Company NameSun Pharma Holdings UK Limited
DirectorsPrashant Lakhamshi Savla and Abhay Bhole
Company StatusActive
Company Number03062051
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Previous NameRanbaxy Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Prashant Lakhamshi Savla
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed04 September 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Director NameMr Abhay Bhole
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleEmployed
Country of ResidenceEngland
Correspondence Address6-9 The Square ,Stockley Park , Uxbridge The Squar
Stockley Park
Uxbridge
UB11 1FW
Director NameRaghavan Sunderrajan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleRegional Director
Correspondence Address1 Crown Court
123 Park Road
London
NW8 7JH
Director NameAlan Wayne Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JR
Director NameKamal Johal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCar Dealer
Correspondence AddressTheydon Hall
Abridge Road Theydon Bois
Epping
Essex
CM16 7NR
Secretary NameRaghavan Sunderrajan
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleRegional Director
Correspondence Address1 Crown Court
123 Park Road
London
NW8 7JH
Director NameHarmahinder Ahuja
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(5 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 April 2009)
RoleRetired
Correspondence Address105 The Forresters
Winslow Close
Eastcote
Middlesex
HA5 2QY
Director NameJai Swarup Pathak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1997)
RoleLawyer
Correspondence Address18 Imperial Crescent
Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameDr Brian Tempest
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(8 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2006)
RolePresident
Correspondence AddressTanglewood
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameVinod Mahindra
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed14 May 1996(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleAccountant
Correspondence AddressFlat 1
Bracknell Gate
Frognell Lane
London
NW3 7EA
Secretary NameVinod Mahindra
NationalityIndian
StatusResigned
Appointed14 May 1996(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleAccountant
Correspondence AddressFlat 1
Bracknell Gate
Frognell Lane
London
NW3 7EA
Director NameRahul Goswami
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed12 December 1996(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 1997)
RoleAccountant
Correspondence AddressU27 First Floor Dlf Phase 3
Gurgaon Haryana 122002
India
Secretary NameDr Brian Tempest
NationalityBritish
StatusResigned
Appointed12 December 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2003)
RoleRegional Director
Correspondence AddressTanglewood
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameMr Debashis Dasgupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Indian
StatusResigned
Appointed26 November 1999(4 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NamePeter Burema
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2008)
RoleRegional Director
Correspondence Address101 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Secretary NameHentric Rojan Seemampillai
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 2010)
RoleAccountant
Correspondence Address1 Manor Way
Worcester Park
Surrey
KT4 7PH
Director NameManinder Singh
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed04 December 2006(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 September 2015)
RoleEmployed
Country of ResidenceIndia
Correspondence AddressS-161 Gretaer Kailash
Part Ii
New Delhi 110 048
Foreign
Director NameMr Omesh Kumar Sethi
Date of BirthApril 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2011)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressC-60 Ground Floor
East Of Kailash
New Delhi
110 065
Secretary NameMr Roshan Abraham
StatusResigned
Appointed21 May 2010(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Neeraj Sharma
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2013(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHyde Park Hayes 3 11 Millington Road
5th Floor
Hayes
Middlesex
UB3 4AZ
Secretary NameMrs Jacqueline Badekale
StatusResigned
Appointed01 January 2013(17 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2013)
RoleCompany Director
Correspondence Address4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Thomas Gibbs
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(25 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 April 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteranbaxy.com

Location

Registered Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30.6m at £1Ranbaxy (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£31,959,944
Cash£27,297
Current Liabilities£78,275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

16 December 2023Full accounts made up to 31 March 2023 (17 pages)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (17 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Thomas Gibbs as a director on 22 April 2022 (1 page)
5 May 2022Appointment of Mr Abhay Bhole as a director on 4 May 2022 (2 pages)
21 February 2022Company name changed ranbaxy holdings (uk) LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
(3 pages)
8 December 2021Full accounts made up to 31 March 2021 (17 pages)
29 November 2021Registered office address changed from Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 29 November 2021 (1 page)
