Company NameGlencore Commodities Ltd
DirectorsWarren Michael Blount and Aurelien Jean Marie Romain Figeac
Company StatusActive
Company Number01788823
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)
Previous NameIxomex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Warren Michael Blount
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed18 July 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Secretary NameMr Nicholas James Reid
StatusCurrent
Appointed25 September 2015(31 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Aurelien Jean Marie Romain Figeac
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameLaurence William Grimes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address54 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameMr Felix D Posen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 16 December 1991)
RoleCompany Director
Correspondence Address24 Kensington Gate
London
W8 5NA
Secretary NameJames Michael John Boxer
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address21 Muster Green
Haywards Heath
West Sussex
RH16 4AL
Director NameClaude Dauphin
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1991(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 1992)
RoleOil Executive
Correspondence Address59 Redington Road
Hampstead
London
NW3 7RP
Director NameManny Weiss
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1991(7 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 June 1992)
RoleExecutive Director
Correspondence Address27 Downage
London
NW4 1AS
Director NameDaniel Natan Dreyfuss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 1993(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2001)
RoleExecutive Director
Correspondence AddressCedar Lodge
1 North End Avenue
Hampstead London
NW3 7HP
Director NameMr Michael John Tuckey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorble Farm
Brill
Aylesbury
Buckinghamshire
HP18 9XB
Secretary NameMr Colin Richard Smith
NationalityBritish
StatusResigned
Appointed14 March 2000(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Avenue
Brentwood
Essex
CM13 2AD
Director NameTerence Anthony Mullervy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2001(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2007)
RoleFinance Officer
Correspondence AddressBrooklands
4 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameLawrence Martin Weiss
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(17 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 September 2008)
RoleFinance Officer
Correspondence Address10 Hill Top
Hampstead Garden Suburb
London
NW11 6EE
Director NameFrank Emmanuel Destribats
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2001(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2007)
RoleTrader
Correspondence Address44 Chelsea Park Gardens
London
SW3 6AB
Director NameAlexander Frank Beard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(21 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2019)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameGiles Peter Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2009)
RoleOil Trader
Correspondence Address22 Devonia Road
London
N1 8JH
Secretary NameMr Eoin Dilworth
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Andrew Gibson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(24 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 March 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Ian Stanley Sloman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(24 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HD
Secretary NameMr Matthew Hinks
StatusResigned
Appointed20 September 2012(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 September 2015)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HD
Director NameMr Alexander Sanna
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2021(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY

Contact

Websiteglencore.co.uk
Telephone020 76293800
Telephone regionLondon

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Glencore Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,199,166
Gross Profit£33,199,166
Net Worth£143,991,794
Cash£1,111,762
Current Liabilities£1,282,364,856

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

12 December 2018Delivered on: 19 December 2018
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 17 June 2014
Persons entitled: Bnp Paribas Commodity Futures Limited

