Company NameBlackrock Pensions Nominees Limited
Company StatusDissolved
Company Number01858989
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Roy Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2017)
RoleManaging Director Finance
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Colin McDonald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(31 years, 10 months after company formation)
Appointment Duration10 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Company Secretarial Services (UK) Limited (Corporation)
StatusClosed
Appointed15 August 2016(31 years, 10 months after company formation)
Appointment Duration10 months (closed 13 June 2017)
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJohn Parsloe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 October 1999)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodcote Green House
Epsom
Surrey
KT18 7DF
Director NameMr Michael John Nicholas Stewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 July 1992)
RoleInvestment Director
Correspondence Address110 Fentiman Road
London
SW8 1QA
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameCharles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 1998)
RoleInvestment Director
Correspondence Address47 Duncan Terrace
London
N1 8AL
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed12 May 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed04 December 1998(14 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(14 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 May 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr James Trewin Stratford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(14 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Huron Road
London
SW17 8RB
Director NameMs Jane Francis Ivinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 King's Acre
King's Somborne
Stockbridge
Hampshire
SO20 6QA
Secretary NameNicholas Charles Dalton Hall
NationalityBritish
StatusResigned
Appointed29 September 2006(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed24 July 2007(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDiana Juliet Bullick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameRoger Clark Tooze
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2013)
RoleInternational Head Of Business Finance
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameGregor Alexander Craig
StatusResigned
Appointed19 December 2012(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAgnieszka Caban
StatusResigned
Appointed19 December 2012(28 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Alan Campbell Sievewright
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMrs Janet Taylor
StatusResigned
Appointed01 December 2013(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ

