding
7 December 2005Delivered on: 23 December 2005
Persons entitled: Standard Life Assurance Company

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the long term insurance assets of the company.
Outstanding
21 October 2005Delivered on: 3 November 2005
Persons entitled: Investment Solutions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the whole of the long term insurance assets of the company. See the mortgage charge document for full details.
Outstanding
13 September 2005Delivered on: 1 October 2005
Persons entitled: Skandia Life Assurance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the long term insurance assets of the company as defined in the prudential sourcebook of the financial services authority.
Outstanding
16 November 2004Delivered on: 17 November 2004
Persons entitled: Hsbc Life (UK) Limited (the Reinsured)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating cjarge all the right to and title in the charged property. See the mortgage charge document for full details.
Outstanding
27 August 2020Delivered on: 1 September 2020
Persons entitled: Scottish Widows Limited

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 29 December 2016
Persons entitled: Aviva Life & Pensions UK Limited

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 4 November 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 31 August 2016
Persons entitled: Friends Life and Pensions Limited

Classification: A registered charge
Outstanding
1 February 2016Delivered on: 2 February 2016
Persons entitled: Legal and General Assurance (Pension Management) Limited

Classification: A registered charge
Outstanding
14 February 2013Delivered on: 21 February 2013
Persons entitled: Friends Life and Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the reinsured on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets (defined as the whole of the long-term insurance business assets as that term is defined in inspru 1.5.21R) from time to time and includes any part of them.
Outstanding
1 May 2012Delivered on: 10 May 2012
Persons entitled: Blackrock Life Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all long-term insurance business assets see image for full details.
Outstanding
3 September 2004Delivered on: 11 September 2004
Persons entitled: Winterthur Pension Funds UK Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long-term insurance business assets being the whole of the long-term insurance business assets of the chargor from time to time, and includes any part of them.. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Appointment of Mr Thomas Patrick Howard as a director on 25 January 2021 (2 pages)
7 September 2020Termination of appointment of David Clayton as a director on 31 August 2020 (1 page)
1 September 2020Registration of charge 010596060016, created on 27 August 2020 (11 pages)
28 May 2020Full accounts made up to 31 December 2019 (47 pages)
20 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Matthew Adam Atkinson as a director on 25 February 2020 (2 pages)
23 March 2020Termination of appointment of Gregory Robert Neilson as a director on 24 February 2020 (1 page)
26 July 2019Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page)
29 April 2019Full accounts made up to 31 December 2018 (44 pages)
12 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
5 February 2019Director's details changed for Mr Michael David Thomas Craston on 5 December 2018 (2 pages)
7 January 2019Change of details for Aviva Investors Holdings Limited as a person with significant control on 19 December 2016 (2 pages)
7 January 2019Director's details changed for Mr David Clayton on 19 December 2016 (2 pages)
19 November 2018Director's details changed for Mr Nigel Robert Cosgrove on 19 November 2018 (2 pages)
6 November 2018Appointment of Mr Nigel Robert Cosgrove as a director on 31 October 2018
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 09/01/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
14 May 2018Director's details changed for Mr Gregory Robert Neilson on 13 February 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (46 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
5 March 2018Appointment of Mr Gregory Robert Neilson as a director on 13 February 2018 (2 pages)
5 March 2018Termination of appointment of Thomas Patrick Howard as a director on 13 February 2018 (1 page)
29 June 2017Director's details changed for Mr Thomas Patrick Howard on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Thomas Patrick Howard on 29 June 2017 (2 pages)
4 May 2017Full accounts made up to 31 December 2016 (39 pages)
4 May 2017Full accounts made up to 31 December 2016 (39 pages)
27 April 2017Appointment of Mr Thomas Patrick Howard as a director on 21 April 2017 (2 pages)
27 April 2017Appointment of Mr Thomas Patrick Howard as a director on 21 April 2017 (2 pages)
31 March 2017Appointment of Dr David Stephen Skinner as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Dr David Stephen Skinner as a director on 30 March 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
13 February 2017Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017 (1 page)