2 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Neeraj Sharma as a director on 30 April 2021 (1 page)
4 May 2021Appointment of Mr Thomas Gibbs as a director on 1 May 2021 (2 pages)
11 December 2020Full accounts made up to 31 March 2020 (16 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (17 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 March 2018 (17 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
6 February 2018Director's details changed for Mr Neeraj Sharma on 31 January 2018 (2 pages)
23 November 2017Full accounts made up to 31 March 2017 (15 pages)
23 November 2017Full accounts made up to 31 March 2017 (15 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 March 2016 (13 pages)
8 November 2016Full accounts made up to 31 March 2016 (13 pages)
20 September 2016Auditor's resignation (2 pages)
20 September 2016Auditor's resignation (2 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,556,201
(3 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,556,201
(3 pages)
16 December 2015Registered office address changed from 4, Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 4, Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (3 pages)
11 November 2015Auditor's resignation (3 pages)
18 September 2015Termination of appointment of Maninder Singh as a director on 3 September 2015 (1 page)
18 September 2015Appointment of Mr Prashant Lakhamshi Savla as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Prashant Lakhamshi Savla as a director on 4 September 2015 (2 pages)
18 September 2015Termination of appointment of Maninder Singh as a director on 3 September 2015 (1 page)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30,556,201
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30,556,201
(4 pages)
24 October 2014Full accounts made up to 31 March 2014 (14 pages)
24 October 2014Full accounts made up to 31 March 2014 (14 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30,556,201
(4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30,556,201
(4 pages)
24 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Termination of appointment of Jacqueline Badekale as a secretary (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
4 June 2013Termination of appointment of Jacqueline Badekale as a secretary (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2013Appointment of Mr Neeraj Sharma as a director (2 pages)
15 February 2013Appointment of Mr Neeraj Sharma as a director (2 pages)
24 January 2013Appointment of Mrs Jacqueline Badekale as a secretary (1 page)
24 January 2013Termination of appointment of Debashis Dasgupta as a director (1 page)
24 January 2013Termination of appointment of Roshan Abraham as a secretary (1 page)
24 January 2013Termination of appointment of Roshan Abraham as a secretary (1 page)
24 January 2013Termination of appointment of Debashis Dasgupta as a director (1 page)
24 January 2013Appointment of Mrs Jacqueline Badekale as a secretary (1 page)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Secretary's details changed for Mr. Roshan Abraham on 23 May 2012 (1 page)
23 May 2012Secretary's details changed for Mr. Roshan Abraham on 23 May 2012 (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
15 June 2011Director's details changed for Debashis Dasgupta on 3 June 2011 (2 pages)
15 June 2011Director's details changed for Debashis Dasgupta on 3 June 2011 (2 pages)
15 June 2011Director's details changed for Debashis Dasgupta on 3 June 2011 (2 pages)
14 June 2011Termination of appointment of Omesh Sethi as a director (1 page)
14 June 2011Termination of appointment of Omesh Sethi as a director (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Omesh Kumar Sethi on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Debashis Dasgupta on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Maninder Singh on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Omesh Kumar Sethi on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Debashis Dasgupta on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Maninder Singh on 23 May 2010 (2 pages)
21 May 2010Appointment of Mr. Roshan Abraham as a secretary (1 page)
21 May 2010Termination of appointment of Hentric Seemampillai as a secretary (1 page)
21 May 2010Termination of appointment of Hentric Seemampillai as a secretary (1 page)
21 May 2010Appointment of Mr. Roshan Abraham as a secretary (1 page)
18 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Registered office address changed from 97-107 Uxbridge Road Ealing London W5 5TL on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 97-107 Uxbridge Road Ealing London W5 5TL on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 97-107 Uxbridge Road Ealing London W5 5TL on 3 November 2009 (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from 20 balderton street mayfair london W1K 6TL (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from 20 balderton street mayfair london W1K 6TL (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Location of debenture register (1 page)
28 May 2009Secretary's change of particulars / hentric seemampillai / 27/05/2009 (1 page)
28 May 2009Appointment terminated director harmahinder ahuja (1 page)
28 May 2009Director's change of particulars / debashis dasgupta / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / debashis dasgupta / 27/05/2009 (1 page)
28 May 2009Appointment terminated director harmahinder ahuja (1 page)
28 May 2009Secretary's change of particulars / hentric seemampillai / 27/05/2009 (1 page)
