Company NameVesuvius Overseas Investments Limited
Company StatusActive
Company Number02919362
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Previous NameCookson Overseas Investments Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameIan Stockdale Barr
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence AddressScotscraig 24 Crossway
Welwyn Garden City
Hertfordshire
AL8 7EE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(4 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed13 May 1994(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameKenneth Barton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years after company formation)
Appointment Duration8 months (resigned 30 December 1996)
RoleGroup Taxation Manager
Correspondence Address3 Evergreen Close
Woolmer Green
Knebworth
Hertfordshire
SG3 6JN
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2014)
RoleGroup Head Of Audit And Financ
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2000)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(18 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(19 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(19 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(22 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevesuvius.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.2m at £1Vesuvius Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,551,000
Current Liabilities£2,553,000

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

28 July 2023Accounts for a small company made up to 31 December 2022 (18 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
5 July 2023Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (17 pages)
7 September 2021Full accounts made up to 31 December 2020 (17 pages)
20 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
8 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
26 November 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
9 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
9 July 2019Full accounts made up to 31 December 2018 (16 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
21 June 2018Second filing of Confirmation Statement dated 15/04/2017 (7 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control) was registered on 21/06/2018.
(7 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,225,002
(4 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,225,002
(4 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Memorandum and Articles of Association (27 pages)
11 May 2015Memorandum and Articles of Association (27 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,225,002
(4 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,225,002
(4 pages)
20 April 2015Company name changed cookson overseas investments LTD.\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
20 April 2015Company name changed cookson overseas investments LTD.\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
20 March 2015Appointment of Simon Upcott as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Simon Upcott as a director on 19 March 2015 (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
23 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,225,002
(5 pages)
23 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,225,002
(5 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
22 March 2013Termination of appointment of Rachel Fell as a director (1 page)
22 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
22 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
22 March 2013Termination of appointment of Rachel Fell as a director (1 page)
22 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (11 pages)
17 August 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 15/04/05; full list of members (5 pages)
18 May 2005Return made up to 15/04/05; full list of members (5 pages)
5 July 2004Full accounts made up to 31 December 2003 (9 pages)
5 July 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
18 September 2003Full accounts made up to 31 December 2002 (11 pages)
18 September 2003Full accounts made up to 31 December 2002 (11 pages)
8 August 2003Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
8 August 2003Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
13 May 2003Return made up to 15/04/03; full list of members (5 pages)
13 May 2003Return made up to 15/04/03; full list of members (5 pages)
22 July 2002Full accounts made up to 31 December 2001 (9 pages)
22 July 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Return made up to 15/04/02; full list of members (5 pages)
23 April 2002Return made up to 15/04/02; full list of members (5 pages)
2 January 2002Full accounts made up to 31 December 2000 (9 pages)
2 January 2002Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 May 2001Return made up to 15/04/01; full list of members (5 pages)
14 May 2001Return made up to 15/04/01; full list of members (5 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 15/04/00; full list of members (6 pages)
31 May 2000Return made up to 15/04/00; full list of members (6 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
19 July 1999Return made up to 15/04/99; full list of members (7 pages)
19 July 1999Return made up to 15/04/99; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 May 1998Return made up to 15/04/98; no change of members (6 pages)
18 May 1998Return made up to 15/04/98; no change of members (6 pages)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Return made up to 15/04/97; full list of members (6 pages)
29 April 1997Return made up to 15/04/97; full list of members (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
7 August 1996Auditor's resignation (2 pages)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Director resigned (2 pages)
22 April 1996Return made up to 15/04/96; no change of members (5 pages)
22 April 1996Return made up to 15/04/96; no change of members (5 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 April 1995Return made up to 15/04/95; full list of members (8 pages)
20 April 1995Return made up to 15/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 June 1994Company name changed expandarea LIMITED\certificate issued on 22/06/94 (2 pages)
22 June 1994Company name changed expandarea LIMITED\certificate issued on 22/06/94 (2 pages)
15 April 1994Incorporation (9 pages)
15 April 1994Incorporation (9 pages)