13 February 2017Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017 (1 page)
3 February 2017Director's details changed for Mr David Clayton on 1 February 2017 (2 pages)
3 February 2017Director's details changed for Mr David Clayton on 1 February 2017 (2 pages)
27 January 2017Director's details changed for Mr Michael David Thomas Craston on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Michael David Thomas Craston on 27 January 2017 (2 pages)
29 December 2016Registration of charge 010596060015, created on 13 December 2016 (13 pages)
29 December 2016Registration of charge 010596060015, created on 13 December 2016 (13 pages)
22 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 8,000,000
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 8,000,000
(3 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
10 November 2016Appointment of Mr Michael David Thomas Craston as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mr Michael David Thomas Craston as a director on 9 November 2016 (2 pages)
4 November 2016Registration of charge 010596060014, created on 1 November 2016 (12 pages)
4 November 2016Registration of charge 010596060014, created on 1 November 2016 (12 pages)
19 October 2016Second filing for the appointment of Christopher Adam Jones as a director (6 pages)
19 October 2016Second filing for the appointment of Christopher Adam Jones as a director (6 pages)
20 September 2016Satisfaction of charge 11 in full (1 page)
20 September 2016Satisfaction of charge 11 in full (1 page)
19 September 2016Appointment of Mr Christopher Adam Jones as a director on 12 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2016
(3 pages)
19 September 2016Appointment of Mr Christopher Adam Jones as a director on 12 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2016
(3 pages)
31 August 2016Registration of charge 010596060013, created on 18 August 2016 (11 pages)
31 August 2016Registration of charge 010596060013, created on 18 August 2016 (11 pages)
25 July 2016Termination of appointment of Andrew Robert Myles Brown as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Andrew Robert Myles Brown as a director on 22 July 2016 (1 page)
11 July 2016Satisfaction of charge 9 in full (1 page)
11 July 2016Satisfaction of charge 9 in full (1 page)
8 July 2016Appointment of Miss Gillian Barbara Cass as a director on 5 July 2016 (2 pages)
8 July 2016Appointment of Miss Gillian Barbara Cass as a director on 5 July 2016 (2 pages)
7 July 2016Termination of appointment of Timothy John Lucas as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Timothy John Lucas as a director on 30 June 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (40 pages)
11 May 2016Full accounts made up to 31 December 2015 (40 pages)
27 April 2016Termination of appointment of Mark Jeffrey Buckley as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Mark Jeffrey Buckley as a director on 27 April 2016 (1 page)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,000,000
(7 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,000,000
(7 pages)
5 February 2016Appointment of Mr Andrew Robert Myles Brown as a director on 2 February 2016 (2 pages)
5 February 2016Appointment of Mr Andrew Robert Myles Brown as a director on 2 February 2016 (2 pages)
2 February 2016Registration of charge 010596060012, created on 1 February 2016 (13 pages)
2 February 2016Registration of charge 010596060012, created on 1 February 2016 (13 pages)
5 January 2016Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 (1 page)
16 December 2015Appointment of Mr David Clayton as a director on 14 December 2015 (2 pages)
16 December 2015Appointment of Mr David Clayton as a director on 14 December 2015 (2 pages)
14 July 2015Appointment of Mr Clifford James Abrahams as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Clifford James Abrahams as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Clifford James Abrahams as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (40 pages)
15 May 2015Full accounts made up to 31 December 2014 (40 pages)
29 April 2015Termination of appointment of Timothy Richard Orton as a director on 23 April 2015 (1 page)
29 April 2015Termination of appointment of Timothy Richard Orton as a director on 23 April 2015 (1 page)
22 April 2015All of the property or undertaking has been released from charge 7 (5 pages)
22 April 2015All of the property or undertaking has been released from charge 7 (5 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000,000
(7 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000,000
(7 pages)
1 May 2014Termination of appointment of Judith Buttigieg as a director (1 page)
1 May 2014Termination of appointment of Judith Buttigieg as a director (1 page)
9 April 2014Full accounts made up to 31 December 2013 (37 pages)
9 April 2014Full accounts made up to 31 December 2013 (37 pages)
11 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6,000,000
(7 pages)
11 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6,000,000
(7 pages)
10 March 2014Register(s) moved to registered office address (1 page)
10 March 2014Register(s) moved to registered office address (1 page)
