Company NameInstinet International Limited
Company StatusActive
Company Number01428443
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Michelle Sylvia Rodrigues
NationalityBritish
StatusCurrent
Appointed16 October 2008(29 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(40 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daisuke Mototani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed20 October 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Magnus Henry Peter Falk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(43 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 1995)
RoleChartered Accountant
Correspondence Address10 Woodland Court
77-79 Grove Road
Sutton
Surrey
SM1 2DR
Director NameNicholas Ansbro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(15 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 1995)
RoleSolicitor
Correspondence Address6 Byfeld Gardens
London
SW13 9HP
Director NameMr Harald Wilhelm Karl Breitenbach
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed14 September 1994(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleManager
Correspondence AddressAlte Grentstrasse 16
Friedrichsdorf
61381
Director NameHarlan Myles Flint
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1994(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2000)
RoleStockbroker
Correspondence Address2 Graham Terrace
London
SW1 8JH
Director NameDouglas Michael Atkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1994(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2000)
RoleStockbroker
Correspondence AddressApartment 6a
530 East 86 Street
New York
Ny 10028
United States
Director NameMr Charles Ray Hood
Date of BirthSeptember 1948 (Born 75 years ago)
StatusResigned
Appointed12 October 1994(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1998)
RoleVice President & General Couns
Correspondence Address60 Pineapple Street
Apt 4h
Brooklyn
New York
Ny11201
Director NameMarc Gresack
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1994(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2000)
RoleSenior Vice President
Correspondence Address50 Briarwood Court
Princeton
New Jersey
Nj08540
Director NameMichael Charles Finzi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityUsa/French
StatusResigned
Appointed01 February 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2000)
RoleStockbroker
Correspondence Address2540 Redding Road
Fairfield
Ct 06430
United States
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed18 May 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 1998)
RoleSolicitor
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road
Burham
Rochester
Kent
ME1 3SQ
Director NameNicholas Ansbro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2000)
RoleSolicitor
Correspondence Address6 Glebe Road
London
SW13 0EA
Director NameGeoffrey Anthony Paul Flynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2000)
RoleChief Executive Officer
Correspondence AddressAppt 1b
11 Headland Road
Chung Hom Kok Repulse Bay
Hong Kong
Director NameMichael Werner Hopf
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1997(18 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 November 2000)
RoleStockbroker
Correspondence AddressVogelweldstrasse 18
Frankfurt D60596
Federal Republic Of Germany
Foreign
Director NameMr John Guy William Davenport Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(18 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 May 1998)
RoleSenior Accountant Executive
Country of ResidenceEngland
Correspondence AddressFulmodeston Hall
Fakenham
Norfolk
NR21 0LY
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed24 July 1998(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Glebe Road
London
SW13 0EA
Secretary NameJacqueline Cecilia Hamilton
NationalityBritish
StatusResigned
Appointed01 May 2000(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameMr Surendran Chellappah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address295 Boardwalk Place
London
E14 5SH
Secretary NameMr Julian Anthony Creighton
NationalityBritish
StatusResigned
Appointed25 November 2002(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marston Gardens
Luton
Bedfordshire
LU2 7DU
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2003(23 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2003)
RoleSecurities Industry Senior Exe
Correspondence Address2 Bixby Court
Rye
New York Ny 10580
United States
Director NameMr Julien Philip Montague Hammerson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(24 years after company formation)
Appointment Duration10 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rostrevor Road
