Company NameLondon Stock Exchange Plc
Company StatusActive
Company Number02075721
CategoryPublic Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NameInternational Stock Exchange Of The United Kingdom And The Republic Of Ireland Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusCurrent
Appointed31 March 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Stephen Paul O'Connor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(27 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameBaroness Sharon Margaret Bowles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleConsultant On European Affairs
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMichael Alan Findlay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMs Julia Anne Hoggett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(34 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Murray Daniel Roos
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameDiane Michele Bouwmeester
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed27 September 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Counsel & Group Head Of Compliance
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Narender Deep Singh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2022(36 years after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameCharles Peter Walker
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(36 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressFarthings 6 Woodlands Close
Ascot
Berkshire
SL5 9HU
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1998)
RoleActing Chief Executive
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Director NameStephen Paul Cooke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 1997)
RoleStockbroker
Correspondence AddressSedgehurst
Alfold
Cranleigh
Surrey
GU6 8HU
Director NameLord Robert Scott Alexander Of Weedon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleChairman National Westminster Bank Plc
Correspondence Address28 Blomfield Road
London
W9 1AA
Secretary NameKeith O'Dwyer Robinson
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameSir John Reginald Hartnell Bond
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 1999)
RoleBanker
Correspondence AddressMunster House
46 Roland Way
London
SW7 3RE
Director NameChristine Lorna Dann
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleDirector Business Operations
Correspondence AddressHolly Croft
Barracks Hill Coleshill
Amersham
Buckinghamshire
HP7 0LW
Director NameGary James Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressGreen Farm
Back Lane
Shustoke
Warwickshire
B46 2AP
Director NameMr Graham Keith Allen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Conifers 12 Fairby Lane
Hartley
Longfield
Kent
DA3 8DA
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 1997)
RoleChief Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Director NameMr Gavin Frank Casey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2000)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Eaton Terrace
London
SW1W 8TY
Director NameMr Jonathan Anton George Howell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 October 2007)
RoleDirector Of Finance
Correspondence Address4 Crescent Grove
Clapham
London
SW4 7AH
Director NameSir Donald Gordon Cruickshank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2003)
RoleChairman
Country of ResidenceEngland
Correspondence Address17 Clareville Grove
London
SW7 5AU
Director NameDame Clara Hedwig Frances Furse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(14 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Groveway
London
SW9 0AH
Director NameOscar Fanjul
Date of BirthMay 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2001(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 July 2010)
RoleChief Executive Of Omega Capit
Correspondence AddressJuan Belmonte 11
Madrid
Spain
28043
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameDr Christopher Shaw Gibson Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 July 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMaria Patricia Clohessy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameIng Caio Massimo Capuano
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2010)
RolePresident And CEO
Country of ResidenceItaly
Correspondence AddressViale Vittorio Veneto
16 Milan
Foreign
Director NamePaul Heiden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(23 years, 6 months after company formation)
Appointment Duration9 years (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stock Exchange Group Plc 10 Paternoster Squ
London
EC4M 7LS
Director NameMr Mark Gerard Hoban
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2020)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Donald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameCbe Sherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2016(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMark Freedman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameHayley Michelle Bobrige
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2024)
RoleFinance Executive/Accountant
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS

Contact

Websitelondonstockexchange.com

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

256.2m at £0.06London Stock Exchange Group PLC
102.86%
Ordinary

Financials

Year2014
Turnover£262,200,000
Net Worth£295,000,000
Cash£95,400,000
