London
EC4Y 0DY
Director Name | Dr Judith Hartmann |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 30 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Director Name | Nils Smedegaard Andersen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 100 Victoria Embankment London EC4 0DY |
Director Name | Mr Graeme David Pitkethly |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Youngme Moon |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Strive Masiyiwa |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Zimbabwean, |
Status | Current |
Appointed | 21 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Andrea Jung |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Alan Chalmers Jope |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Susan Saltzbart Kilsby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Rong Lu |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Adrian Hennah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Maria Rosaria Varsellona |
---|---|
Status | Current |
Appointed | 01 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment, Blackfriars London EC4Y 0DY |
Director Name | Mr Nelson Peltz |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Hein Schumacher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 October 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ian Keith Meakins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(121 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Alan Clive Butler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 11 May 2005) |
Role | Manager |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Antony Burgmans |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 16 May 2007) |
Role | Manager |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Dr James Iain Walker Anderson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 1998) |
Role | Manager |
Correspondence Address | Weena 241 3013 Rotterham Netherlands |
Secretary Name | Stephen Geoffrey Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | Josephus Wilhelmus Bernardus Westerburgen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Jacob Van Maerlantlaan 8 Oegstgeest 2343 Jx Holland |
Director Name | Roy Drysdale Brown |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2001) |
Role | Manager |
Correspondence Address | Hillyfields Farm Buckhurst Lane Wadhurst East Sussex TN5 6JY |
Director Name | Patrick Jean Pierre Cescau |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2008) |
Role | Manager |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Keki Bomi Dadiseth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2005) |
Role | Manager |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Baron Andre Rene Baron Van Heemstra |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | Johannes Alexander Abraham Van Der Bijl |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Manager |
Correspondence Address | Weena 455 3013 Al Rotterdam Foreign |
Director Name | Bertrand Pierre Charles Collomb |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 2006) |
Role | Businessman |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | The Baroness Lynda Chalker |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2007) |
Role | Business Woman |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Lord Leon Brittan Of Spennithorne |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2010) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Prof Genevieve Berger |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Sven Henri Marie Antoine Dumoulin |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Weena 455 3013 Al Rotterdam Foreign |
Secretary Name | Stephen Geoffrey Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Tonia Erica Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Sunil Bharti Mittal |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Laura May-Lung Cha |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2022) |
Role | Deputy Chairman Hsbc Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Vittorio Colao |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2021) |
Role | Ceo Vodafone Group Plc |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Director Name | Dr Marinus Emmanuel Johannes Dekkers |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Ritva Sotamaa |
---|---|
Status | Resigned |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Website | unilever.com |
---|---|
Telephone | 020 78225252 |
Telephone region | London |
Registered Address | Port Sunlight Wirral Merseyside CH62 4ZD Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £2,147,483,647 |
Net Worth | -£2,147,483,648 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 3 weeks from now) |
14 September 2023 | Appointment of Ian Keith Meakins as a director on 1 September 2023 (2 pages) |
---|---|
8 August 2023 | Statement of capital on 2 August 2023
|
15 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
11 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2023 | Termination of appointment of Alan Chalmers Jope as a director on 30 June 2023 (1 page) |
17 June 2023 | Group of companies' accounts made up to 31 December 2022 (239 pages) |
13 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
13 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2023 | Resolutions
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
8 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2022 | Appointment of Hein Schumacher as a director on 4 October 2022 (2 pages) |
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2022 | Appointment of Mr Nelson Peltz as a director on 20 July 2022 (2 pages) |
4 July 2022 | Group of companies' accounts made up to 31 December 2021 (204 pages) |
1 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
17 May 2022 | Resolutions
|
10 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2022 | Termination of appointment of Laura May Lung Cha as a director on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of John Rishton as a director on 4 May 2022 (1 page) |
13 April 2022 | Termination of appointment of Ritva Sotamaa as a secretary on 31 March 2022 (1 page) |
8 April 2022 | Termination of appointment of a secretary (1 page) |
7 April 2022 | Appointment of Mrs Maria Rosaria Varsellona as a secretary on 1 April 2022 (2 pages) |
3 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2021 | Appointment of Mr Adrian Hennah as a director on 1 November 2021 (2 pages) |
18 November 2021 | Appointment of Rong Lu as a director on 1 November 2021 (2 pages) |
9 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2021 | Purchase of own shares.
|
20 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2021 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2021 | Interim accounts made up to 30 June 2021 (5 pages) |
30 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2021 | Purchase of own shares.
