Company NameCaparo Holdings (US) Limited
DirectorsDavid Patrick Dancaster and Ambar Paul
Company StatusActive
Company Number02230563
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(28 years after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed04 April 2016(28 years after company formation)
Appointment Duration8 years
Correspondence Address20 Red Lion St
London
WC1R 4PS
Director NameDr Richard Guy Crawford Hanna
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressThe Tile House 26 Pound Lane
Sonning On Thames
Reading
Berkshire
RG4 6XE
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Secretary NameWilliam Geoffrey Jeavons
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address1 The Grange
Wombourne
Wolverhampton
West Midlands
WV5 9HX
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameHon Akash Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ambkia House
9a Portland Place
London
W1B 1PR
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(6 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed26 September 1994(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr John Joseph Meyer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Akhil Paul
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(26 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameThe Lord Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Thomas Anthony Modrowski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2022(34 years after company formation)
Appointment Duration2 years (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN

Contact

Telephone07 14861417
Telephone regionMobile

Location

Registered AddressCaparo House 103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Jalia Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£317,752,690
Gross Profit£37,895,293
Net Worth£4,225,259
Cash£1,518,452
Current Liabilities£38,291,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

12 August 2009Delivered on: 22 August 2009
Satisfied on: 24 November 2009
Persons entitled: Macawpilot Limited

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100% of the issued and outstanding equity interests including all shares securities membership interests or other equity interests see image for full details.
Fully Satisfied

Filing History

27 November 2020Register inspection address has been changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page)
25 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
30 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 January 2020Group of companies' accounts made up to 31 December 2018 (47 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 December 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
5 December 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 March 2017Group of companies' accounts made up to 31 December 2015 (37 pages)
10 March 2017Group of companies' accounts made up to 31 December 2015 (37 pages)
6 March 2017Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page)
6 March 2017Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
14 September 2016Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD (1 page)
14 September 2016Register inspection address has been changed to St James House 13 Kensington Square London W8 5HD (1 page)
15 July 2016Director's details changed for The Lord Paul of Marylebone on 4 April 2016 (2 pages)
15 July 2016Director's details changed for The Lord Paul of Marylebone on 4 April 2016 (2 pages)
9 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
9 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
8 June 2016Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page)
8 June 2016Appointment of Mr David Patrick Dancaster as a director on 4 April 2016 (2 pages)
8 June 2016Appointment of The Lord Paul of Marylebone as a director on 4 April 2016 (2 pages)
8 June 2016Appointment of Mr David Patrick Dancaster as a director on 4 April 2016 (2 pages)
8 June 2016Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page)
8 June 2016Appointment of The Lord Paul of Marylebone as a director on 4 April 2016 (2 pages)
17 May 2016Appointment of Goodwille Limited as a secretary on 4 April 2016 (3 pages)
17 May 2016Appointment of Goodwille Limited as a secretary on 4 April 2016 (3 pages)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
15 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
(4 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
3 September 2014Termination of appointment of John Joseph Meyer as a director on 30 June 2014 (1 page)
3 September 2014Termination of appointment of John Joseph Meyer as a director on 30 June 2014 (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 102
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 102
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 102
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (30 pages)
4 October 2013Full accounts made up to 31 December 2012 (30 pages)
6 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
6 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (29 pages)
4 October 2012Full accounts made up to 31 December 2011 (29 pages)
20 October 2011Amended group of companies' accounts made up to 31 December 2010 (30 pages)
20 October 2011Amended group of companies' accounts made up to 31 December 2010 (30 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 May 2010Auditor's resignation (2 pages)
19 May 2010Auditor's resignation (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Appointment of Mr John Joseph Meyer as a director (2 pages)
19 November 2009Appointment of Mr Akhil Paul as a director (2 pages)
19 November 2009Appointment of Mr John Joseph Meyer as a director (2 pages)
19 November 2009Termination of appointment of Akash Paul as a director (1 page)
19 November 2009Termination of appointment of Ambar Paul as a director (1 page)
19 November 2009Appointment of Mr Akhil Paul as a director (2 pages)
19 November 2009Termination of appointment of Akash Paul as a director (1 page)
19 November 2009Termination of appointment of Ambar Paul as a director (1 page)
5 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
25 June 2009Director's change of particulars / akash paul / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / akash paul / 22/06/2009 (1 page)
25 June 2009Return made up to 03/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / ambar paul / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / ambar paul / 22/06/2009 (1 page)
25 June 2009Return made up to 03/06/09; full list of members (4 pages)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / akash paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / akash paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 June 2007Return made up to 03/06/07; no change of members (7 pages)
28 June 2007Return made up to 03/06/07; no change of members (7 pages)
1 August 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Return made up to 03/06/05; full list of members (7 pages)
4 July 2005Return made up to 03/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Return made up to 03/06/04; full list of members (7 pages)
21 July 2004Return made up to 03/06/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (13 pages)
22 August 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Return made up to 03/06/02; full list of members (7 pages)
10 July 2002Return made up to 03/06/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
13 July 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
13 July 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
11 July 2000Full accounts made up to 31 December 1999 (11 pages)
11 July 2000Full accounts made up to 31 December 1999 (11 pages)
8 August 1999Full accounts made up to 31 December 1998 (11 pages)
8 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Return made up to 03/06/99; no change of members (11 pages)
23 June 1999Return made up to 03/06/99; no change of members (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 03/06/97; full list of members (9 pages)
2 July 1997Return made up to 03/06/97; full list of members (9 pages)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1996Return made up to 03/06/96; full list of members (11 pages)
28 June 1996Return made up to 03/06/96; full list of members (11 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 July 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
31 October 1994Director resigned;new director appointed (9 pages)
31 October 1994Director resigned;new director appointed (9 pages)
15 June 1993Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/06/93
(1 page)
15 June 1993Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/06/93
(1 page)
15 June 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/06/93
(1 page)
15 June 1993Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/06/93
(1 page)
18 April 1990Ad 15/03/90--------- £ si 1@1=1 £ ic 101/102 (1 page)
18 April 1990Ad 15/03/90--------- £ si 1@1=1 £ ic 101/102 (1 page)
23 February 1989Wd 08/02/89 ad 09/02/89--------- premium £ si 1@1=1 £ ic 100/101 (2 pages)
23 February 1989Wd 08/02/89 ad 09/02/89--------- premium £ si 1@1=1 £ ic 100/101 (2 pages)
17 October 1988New director appointed (3 pages)
17 October 1988New director appointed (3 pages)
29 September 1988Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1988Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 September 1988Company name changed\certificate issued on 27/09/88 (2 pages)
27 September 1988Company name changed\certificate issued on 27/09/88 (2 pages)
8 September 1988Secretary resigned;new secretary appointed (9 pages)
8 September 1988Secretary resigned;new secretary appointed (9 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Memorandum and Articles of Association (8 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Memorandum and Articles of Association (8 pages)
23 August 1988Memorandum and Articles of Association (7 pages)
23 August 1988Memorandum and Articles of Association (7 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1988Certificate of incorporation (1 page)
16 March 1988Certificate of incorporation (1 page)
15 March 1988Incorporation (9 pages)
15 March 1988Incorporation (9 pages)