London
Greater London
SW6 5AD
Director NameVincent Philippe Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
RoleAccountant
Correspondence Address12 Melton Court Onslow Crescent
London
SW7 3JQ
Director NameLaura Lynn Costello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2005(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2007)
RoleChief Financial Officer
Correspondence Address73a Naxus Building 4 Hutchings
Street Canary Wharf
London
E14 8JR
Director NamePeter Jonathan Howard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(26 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Secretary NameLaetitia Johanna Muir
NationalityBritish
StatusResigned
Appointed10 October 2006(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address408 City Pavilion 33 Britton Street
London
EC1M 5UG
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameRichard Paul Balarkas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House Butler Close
Saffron Walden
Essex
CB11 3DR
Director NameDavid Mair Findlay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(30 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2018)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Takeo Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed11 September 2019(40 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websiteinstinet.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

112.1m at £1Instinet International Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£44,000
Net Worth£124,349,000
Current Liabilities£32,945,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

7 December 2020Full accounts made up to 31 March 2020 (19 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (19 pages)
28 October 2019Termination of appointment of Jonathan Wayne Lewis as a director on 16 October 2019 (1 page)
17 October 2019Appointment of Mr Paul Spanswick as a director on 16 October 2019 (2 pages)
13 September 2019Appointment of Mr Takeo Aoki as a director on 11 September 2019 (2 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Yasuo Kashiwagi as a director on 29 April 2019 (1 page)
21 November 2018Full accounts made up to 31 March 2018 (20 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Jonathan Wayne Lewis as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of David Mair Findlay as a director on 30 April 2018 (1 page)
30 April 2018Appointment of Mr Yasuo Kashiwagi as a director on 30 April 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 June 2016Secretary's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (1 page)
7 June 2016Director's details changed for Jeremy Bernard Soames on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Jeremy Bernard Soames on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Miss Michelle Sylvia Rodrigues on 7 June 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 112,094,667
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 112,094,667
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 112,094,667
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 112,094,667
(4 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 112,094,667
(4 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 112,094,667
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Group of companies' accounts made up to 31 March 2013 (51 pages)
28 March 2014Group of companies' accounts made up to 31 March 2013 (51 pages)
12 August 2013Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 February 2013Group of companies' accounts made up to 31 March 2012 (72 pages)
1 February 2013Group of companies' accounts made up to 31 March 2012 (72 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Richard Paul Balarkas as a director on 11 June 2012 (1 page)
12 June 2012Termination of appointment of Richard Paul Balarkas as a director on 11 June 2012 (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
27 September 2011Appointment of Jeremy Bernard Soames as a director on 7 September 2011 (2 pages)
27 September 2011Appointment of Jeremy Bernard Soames as a director on 7 September 2011 (2 pages)
27 September 2011Appointment of Jeremy Bernard Soames as a director on 7 September 2011 (2 pages)
17 September 2011Termination of appointment of Stephen Roger Corker as a director on 7 September 2011 (1 page)
17 September 2011Termination of appointment of Stephen Roger Corker as a director on 7 September 2011 (1 page)
17 September 2011Termination of appointment of Stephen Roger Corker as a director on 7 September 2011 (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
13 September 2010Termination of appointment of Peter Howard as a director (1 page)