Classification: A registered charge
Outstanding

Filing History

23 September 2023Full accounts made up to 31 December 2022 (31 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
16 March 2023Memorandum and Articles of Association (47 pages)
16 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2023Statement of company's objects (2 pages)
20 December 2022Termination of appointment of Alexander Sanna as a director on 16 December 2022 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (30 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
12 April 2022Satisfaction of charge 017888230001 in full (1 page)
10 February 2022Change of details for Glencore Uk Ltd as a person with significant control on 1 June 2021 (2 pages)
13 September 2021Full accounts made up to 31 December 2020 (28 pages)
6 September 2021Appointment of Mr Alexander Sanna as a director on 6 September 2021 (2 pages)
6 September 2021Appointment of Mr Aurelien Jean Marie Romain Figeac as a director on 6 September 2021 (2 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 50 Berkeley Street London W1J 8HD to 18 Hanover Square London W1S 1JY on 1 June 2021 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (27 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
3 July 2019Termination of appointment of Alexander Frank Beard as a director on 30 June 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 December 2018Registration of charge 017888230002, created on 12 December 2018 (7 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Andrew Gibson as a director on 29 March 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 October 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500,000
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500,000
(4 pages)
25 September 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2015Termination of appointment of Matthew Hinks as a secretary on 25 September 2015 (1 page)
25 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2015Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Matthew Hinks as a secretary on 25 September 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500,000
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500,000
(4 pages)
1 June 2015Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
18 July 2014Appointment of Mr Warren Michael Blount as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Warren Michael Blount as a director on 18 July 2014 (2 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(4 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(4 pages)
17 June 2014Registration of charge 017888230001 (44 pages)
17 June 2014Registration of charge 017888230001 (44 pages)
24 September 2013Accounts made up to 31 December 2012 (18 pages)
24 September 2013Accounts made up to 31 December 2012 (18 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of Eoin Dilworth as a secretary (1 page)
21 September 2012Appointment of Mr Matthew Hinks as a secretary (1 page)
21 September 2012Termination of appointment of Eoin Dilworth as a secretary (1 page)
21 September 2012Appointment of Mr Matthew Hinks as a secretary (1 page)
18 September 2012Accounts made up to 31 December 2011 (18 pages)
18 September 2012Accounts made up to 31 December 2011 (18 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts made up to 31 December 2010 (18 pages)
19 September 2011Accounts made up to 31 December 2010 (18 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 April 2011Secretary's details changed for Mr Eoin Dilworth on 18 April 2011 (1 page)
18 April 2011Director's details changed for Alexander Frank Beard on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Ian Stanley Sloman on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Andrew Gibson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Andrew Gibson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Alexander Frank Beard on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr Eoin Dilworth on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Ian Stanley Sloman on 18 April 2011 (2 pages)
23 September 2010Accounts made up to 31 December 2009 (18 pages)
23 September 2010Accounts made up to 31 December 2009 (18 pages)
22 June 2010Director's details changed for Alexander Frank Beard on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Ian Sloman on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alexander Frank Beard on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Ian Sloman on 18 June 2010 (2 pages)
26 October 2009Accounts made up to 31 December 2008 (18 pages)
26 October 2009Accounts made up to 31 December 2008 (18 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
1 June 2009Director's change of particulars / alexander beard / 16/05/2009 (1 page)
1 June 2009Director's change of particulars / alexander beard / 16/05/2009 (1 page)
18 February 2009Appointment terminated director giles jones (1 page)
18 February 2009Appointment terminated director giles jones (1 page)
3 February 2009Director appointed mr ian sloman (1 page)
3 February 2009Director appointed mr ian sloman (1 page)
3 February 2009Director appointed mr andrew gibson (2 pages)
3 February 2009Director appointed mr andrew gibson (2 pages)
31 October 2008Accounts made up to 31 December 2007 (18 pages)
31 October 2008Accounts made up to 31 December 2007 (18 pages)
25 September 2008Appointment terminated director lawrence weiss (1 page)
25 September 2008Appointment terminated director lawrence weiss (1 page)
28 August 2008Appointment terminated secretary colin smith (1 page)
28 August 2008Appointment terminated secretary colin smith (1 page)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 April 2008Secretary appointed mr eoin michael dilworth (1 page)
3 April 2008Secretary appointed mr eoin michael dilworth (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
23 March 2007Accounts made up to 31 December 2006 (18 pages)
23 March 2007Accounts made up to 31 December 2006 (18 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
27 June 2006Return made up to 18/06/06; full list of members (3 pages)
27 June 2006Return made up to 18/06/06; full list of members (3 pages)
30 March 2006Accounts made up to 31 December 2005 (14 pages)
30 March 2006Accounts made up to 31 December 2005 (14 pages)
7 October 2005Accounts made up to 31 December 2004 (14 pages)
7 October 2005Accounts made up to 31 December 2004 (14 pages)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
5 October 2004Accounts made up to 31 December 2003 (14 pages)
5 October 2004Accounts made up to 31 December 2003 (14 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 October 2003Accounts made up to 31 December 2002 (13 pages)
15 October 2003Accounts made up to 31 December 2002 (13 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
14 October 2002Accounts made up to 31 December 2001 (12 pages)
14 October 2002Accounts made up to 31 December 2001 (12 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
8 October 2001Accounts made up to 31 December 2000 (12 pages)
8 October 2001Accounts made up to 31 December 2000 (12 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 49 wigmore street london W1H 0LU (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 49 wigmore street london W1H 0LU (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
14 February 2001Company name changed ixomex LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed ixomex LIMITED\certificate issued on 14/02/01 (2 pages)
24 October 2000Accounts made up to 31 December 1999 (12 pages)
24 October 2000Accounts made up to 31 December 1999 (12 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
19 October 1999Accounts made up to 31 December 1998 (12 pages)
19 October 1999Accounts made up to 31 December 1998 (12 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
13 October 1998Accounts made up to 31 December 1997 (12 pages)
13 October 1998Accounts made up to 31 December 1997 (12 pages)
6 July 1998Return made up to 18/06/98; full list of members (6 pages)
6 July 1998Return made up to 18/06/98; full list of members (6 pages)
16 October 1997Accounts made up to 31 December 1996 (11 pages)
16 October 1997Accounts made up to 31 December 1996 (11 pages)
16 July 1997Return made up to 18/06/97; no change of members (4 pages)
16 July 1997Return made up to 18/06/97; no change of members (4 pages)
25 October 1996Accounts made up to 31 December 1995 (11 pages)
25 October 1996Accounts made up to 31 December 1995 (11 pages)
15 July 1996Return made up to 18/06/96; no change of members (4 pages)
15 July 1996Return made up to 18/06/96; no change of members (4 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Return made up to 18/06/95; full list of members (6 pages)
13 July 1995Accounts made up to 31 December 1994 (11 pages)
13 July 1995Return made up to 18/06/95; full list of members (6 pages)
13 July 1995Accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 July 1994Accounts made up to 31 December 1993 (11 pages)
21 July 1994Accounts made up to 31 December 1993 (11 pages)
22 July 1993Accounts made up to 31 December 1992 (10 pages)
22 July 1993Accounts made up to 31 December 1992 (10 pages)
30 June 1992Accounts made up to 31 December 1991 (11 pages)
30 June 1992Accounts made up to 31 December 1991 (11 pages)
13 January 1992New director appointed (6 pages)
13 January 1992New director appointed (6 pages)
18 July 1991Accounts made up to 31 December 1990 (10 pages)
18 July 1991Accounts made up to 31 December 1990 (10 pages)
9 January 1991Nc inc already adjusted 17/12/90 (1 page)
9 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1991Nc inc already adjusted 17/12/90 (1 page)
9 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1990Accounts made up to 31 December 1989 (9 pages)
5 July 1990Accounts made up to 31 December 1989 (9 pages)
26 May 1988Accounts made up to 31 December 1987 (10 pages)
26 May 1988Accounts made up to 31 December 1987 (10 pages)
16 September 1987Accounts made up to 31 December 1986 (10 pages)
16 September 1987Accounts made up to 31 December 1986 (10 pages)
18 November 1986Memorandum and Articles of Association (10 pages)
18 November 1986Memorandum and Articles of Association (10 pages)
3 July 1986Accounts made up to 31 December 1985 (9 pages)
3 July 1986Accounts made up to 31 December 1985 (9 pages)
2 May 1986Accounts made up to 31 December 1984 (5 pages)
2 May 1986Accounts made up to 31 December 1984 (5 pages)
3 February 1984Incorporation (15 pages)
3 February 1984Incorporation (15 pages)