Company NamePacus (UK) Limited
DirectorsDavid William King and Malcolm David Philip Richardson
Company StatusActive
Company Number02078629
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(27 years after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Malcolm David Philip Richardson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(32 years, 3 months after company formation)
Appointment Duration5 years
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William Hanson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1995)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBelmont Park Close
Fetcham
Leatherhead
Surrey
KT22 9BD
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleVenture Capital Director
Correspondence Address20 Marlin House
22 St Johns Avenue
London
SW15 2AA
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address104 Leslie Road
East Finchley
London
N2 8BH
Director NameJonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2005)
RoleFund Manager
Correspondence Address51 Castelnau
Barnes
London
SW13 9RT
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 July 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Frithsden
Hemel Hempstead
HP1 3DG
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed20 November 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr John Clark Betteridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(12 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameVanessa Frances Ruparel
NationalityBritish
StatusResigned
Appointed18 April 2000(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2001)
RoleCompany Director
Correspondence Address54 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4SA
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr Martin John Brookes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMatthew Owen Williams
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Charles Robert Lowe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Alan Robert Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2018)
RoleFinance Services Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(32 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2019)
RoleInsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(19 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 November 2017)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2017(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitewww.pru.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

8 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
7 October 2019Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page)
2 July 2019Termination of appointment of Jonathan Mark Brewis Daniels as a director on 30 June 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages)
16 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
15 March 2019Appointment of Malcolm Richardson as a director on 4 March 2019 (2 pages)
18 February 2019Appointment of Mr Jonathan Mark Brewis Daniels as a director on 1 February 2019 (2 pages)
9 November 2018Termination of appointment of Alan Robert Davidson as a director on 31 October 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 July 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
21 July 2018Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
10 July 2018Confirmation statement made on 22 May 2018 with no updates (2 pages)
28 June 2018Second filing of Confirmation Statement dated 22/05/2017 (10 pages)
16 November 2017Appointment of Prudential Group Secretarial Services Limited as a secretary on 2 November 2017 (2 pages)
16 November 2017Termination of appointment of M&G Management Services Limited as a secretary on 2 November 2017 (1 page)
16 November 2017Termination of appointment of M&G Management Services Limited as a secretary on 2 November 2017 (1 page)
16 November 2017Appointment of Prudential Group Secretarial Services Limited as a secretary on 2 November 2017 (2 pages)
16 October 2017Termination of appointment of Charles Robert Lowe as a director on 27 September 2017 (1 page)
16 October 2017Appointment of Mr Alan Robert Davidson as a director on 27 September 2017 (2 pages)
16 October 2017Termination of appointment of Charles Robert Lowe as a director on 27 September 2017 (1 page)
16 October 2017Appointment of Mr Alan Robert Davidson as a director on 27 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 201722/05/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (PSC05 - Change of details of the relevant legal entity and Statement of Capital) was registered on 28/06/2018.
(8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
23 February 2015Appointment of Charles Robert Lowe as a director on 3 February 2015 (2 pages)
23 February 2015Appointment of Charles Robert Lowe as a director on 3 February 2015 (2 pages)
23 February 2015Appointment of Charles Robert Lowe as a director on 3 February 2015 (2 pages)
30 January 2015Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
7 January 2014Termination of appointment of John Betteridge as a director (1 page)
