Company NameBritish Airways Pension Services Limited
Company StatusActive
Company Number03123736
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 5 months ago)
Previous NameDiplema 311 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr John Leslie Wheale
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(21 years, 4 months after company formation)
Appointment Duration7 years
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Philip Hogg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(21 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Secretary NameMr Richard Andrew Pilsworth
StatusCurrent
Appointed15 October 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Roger Paul Maynard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(23 years, 4 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Vinod Ehzuvan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCeo Ba Pension Services Ltd
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameMrs Jenny Rosser
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 2001)
RolePensions Man/Sec
Correspondence AddressWillow Lodge
31a Whitton Waye
Hounslow
Middlesex
TW3 2LT
Director NameGlenn James Lomas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 20 February 2002)
RoleAirline Pilot
Correspondence AddressThe Corner House 9 Paullet
Sampford Peverell
Tiverton
Devon
EX16 7TA
Secretary NameKeith Foley
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 March 1997)
RoleCompany Director
Correspondence Address58a Bramleys
Stanford Le Hope
Essex
SS17 8AG
Director NameMr Michael Anthony Street
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2002)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameSusan Margaret O'Loughlin
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressWoodlands 26 Barron Place
The Beeches
Basingstoke
Hampshire
RG24 9JS
Secretary NameBarbara Mary Brooks
NationalityBritish
StatusResigned
Appointed03 September 1997(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address38 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NamePeter Maden
NationalityBritish
StatusResigned
Appointed02 September 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2000)
RoleFanance Manager
Correspondence Address8 Magnolia Way
North Holmwood
Dorking
Surrey
RH5 4TR
Secretary NameHelen Smith
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2003)
RoleAccounts Manager
Correspondence Address101 Oakley Close
Isleworth
Middlesex
TW7 4HY
Director NameJohn Michael Birch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RolePensions
Correspondence Address14 Antrobus Road
Chiswick
London
W4 5HY
Director NameMichael Ronald Grey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2010)
RoleAirline
Country of ResidenceEngland
Correspondence AddressWhitelocke House
2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr Philip Hogg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2006)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressWillow Ridge Park Close
Fetcham
Leatherhead
Surrey
KT22 9BD
Secretary NameRoger Charles Humphreys
NationalityBritish
StatusResigned
Appointed30 July 2003(7 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressWhitelocke House
2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameRoger Paul Maynard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2009)
RoleSnr Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosebank
Holyport Road
Fulham
SW6 6LQ
Director NameTeresa Josephine Suriyae
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressWhitelocke House
2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameNicola Jayne Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House
2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameIan Michael Rycraft
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House
2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Fraser Wallace Smart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Secretary NameMrs Janet Taylor
StatusResigned
Appointed02 October 2017(21 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2017)
RoleCompany Director
Correspondence AddressWhitelocke House
2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU

Contact

Websitebapensions.co.uk
Telephone020 85132100
Telephone regionLondon

Location

Registered AddressWaterside
Haa1
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1British Airways Pension Trustees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Virginia Anne Holmes as a director on 30 September 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
29 March 2019Appointment of Mr Roger Paul Maynard as a director on 27 March 2019 (2 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 October 2018Appointment of Mr Richard Andrew Pilsworth as a secretary on 15 October 2018 (2 pages)
22 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mrs Virginia Anne Holmes on 1 October 2018 (2 pages)
2 October 2018Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU to Waterside Haa1 Harmondsworth UB7 0GB on 2 October 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Termination of appointment of Janet Taylor as a secretary on 13 December 2017 (1 page)
2 November 2017Appointment of Mr Philip Hogg as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr Philip Hogg as a director on 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page)
3 April 2017Appointment of Mr John Leslie Wheale as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr John Leslie Wheale as a director on 1 April 2017 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 October 2016Appointment of Mr Fraser Wallace Smart as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Mr Fraser Wallace Smart as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Teresa Josephine Suriyae as a director on 30 September 2016 (1 page)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Teresa Josephine Suriyae as a director on 30 September 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
8 October 2015Appointment of Mrs Virginia Anne Holmes as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Mrs Virginia Anne Holmes as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Mrs Virginia Anne Holmes as a director on 1 October 2015 (3 pages)
5 October 2015Termination of appointment of Paul Spencer as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Paul Spencer as a director on 30 September 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 July 2011Appointment of Ian Michael Rycraft as a director (3 pages)
21 July 2011Appointment of Ian Michael Rycraft as a director (3 pages)
15 July 2011Termination of appointment of Nicola Jones as a director (1 page)
15 July 2011Termination of appointment of Nicola Jones as a director (1 page)
5 January 2011Appointment of Nicola Jayne Jones as a director (3 pages)
5 January 2011Appointment of Nicola Jayne Jones as a director (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Michael Grey as a director (1 page)
1 September 2010Termination of appointment of Michael Grey as a director (1 page)
30 March 2010Appointment of Mr Paul Spencer as a director (3 pages)
30 March 2010Appointment of Mr Paul Spencer as a director (3 pages)
8 February 2010Director's details changed for Michael Ronald Grey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Ronald Grey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Ronald Grey on 8 February 2010 (2 pages)
22 January 2010Secretary's details changed for Roger Charles Humphreys on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Roger Charles Humphreys on 22 January 2010 (1 page)
22 January 2010Director's details changed for Teresa Josephine Suriyae on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Teresa Josephine Suriyae on 22 January 2010 (2 pages)
23 December 2009Termination of appointment of Roger Maynard as a director (1 page)
23 December 2009Termination of appointment of Roger Maynard as a director (1 page)
14 December 2009Full accounts made up to 31 March 2009 (8 pages)
14 December 2009Full accounts made up to 31 March 2009 (8 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Teresa Josephine Suriyae on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Teresa Josephine Suriyae on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 July 2009Memorandum and Articles of Association (3 pages)
22 July 2009Memorandum and Articles of Association (3 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2009Memorandum and Articles of Association (14 pages)
3 July 2009Memorandum and Articles of Association (14 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2009Director's change of particulars / teresa humphries / 23/03/2009 (1 page)
25 March 2009Director's change of particulars / teresa humphries / 23/03/2009 (1 page)
23 January 2009Director appointed teresa josephine humphries logged form (2 pages)
23 January 2009Director appointed teresa josephine humphries logged form (2 pages)
8 January 2009Appointment terminated director john birch (1 page)
8 January 2009Appointment terminated director john birch (1 page)
3 October 2008Return made up to 02/10/08; full list of members (4 pages)
3 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 September 2008Full accounts made up to 31 March 2008 (8 pages)
22 September 2008Full accounts made up to 31 March 2008 (8 pages)
30 October 2007Full accounts made up to 31 March 2007 (10 pages)
30 October 2007Full accounts made up to 31 March 2007 (10 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (10 pages)
15 January 2007Full accounts made up to 31 March 2006 (10 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
18 January 2006Auditor's resignation (1 page)
18 January 2006Auditor's resignation (1 page)
17 October 2005Full accounts made up to 31 March 2005 (8 pages)
17 October 2005Full accounts made up to 31 March 2005 (8 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
14 October 2004Return made up to 02/10/04; full list of members (7 pages)
14 October 2004Return made up to 02/10/04; full list of members (7 pages)
7 October 2004Full accounts made up to 31 March 2004 (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (8 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 March 2003 (8 pages)
18 October 2003Full accounts made up to 31 March 2003 (8 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 31 March 2002 (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
1 December 2002Return made up to 08/11/02; full list of members (7 pages)
1 December 2002Return made up to 08/11/02; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (10 pages)
28 December 2001Full accounts made up to 31 March 2001 (10 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
29 December 2000Return made up to 08/11/00; full list of members (7 pages)
29 December 2000Return made up to 08/11/00; full list of members (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000New secretary appointed (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (1 page)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 December 1999Return made up to 08/11/99; full list of members (7 pages)
14 December 1999Return made up to 08/11/99; full list of members (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Return made up to 08/11/98; no change of members (4 pages)
21 December 1998Return made up to 08/11/98; no change of members (4 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
17 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
25 February 1997Return made up to 08/11/96; full list of members (6 pages)
25 February 1997Return made up to 08/11/96; full list of members (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Secretary resigned;director resigned (1 page)
1 June 1996New secretary appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Secretary resigned;director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996New director appointed (2 pages)
27 February 1996Memorandum and Articles of Association (5 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 February 1996Registered office changed on 27/02/96 from: 1 gresham street london EC2V 7BU (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 February 1996Accounting reference date notified as 31/03 (1 page)
27 February 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Memorandum and Articles of Association (5 pages)
27 February 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 1 gresham street london EC2V 7BU (1 page)
27 February 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996Company name changed diplema 311 LIMITED\certificate issued on 31/01/96 (2 pages)
30 January 1996Company name changed diplema 311 LIMITED\certificate issued on 31/01/96 (2 pages)
8 November 1995Incorporation (24 pages)
8 November 1995Incorporation (24 pages)