Current Liabilities£117,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

6 November 2023Appointment of Charles Peter Walker as a director on 31 October 2023 (2 pages)
27 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2022 (48 pages)
25 November 2022Appointment of Narender Deep Singh as a director on 24 November 2022 (2 pages)
28 September 2022Appointment of Diane Michele Bouwmeester as a director on 27 September 2022 (2 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Denzil Manistre Benedict Jenkins as a director on 8 July 2022 (1 page)
11 July 2022Termination of appointment of Sherry Leigh Coutu as a director on 8 July 2022 (1 page)
30 June 2022Full accounts made up to 31 December 2021 (47 pages)
6 January 2022Appointment of Hayley Michelle Bobrige as a director on 1 January 2022 (2 pages)
8 December 2021Termination of appointment of Mark Freedman as a director on 8 December 2021 (1 page)
1 October 2021Appointment of Ms Tracy Nicola Garrad as a director on 30 September 2021 (2 pages)
29 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (44 pages)
13 May 2021Appointment of Mr Murray Daniel Roos as a director on 13 May 2021 (2 pages)
15 April 2021Appointment of Ms Julia Anne Hoggett as a director on 14 April 2021 (2 pages)
31 December 2020Termination of appointment of Mark Gerard Hoban as a director on 31 December 2020 (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 June 2020Appointment of Michael Alan Findlay as a director on 24 June 2020 (2 pages)
25 June 2020Termination of appointment of Donald Austin Robert as a director on 24 June 2020 (1 page)
22 June 2020Termination of appointment of Nikhil Rathi as a director on 22 June 2020 (1 page)
27 May 2020Full accounts made up to 31 December 2019 (45 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 June 2019Appointment of Mark Freedman as a director on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of David Porter Warren as a director on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Paul Heiden as a director on 26 June 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (38 pages)
1 May 2019Termination of appointment of Donald Hood Brydon as a director on 1 May 2019 (1 page)
7 March 2019Appointment of Mr Donald Austin Robert as a director on 4 March 2019 (2 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (35 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (34 pages)
23 May 2017Full accounts made up to 31 December 2016 (34 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 May 2016Full accounts made up to 31 December 2015 (34 pages)
12 May 2016Full accounts made up to 31 December 2015 (34 pages)
4 March 2016Appointment of Ms Sherry Leigh Coutu as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Ms Sherry Leigh Coutu as a director on 3 March 2016 (2 pages)
2 December 2015Termination of appointment of Giampietro Nattino as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Giampietro Nattino as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Giampietro Nattino as a director on 2 December 2015 (1 page)
6 October 2015Appointment of Mr Nikhil Rathi as a director on 29 September 2015 (2 pages)
6 October 2015Appointment of Mr Nikhil Rathi as a director on 29 September 2015 (2 pages)
1 October 2015Termination of appointment of Alexander Stafford Justham as a director on 29 September 2015 (1 page)
1 October 2015Termination of appointment of Alexander Stafford Justham as a director on 29 September 2015 (1 page)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 14,946,693.69816
(10 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 14,946,693.69816
(10 pages)
1 July 2015Termination of appointment of Christopher Shaw Gibson Smith as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Christopher Shaw Gibson Smith as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Christopher Shaw Gibson Smith as a director on 1 July 2015 (1 page)
26 June 2015Appointment of Mr Donald Hood Brydon as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Donald Hood Brydon as a director on 25 June 2015 (2 pages)
19 May 2015Termination of appointment of Joanna Shields as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Joanna Shields as a director on 19 May 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (33 pages)
15 May 2015Full accounts made up to 31 December 2014 (33 pages)
29 April 2015Termination of appointment of Robert Stopford Webb as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Robert Stopford Webb as a director on 29 April 2015 (1 page)
5 February 2015Appointment of Mr Mark Gerard Hoban as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mark Gerard Hoban as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mark Gerard Hoban as a director on 5 February 2015 (2 pages)
17 September 2014Appointment of Mrs Sharon Margaret Bowles as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mrs Sharon Margaret Bowles as a director on 17 September 2014 (2 pages)
29 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,946,693.69816
(11 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,946,693.69816
(11 pages)
28 July 2014Full accounts made up to 31 March 2014 (31 pages)
28 July 2014Full accounts made up to 31 March 2014 (31 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
29 January 2014Appointment of Mrs Joanna Shields as a director (2 pages)
29 January 2014Appointment of Mr Stephen Paul O'connor as a director (2 pages)