7 January 2014Termination of appointment of John Betteridge as a director (1 page)
19 December 2013Appointment of David William King as a director (2 pages)
19 December 2013Appointment of David William King as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 June 2013Appointment of Matthew Owen Williams as a director (2 pages)
12 June 2013Termination of appointment of Martin Brookes as a director (1 page)
12 June 2013Appointment of Matthew Owen Williams as a director (2 pages)
12 June 2013Termination of appointment of Martin Brookes as a director (1 page)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Director's details changed for Martin John Brookes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Martin John Brookes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Martin John Brookes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 June 2006Return made up to 22/05/06; full list of members (5 pages)
20 June 2006Return made up to 22/05/06; full list of members (5 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
23 November 2005Full accounts made up to 31 December 2004 (15 pages)
23 November 2005Full accounts made up to 31 December 2004 (15 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
28 June 2005Return made up to 22/05/05; full list of members (5 pages)
28 June 2005Return made up to 22/05/05; full list of members (5 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
15 July 2004Memorandum and Articles of Association (21 pages)
15 July 2004Memorandum and Articles of Association (21 pages)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 July 2004Reduction of iss capital and minute (oc) £ ic 2805186/ 1000 (4 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2004Certificate of reduction of issued capital (1 page)
14 July 2004Reduction of iss capital and minute (oc) £ ic 2805186/ 1000 (4 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2004Certificate of reduction of issued capital (1 page)
28 June 2004Return made up to 22/05/04; full list of members (7 pages)
28 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
26 April 2004Full accounts made up to 31 December 2003 (15 pages)
26 April 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2003Full accounts made up to 31 December 2002 (15 pages)
29 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Return made up to 22/05/03; full list of members (6 pages)
17 June 2003Return made up to 22/05/03; full list of members (6 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
10 June 2002Return made up to 22/05/02; full list of members (6 pages)
10 June 2002Return made up to 22/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
19 January 2001Secretary's particulars changed (1 page)
19 January 2001Secretary's particulars changed (1 page)
28 September 2000Full accounts made up to 31 December 1999 (16 pages)
28 September 2000Full accounts made up to 31 December 1999 (16 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
10 February 2000Ad 31/01/00--------- us$ si 19275000@1=19275000 us$ ic 112875000/132150000 (2 pages)
10 February 2000Ad 31/01/00--------- us$ si 19275000@1=19275000 us$ ic 112875000/132150000 (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
30 September 1999Full accounts made up to 31 December 1998 (17 pages)
30 September 1999Full accounts made up to 31 December 1998 (17 pages)
15 June 1999Return made up to 22/05/99; full list of members (8 pages)
15 June 1999Return made up to 22/05/99; full list of members (8 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
5 March 1999Us$ nc 100000000/132150000 02/03/99 (1 page)
5 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999Ad 01/03/99-02/03/99 us$ si 32150000@1=32150000 us$ ic 73475000/105625000 (2 pages)
5 March 1999Ad 01/03/99-02/03/99 us$ si 32150000@1=32150000 us$ ic 73475000/105625000 (2 pages)
5 March 1999Us$ nc 100000000/132150000 02/03/99 (1 page)
5 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Ad 18/02/99-23/02/99 us$ si 9525000@1=9525000 us$ ic 63950000/73475000 (2 pages)
1 March 1999Ad 18/02/99-23/02/99 us$ si 9525000@1=9525000 us$ ic 63950000/73475000 (2 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
28 September 1998Ad 23/09/98--------- us$ si 9525000@1=9525000 us$ ic 54425000/63950000 (2 pages)
28 September 1998Ad 23/09/98--------- us$ si 9525000@1=9525000 us$ ic 54425000/63950000 (2 pages)
13 July 1998Ad 29/06/98--------- us$ si 9525000@1=9525000 us$ ic 44900000/54425000 (2 pages)
13 July 1998Ad 29/06/98--------- us$ si 9525000@1=9525000 us$ ic 44900000/54425000 (2 pages)
28 May 1998Return made up to 22/05/98; full list of members (6 pages)
28 May 1998Return made up to 22/05/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 December 1997 (16 pages)
1 April 1998Full accounts made up to 31 December 1997 (16 pages)
20 February 1998Ad 18/02/98--------- us$ si 27150000@1=27150000 us$ ic 17750000/44900000 (2 pages)
20 February 1998Ad 18/02/98--------- us$ si 27150000@1=27150000 us$ ic 17750000/44900000 (2 pages)