16 October 2013Director's details changed for Mr Timothy Richard Orton on 2 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Timothy Richard Orton on 2 October 2013 (2 pages)
15 October 2013Appointment of Mr Timothy Richard Orton as a director (2 pages)
15 October 2013Appointment of Mr Timothy Richard Orton as a director (2 pages)
5 July 2013Appointment of Mr Mark Jeffrey Buckley as a director (2 pages)
5 July 2013Appointment of Mr Mark Jeffrey Buckley as a director (2 pages)
4 July 2013Appointment of Mr Timothy John Lucas as a director (2 pages)
4 July 2013Appointment of Mr Timothy John Lucas as a director (2 pages)
4 July 2013Appointment of Ms Judith Buttigieg as a director (2 pages)
4 July 2013Appointment of Ms Judith Buttigieg as a director (2 pages)
3 June 2013Termination of appointment of Paul Goodwin as a director (1 page)
3 June 2013Termination of appointment of Paul Goodwin as a director (1 page)
8 May 2013Termination of appointment of Richard Warne as a director (1 page)
8 May 2013Termination of appointment of Richard Warne as a director (1 page)
12 April 2013Appointment of Mr Paul Allan Goodwin as a director (2 pages)
12 April 2013Termination of appointment of Brian Bussell as a director (1 page)
12 April 2013Termination of appointment of Brian Bussell as a director (1 page)
12 April 2013Appointment of Mr Paul Allan Goodwin as a director (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (35 pages)
9 April 2013Full accounts made up to 31 December 2012 (35 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 June 2012Memorandum and Articles of Association (36 pages)
22 June 2012Memorandum and Articles of Association (36 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 April 2012Auditor's resignation (1 page)
30 April 2012Auditor's resignation (1 page)
19 April 2012Auditor's resignation (1 page)
19 April 2012Auditor's resignation (1 page)
18 April 2012Full accounts made up to 31 December 2011 (31 pages)
18 April 2012Full accounts made up to 31 December 2011 (31 pages)
29 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (16 pages)
29 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (16 pages)
28 February 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
28 February 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page)
28 February 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
28 February 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page)
11 January 2012Appointment of Mr Patrick John Neville as a director (2 pages)
11 January 2012Termination of appointment of Siobhan Boylan as a director (1 page)
11 January 2012Termination of appointment of Siobhan Boylan as a director (1 page)
11 January 2012Appointment of Mr Patrick John Neville as a director (2 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (30 pages)
8 April 2011Full accounts made up to 31 December 2010 (30 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 December 2010Statement of company's objects (2 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 August 2010Appointment of Mr Brian Malcolm Hamilton Bussell as a director (2 pages)
31 August 2010Appointment of Mr Brian Malcolm Hamilton Bussell as a director (2 pages)
9 April 2010Full accounts made up to 31 December 2009 (29 pages)
9 April 2010Full accounts made up to 31 December 2009 (29 pages)
24 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Mr Richard Alexei Warne on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mr Richard Alexei Warne on 24 February 2010 (2 pages)
10 November 2009Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages)
3 April 2009Full accounts made up to 31 December 2008 (27 pages)
3 April 2009Full accounts made up to 31 December 2008 (27 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Author purposes 08/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Author purposes 08/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2008Memorandum and Articles of Association (23 pages)
30 September 2008Memorandum and Articles of Association (5 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2008Memorandum and Articles of Association (5 pages)
30 September 2008Memorandum and Articles of Association (23 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2008Company name changed morley pooled pensions LIMITED\certificate issued on 29/09/08 (2 pages)
29 September 2008Company name changed morley pooled pensions LIMITED\certificate issued on 29/09/08 (2 pages)
23 June 2008Appointment terminated director nicholas alford (1 page)
23 June 2008Appointment terminated director nicholas alford (1 page)
29 May 2008Director's change of particulars / richard warne / 28/05/2008 (1 page)
29 May 2008Appointment terminated director david norman (1 page)
29 May 2008Director's change of particulars / richard warne / 28/05/2008 (1 page)
29 May 2008Appointment terminated director david norman (1 page)
13 May 2008Director appointed mr richard alexei warne (1 page)
13 May 2008Director appointed mr richard alexei warne (1 page)
9 April 2008Full accounts made up to 31 December 2007 (26 pages)
9 April 2008Full accounts made up to 31 December 2007 (26 pages)