29 January 2014Appointment of Mr Stephen Paul O'connor as a director (2 pages)
29 January 2014Appointment of Mrs Joanna Shields as a director (2 pages)
18 November 2013Appointment of Mr Denzil Manistre Benedict Jenkins as a director (2 pages)
18 November 2013Appointment of Mr Denzil Manistre Benedict Jenkins as a director (2 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 14,946,693.69816
(9 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 14,946,693.69816
(9 pages)
29 July 2013Full accounts made up to 31 March 2013 (28 pages)
29 July 2013Full accounts made up to 31 March 2013 (28 pages)
18 July 2013Termination of appointment of Janet Cohen as a director (1 page)
18 July 2013Termination of appointment of Gay Huey Evans as a director (1 page)
18 July 2013Termination of appointment of Janet Cohen as a director (1 page)
18 July 2013Termination of appointment of Gay Huey Evans as a director (1 page)
10 April 2013Termination of appointment of Simon Martle as a director (1 page)
10 April 2013Termination of appointment of Simon Martle as a director (1 page)
10 September 2012Full accounts made up to 31 March 2012 (32 pages)
10 September 2012Full accounts made up to 31 March 2012 (32 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (11 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (11 pages)
18 July 2012Appointment of David Porter Warren as a director (3 pages)
18 July 2012Appointment of David Porter Warren as a director (3 pages)
16 July 2012Termination of appointment of Xavier Rolet as a director (1 page)
16 July 2012Termination of appointment of Xavier Rolet as a director (1 page)
10 July 2012Termination of appointment of Douglas Webb as a director (1 page)
10 July 2012Termination of appointment of Douglas Webb as a director (1 page)
28 June 2012Appointment of Alexander Stafford Justham as a director (3 pages)
28 June 2012Appointment of Alexander Stafford Justham as a director (3 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
7 June 2011Full accounts made up to 31 March 2011 (36 pages)
7 June 2011Full accounts made up to 31 March 2011 (36 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2011Memorandum and Articles of Association (42 pages)
7 June 2011Memorandum and Articles of Association (42 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Baroness Janet Cohen on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Baroness Janet Cohen on 21 July 2010 (2 pages)
30 July 2010Secretary's details changed for Miss Lisa Margaret Condron on 21 July 2010 (1 page)
30 July 2010Director's details changed for Mr Xavier Robert Rolet on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Robert Stopford Webb on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Christopher Shaw Gibson Smith on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Christopher Shaw Gibson Smith on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Robert Stopford Webb on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Douglas Russell Webb on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Simon David Martle on 21 July 2010 (2 pages)
30 July 2010Secretary's details changed for Miss Lisa Margaret Condron on 21 July 2010 (1 page)
30 July 2010Director's details changed for Mr Douglas Russell Webb on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Simon David Martle on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Doctor Giampietro Nattino on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Xavier Robert Rolet on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Doctor Giampietro Nattino on 21 July 2010 (2 pages)
14 July 2010Termination of appointment of Oscar Fanjul as a director (1 page)
14 July 2010Termination of appointment of Nigel Stapleton as a director (1 page)
14 July 2010Termination of appointment of Nigel Stapleton as a director (1 page)
14 July 2010Termination of appointment of Oscar Fanjul as a director (1 page)
24 June 2010Appointment of Paul Heiden as a director (3 pages)
24 June 2010Appointment of Paul Heiden as a director (3 pages)
22 June 2010Appointment of Gay Huey Evans as a director (3 pages)
22 June 2010Appointment of Gay Huey Evans as a director (3 pages)
15 April 2010Termination of appointment of Michele Monti as a director (1 page)
15 April 2010Termination of appointment of Michele Monti as a director (1 page)
8 April 2010Termination of appointment of Caio Capuano as a director (1 page)
8 April 2010Termination of appointment of Caio Capuano as a director (1 page)
22 October 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
22 October 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
11 September 2009Appointment terminated director adam kinsley (1 page)
11 September 2009Appointment terminated director adam kinsley (1 page)
7 August 2009Return made up to 21/07/09; full list of members (14 pages)
7 August 2009Return made up to 21/07/09; full list of members (14 pages)
22 July 2009Director appointed douglas russell webb (3 pages)
22 July 2009Director appointed douglas russell webb (3 pages)
3 June 2009Appointment terminated director clara furse (1 page)
3 June 2009Appointment terminated director clara furse (1 page)
20 March 2009Director appointed xavier rolet (2 pages)
20 March 2009Director appointed xavier rolet (2 pages)
7 August 2008Return made up to 21/07/08; full list of members (12 pages)
7 August 2008Return made up to 21/07/08; full list of members (12 pages)
21 July 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