Contact

Websiteblackrock.com
Telephone020 77433000
Telephone regionLondon

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Blackrock Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
31 August 2016Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages)
31 August 2016Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages)
22 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages)
22 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages)
16 August 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
16 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page)
16 August 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
16 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page)
16 August 2016Appointment of Mr Colin Thomson as a director on 15 August 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 April 2015Statement of company's objects (2 pages)
16 April 2015Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 December 2013Appointment of Mrs Janet Taylor as a secretary (2 pages)
10 December 2013Appointment of Mrs Janet Taylor as a secretary (2 pages)
3 December 2013Termination of appointment of Roger Tooze as a director (1 page)
3 December 2013Termination of appointment of Roger Tooze as a director (1 page)
3 December 2013Appointment of Alan Campbell Sievewright as a director (2 pages)
3 December 2013Appointment of Alan Campbell Sievewright as a director (2 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(15 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(15 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 December 2012Appointment of Gregor Alexander Craig as a secretary (1 page)
19 December 2012Termination of appointment of Adrian Dyke as a secretary (1 page)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
19 December 2012Appointment of Gregor Alexander Craig as a secretary (1 page)
19 December 2012Termination of appointment of Adrian Dyke as a secretary (1 page)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages)
18 October 2012Termination of appointment of Diana Bullick as a director (1 page)
18 October 2012Termination of appointment of Diana Bullick as a director (1 page)
9 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 October 2012Appointment of Roger Clark Tooze as a director (2 pages)
5 October 2012Appointment of Roger Clark Tooze as a director (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (9 pages)
13 September 2012Full accounts made up to 31 December 2011 (9 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
20 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2012.
(6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2012.
(6 pages)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
22 July 2010Appointment of Diana Juliet Bullick as a director (2 pages)
22 July 2010Appointment of Diana Juliet Bullick as a director (2 pages)
24 June 2010Termination of appointment of Jane Ivinson as a director (2 pages)
24 June 2010Termination of appointment of Jane Ivinson as a director (2 pages)
28 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
24 July 2009Director appointed colin roy thomson (3 pages)
24 July 2009Director appointed colin roy thomson (3 pages)
8 June 2009Appointment terminated director and secretary nicholas hall (1 page)
8 June 2009Appointment terminated director and secretary nicholas hall (1 page)
23 September 2008Full accounts made up to 31 December 2007 (9 pages)
23 September 2008Full accounts made up to 31 December 2007 (9 pages)
17 September 2008Return made up to 31/07/08; full list of members (6 pages)
17 September 2008Return made up to 31/07/08; full list of members (6 pages)
14 July 2008Director's change of particulars / jane ivinson / 30/11/2001 (1 page)
14 July 2008Director's change of particulars / jane ivinson / 30/11/2001 (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
31 July 2007Full accounts made up to 29 September 2006 (9 pages)
31 July 2007Full accounts made up to 29 September 2006 (9 pages)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
2 October 2006Company name changed merrill lynch pensions nominees LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed merrill lynch pensions nominees LIMITED\certificate issued on 02/10/06 (2 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 December 2005 (8 pages)
5 April 2006Full accounts made up to 30 December 2005 (8 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (9 pages)
25 May 2005Full accounts made up to 31 December 2004 (9 pages)
21 September 2004Full accounts made up to 31 December 2003 (10 pages)
21 September 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2002Full accounts made up to 31 December 2001 (7 pages)
21 August 2002Full accounts made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 May 2002Location of register of members (1 page)
27 May 2002Location of register of members (1 page)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
29 September 2000Company name changed mercury life nominees LTD.\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed mercury life nominees LTD.\certificate issued on 29/09/00 (2 pages)
4 July 2000Return made up to 01/06/00; full list of members (11 pages)
4 July 2000Return made up to 01/06/00; full list of members (11 pages)
3 February 2000Full accounts made up to 31 December 1999 (7 pages)
3 February 2000Full accounts made up to 31 December 1999 (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
22 July 1999Full accounts made up to 31 December 1998 (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 01/06/99; full list of members (7 pages)
21 June 1999Return made up to 01/06/99; full list of members (7 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 January 1999Auditor's resignation (1 page)
22 January 1999Auditor's resignation (1 page)
31 December 1998Full accounts made up to 31 March 1998 (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 October 1998Location of register of members (1 page)
12 October 1998Location of register of members (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
29 June 1998Return made up to 01/06/98; full list of members (7 pages)
29 June 1998Return made up to 01/06/98; full list of members (7 pages)
23 January 1998Director's particulars changed (2 pages)
23 January 1998Director's particulars changed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (5 pages)
21 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 June 1997Return made up to 01/06/97; full list of members (7 pages)
6 June 1997Return made up to 01/06/97; full list of members (7 pages)
16 April 1997Director's particulars changed (2 pages)
16 April 1997Director's particulars changed (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
5 November 1996Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
3 July 1996Full accounts made up to 31 March 1996 (4 pages)
3 July 1996Full accounts made up to 31 March 1996 (4 pages)
10 June 1996Return made up to 01/06/96; full list of members (7 pages)
10 June 1996Return made up to 01/06/96; full list of members (7 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
29 June 1995Full accounts made up to 31 March 1995 (4 pages)
29 June 1995Full accounts made up to 31 March 1995 (4 pages)
6 June 1995Return made up to 01/06/95; full list of members (16 pages)
6 June 1995Return made up to 01/06/95; full list of members (16 pages)
3 May 1995Director's particulars changed (6 pages)
3 May 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
24 November 1993Memorandum and Articles of Association (11 pages)
24 November 1993Memorandum and Articles of Association (11 pages)
12 November 1993Company name changed mercury unit trust nominees LTD.\certificate issued on 12/11/93 (2 pages)
12 November 1993Company name changed mercury unit trust nominees LTD.\certificate issued on 12/11/93 (2 pages)
27 February 1990Company name changed r & p nominees LTD.\certificate issued on 28/02/90 (5 pages)
27 February 1990Company name changed r & p nominees LTD.\certificate issued on 28/02/90 (5 pages)
27 October 1986Company name changed apollo nominees LIMITED\certificate issued on 27/10/86 (2 pages)
27 October 1986Company name changed apollo nominees LIMITED\certificate issued on 27/10/86 (2 pages)
26 October 1984Certificate of incorporation (1 page)
26 October 1984Certificate of incorporation (1 page)