|
15 June 2021 | Certificate of reduction of share premium (1 page) |
15 June 2021 | Statement of capital on 15 June 2021
|
15 June 2021 | Reduction of iss capital and minute (oc) (1 page) |
3 June 2021 | Group of companies' accounts made up to 31 December 2020 (209 pages) |
1 June 2021 | Resolutions
|
1 June 2021 | Memorandum and Articles of Association (85 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
16 March 2021 | Termination of appointment of Vittorio Colao as a director on 18 February 2021 (1 page) |
28 January 2021 | Second filing for the appointment of Mrs Susan Saltzbart Kilsby as a director (3 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 29 November 2020
|
5 January 2021 | Cancellation of shares. Statement of capital on 28 November 2020
|
5 January 2021 | Memorandum and Articles of Association (103 pages) |
29 December 2020 | Purchase of own shares.
|
27 November 2020 | Uk court order approving completion of cross-border merger (1 page) |
11 November 2020 | Resolutions passed by shareholders (3 pages) |
26 August 2020 | Form CB01 - notice of a cross border merger (242 pages) |
29 June 2020 | Group of companies' accounts made up to 31 December 2019 (187 pages) |
9 June 2020 | Resolutions
|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Marinus Emmanuel Johannes Dekkers as a director on 30 April 2020 (1 page) |
10 February 2020 | Director's details changed for Dr. Marinus Emmanuel Johannes Dekkers on 10 February 2020 (2 pages) |
26 November 2019 | Termination of appointment of Mary Ma as a director on 1 September 2019 (1 page) |
5 August 2019 | Appointment of Mrs Susan Rachel Kilsby as a director on 1 August 2019
|
31 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
28 May 2019 | Resolutions
|
20 May 2019 | Group of companies' accounts made up to 31 December 2018 (173 pages) |
10 May 2019 | Director's details changed for Mr Alan Chalmers Jope on 2 May 2019 (2 pages) |
10 May 2019 | Appointment of Mr Alan Chalmers Jope as a director on 2 May 2019 (2 pages) |
25 April 2019 | Statement of capital on 10 April 2019
|
20 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2019 | Termination of appointment of Paulus Geradus Josephus Maria Polman as a director on 31 December 2018 (1 page) |
15 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2018 | Second filing of Confirmation Statement dated 21/05/2018 (4 pages) |
19 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2018 | Statement of capital on 19 September 2018
|
1 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
31 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2018 | Purchase of own shares. (3 pages) |
8 August 2018 | Statement of capital on 31 July 2018
|
8 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
19 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 June 2018 | Group of companies' accounts made up to 31 December 2017 (185 pages) |
31 May 2018 | Resolutions
|
21 May 2018 | Appointment of Ms Andrea Jung as a director on 2 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates
|
21 May 2018 | Termination of appointment of Ann Marie Fudge as a director on 2 May 2018 (1 page) |
24 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2018 | Termination of appointment of Tonia Erica Lovell as a secretary on 31 December 2017 (2 pages) |
12 January 2018 | Appointment of Ritva Sotamaa as a secretary on 1 January 2018 (3 pages) |
12 January 2018 | Appointment of Ritva Sotamaa as a secretary on 1 January 2018 (3 pages) |
12 January 2018 | Termination of appointment of Tonia Erica Lovell as a secretary on 31 December 2017 (2 pages) |
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Group of companies' accounts made up to 31 December 2016 (183 pages) |
15 May 2017 | Group of companies' accounts made up to 31 December 2016 (183 pages) |
15 May 2017 | Resolutions
|
10 May 2017 | Termination of appointment of Louise Ottilie Fresco as a director on 27 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Louise Ottilie Fresco as a director on 27 April 2017 (2 pages) |
25 June 2016 | Annual return made up to 16 May 2016 no member list Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 16 May 2016 no member list Statement of capital on 2016-06-25
|
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (169 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (169 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
10 May 2016 | Appointment of Dr. Marinus Emmanuel Johannes Dekkers as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Strive Masiyiwa as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Strive Masiyiwa as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Graem David Pitkethly as a director on 21 April 2016 (3 pages) |
10 May 2016 | Termination of appointment of Niels Michael Aage Treschow as a director on 21 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Hixonia Nyasulu as a director on 21 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Niels Michael Aage Treschow as a director on 21 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Hixonia Nyasulu as a director on 21 April 2016 (2 pages) |