11 March 2008Appointment terminated director james tanner (1 page)
11 March 2008Appointment terminated director james tanner (1 page)
20 February 2008Return made up to 11/02/08; full list of members (3 pages)
20 February 2008Return made up to 11/02/08; full list of members (3 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
4 May 2007Memorandum and Articles of Association (5 pages)
4 May 2007Memorandum and Articles of Association (5 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 April 2007Full accounts made up to 31 December 2006 (25 pages)
16 April 2007Full accounts made up to 31 December 2006 (25 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (30 pages)
2 May 2006Full accounts made up to 31 December 2005 (30 pages)
6 April 2006Memorandum and Articles of Association (35 pages)
6 April 2006Memorandum and Articles of Association (35 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 February 2006Return made up to 11/02/06; full list of members (3 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
1 April 2005Full accounts made up to 31 December 2004 (19 pages)
1 April 2005Full accounts made up to 31 December 2004 (19 pages)
16 February 2005Return made up to 11/02/05; full list of members (3 pages)
16 February 2005Return made up to 11/02/05; full list of members (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
5 March 2004Return made up to 11/02/04; full list of members (3 pages)
5 March 2004Return made up to 11/02/04; full list of members (3 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
15 September 2003Resolutions
  • RES13 ‐ Appt aud - renumeration 05/09/03
(1 page)
15 September 2003Resolutions
  • RES13 ‐ Appt aud - renumeration 05/09/03
(1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
6 April 2003Full accounts made up to 31 December 2002 (19 pages)
6 April 2003Full accounts made up to 31 December 2002 (19 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 May 2002Full accounts made up to 31 December 2001 (20 pages)
5 May 2002Full accounts made up to 31 December 2001 (20 pages)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
6 March 2002Return made up to 25/02/02; full list of members (3 pages)
6 March 2002Return made up to 25/02/02; full list of members (3 pages)
13 February 2002New director appointed (1 page)
13 February 2002New director appointed (1 page)
2 January 2002Transfer of business (25 pages)
2 January 2002Transfer of business (25 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 May 2001Full accounts made up to 31 December 2000 (17 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
3 April 2001Return made up to 25/02/01; full list of members (3 pages)
3 April 2001Return made up to 25/02/01; full list of members (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (2 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 8 surrey street norwich NR11 7AQ (1 page)
10 October 2000Registered office changed on 10/10/00 from: 8 surrey street norwich NR11 7AQ (1 page)
2 October 2000Company name changed norwich union pensions managemen t LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed norwich union pensions managemen t LIMITED\certificate issued on 02/10/00 (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
10 August 2000Full accounts made up to 31 December 1999 (20 pages)
10 August 2000Full accounts made up to 31 December 1999 (20 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
9 March 2000Return made up to 25/02/00; full list of members (10 pages)
9 March 2000Return made up to 25/02/00; full list of members (10 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 March 1999Return made up to 26/02/99; full list of members (10 pages)
10 March 1999Return made up to 26/02/99; full list of members (10 pages)
12 March 1998Full accounts made up to 31 December 1997 (18 pages)
12 March 1998Full accounts made up to 31 December 1997 (18 pages)
5 March 1998Return made up to 27/02/98; full list of members (10 pages)
5 March 1998Return made up to 27/02/98; full list of members (10 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
24 March 1997Full accounts made up to 31 December 1996 (20 pages)
24 March 1997Full accounts made up to 31 December 1996 (20 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
10 March 1997Return made up to 28/02/97; full list of members (11 pages)
10 March 1997Return made up to 28/02/97; full list of members (11 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
24 April 1996Full accounts made up to 31 December 1995 (23 pages)
24 April 1996Full accounts made up to 31 December 1995 (23 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
13 March 1995Return made up to 03/03/95; full list of members (18 pages)
13 March 1995Return made up to 03/03/95; full list of members (18 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1986Company name changed\certificate issued on 01/01/86 (2 pages)
1 January 1986Company name changed\certificate issued on 01/01/86 (2 pages)
27 June 1972Incorporation (14 pages)
27 June 1972Certificate of incorporation (1 page)
27 June 1972Incorporation (14 pages)
27 June 1972Certificate of incorporation (1 page)