13 September 2010Termination of appointment of Peter Howard as a director (1 page)
21 July 2010Annual return made up to 1 July 2010 (16 pages)
21 July 2010Annual return made up to 1 July 2010 (16 pages)
21 July 2010Annual return made up to 1 July 2010 (16 pages)
5 November 2009Appointment of David Mair Findlay as a director (2 pages)
5 November 2009Appointment of David Mair Findlay as a director (2 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
26 October 2009Termination of appointment of Anthony Mackay as a director (1 page)
26 October 2009Termination of appointment of Anthony Mackay as a director (1 page)
21 July 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
21 July 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 February 2009Appointment terminated director clive triance (1 page)
2 February 2009Appointment terminated director clive triance (1 page)
28 January 2009Ad 31/12/08\gbp si 4000000@1=4000000\gbp ic 108094667/112094667\ (2 pages)
28 January 2009Ad 31/12/08\gbp si 4000000@1=4000000\gbp ic 108094667/112094667\ (2 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Nc inc already adjusted 31/12/08 (1 page)
27 January 2009Nc inc already adjusted 31/12/08 (1 page)
21 October 2008Registered office changed on 21/10/2008 from, 26TH floor, 25 canada square canary wharf, london, E14 5LB (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Registered office changed on 21/10/2008 from, 26TH floor, 25 canada square canary wharf, london, E14 5LB (1 page)
21 October 2008Secretary appointed michelle sylvia rodrigues (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
21 October 2008Appointment terminated secretary ronald gladman (1 page)
27 August 2008Ad 18/08/08\gbp si 120000@1=120000\gbp ic 107974667/108094667\ (2 pages)
27 August 2008Ad 18/08/08\gbp si 120000@1=120000\gbp ic 107974667/108094667\ (2 pages)
26 August 2008Nc inc already adjusted 18/08/08 (1 page)
26 August 2008Nc inc already adjusted 18/08/08 (1 page)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
19 June 2008Amending form 882 allotting 7389000 at £1 on 10/12/07 (2 pages)
19 June 2008Amending form 882 allotting 7389000 at £1 on 10/12/07 (2 pages)
10 June 2008Ad 30/05/08\gbp si 300000@1=300000\gbp ic 107674667/107974667\ (2 pages)
10 June 2008Ad 30/05/08\gbp si 300000@1=300000\gbp ic 107674667/107974667\ (2 pages)
6 June 2008Nc inc already adjusted 30/05/08 (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2008Nc inc already adjusted 30/05/08 (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Ad 27/03/08\gbp si 6121830@1=6121830\gbp ic 101552837/107674667\ (2 pages)
14 April 2008Ad 31/03/08\gbp si 178200@1=178200\gbp ic 101374637/101552837\ (2 pages)
14 April 2008Ad 31/03/08\gbp si 178200@1=178200\gbp ic 101374637/101552837\ (2 pages)
14 April 2008Ad 27/03/08\gbp si 6121830@1=6121830\gbp ic 101552837/107674667\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Nc inc already adjusted 27/03/08 (1 page)
10 April 2008Nc inc already adjusted 31/03/08 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Nc inc already adjusted 27/03/08 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Nc inc already adjusted 31/03/08 (1 page)
4 April 2008Director appointed richard paul balarkas (1 page)
4 April 2008Director appointed richard paul balarkas (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
20 December 2007Ad 10/12/07--------- £ si 7389000@1=7389000 £ ic 93985637/101374637 (1 page)
20 December 2007Ad 10/12/07--------- £ si 7389000@1=7389000 £ ic 93985637/101374637 (1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Nc inc already adjusted 10/12/07 (1 page)
14 December 2007Nc inc already adjusted 10/12/07 (1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2007Ad 30/10/07--------- £ si 12185017@1=12185017 £ ic 81800620/93985637 (1 page)
22 November 2007Ad 30/10/07--------- £ si 12185017@1=12185017 £ ic 81800620/93985637 (1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Nc inc already adjusted 30/10/07 (1 page)
15 November 2007Nc inc already adjusted 30/10/07 (1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Nc inc already adjusted 30/03/07 (1 page)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Nc inc already adjusted 30/03/07 (1 page)
18 April 2007Ad 30/03/07--------- £ si 23886454@1=23886454 £ ic 57914166/81800620 (2 pages)
18 April 2007Ad 30/03/07--------- £ si 23886454@1=23886454 £ ic 57914166/81800620 (2 pages)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
15 June 2006Full accounts made up to 31 December 2004 (14 pages)
15 June 2006Full accounts made up to 31 December 2004 (14 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Memorandum and Articles of Association (29 pages)