10 May 2016 | Appointment of Dr. Marinus Emmanuel Johannes Dekkers as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Youngme Moon as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Youngme Moon as a director on 21 April 2016 (3 pages) |
10 May 2016 | Appointment of Graem David Pitkethly as a director on 21 April 2016 (3 pages) |
7 October 2015 | Termination of appointment of Raoul Jean Marc Sidney Huet as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Raoul Jean Marc Sidney Huet as a director on 1 October 2015 (2 pages) |
14 August 2015 | Appointment of Vittorio Colao as a director on 1 July 2015 (3 pages) |
14 August 2015 | Appointment of Vittorio Colao as a director on 1 July 2015 (3 pages) |
14 August 2015 | Appointment of Vittorio Colao as a director on 1 July 2015 (3 pages) |
24 July 2015 | Interim accounts made up to 30 June 2015 (4 pages) |
24 July 2015 | Interim accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 16 May 2015 no member list Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 May 2015 no member list Statement of capital on 2015-06-24
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (154 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (154 pages) |
21 May 2015 | Appointment of Dr Judith Hartmann as a director on 30 April 2015 (3 pages) |
21 May 2015 | Appointment of Nils Smedegaard Andersen as a director on 30 April 2015 (3 pages) |
21 May 2015 | Termination of appointment of Malcolm Leslie Rifkind as a director on 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Malcolm Leslie Rifkind as a director on 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Kornelis Jan Storm as a director on 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Byron Elmer Grote as a director on 30 April 2015 (2 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Termination of appointment of Kornelis Jan Storm as a director on 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Byron Elmer Grote as a director on 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Paul Steven Walsh as a director on 30 April 2015 (2 pages) |
21 May 2015 | Appointment of Nils Smedegaard Andersen as a director on 30 April 2015 (3 pages) |
21 May 2015 | Termination of appointment of Paul Steven Walsh as a director on 30 April 2015 (2 pages) |
21 May 2015 | Appointment of Dr Judith Hartmann as a director on 30 April 2015 (3 pages) |
12 December 2014 | Appointment of Feike Sijbesma as a director on 1 November 2014 (3 pages) |
12 December 2014 | Appointment of Feike Sijbesma as a director on 1 November 2014 (3 pages) |
12 December 2014 | Appointment of Feike Sijbesma as a director on 1 November 2014 (3 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (146 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (146 pages) |
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Termination of appointment of Charles Golden as a director (2 pages) |
22 May 2014 | Termination of appointment of Charles Golden as a director (2 pages) |
23 April 2014 | Section 519 (1 page) |
23 April 2014 | Section 519 (1 page) |
18 June 2013 | Appointment of John Rishton as a director (3 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (153 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (153 pages) |
18 June 2013 | Appointment of John Rishton as a director (3 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (64 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (64 pages) |
10 June 2013 | Appointment of Mary Ma as a director (3 pages) |
10 June 2013 | Appointment of Mary Ma as a director (3 pages) |
10 June 2013 | Appointment of Laura May Lung Shih Cha as a director (3 pages) |
10 June 2013 | Appointment of Laura May Lung Shih Cha as a director (3 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
24 May 2013 | Termination of appointment of Sunil Bharti Mittal as a director (2 pages) |
24 May 2013 | Termination of appointment of Sunil Bharti Mittal as a director (2 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (132 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (132 pages) |
19 June 2012 | Resolutions
|
14 June 2012 | Annual return made up to 16 May 2012 (77 pages) |
14 June 2012 | Annual return made up to 16 May 2012 (77 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (180 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (180 pages) |
16 June 2011 | Annual return made up to 16 May 2011 with bulk list of shareholders (81 pages) |
16 June 2011 | Annual return made up to 16 May 2011 with bulk list of shareholders (81 pages) |
26 May 2011 | Memorandum and Articles of Association (84 pages) |
26 May 2011 | Appointment of Sunil Bharti Mittal as a director (3 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Termination of appointment of Jeroen Van Der Veer as a director (2 pages) |
26 May 2011 | Appointment of Sunil Bharti Mittal as a director (3 pages) |
26 May 2011 | Termination of appointment of Jeroen Van Der Veer as a director (2 pages) |
26 May 2011 | Memorandum and Articles of Association (84 pages) |
26 May 2011 | Resolutions
