London
SW1E 6SQ
Director Name | Mr Sam Fuschillo |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(31 years after company formation) |
Appointment Duration | 1 month |
Role | Lawyer And Company Secretary |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 1993(3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 May 1993) |
Role | Solicitor |
Correspondence Address | 19 Defoe House Barbican London EC2Y 8DN |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Farmhouse Weston Petersfield Hampshire GU32 3NN |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 March 1994) |
Role | Solicitor |
Correspondence Address | Strathaven Lady Margaret Road Sunningdale Ascot Berkshire SL5 9QH |
Director Name | Philip Alan Butt |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2000) |
Role | Consultant |
Correspondence Address | 91 West Lane London SE16 4PA |
Director Name | Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Place London W14 8LG |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | John Christopher Stevenson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Fitzalan Road Claygate Surrey KT10 0LX |
Director Name | Mr Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mr Alex James Sargent |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Mark Gethyn East |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jasveer Singh |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Anna Nicole Kurzon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Lisa Jane Daniels |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 May 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | jupiteram.com |
---|
Registered Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jupiter Investment Management Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
26 February 2024 | Appointment of Helen Grace Archbold as a director on 26 February 2024 (2 pages) |
---|---|
26 February 2024 | Termination of appointment of Lisa Jane Daniels as a director on 26 February 2024 (1 page) |
12 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Sam Paul Fuschillo as a director on 19 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of Anna Nicole Kurzon as a director on 6 December 2022 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 July 2021 | Appointment of Ms Lisa Jane Daniels as a director on 30 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Jasveer Singh as a director on 30 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
9 September 2020 | Appointment of Ms Anna Nicole Kurzon as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Alex James Sargent as a director on 31 August 2020 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
11 October 2018 | Withdrawal of a person with significant control statement on 11 October 2018 (2 pages) |
11 October 2018 | Notification of Jupiter Investment Management Group Limited as a person with significant control on 30 June 2016 (2 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 February 2018 | Appointment of Mr Simon Andrew Rowson as a director on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Jonathan Mark Gethyn East as a director on 23 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 December 2016 | Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page) |
21 October 2016 | Statement of fact (1 page) |
21 October 2016 | Change of name notice
|
21 October 2016 | Resolutions
|
21 October 2016 | Statement of fact (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Change of name notice
|
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
28 April 2016 | Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 January 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Jupiter Asset Management Limited on 9 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Jupiter Asset Management Limited on 9 February 2015 (1 page) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Jupiter Asset Management Limited on 9 February 2015 (1 page) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 August 2013 | Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages) |
14 August 2013 | Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (4 pages) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (4 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Appointment of Philip Michael Johnson as a director (3 pages) |
18 January 2010 | Termination of appointment of John Stevenson as a director (2 pages) |
18 January 2010 | Appointment of Philip Michael Johnson as a director (3 pages) |
18 January 2010 | Termination of appointment of John Stevenson as a director (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
13 May 2008 | Director appointed john christopher stevenson (2 pages) |
13 May 2008 | Appointment terminated director jonathan carey (1 page) |
13 May 2008 | Director appointed john christopher stevenson (2 pages) |
13 May 2008 | Appointment terminated director jonathan carey (1 page) |
7 May 2008 | Return made up to 09/02/08; full list of members (7 pages) |
7 May 2008 | Return made up to 09/02/08; full list of members (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
7 March 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
12 April 1999 | Return made up to 09/02/99; full list of members (7 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
12 April 1999 | Return made up to 09/02/99; full list of members (7 pages) |
24 November 1998 | Secretary's particulars changed (1 page) |
24 November 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Return made up to 09/02/98; full list of members (6 pages) |
22 September 1998 | Return made up to 09/02/98; full list of members (6 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 March 1996 | Return made up to 09/02/96; full list of members (11 pages) |
7 March 1996 | Return made up to 09/02/96; full list of members (11 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 September 1994 | Resolutions
|
23 September 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 1994 | Resolutions
|
23 September 1994 | Resolutions
|
23 September 1994 | Resolutions
|
23 September 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 1994 | Application for reregistration from PLC to private (1 page) |
22 September 1994 | Re-registration of Memorandum and Articles (17 pages) |
22 September 1994 | Re-registration of Memorandum and Articles (17 pages) |
22 September 1994 | Application for reregistration from PLC to private (1 page) |
16 February 1993 | Company name changed incomerole public LIMITED compan y\certificate issued on 16/02/93 (2 pages) |
16 February 1993 | Company name changed incomerole public LIMITED compan y\certificate issued on 16/02/93 (2 pages) |
9 February 1993 | Incorporation (10 pages) |
9 February 1993 | Incorporation (10 pages) |