19 May 2006Memorandum and Articles of Association (29 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
16 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2005Red.cap/cancel share prem.act (4 pages)
16 September 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 September 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 September 2005Red.cap/cancel share prem.act (4 pages)
16 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(80 pages)
26 August 2005Registered office changed on 26/08/05 from: commodity quay, east smithfield, london, E1W 1AZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: 26TH floor 25 canada square, canary wharf, london, E14 5LB (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay, east smithfield, london, E1W 1AZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: 26TH floor 25 canada square, canary wharf, london, E14 5LB (1 page)
26 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(80 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
29 September 2004Statement of affairs (2 pages)
29 September 2004Statement of affairs (2 pages)
29 September 2004Ad 17/08/04--------- £ si [email protected]=19715000 £ ic 129770166/149485166 (2 pages)
29 September 2004Ad 17/08/04--------- £ si [email protected]=19715000 £ ic 129770166/149485166 (2 pages)
28 September 2004Memorandum and Articles of Association (29 pages)
28 September 2004Memorandum and Articles of Association (29 pages)
14 September 2004Nc inc already adjusted 17/08/04 (2 pages)
14 September 2004Nc inc already adjusted 17/08/04 (2 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2004Return made up to 01/07/04; full list of members (2 pages)
23 July 2004Return made up to 01/07/04; full list of members (2 pages)
1 July 2004Full accounts made up to 31 December 2002 (13 pages)
1 July 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Full accounts made up to 31 December 2002 (13 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2001 (13 pages)
29 March 2002Full accounts made up to 31 December 2001 (13 pages)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street, london, EC4P 4AJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street, london, EC4P 4AJ (1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Nc inc already adjusted 20/12/01 (2 pages)
11 January 2002Nc inc already adjusted 20/12/01 (2 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
10 May 2001Ad 12/04/01--------- £ si 25816436@1=25816436 £ ic 94953730/120770166 (2 pages)
10 May 2001£ nc 89979038/120770166 19/04/01 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Ad 11/04/01--------- £ si 6513518@1=6513518 £ ic 88440212/94953730 (2 pages)
10 May 2001Ad 11/04/01--------- £ si 6513518@1=6513518 £ ic 88440212/94953730 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Ad 12/04/01--------- £ si 25816436@1=25816436 £ ic 94953730/120770166 (2 pages)
10 May 2001£ nc 89979038/120770166 19/04/01 (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Ad 23/12/99--------- £ si 15959754@1=15959754 £ ic 72480458/88440212 (2 pages)
11 January 2000£ nc 74019284/89979038 23/12/99 (2 pages)
11 January 2000£ nc 74019284/89979038 23/12/99 (2 pages)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Ad 23/12/99--------- £ si 15959754@1=15959754 £ ic 72480458/88440212 (2 pages)
13 December 1999Ad 01/12/99--------- £ si 4461272@1=4461272 £ ic 68019186/72480458 (2 pages)
13 December 1999Ad 01/12/99--------- £ si 4461272@1=4461272 £ ic 68019186/72480458 (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
19 August 1999£ nc 60884270/74019284 31/07/99 (2 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 31/07/99--------- £ si 7135014@1=7135014 £ ic 60884172/68019186 (2 pages)
19 August 1999£ nc 60884270/74019284 31/07/99 (2 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 31/07/99--------- £ si 7135014@1=7135014 £ ic 60884172/68019186 (2 pages)
2 August 1999Return made up to 01/07/99; full list of members (11 pages)
2 August 1999Return made up to 01/07/99; full list of members (11 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Nc inc already adjusted 25/03/99 (1 page)
31 March 1999Ad 25/03/99--------- £ si 1304170@1=1304170 £ ic 59580002/60884172 (2 pages)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Nc inc already adjusted 25/03/99 (1 page)
31 March 1999Ad 25/03/99--------- £ si 1304170@1=1304170 £ ic 59580002/60884172 (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
9 December 1998£ nc 38280100/21338280100 04/11/98 (3 pages)
9 December 1998£ nc 38280100/21338280100 04/11/98 (3 pages)
9 December 1998Ad 04/11/98--------- £ si 21300000@1=21300000 £ ic 38280002/59580002 (2 pages)