21 July 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
9 June 2008Director appointed simon david martle (2 pages)
9 June 2008Director appointed simon david martle (2 pages)
30 May 2008Appointment terminated director maria clohessy (1 page)
30 May 2008Appointment terminated director maria clohessy (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
8 September 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
8 September 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
15 August 2007Return made up to 21/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 August 2007Return made up to 21/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 July 2006Group of companies' accounts made up to 31 March 2006 (70 pages)
21 July 2006Group of companies' accounts made up to 31 March 2006 (70 pages)
20 June 2006Ad 15/05/06--------- £ si [email protected] (2 pages)
20 June 2006Ad 15/05/06--------- £ si [email protected] (2 pages)
25 May 2006Ad 03/03/06--------- £ si [email protected]=4582 £ ic 14946779/14951361 (4 pages)
25 May 2006Ad 03/03/06--------- £ si [email protected]=4582 £ ic 14946779/14951361 (4 pages)
15 May 2006Reduction of iss capital and minute (oc) (11 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2006Certificate of reduction of issued capital (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2006Certificate of reduction of issued capital (1 page)
15 May 2006Reduction of iss capital and minute (oc) (11 pages)
16 March 2006Ad 06/03/06--------- £ si [email protected]=88 £ ic 15011800/15011888 (2 pages)
16 March 2006Ad 27/02/06--------- £ si [email protected]=14180 £ ic 15011888/15026068 (4 pages)
16 March 2006Ad 27/02/06--------- £ si [email protected]=14180 £ ic 15011888/15026068 (4 pages)
16 March 2006Ad 06/03/06--------- £ si [email protected]=88 £ ic 15011800/15011888 (2 pages)
15 March 2006Ad 02/03/06--------- £ si [email protected]=268 £ ic 15011532/15011800 (2 pages)
15 March 2006Ad 02/03/06--------- £ si [email protected]=268 £ ic 15011532/15011800 (2 pages)
13 March 2006Ad 28/02/06--------- £ si [email protected]=14412 £ ic 14942270/14956682 (4 pages)
13 March 2006Ad 01/03/06--------- £ si [email protected]=54850 £ ic 14956682/15011532 (4 pages)
13 March 2006Ad 28/02/06--------- £ si [email protected]=14412 £ ic 14942270/14956682 (4 pages)
13 March 2006Ad 01/03/06--------- £ si [email protected]=54850 £ ic 14956682/15011532 (4 pages)
9 March 2006Ad 23/02/06--------- £ si [email protected]=3952 £ ic 14938318/14942270 (2 pages)
9 March 2006Ad 24/02/06--------- £ si [email protected]=56 £ ic 14938262/14938318 (2 pages)
9 March 2006Ad 24/02/06--------- £ si [email protected]=56 £ ic 14938262/14938318 (2 pages)
9 March 2006Ad 24/02/06--------- £ si [email protected]=960 £ ic 14937302/14938262 (2 pages)
9 March 2006Ad 24/02/06--------- £ si [email protected]=960 £ ic 14937302/14938262 (2 pages)
9 March 2006Ad 23/02/06--------- £ si [email protected]=3952 £ ic 14938318/14942270 (2 pages)
8 March 2006Ad 22/02/06--------- £ si [email protected]=33725 £ ic 14903577/14937302 (4 pages)
8 March 2006Ad 22/02/06--------- £ si [email protected]=33725 £ ic 14903577/14937302 (4 pages)
3 February 2006Ad 23/01/06--------- £ si [email protected]=103 £ ic 14867404/14867507 (2 pages)
3 February 2006Ad 23/01/06--------- £ si [email protected]=103 £ ic 14867404/14867507 (2 pages)
3 February 2006Ad 20/01/06--------- £ si [email protected]=2601 £ ic 14864803/14867404 (2 pages)
3 February 2006Ad 20/01/06--------- £ si [email protected]=2601 £ ic 14864803/14867404 (2 pages)
1 February 2006Ad 19/01/06--------- £ si [email protected]=138 £ ic 14864456/14864594 (2 pages)
1 February 2006Ad 19/01/06--------- £ si [email protected]=138 £ ic 14864318/14864456 (2 pages)
1 February 2006Ad 19/01/06--------- £ si [email protected]=138 £ ic 14864318/14864456 (2 pages)
1 February 2006Ad 20/01/06--------- £ si [email protected]=209 £ ic 14864594/14864803 (2 pages)
1 February 2006Ad 19/01/06--------- £ si [email protected]=138 £ ic 14864456/14864594 (2 pages)
1 February 2006Ad 20/01/06--------- £ si [email protected]=209 £ ic 14864594/14864803 (2 pages)
31 January 2006Ad 13/01/06--------- £ si [email protected]=233 £ ic 14860267/14860500 (2 pages)
31 January 2006Ad 10/01/06--------- £ si [email protected]=3818 £ ic 14860500/14864318 (2 pages)
31 January 2006Ad 13/01/06--------- £ si [email protected]=233 £ ic 14860267/14860500 (2 pages)
31 January 2006Ad 10/01/06--------- £ si [email protected]=3818 £ ic 14860500/14864318 (2 pages)
25 January 2006Ad 11/01/06--------- £ si [email protected]=125 £ ic 14855933/14856058 (2 pages)
25 January 2006Ad 16/01/06--------- £ si [email protected]=973 £ ic 14854960/14855933 (2 pages)
25 January 2006Ad 12/01/06--------- £ si [email protected]=4209 £ ic 14856058/14860267 (2 pages)
25 January 2006Ad 12/01/06--------- £ si [email protected]=4209 £ ic 14856058/14860267 (2 pages)
25 January 2006Ad 11/01/06--------- £ si [email protected]=125 £ ic 14855933/14856058 (2 pages)
25 January 2006Ad 16/01/06--------- £ si [email protected]=973 £ ic 14854960/14855933 (2 pages)
24 January 2006Ad 06/01/06--------- £ si [email protected]=99 £ ic 14854861/14854960 (2 pages)
24 January 2006Ad 06/01/06--------- £ si [email protected]=99 £ ic 14854861/14854960 (2 pages)
17 January 2006Ad 05/01/06--------- £ si [email protected]=3450 £ ic 14851411/14854861 (2 pages)
