Company NamePrudential Services Limited
DirectorsMark Thomas Fitzpatrick and Hannah Kate Perera
Company StatusActive
Company Number02313235
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Thomas Fitzpatrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMrs Hannah Kate Perera
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 July 2002(13 years, 8 months after company formation)
Appointment Duration21 years, 10 months
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMichael George Newmarch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleGroup Chief Executive
Correspondence Address27 Paultons Square
London
SW3 5DS
Director NameDr Michael John Lawrence
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSpringmead Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AA
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed25 March 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameMr Derek John Councell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gainsborough Gardens
London
NW3 1BJ
Director NameGeoffrey Foster Keeys
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleDirector Of Personnel
Correspondence AddressThe Little House Oakshade Road
Oxshott
Leatherhead
Surrey
KT22 0LE
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 May 2005)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Main Road
Knockholt
Kent
TN14 7LR
Director NameJane Celia Kibbey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2005)
RoleGroup Human Resources Director
Correspondence Address54 Beltran Road
London
SW6 3AJ
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed10 May 1999(10 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed03 March 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameSylvia Theresia Mitchell
NationalityBritish
StatusResigned
Appointed05 July 2001(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address2e Leyland Road
London
SE12 8DU
Director NameMark Edward Tucker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Correspondence Address8 Eaton Square
London
SW1W 9DB
Director NameMr Peter Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory, Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RD
Director NamePriscilla Audrey Vacassin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleGroup HR Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(20 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(21 years after company formation)
Appointment Duration2 months (resigned 04 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMargaret Ann Coltman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2015)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressPrudential Plc Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Nicolaos Andreas Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Peter Andreas Goerke
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2015)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Timothy Miles Rolfe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2019)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Alan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Stuart James Turner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(28 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAdrian Roger Parkes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(29 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 March 2018)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7AG

Contact

Websitepru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

Registered Address1 Angel Court
London
EC2R 7AG
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£202,708,000
Net Worth-£39,948,000
Cash£140,745,000
Current Liabilities£142,283,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

