Company NameHerbert Smith Freehills Moscow Limited
Company StatusActive
Company Number02202333
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Previous NamesHerbert Smith Limited and Herbert Smith Moscow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Clare Alice Wilson
NationalityBritish
StatusCurrent
Appointed30 April 1996(8 years, 5 months after company formation)
Appointment Duration28 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMrs Clare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(10 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Gareth John Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameAlison Marie Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(33 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Thomas Bernard Hudson Phillips
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleSolicitor
Correspondence Address46 Hollycroft Avenue
London
NW3 7QN
Director NameMr Andrew Douglas Preece
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm
Hyde Lane, Hyde End
Great Missenden
Buckinghamshire
HP16 0RF
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Peter William Long
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 1998)
RoleSolicitor
Correspondence Address21 Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Patrick Thomas Colum King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address14 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameRichard Douglas Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 1998)
RoleSolicitor
Correspondence AddressOngar Hill Cottage Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NameLeon Neal
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Gareth John Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(6 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameTimothy Charles Parkes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2001)
RoleSolicitor
Correspondence AddressBerghersh Place
Witnesham
Suffolk
IP6 9EZ
Director NameDavid Scott Paterson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMr Adrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameStephen Christopher Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMr Alistair Fraser Watson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2005)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address33 Landford Road
London
SW15 1AQ
Director NameAnthony Dennis Macaulay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2009)
RoleSolicitor
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameIain Andrew Rothnie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(14 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMr David Arthur Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameAllen Harvey Hanen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2010(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2017)
RoleSolicitor
Country of ResidenceRussia
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMs Veronica Sonya Leydecker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIan James Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG

Contact

Websiteherbertsmithfreehills.com
Telephone020 74662681
Telephone regionLondon

Location

Registered AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Herbert Smith Freehills LLP
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
9 May 2023Appointment of Ian James Cox as a director on 1 May 2023 (2 pages)
8 May 2023Termination of appointment of Gareth John Roberts as a director on 30 April 2023 (1 page)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (11 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (10 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
1 February 2021Appointment of Alison Marie Brown as a director on 28 January 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (10 pages)
28 January 2021Termination of appointment of Ian James Cox as a director on 28 January 2021 (1 page)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
12 November 2019Appointment of Mr Gareth John Roberts as a director on 11 November 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
11 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
8 August 2017Termination of appointment of Allen Harvey Hanen as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Allen Harvey Hanen as a director on 31 July 2017 (1 page)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 February 2017Appointment of Ian James Cox as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Ian James Cox as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
10 September 2015Annual return made up to 3 August 2015
Statement of capital on 2015-09-10
  • GBP 2
(15 pages)
10 September 2015Annual return made up to 3 August 2015
Statement of capital on 2015-09-10
  • GBP 2
(15 pages)
10 September 2015Annual return made up to 3 August 2015
Statement of capital on 2015-09-10
  • GBP 2
(15 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-09-24
  • GBP 2

Statement of capital on 2014-09-24
  • GBP 2
(15 pages)
28 August 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-09-24
  • GBP 2

Statement of capital on 2014-09-24
  • GBP 2
(15 pages)
28 August 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-09-24
  • GBP 2

Statement of capital on 2014-09-24
  • GBP 2
(15 pages)
27 May 2014Appointment of Veronica Sonya Leydecker as a director (3 pages)
27 May 2014Appointment of Veronica Sonya Leydecker as a director (3 pages)
20 May 2014Termination of appointment of David Willis as a director (2 pages)
20 May 2014Termination of appointment of David Willis as a director (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
2 September 2013Director's details changed for Allen Harvey Hanen on 1 October 2012 (2 pages)
2 September 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
2 September 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
2 September 2013Director's details changed for Allen Harvey Hanen on 1 October 2012 (2 pages)
2 September 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
2 September 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
2 September 2013Director's details changed for Allen Harvey Hanen on 1 October 2012 (2 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 October 2012Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
1 October 2012Company name changed herbert smith moscow LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Company name changed herbert smith moscow LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
1 October 2012Change of name notice (2 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
29 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
29 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
22 November 2010Appointment of David Arthur Willis as a director (3 pages)
22 November 2010Appointment of Allen Harvey Hanen as a director (3 pages)
22 November 2010Appointment of David Arthur Willis as a director (3 pages)
22 November 2010Appointment of Allen Harvey Hanen as a director (3 pages)
18 November 2010Termination of appointment of Adrian Clough as a director (2 pages)
18 November 2010Termination of appointment of Gareth Roberts as a director (2 pages)
18 November 2010Termination of appointment of Gareth Roberts as a director (2 pages)
18 November 2010Termination of appointment of David Paterson as a director (2 pages)
18 November 2010Termination of appointment of Stephen Wilkinson as a director (2 pages)
18 November 2010Termination of appointment of Adrian Clough as a director (2 pages)
18 November 2010Termination of appointment of Stephen Wilkinson as a director (2 pages)
18 November 2010Termination of appointment of David Paterson as a director (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
2 March 2010Termination of appointment of Iain Rothnie as a director (1 page)
2 March 2010Termination of appointment of Iain Rothnie as a director (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 03/08/09; full list of members (5 pages)
17 August 2009Return made up to 03/08/09; full list of members (5 pages)
11 May 2009Appointment terminated director anthony macaulay (1 page)
11 May 2009Appointment terminated director anthony macaulay (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2008Return made up to 03/08/08; full list of members (5 pages)
29 August 2008Return made up to 03/08/08; full list of members (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 03/08/07; no change of members (8 pages)
25 October 2007Return made up to 03/08/07; no change of members (8 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 August 2006Return made up to 03/08/06; full list of members (8 pages)
29 August 2006Return made up to 03/08/06; full list of members (8 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 03/08/05; full list of members (8 pages)
30 August 2005Return made up to 03/08/05; full list of members (8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Memorandum and Articles of Association (8 pages)
24 January 2005Memorandum and Articles of Association (8 pages)
14 January 2005Company name changed herbert smith LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed herbert smith LIMITED\certificate issued on 14/01/05 (2 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 03/08/03; full list of members (10 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Return made up to 03/08/03; full list of members (10 pages)
30 September 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
9 August 2002Return made up to 03/08/02; full list of members (10 pages)
9 August 2002Return made up to 03/08/02; full list of members (10 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
31 August 2001Return made up to 03/08/01; no change of members (7 pages)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Return made up to 03/08/01; no change of members (7 pages)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 August 2000Return made up to 03/08/00; full list of members (8 pages)
17 August 2000Return made up to 03/08/00; full list of members (8 pages)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 August 1999Return made up to 03/08/99; no change of members (6 pages)
10 August 1999Return made up to 03/08/99; no change of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
12 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned;director resigned (2 pages)
14 May 1996Secretary resigned;director resigned (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
14 August 1995Return made up to 03/08/95; full list of members (8 pages)
14 August 1995Return made up to 03/08/95; full list of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)