|
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
14 July 2010 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
14 July 2010 | Appointment of Tonia Erica Lovell as a secretary (3 pages) |
14 July 2010 | Appointment of Tonia Erica Lovell as a secretary (3 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (66 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (66 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (151 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (151 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Termination of appointment of Wim Dik as a director (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Appointment of Malcolm Rifkind as a director (3 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Termination of appointment of Wim Dik as a director (2 pages) |
26 May 2010 | Termination of appointment of Leon Brittan of Spennithorne as a director (2 pages) |
26 May 2010 | Appointment of Malcolm Rifkind as a director (3 pages) |
26 May 2010 | Termination of appointment of Narayana Murthy as a director (2 pages) |
26 May 2010 | Termination of appointment of Leon Brittan of Spennithorne as a director (2 pages) |
26 May 2010 | Appointment of Raoul Jean Marc Sidney Huet as a director (3 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Appointment of Raoul Jean Marc Sidney Huet as a director (3 pages) |
26 May 2010 | Termination of appointment of Narayana Murthy as a director (2 pages) |
3 February 2010 | Termination of appointment of James Lawrence as a director (2 pages) |
3 February 2010 | Termination of appointment of James Lawrence as a director (2 pages) |
14 October 2009 | Appointment of Stephen Geoffrey Williams as a secretary (3 pages) |
14 October 2009 | Appointment of Stephen Geoffrey Williams as a secretary (3 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Termination of appointment of Sven Dumoulin as a secretary (1 page) |
6 October 2009 | Termination of appointment of Sven Dumoulin as a secretary (1 page) |
6 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
18 June 2009 | Return made up to 16/05/09; full list of members (53 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (53 pages) |
10 June 2009 | Director appointed ann marie fudge (2 pages) |
10 June 2009 | Director appointed ann marie fudge (2 pages) |
26 May 2009 | Director appointed prof dr lr louise ottilie fresco (2 pages) |
26 May 2009 | Director appointed prof dr lr louise ottilie fresco (2 pages) |
26 May 2009 | Director appointed paul steven walsh (2 pages) |
26 May 2009 | Director appointed paul steven walsh (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
20 May 2009 | Appointment terminated director david simon of highbury (1 page) |
20 May 2009 | Appointment terminated director david simon of highbury (1 page) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (163 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (163 pages) |
15 January 2009 | Appointment terminated director patrick cescau (1 page) |
15 January 2009 | Appointment terminated director patrick cescau (1 page) |
20 November 2008 | Director appointed paulus geradus josephus maria polman (2 pages) |
20 November 2008 | Director appointed paulus geradus josephus maria polman (2 pages) |
18 August 2008 | 05/08/08\Gbp ti [email protected]=25049.2151\ (1 page) |
18 August 2008 | 05/08/08\Gbp ti [email protected]=25049.2151\ (1 page) |
12 August 2008 | 01/08/08\Gbp ti [email protected]=70526.272564\ (1 page) |
12 August 2008 | 01/08/08\Gbp ti [email protected]=70526.272564\ (1 page) |
8 August 2008 | 25/07/08\Gbp ti [email protected]=73703.22987\ (1 page) |
8 August 2008 | 25/07/08\Gbp ti [email protected]=73703.22987\ (1 page) |
1 August 2008 | 18/07/08\Gbp ti [email protected]=1212101.2869\ (1 page) |
1 August 2008 | 18/07/08\Gbp ti [email protected]=1212101.2869\ (1 page) |
29 July 2008 | 04/07/08\Gbp ti [email protected]=27999\ (1 page) |
29 July 2008 | 11/07/08\Gbp ti [email protected]=87671.65098\ (1 page) |
29 July 2008 | 11/07/08\Gbp ti [email protected]=87671.65098\ (1 page) |
29 July 2008 | 04/07/08\Gbp ti [email protected]=27999\ (1 page) |
10 July 2008 | 30/06/08\Gbp ti [email protected]=31110\ (2 pages) |
10 July 2008 | 30/06/08\Gbp ti [email protected]=31110\ (2 pages) |
3 July 2008 | 19/06/08\Gbp ti [email protected]=18666\ (1 page) |
3 July 2008 | 19/06/08\Gbp ti [email protected]=18666\ (1 page) |
3 July 2008 | Appointment terminated director genevieve berger (1 page) |
3 July 2008 | Appointment terminated director genevieve berger (1 page) |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 (146 pages) |
27 June 2008 | Group of companies' accounts made up to 31 December 2007 (146 pages) |
20 June 2008 | Director appointed james arthur lawrence (2 pages) |
20 June 2008 | Director appointed james arthur lawrence (2 pages) |
20 June 2008 | Return made up to 16/05/08; bulk list available separately
|
20 June 2008 | Return made up to 16/05/08; bulk list available separately
|
11 June 2008 | 30/04/08\Gbp ti [email protected]=15088.35\ (3 pages) |