17 January 2006Ad 05/01/06--------- £ si [email protected]=3450 £ ic 14851411/14854861 (2 pages)
13 January 2006Ad 03/01/06--------- £ si [email protected]=1411 £ ic 14850000/14851411 (2 pages)
13 January 2006Ad 03/01/06--------- £ si [email protected]=1411 £ ic 14850000/14851411 (2 pages)
5 September 2005Return made up to 21/07/05; bulk list available separately (11 pages)
5 September 2005Return made up to 21/07/05; bulk list available separately (11 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
25 July 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
25 July 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
12 July 2005Return made up to 30/04/05; bulk list available separately (11 pages)
12 July 2005Return made up to 30/04/05; bulk list available separately (11 pages)
6 September 2004Return made up to 21/07/04; bulk list available separately (9 pages)
6 September 2004Return made up to 21/07/04; bulk list available separately (9 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (71 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (71 pages)
23 August 2004Conso s-div 05/08/04 (2 pages)
23 August 2004Conso s-div 05/08/04 (2 pages)
22 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange, london, EC2N 1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange, london, EC2N 1HP (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
2 September 2003Return made up to 21/07/03; bulk list available separately (13 pages)
2 September 2003Return made up to 21/07/03; bulk list available separately (13 pages)
29 August 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
29 August 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
23 August 2002Return made up to 21/07/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 August 2002Return made up to 21/07/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 July 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
25 July 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
24 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
30 August 2001Return made up to 21/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2001Return made up to 21/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2001Particulars of contract relating to shares (3 pages)
20 August 2001Particulars of contract relating to shares (3 pages)
20 August 2001Ad 20/07/01--------- £ si [email protected]=13365000 £ ic 1588786/14953786 (3 pages)
20 August 2001Ad 20/07/01--------- £ si [email protected]=13365000 £ ic 1588786/14953786 (3 pages)
14 August 2001Particulars of contract relating to shares (3 pages)
14 August 2001Particulars of contract relating to shares (3 pages)
14 August 2001Ad 20/07/01--------- £ si [email protected]=103786 £ ic 1485000/1588786 (3 pages)
14 August 2001Ad 20/07/01--------- £ si [email protected]=103786 £ ic 1485000/1588786 (3 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Nc inc already adjusted 20/07/01 (1 page)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Memorandum and Articles of Association (7 pages)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Memorandum and Articles of Association (7 pages)
6 August 2001Nc inc already adjusted 20/07/01 (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
25 July 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
25 July 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
3 July 2001Listing of particulars (98 pages)
3 July 2001Listing of particulars (98 pages)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Secretary's particulars changed (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
13 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
16 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(27 pages)
16 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(27 pages)
14 July 2000Full group accounts made up to 31 March 2000 (31 pages)
14 July 2000Full group accounts made up to 31 March 2000 (31 pages)
8 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
8 June 2000Re-registration of Memorandum and Articles (46 pages)
8 June 2000Auditor's report (1 page)
8 June 2000Application for reregistration from private to PLC (1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 June 2000Balance Sheet (1 page)
8 June 2000Auditor's report (1 page)
8 June 2000Re-registration of Memorandum and Articles (46 pages)
8 June 2000Balance Sheet (1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 2000Application for reregistration from private to PLC (1 page)
8 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
8 June 2000Auditor's statement (1 page)
8 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 June 2000Auditor's statement (1 page)
6 June 2000Declaration on reregistration from private to PLC (1 page)
6 June 2000Declaration on reregistration from private to PLC (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
28 April 2000Nc inc already adjusted 15/03/00 (1 page)
28 April 2000Nc inc already adjusted 15/03/00 (1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
25 April 2000Nc inc already adjusted 15/03/00 (1 page)
25 April 2000Nc inc already adjusted 15/03/00 (1 page)
18 April 2000£ ic 719/14 12/04/00 £ sr [email protected]=705 (1 page)
18 April 2000Ad 12/04/00--------- £ si [email protected]=1484985 £ ic 14/1484999 (13 pages)
18 April 2000£ ic 719/14 12/04/00 £ sr [email protected]=705 (1 page)
18 April 2000Ad 12/04/00--------- £ si [email protected]=1484985 £ ic 14/1484999 (13 pages)
14 April 2000Location of register of members (non legible) (1 page)