24 April 2009Director appointed omesh kumar sethi (1 page)
24 April 2009Director appointed omesh kumar sethi (1 page)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Return made up to 30/06/08; full list of members (4 pages)
8 August 2008Return made up to 30/06/08; full list of members (4 pages)
7 August 2008Appointment terminated director peter burema (1 page)
7 August 2008Appointment terminated director peter burema (1 page)
27 December 2007Ad 01/05/07--------- £ si 15090543@1=15090543 (1 page)
27 December 2007Ad 01/05/07--------- £ si 15090543@1=15090543 (1 page)
8 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 July 2007Return made up to 23/05/07; full list of members (3 pages)
30 July 2007Return made up to 23/05/07; full list of members (3 pages)
16 June 2007£ nc 20000000/50000000 30/04/07 (1 page)
16 June 2007Memorandum and Articles of Association (5 pages)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 June 2007£ nc 20000000/50000000 30/04/07 (1 page)
16 June 2007Memorandum and Articles of Association (5 pages)
16 March 2007Ad 15/03/07--------- £ si 50000@1=50000 £ ic 15415658/15465658 (1 page)
16 March 2007Ad 15/03/07--------- £ si 50000@1=50000 £ ic 15415658/15465658 (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006Return made up to 23/05/06; full list of members (8 pages)
26 June 2006Return made up to 23/05/06; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Registered office changed on 08/09/05 from: 95 park lane mayfair london W1K 7TE (1 page)
8 September 2005Registered office changed on 08/09/05 from: 95 park lane mayfair london W1K 7TE (1 page)
22 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Return made up to 23/05/04; full list of members (8 pages)
6 July 2004Return made up to 23/05/04; full list of members (8 pages)
7 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 July 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Amended 882R/448000 at £1 231100 (2 pages)
2 January 2001Amended 882R/448000 at £1 231100 (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Ad 23/11/00--------- £ si 488000@1=488000 £ ic 14967658/15455658 (2 pages)
14 December 2000Ad 23/11/00--------- £ si 488000@1=488000 £ ic 14967658/15455658 (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 95 park lane london W1Y 3TA (1 page)
14 December 2000Registered office changed on 14/12/00 from: 95 park lane london W1Y 3TA (1 page)
7 November 2000Ad 09/10/00--------- £ si 18800@1=18800 £ ic 14719678/14738478 (2 pages)
7 November 2000Ad 09/10/00--------- £ si 229180@1=229180 £ ic 14738478/14967658 (2 pages)
7 November 2000Ad 09/10/00--------- £ si 18800@1=18800 £ ic 14719678/14738478 (2 pages)
7 November 2000Ad 09/10/00--------- £ si 229180@1=229180 £ ic 14738478/14967658 (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
15 August 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
30 May 2000Ad 20/04/00--------- £ si 628338@1=628338 £ ic 14091340/14719678 (2 pages)
30 May 2000Ad 20/04/00--------- £ si 628338@1=628338 £ ic 14091340/14719678 (2 pages)
23 December 1999Ad 20/12/99--------- £ si 930188@1=930188 £ ic 13161152/14091340 (2 pages)
23 December 1999Ad 20/12/99--------- £ si 930188@1=930188 £ ic 13161152/14091340 (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
3 June 1999Return made up to 23/05/99; full list of members (6 pages)
3 June 1999Return made up to 23/05/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Ad 29/12/98--------- £ si 2553374@1=2553374 £ ic 10607778/13161152 (2 pages)
20 January 1999Ad 29/12/98--------- £ si 2553374@1=2553374 £ ic 10607778/13161152 (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
2 January 1998Director resigned (1 page)
2 January 1998Ad 22/12/97--------- £ si 2366863@1=2366863 £ ic 8240915/10607778 (2 pages)
2 January 1998Ad 22/12/97--------- £ si 2366863@1=2366863 £ ic 8240915/10607778 (2 pages)
2 January 1998Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 September 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
9 January 1997Secretary resigned;director resigned (1 page)
9 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Ad 12/12/96--------- £ si 643915@1=643915 £ ic 7597000/8240915 (2 pages)
7 January 1997Ad 12/12/96--------- £ si 643915@1=643915 £ ic 7597000/8240915 (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
17 January 1996Ad 22/12/95--------- £ si 196000@1=196000 £ ic 7401000/7597000 (2 pages)
17 January 1996Ad 22/12/95--------- £ si 196000@1=196000 £ ic 7401000/7597000 (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
23 November 1995New director appointed (8 pages)
23 November 1995New director appointed (8 pages)
23 November 1995Registered office changed on 23/11/95 from: plumtree court london EC4A 4HT (1 page)
23 November 1995Registered office changed on 23/11/95 from: plumtree court london EC4A 4HT (1 page)
3 October 1995Ad 08/09/95--------- £ si 7400000@1=7400000 £ ic 1000/7401000 (4 pages)
3 October 1995Ad 08/09/95--------- £ si 7400000@1=7400000 £ ic 1000/7401000 (4 pages)
3 October 1995Ad 17/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 1995Ad 17/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995Accounting reference date notified as 31/12 (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 33 crwys road cardiff CF2 4YF (1 page)
21 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 33 crwys road cardiff CF2 4YF (1 page)
21 August 1995Director resigned;new director appointed (2 pages)
23 May 1995Incorporation (34 pages)
23 May 1995Incorporation (34 pages)