Company NameJupiter Investment Trust Limited
Company StatusActive
Company Number02788123
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 1 month ago)
Previous NameIncomerole Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Andrew Rowson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(25 years after company formation)
Appointment Duration6 years, 1 month
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Sam Fuschillo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(31 years after company formation)
Appointment Duration1 month
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed14 May 1993(3 months after company formation)
Appointment Duration30 years, 10 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Reef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 May 1993)
RoleSolicitor
Correspondence Address19 Defoe House
Barbican
London
EC2Y 8DN
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 March 1994)
RoleSolicitor
Correspondence AddressStrathaven Lady Margaret Road
Sunningdale
Ascot
Berkshire
SL5 9QH
Director NamePhilip Alan Butt
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2000)
RoleConsultant
Correspondence Address91 West Lane
London
SE16 4PA
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(12 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameJohn Christopher Stevenson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address3 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Gethyn East
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jasveer Singh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Lisa Jane Daniels
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1993(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 May 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitejupiteram.com

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jupiter Investment Management Group LTD
100.00%
Ordinary

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 Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

26 February 2024Appointment of Helen Grace Archbold as a director on 26 February 2024 (2 pages)
26 February 2024Termination of appointment of Lisa Jane Daniels as a director on 26 February 2024 (1 page)
12 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
30 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Sam Paul Fuschillo as a director on 19 December 2022 (2 pages)
15 December 2022Termination of appointment of Anna Nicole Kurzon as a director on 6 December 2022 (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 July 2021Appointment of Ms Lisa Jane Daniels as a director on 30 June 2021 (2 pages)
5 July 2021Termination of appointment of Jasveer Singh as a director on 30 June 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 September 2020Appointment of Ms Anna Nicole Kurzon as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Alex James Sargent as a director on 31 August 2020 (1 page)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
11 October 2018Notification of Jupiter Investment Management Group Limited as a person with significant control on 30 June 2016 (2 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 February 2018Appointment of Mr Simon Andrew Rowson as a director on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Jonathan Mark Gethyn East as a director on 23 February 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
21 October 2016Statement of fact (1 page)
21 October 2016Change of name notice
  • ANNOTATION Other The Registrar of Companies for England and Wales hereby certifies that the company known as jupiter investment trust LIMITED changed its name on 21ST October 2016 to jupiter investment trust LIMITED and not the name juniper investment trust LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
21 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19
(2 pages)
21 October 2016Statement of fact (1 page)
21 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19
(2 pages)
21 October 2016Change of name notice
  • ANNOTATION Other The Registrar of Companies for England and Wales hereby certifies that the company known as jupiter investment trust LIMITED changed its name on 21ST October 2016 to jupiter investment trust LIMITED and not the name juniper investment trust LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
5 January 2016Registered office address changed from Jupiter Asset Management Limited 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Jupiter Asset Management Limited 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Secretary's details changed for Jupiter Asset Management Limited on 9 February 2015 (1 page)
16 February 2015Secretary's details changed for Jupiter Asset Management Limited on 9 February 2015 (1 page)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Secretary's details changed for Jupiter Asset Management Limited on 9 February 2015 (1 page)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(15 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(15 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(15 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (4 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (4 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
13 May 2008Director appointed john christopher stevenson (2 pages)
13 May 2008Appointment terminated director jonathan carey (1 page)
13 May 2008Director appointed john christopher stevenson (2 pages)
13 May 2008Appointment terminated director jonathan carey (1 page)
7 May 2008Return made up to 09/02/08; full list of members (7 pages)
7 May 2008Return made up to 09/02/08; full list of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Return made up to 09/02/07; full list of members (7 pages)
19 March 2007Return made up to 09/02/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Return made up to 09/02/06; full list of members (7 pages)
7 March 2006Return made up to 09/02/06; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 February 2005Return made up to 09/02/05; full list of members (7 pages)
23 February 2005Return made up to 09/02/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 February 2004Return made up to 09/02/04; full list of members (7 pages)
28 February 2004Return made up to 09/02/04; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 March 2003Return made up to 09/02/03; full list of members (7 pages)
4 March 2003Return made up to 09/02/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 March 2002Return made up to 09/02/02; full list of members (6 pages)
11 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 February 2000Return made up to 09/02/00; full list of members (7 pages)
18 February 2000Return made up to 09/02/00; full list of members (7 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
12 April 1999Registered office changed on 12/04/99 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
12 April 1999Return made up to 09/02/99; full list of members (7 pages)
12 April 1999Registered office changed on 12/04/99 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
12 April 1999Return made up to 09/02/99; full list of members (7 pages)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
22 September 1998Return made up to 09/02/98; full list of members (6 pages)
22 September 1998Return made up to 09/02/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 March 1996Return made up to 09/02/96; full list of members (11 pages)
7 March 1996Return made up to 09/02/96; full list of members (11 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 September 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 September 1994Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 September 1994Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 1994Application for reregistration from PLC to private (1 page)
22 September 1994Re-registration of Memorandum and Articles (17 pages)
22 September 1994Re-registration of Memorandum and Articles (17 pages)
22 September 1994Application for reregistration from PLC to private (1 page)
16 February 1993Company name changed incomerole public LIMITED compan y\certificate issued on 16/02/93 (2 pages)
16 February 1993Company name changed incomerole public LIMITED compan y\certificate issued on 16/02/93 (2 pages)
9 February 1993Incorporation (10 pages)
9 February 1993Incorporation (10 pages)