14 April 2000Location of register of members (non legible) (1 page)
12 April 2000Certificate of reduction of issued capital (1 page)
12 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 April 2000Reduction of iss capital and minute (oc) £ ic 750/ 719 (3 pages)
12 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 April 2000Reduction of iss capital and minute (oc) £ ic 750/ 719 (3 pages)
12 April 2000Certificate of reduction of issued capital (1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
12 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000£ ic 137/130 31/03/00 £ sr [email protected]=6 (1 page)
10 April 2000New secretary appointed (1 page)
10 April 2000New secretary appointed (1 page)
10 April 2000£ ic 137/130 31/03/00 £ sr [email protected]=6 (1 page)
10 April 2000Secretary resigned (1 page)
9 March 2000£ ic 139/136 29/02/00 £ sr [email protected]=2 (1 page)
9 March 2000£ ic 139/136 29/02/00 £ sr [email protected]=2 (1 page)
7 February 2000£ sr [email protected] 24/01/00 (1 page)
7 February 2000£ ic 750/139 01/02/00 £ sr 611@1=611 (1 page)
7 February 2000£ ic 750/139 01/02/00 £ sr 611@1=611 (1 page)
7 February 2000£ sr [email protected] 24/01/00 (1 page)
17 January 2000£ ic 750/749 31/12/99 £ sr [email protected] (1 page)
17 January 2000£ ic 750/749 31/12/99 £ sr [email protected] (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
9 December 1999£ ic 755/749 06/12/99 £ sr [email protected]=5 (1 page)
9 December 1999£ ic 755/749 06/12/99 £ sr [email protected]=5 (1 page)
19 November 1999£ ic 794/784 07/10/99 £ sr [email protected]=9 (1 page)
19 November 1999£ ic 784/754 09/09/99 £ sr [email protected]=29 (1 page)
19 November 1999£ ic 784/754 09/09/99 £ sr [email protected]=29 (1 page)
19 November 1999£ ic 794/784 07/10/99 £ sr [email protected]=9 (1 page)
3 November 1999£ ic 823/793 29/10/99 £ sr [email protected]=29 (1 page)
3 November 1999£ ic 823/793 29/10/99 £ sr [email protected]=29 (1 page)
21 September 1999£ ic 889/823 31/08/99 £ sr [email protected]=65 (1 page)
21 September 1999£ ic 889/823 31/08/99 £ sr [email protected]=65 (1 page)
6 August 1999£ ic 890/888 02/08/99 £ sr [email protected]=1 (1 page)
6 August 1999£ ic 890/888 02/08/99 £ sr [email protected]=1 (1 page)
5 August 1999Return made up to 21/07/99; bulk list available separately (17 pages)
5 August 1999Return made up to 21/07/99; bulk list available separately (17 pages)
21 July 1999Full group accounts made up to 31 March 1999 (26 pages)
21 July 1999Full group accounts made up to 31 March 1999 (26 pages)
20 July 1999Memorandum and Articles of Association (24 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Memorandum and Articles of Association (24 pages)
16 July 1999£ ic 891/890 08/07/99 £ sr [email protected] (1 page)
16 July 1999£ ic 891/890 08/07/99 £ sr [email protected] (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
7 June 1999£ ic 892/891 28/05/99 £ sr [email protected] (1 page)
7 June 1999£ ic 892/891 28/05/99 £ sr [email protected] (1 page)
13 May 1999£ ic 893/891 30/04/99 £ sr [email protected]=1 (1 page)
13 May 1999£ ic 893/891 30/04/99 £ sr [email protected]=1 (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 April 1999£ ic 894/893 07/04/99 £ sr [email protected] (1 page)
13 April 1999£ ic 894/893 07/04/99 £ sr [email protected] (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
9 March 1999£ ic 894/893 04/03/99 £ sr [email protected] (1 page)
9 March 1999£ ic 894/893 04/03/99 £ sr [email protected] (1 page)
5 February 1999£ sr [email protected] 29/01/99 (1 page)
5 February 1999£ sr [email protected] 29/01/99 (1 page)
21 January 1999£ ic 895/894 02/12/98 £ sr [email protected] (1 page)
21 January 1999£ ic 895/894 02/12/98 £ sr [email protected] (1 page)
11 December 1998£ ic 896/895 07/12/98 £ sr [email protected]=1 (1 page)
11 December 1998£ ic 896/895 07/12/98 £ sr [email protected]=1 (1 page)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
5 November 1998£ ic 896/895 02/11/98 £ sr [email protected] (1 page)
5 November 1998£ ic 896/895 02/11/98 £ sr [email protected] (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
8 October 1998£ ic 897/896 01/10/98 £ sr [email protected] (1 page)
8 October 1998£ ic 897/896 01/10/98 £ sr [email protected] (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
8 September 1998£ ic 897/896 27/08/98 £ sr [email protected] (1 page)
8 September 1998£ ic 897/896 27/08/98 £ sr [email protected] (1 page)
6 August 1998£ ic 898/897 04/08/98 £ sr [email protected] (1 page)
6 August 1998£ ic 898/897 04/08/98 £ sr [email protected] (1 page)
29 July 1998Return made up to 21/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(39 pages)
29 July 1998Return made up to 21/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(39 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (3 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
10 July 1998£ sr 15@ 30/06/98 (1 page)
10 July 1998£ sr 15@ 30/06/98 (1 page)
24 June 1998Full group accounts made up to 31 March 1998 (47 pages)
24 June 1998Full group accounts made up to 31 March 1998 (47 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998£ ic 621/620 01/06/98 £ sr [email protected]=1 (1 page)
4 June 1998£ ic 621/620 01/06/98 £ sr [email protected]=1 (1 page)
11 May 1998S-div 05/05/98 (1 page)
11 May 1998S-div 05/05/98 (1 page)
28 April 1998Director's particulars changed (2 pages)