9 December 1998Ad 04/11/98--------- £ si 21300000@1=21300000 £ ic 38280002/59580002 (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
30 July 1998Return made up to 01/07/98; no change of members (14 pages)
30 July 1998Return made up to 01/07/98; no change of members (14 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
29 August 1997Return made up to 01/07/97; no change of members (14 pages)
29 August 1997Return made up to 01/07/97; no change of members (14 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
19 November 1996New director appointed (1 page)
19 November 1996New director appointed (1 page)
19 November 1996New director appointed (1 page)
19 November 1996New director appointed (1 page)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
1 August 1996Return made up to 01/07/96; full list of members (13 pages)
1 August 1996New director appointed (1 page)
1 August 1996Return made up to 01/07/96; full list of members (13 pages)
1 August 1996Director's particulars changed (1 page)
1 August 1996Director's particulars changed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director's particulars changed (2 pages)
1 August 1996Director's particulars changed (1 page)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
24 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995£ nc 16780100/38280100 22/11/95 (1 page)
24 November 1995Ad 22/11/95--------- £ si 21500000@1=21500000 £ ic 16780002/38280002 (4 pages)
24 November 1995Ad 22/11/95--------- £ si 21500000@1=21500000 £ ic 16780002/38280002 (4 pages)
24 November 1995£ nc 16780100/38280100 22/11/95 (1 page)
23 November 1995New director appointed (4 pages)
23 November 1995New director appointed (4 pages)
18 July 1995Accounts made up to 1 July 1995 (13 pages)
18 July 1995Accounts made up to 1 July 1995 (13 pages)
18 July 1995Accounts made up to 1 July 1995 (13 pages)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (4 pages)
31 May 1995Secretary resigned;new secretary appointed (4 pages)
31 May 1995Secretary resigned;new secretary appointed (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (10 pages)
13 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
24 October 1994Full accounts made up to 31 December 1993 (7 pages)
24 October 1994Full accounts made up to 31 December 1993 (7 pages)
1 August 1994Annual return made up to 01/07/94 (8 pages)
1 August 1994Annual return made up to 01/07/94 (8 pages)
11 February 1994Company name changed instinet intermediate (two) limi ted\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed instinet intermediate (two) limi ted\certificate issued on 14/02/94 (2 pages)
1 February 1994Memorandum and Articles of Association (16 pages)
1 February 1994Memorandum and Articles of Association (16 pages)
11 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1993Company name changed textline LIMITED\certificate issued on 01/11/93 (2 pages)
29 October 1993Company name changed textline LIMITED\certificate issued on 01/11/93 (2 pages)
15 September 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
15 September 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
29 September 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
29 September 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
8 October 1991Return made up to 29/09/91; full list of members (6 pages)
8 October 1991Return made up to 29/09/91; full list of members (6 pages)
7 August 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
7 August 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
4 October 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
4 October 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
22 January 1990Accounts for a dormant company made up to 31 December 1988 (4 pages)
22 January 1990Accounts for a dormant company made up to 31 December 1988 (4 pages)
28 April 1988Accounting reference date extended from 30/06 to 31/12 (1 page)
28 April 1988Accounting reference date extended from 30/06 to 31/12 (1 page)
28 February 1987Accounts for a dormant company made up to 30 June 1986 (4 pages)
28 February 1987Accounts for a dormant company made up to 30 June 1986 (4 pages)
16 June 1986Full accounts made up to 30 June 1985 (5 pages)
16 June 1986Full accounts made up to 30 June 1985 (5 pages)
18 July 1985Accounts made up to 30 June 1984 (5 pages)
18 July 1985Accounts made up to 30 June 1984 (5 pages)
10 August 1984Accounts made up to 30 June 1983 (5 pages)
10 August 1984Accounts made up to 30 June 1983 (5 pages)
31 May 1983Accounts made up to 30 June 1982 (4 pages)
31 May 1983Accounts made up to 30 June 1982 (4 pages)
12 June 1979Incorporation (14 pages)
12 June 1979Incorporation (14 pages)