18 July 2023Full accounts made up to 31 December 2022 (23 pages)
13 July 2023Termination of appointment of Mark Thomas Fitzpatrick as a director on 30 June 2023 (1 page)
13 July 2023Appointment of Miss Rebecca Louise Wyatt as a director on 4 July 2023 (2 pages)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (22 pages)
1 September 2022Termination of appointment of Katherine Louise Jones as a director on 31 August 2022 (1 page)
22 August 2022Appointment of Mrs Hannah Kate Perera as a director on 9 August 2022 (2 pages)
8 July 2022Change of details for Prudential Group Holdings Limited as a person with significant control on 12 April 2019 (2 pages)
8 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
30 September 2021Full accounts made up to 31 December 2020 (21 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (21 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (19 pages)
18 July 2019Appointment of Mr Mark Thomas Fitzpatrick as a director on 16 July 2019 (2 pages)
17 July 2019Termination of appointment of Alan Fraser Porter as a director on 16 July 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Timothy Miles Rolfe as a director on 31 May 2019 (1 page)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
16 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 16 April 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (18 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 June 2018Second filing for the appointment of Katherine Jones as a director (6 pages)
21 May 2018Second filing for the termination of Adrian Roger Parkes as a director (5 pages)
3 April 2018Termination of appointment of Adrian Roger Parkes as a director on 22 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2018.
(2 pages)
3 April 2018Appointment of Ms Katherine Louise Jones as a director on 22 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/06/2018
(3 pages)
7 March 2018Appointment of Adrian Roger Parkes as a director on 6 March 2018 (2 pages)
7 March 2018Termination of appointment of Stuart James Turner as a director on 6 March 2018 (1 page)
1 August 2017Termination of appointment of a director (1 page)
1 August 2017Termination of appointment of a director (1 page)
31 July 2017Appointment of Mr Stuart James Turner as a director on 26 July 2017 (2 pages)
31 July 2017Termination of appointment of Nicoloas Andreas Nicandrou as a director on 26 July 2017 (1 page)
31 July 2017Appointment of Mr Stuart James Turner as a director on 26 July 2017 (2 pages)
31 July 2017Termination of appointment of Nicoloas Andreas Nicandrou as a director on 26 July 2017 (1 page)
25 July 2017Director's details changed (2 pages)
25 July 2017Director's details changed (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 23,800,000
(4 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 23,800,000
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 July 2015Appointment of Mr Alan Fraser Porter as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Alan Fraser Porter as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Margaret Ann Coltman as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Margaret Ann Coltman as a director on 13 July 2015 (1 page)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 23,800,000
(4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 23,800,000
(4 pages)
16 March 2015Appointment of Mr Timothy Miles Rolfe as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Timothy Miles Rolfe as a director on 16 March 2015 (2 pages)
2 March 2015Termination of appointment of Peter Andreas Goerke as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Peter Andreas Goerke as a director on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Peter Andreas Goerke as a director on 1 March 2015 (1 page)
4 December 2014Sect 519 (2 pages)
4 December 2014Sect 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 23,800,000
(4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 23,800,000
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 April 2011Appointment of Peter Andreas Goerke as a director (2 pages)
20 April 2011Appointment of Peter Andreas Goerke as a director (2 pages)
9 March 2011Termination of appointment of Priscilla Vacassin as a director (1 page)
9 March 2011Termination of appointment of Priscilla Vacassin as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Nicoloas Andreas Nicandrou as a director (3 pages)
19 January 2010Appointment of Nicoloas Andreas Nicandrou as a director (3 pages)
14 January 2010Appointment of Margaret Ann Coltman as a director (3 pages)
14 January 2010Appointment of Margaret Ann Coltman as a director (3 pages)
8 January 2010Termination of appointment of David Green as a director (1 page)
8 January 2010Termination of appointment of David Green as a director (1 page)
24 December 2009Full accounts made up to 31 December 2008 (22 pages)
24 December 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Appointment of David George Green as a director (2 pages)
5 November 2009Appointment of David George Green as a director (2 pages)
8 October 2009Director's details changed for Priscilla Audrey Vacassin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Priscilla Audrey Vacassin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Priscilla Audrey Vacassin on 1 October 2009 (2 pages)
2 September 2009Appointment terminated director david green (1 page)
2 September 2009Appointment terminated director david green (1 page)
18 August 2009Director appointed david george green (2 pages)
18 August 2009Director appointed david george green (2 pages)
23 July 2009Return made up to 13/06/09; full list of members (4 pages)
23 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Appointment terminated director peter maynard (1 page)
3 July 2009Appointment terminated director peter maynard (1 page)
1 July 2009Appointment terminated director mark tucker (1 page)
1 July 2009Appointment terminated director mark tucker (1 page)
27 October 2008Full accounts made up to 31 December 2007 (22 pages)
27 October 2008Full accounts made up to 31 December 2007 (22 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
13 October 2005Full accounts made up to 31 December 2004 (21 pages)
13 October 2005Full accounts made up to 31 December 2004 (21 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 July 2005Return made up to 13/06/05; full list of members (2 pages)
9 July 2005Return made up to 13/06/05; full list of members (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
2 July 2004Return made up to 13/06/04; full list of members (2 pages)
2 July 2004Return made up to 13/06/04; full list of members (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 142 holborn bars london EC1N 2NH (1 page)
10 October 2003Registered office changed on 10/10/03 from: 142 holborn bars london EC1N 2NH (1 page)
6 July 2003Return made up to 13/06/03; full list of members (5 pages)
6 July 2003Return made up to 13/06/03; full list of members (5 pages)
28 May 2003Return made up to 11/05/03; full list of members (5 pages)
28 May 2003Return made up to 11/05/03; full list of members (5 pages)
10 May 2003Full accounts made up to 31 December 2002 (21 pages)
10 May 2003Full accounts made up to 31 December 2002 (21 pages)
16 July 2002Full accounts made up to 31 December 2001 (22 pages)
16 July 2002Full accounts made up to 31 December 2001 (22 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
23 May 2002Return made up to 11/05/02; full list of members (5 pages)
23 May 2002Return made up to 11/05/02; full list of members (5 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
10 September 2001Secretary's particulars changed (1 page)
10 September 2001Secretary's particulars changed (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
26 June 2001Return made up to 11/05/01; full list of members (6 pages)
26 June 2001Return made up to 11/05/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
2 June 2000Return made up to 11/05/00; full list of members (7 pages)
2 June 2000Return made up to 11/05/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 December 1999 (19 pages)
7 April 2000Full accounts made up to 31 December 1999 (19 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Secretary's particulars changed (1 page)
25 May 1999Return made up to 11/05/99; full list of members (13 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Return made up to 11/05/99; full list of members (13 pages)
11 May 1999Full accounts made up to 31 December 1998 (18 pages)
11 May 1999Full accounts made up to 31 December 1998 (18 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (18 pages)
26 May 1998Full accounts made up to 31 December 1997 (18 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
3 June 1997Return made up to 11/05/97; full list of members (6 pages)
3 June 1997Return made up to 11/05/97; full list of members (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
17 March 1997Full accounts made up to 31 December 1996 (16 pages)
17 March 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1996Return made up to 11/05/96; full list of members (7 pages)
19 June 1996Full accounts made up to 31 December 1995 (17 pages)
19 June 1996Return made up to 11/05/96; full list of members (7 pages)
19 June 1996Full accounts made up to 31 December 1995 (17 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Return made up to 11/05/95; full list of members (12 pages)
6 June 1995Return made up to 11/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 December 1988Company name changed csu four LIMITED\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed csu four LIMITED\certificate issued on 01/12/88 (2 pages)
4 November 1988Incorporation (29 pages)
4 November 1988Incorporation (29 pages)