28 April 1998Director's particulars changed (2 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (2 pages)
14 April 1998Director's particulars changed (2 pages)
25 March 1998Director's particulars changed (2 pages)
25 March 1998Director's particulars changed (2 pages)
4 March 1998£ ic 622/621 26/02/98 £ sr [email protected] (1 page)
4 March 1998£ ic 622/621 26/02/98 £ sr [email protected] (1 page)
6 February 1998£ ic 622/621 03/02/98 £ sr [email protected] (1 page)
6 February 1998£ ic 622/621 03/02/98 £ sr [email protected] (1 page)
19 January 1998£ sr [email protected] 05/01/98 (1 page)
19 January 1998£ sr [email protected] 05/01/98 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
10 December 1997£ ic 624/623 03/12/97 £ sr [email protected] (1 page)
10 December 1997£ ic 624/623 03/12/97 £ sr [email protected] (1 page)
11 November 1997£ ic 625/624 31/10/97 £ sr [email protected] (1 page)
11 November 1997£ ic 625/624 31/10/97 £ sr [email protected] (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
8 October 1997£ ic 625/624 18/09/97 £ sr [email protected] (1 page)
8 October 1997£ ic 625/624 18/09/97 £ sr [email protected] (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
8 September 1997£ ic 625/624 04/09/97 £ sr [email protected] (1 page)
8 September 1997£ ic 625/624 04/09/97 £ sr [email protected] (1 page)
18 August 1997Return made up to 21/07/97; bulk list available separately (28 pages)
18 August 1997Return made up to 21/07/97; bulk list available separately (28 pages)
15 August 1997£ ic 632/624 04/08/97 £ sr [email protected]=7 (1 page)
15 August 1997£ ic 632/624 04/08/97 £ sr [email protected]=7 (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Full group accounts made up to 31 March 1997 (22 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
17 July 1997Full group accounts made up to 31 March 1997 (22 pages)
11 July 1997£ ic 633/632 07/07/97 £ sr [email protected] (1 page)
11 July 1997£ ic 633/632 07/07/97 £ sr [email protected] (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997£ ic 634/633 09/06/97 £ sr [email protected] (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997£ ic 634/633 09/06/97 £ sr [email protected] (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (2 pages)
9 June 1997Director's particulars changed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
9 May 1997£ ic 635/634 07/05/97 £ sr [email protected] (1 page)
9 May 1997£ ic 635/634 07/05/97 £ sr [email protected] (1 page)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
14 April 1997£ ic 636/635 26/03/97 £ sr [email protected] (1 page)
14 April 1997£ ic 636/635 26/03/97 £ sr [email protected] (1 page)
13 March 1997£ sr [email protected] 07/02/97 (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (2 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997£ sr [email protected] 07/02/97 (1 page)
13 March 1997Director's particulars changed (2 pages)
11 February 1997£ ic 636/635 06/02/97 £ sr [email protected] (1 page)
11 February 1997£ ic 636/635 06/02/97 £ sr [email protected] (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
6 January 1997£ ic 636/635 28/12/96 £ sr [email protected] (1 page)
6 January 1997£ ic 636/635 28/12/96 £ sr [email protected] (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (3 pages)
11 December 1996£ ic 636/635 04/12/96 £ sr [email protected] (1 page)
11 December 1996£ ic 636/635 04/12/96 £ sr [email protected] (1 page)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
12 November 1996Director's particulars changed (2 pages)
12 November 1996Director's particulars changed (2 pages)
12 November 1996Director's particulars changed (2 pages)
12 November 1996Director's particulars changed (2 pages)
11 November 1996£ ic 637/636 05/11/96 £ sr [email protected] (1 page)
11 November 1996£ ic 637/636 05/11/96 £ sr [email protected] (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
9 October 1996£ ic 637/636 03/10/96 £ sr [email protected] (1 page)
9 October 1996£ ic 637/636 03/10/96 £ sr [email protected] (1 page)
11 September 1996£ sr [email protected] 04/09/96 (1 page)
11 September 1996£ sr [email protected] 04/09/96 (1 page)
16 August 1996Return made up to 21/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(29 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 21/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(29 pages)
16 August 1996New director appointed (2 pages)
14 August 1996£ ic 637/636 29/07/96 £ sr [email protected] (1 page)
14 August 1996£ ic 637/636 29/07/96 £ sr [email protected] (1 page)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
17 July 1996Full group accounts made up to 31 March 1996 (31 pages)
17 July 1996Full group accounts made up to 31 March 1996 (31 pages)
9 July 1996£ ic 637/636 30/06/96 £ sr [email protected] (1 page)
9 July 1996£ ic 637/636 30/06/96 £ sr [email protected] (1 page)
14 June 1996£ ic 637/636 31/05/96 £ sr [email protected] (1 page)
14 June 1996£ ic 637/636 31/05/96 £ sr [email protected] (1 page)
9 May 1996£ ic 638/637 01/05/96 £ sr [email protected] (1 page)
9 May 1996£ ic 638/637 01/05/96 £ sr [email protected] (1 page)
14 April 1996£ ic 639/638 08/03/96 £ sr [email protected] (1 page)
14 April 1996£ ic 639/638 08/03/96 £ sr [email protected] (1 page)
12 March 1996£ ic 639/638 19/02/96 £ sr [email protected] (1 page)
12 March 1996£ ic 639/638 19/02/96 £ sr [email protected] (1 page)
14 February 1996£ ic 640/639 31/01/96 £ sr [email protected] (1 page)