20 February 1998Us$ nc 25000000/100000000 18/02/98 (1 page)
20 February 1998Us$ nc 25000000/100000000 18/02/98 (1 page)
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Ad 22/12/97-31/12/97 us$ si 4000000@1=4000000 us$ ic 13750000/17750000 (2 pages)
4 February 1998Ad 22/12/97-31/12/97 us$ si 4000000@1=4000000 us$ ic 13750000/17750000 (2 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Return made up to 22/05/97; full list of members (5 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Return made up to 22/05/97; full list of members (5 pages)
22 August 1997Director's particulars changed (1 page)
1 April 1997Full accounts made up to 31 December 1996 (16 pages)
1 April 1997Full accounts made up to 31 December 1996 (16 pages)
6 February 1997Ad 28/01/97-03/02/97 us$ si 5000000@1=5000000 us$ ic 8750000/13750000 (2 pages)
6 February 1997Ad 28/01/97-03/02/97 us$ si 5000000@1=5000000 us$ ic 8750000/13750000 (2 pages)
12 September 1996Ad 06/09/96-10/09/96 us$ si 8500000@1=8500000 us$ ic 250000/8750000 (2 pages)
12 September 1996Ad 06/09/96-10/09/96 us$ si 8500000@1=8500000 us$ ic 250000/8750000 (2 pages)
28 August 1996Memorandum and Articles of Association (22 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1996Ad 20/08/96--------- us$ si 250000@1=250000 us$ ic 0/250000 (2 pages)
28 August 1996Nc inc already adjusted 20/08/96 (1 page)
28 August 1996Nc inc already adjusted 20/08/96 (1 page)
28 August 1996Ad 20/08/96--------- us$ si 250000@1=250000 us$ ic 0/250000 (2 pages)
28 August 1996Memorandum and Articles of Association (22 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1996Return made up to 22/05/96; full list of members (6 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
16 June 1996Return made up to 22/05/96; full list of members (6 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
18 March 1996Full accounts made up to 31 December 1995 (15 pages)
18 March 1996Full accounts made up to 31 December 1995 (15 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
26 May 1995Return made up to 22/05/95; full list of members (14 pages)
26 May 1995Return made up to 22/05/95; full list of members (14 pages)
26 May 1995Full accounts made up to 31 December 1994 (15 pages)
26 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
27 May 1994Return made up to 22/05/94; full list of members (6 pages)
27 May 1994Full accounts made up to 31 December 1993 (15 pages)
6 June 1993Return made up to 22/05/93; full list of members (6 pages)
6 June 1993Full accounts made up to 31 December 1992 (12 pages)
12 May 1993Director's particulars changed (3 pages)
21 February 1993Secretary resigned;new secretary appointed (2 pages)
17 June 1992Full accounts made up to 31 December 1991 (12 pages)
17 June 1992Return made up to 22/05/92; full list of members (6 pages)
25 February 1992Secretary resigned;new secretary appointed (2 pages)
4 June 1991Return made up to 22/05/91; full list of members (6 pages)
4 June 1991Full accounts made up to 31 December 1990 (12 pages)
19 June 1990Return made up to 22/05/90; full list of members (7 pages)
19 June 1990Full accounts made up to 31 December 1989 (11 pages)
31 May 1990Director's particulars changed (1 page)
27 June 1989Return made up to 02/06/89; full list of members (7 pages)
27 June 1989Full accounts made up to 31 December 1988 (16 pages)
8 May 1989Wd 21/04/89 ad 30/03/89--------- £ si 1185186@1=1185186 £ ic 1620002/2805188 (2 pages)
8 May 1989Wd 21/04/89 ad 30/03/89--------- £ si 1185186@1=1185186 £ ic 1620002/2805188 (2 pages)
19 April 1989Increase in nominal capital (1 page)
19 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1989£ nc 2000000/5000000 (1 page)
19 April 1989Increase in nominal capital (1 page)
22 February 1989Secretary resigned;new secretary appointed (1 page)
19 January 1989Director resigned;new director appointed (2 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
31 May 1988Return made up to 12/05/88; full list of members (7 pages)
31 May 1988Full accounts made up to 31 December 1987 (11 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Memorandum and Articles of Association (4 pages)
19 May 1988Memorandum and Articles of Association (4 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1988Wd 15/01/88 ad 31/12/87--------- £ si 1620000@1=1620000 £ ic 2/1620002 (1 page)
7 February 1988Director resigned (3 pages)
4 February 1988Increase in nominal capital (1 page)
4 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1988Increase in nominal capital (1 page)
4 February 1988Nc inc already adjusted (1 page)
4 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1988New director appointed (1 page)
10 December 1987Company name changed csu one LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed csu one LIMITED\certificate issued on 11/12/87 (2 pages)
18 December 1986Accounting reference date notified as 31/12 (1 page)
28 November 1986Incorporation (28 pages)
28 November 1986Incorporation (28 pages)
28 November 1986Certificate of Incorporation (1 page)