14 February 1996£ ic 640/639 31/01/96 £ sr [email protected] (1 page)
18 January 1996£ ic 640/639 02/12/95 £ sr [email protected] (1 page)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Director's particulars changed (2 pages)
18 January 1996£ ic 640/639 02/12/95 £ sr [email protected] (1 page)
10 January 1996Director's particulars changed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director's particulars changed (2 pages)
10 January 1996Director resigned (2 pages)
14 December 1995Memorandum and Articles of Association (88 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Memorandum and Articles of Association (88 pages)
8 December 1995Company name changed international stock exchange of the united kingdom and the repub lic of ireland LIMITED(the)\certificate issued on 09/12/95 (6 pages)
8 December 1995Company name changed international stock exchange of the united kingdom and the repub lic of ireland LIMITED(the)\certificate issued on 09/12/95 (6 pages)
7 December 1995£ ic 649/640 04/12/95 £ sr 9@1=9 (1 page)
7 December 1995£ ic 649/640 04/12/95 £ sr 9@1=9 (1 page)
12 October 1995£ ic 661/649 29/09/95 £ sr 12@1=12 (1 page)
12 October 1995£ ic 661/649 29/09/95 £ sr 12@1=12 (1 page)
2 October 1995New director appointed (4 pages)
2 October 1995New director appointed (4 pages)
11 September 1995Secretary's particulars changed (2 pages)
11 September 1995Secretary's particulars changed (2 pages)
8 September 1995£ ic 665/661 06/09/95 £ sr 4@1=4 (1 page)
8 September 1995£ ic 665/661 06/09/95 £ sr 4@1=4 (1 page)
15 August 1995Return made up to 21/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(102 pages)
15 August 1995Return made up to 21/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(102 pages)
15 August 1995New director appointed (4 pages)
15 August 1995New director appointed (4 pages)
11 August 1995£ ic 679/665 08/08/95 £ sr 14@1=14 (1 page)
11 August 1995£ ic 679/665 08/08/95 £ sr 14@1=14 (1 page)
27 July 1995Full group accounts made up to 31 March 1995 (26 pages)
27 July 1995Full group accounts made up to 31 March 1995 (26 pages)
25 July 1995New director appointed (4 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (2 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
5 May 1995£ ic 906/905 03/04/95 £ sr [email protected]=1 (1 page)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995£ ic 906/905 03/04/95 £ sr [email protected]=1 (1 page)
7 April 1995£ ic 907/906 31/03/95 £ sr [email protected] (1 page)
7 April 1995£ ic 907/906 31/03/95 £ sr [email protected] (1 page)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
14 March 1995£ ic 908/907 27/02/95 £ sr [email protected] (1 page)
14 March 1995£ ic 908/907 27/02/95 £ sr [email protected] (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (331 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
11 August 1994New director appointed (3 pages)
2 August 1994New director appointed (3 pages)
2 August 1994New director appointed (3 pages)
6 July 1994Full group accounts made up to 31 March 1994 (25 pages)
6 July 1994Full group accounts made up to 31 March 1994 (25 pages)
20 July 1993Full group accounts made up to 31 March 1993 (24 pages)
20 July 1993Full group accounts made up to 31 March 1993 (24 pages)
21 July 1992Full accounts made up to 31 March 1992 (63 pages)
21 July 1992Full accounts made up to 31 March 1992 (63 pages)
30 January 1992Full group accounts made up to 24 March 1991 (56 pages)
30 January 1992Full group accounts made up to 24 March 1991 (56 pages)
15 August 1991Memorandum and Articles of Association (43 pages)
15 August 1991Memorandum and Articles of Association (43 pages)
23 July 1991Memorandum and Articles of Association (38 pages)
23 July 1991Memorandum and Articles of Association (38 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
16 May 1991Registered office changed on 16/05/91 from: the stock exchange, london, EC2N 1HP (1 page)
16 May 1991Registered office changed on 16/05/91 from: the stock exchange, london, EC2N 1HP (1 page)
3 September 1990Full group accounts made up to 24 March 1990 (56 pages)
3 September 1990Full group accounts made up to 24 March 1990 (56 pages)
30 August 1989Full group accounts made up to 24 March 1989 (42 pages)
30 August 1989Full group accounts made up to 24 March 1989 (42 pages)
27 September 1988Memorandum and Articles of Association (45 pages)
27 September 1988Memorandum and Articles of Association (45 pages)
8 September 1988Full group accounts made up to 24 March 1988 (45 pages)
8 September 1988Full group accounts made up to 24 March 1988 (45 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1987Full group accounts made up to 24 March 1987 (36 pages)
20 September 1987Full group accounts made up to 24 March 1987 (36 pages)
28 January 1987New director appointed (2 pages)
28 January 1987New director appointed (2 pages)
23 January 1987New director appointed (2 pages)
23 January 1987New director appointed (2 pages)
21 January 1987New director appointed (2 pages)
21 January 1987New director appointed (2 pages)
19 November 1986Certificate of Incorporation (2 pages)
19 November 1986Incorporation (633 pages)
19 November 1986Certificate of incorporation (633 pages)
19 November 1986Incorporation (620 pages)
19 November 1986Certificate of Incorporation (2 pages)
19 November 1986Incorporation (633 pages)
19 November 1986Certificate of incorporation (633 pages)
19 November 1986Incorporation (620 pages)