11 June 2008 | 30/04/08\Gbp ti [email protected]=15088.35\ (3 pages) |
2 June 2008 | Appointment terminated secretary stephen williams (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated director cornelis van der graaf (1 page) |
2 June 2008 | Appointment terminated director ralph kugler (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated director cornelis van der graaf (1 page) |
2 June 2008 | Appointment terminated director ralph kugler (1 page) |
2 June 2008 | Appointment terminated secretary stephen williams (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Memorandum and Articles of Association (83 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Return made up to 16/05/07; bulk list available separately (74 pages) |
9 July 2007 | Return made up to 16/05/07; bulk list available separately (74 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (83 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (153 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (153 pages) |
6 June 2007 | Resolutions
|
14 September 2006 | Return made up to 16/05/06; bulk list available separately (71 pages) |
14 September 2006 | Return made up to 16/05/06; bulk list available separately (71 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Memorandum and Articles of Association (83 pages) |
1 September 2006 | Memorandum and Articles of Association (83 pages) |
1 September 2006 | Div 09/05/06 (1 page) |
1 September 2006 | Div 09/05/06 (1 page) |
17 August 2006 | Memorandum and Articles of Association (83 pages) |
17 August 2006 | Memorandum and Articles of Association (83 pages) |
8 August 2006 | Location of register of members address changed (14 pages) |
8 August 2006 | Location of register of members address changed (14 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (194 pages) |
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (194 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
9 February 2006 | Location of register of members (non legible) (1 page) |
9 February 2006 | Location of register of members (non legible) (1 page) |
6 January 2006 | £ ic 40649573/40500895 02/12/05 £ sr [email protected]=148678 (2 pages) |
6 January 2006 | £ ic 40723197/40649573 16/12/05 £ sr [email protected]=73624 (2 pages) |
6 January 2006 | £ ic 40723197/40649573 16/12/05 £ sr [email protected]=73624 (2 pages) |
6 January 2006 | £ ic 40649573/40500895 02/12/05 £ sr [email protected]=148678 (2 pages) |
13 December 2005 | £ ic 40860420/40723197 14/11/05 £ sr [email protected]=137223 (1 page) |
13 December 2005 | £ ic 40860420/40723197 14/11/05 £ sr [email protected]=137223 (1 page) |
15 June 2005 | Return made up to 16/05/05; bulk list available separately
|
15 June 2005 | Return made up to 16/05/05; bulk list available separately
|
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (191 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (191 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (169 pages) |
8 July 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (169 pages) |
25 June 2004 | Return made up to 16/05/04; bulk list available separately (49 pages) |
25 June 2004 | Return made up to 16/05/04; bulk list available separately (49 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
4 June 2004 | Listing of particulars (57 pages) |
4 June 2004 | Listing of particulars (57 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Memorandum and Articles of Association (95 pages) |
24 May 2004 | Memorandum and Articles of Association (95 pages) |
24 May 2004 | Resolutions
|
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: port sunlight, wirral, merseyside, CH62 4UJ (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: port sunlight, wirral, merseyside, CH62 4UJ (1 page) |
15 July 2003 | Group of companies' accounts made up to 31 December 2002 (153 pages) |
15 July 2003 | Group of companies' accounts made up to 31 December 2002 (153 pages) |
2 July 2003 | Return made up to 16/05/03; bulk list available separately (51 pages) |
2 July 2003 | Return made up to 16/05/03; bulk list available separately (51 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Resolutions
|
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
2 October 2002 | Listing of particulars (3 pages) |
2 October 2002 | Listing of particulars (3 pages) |
16 July 2002 | Listing of particulars (65 pages) |
16 July 2002 | Listing of particulars (65 pages) |
25 June 2002 | Listing of particulars (4 pages) |
25 June 2002 | Listing of particulars (4 pages) |
11 June 2002 | Return made up to 16/05/02; bulk list available separately (53 pages) |
11 June 2002 | Return made up to 16/05/02; bulk list available separately (53 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (122 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (122 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Listing of particulars (3 pages) |
19 December 2001 | Listing of particulars (3 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Listing of particulars (62 pages) |
9 July 2001 | Listing of particulars (62 pages) |
22 June 2001 | Return made up to 16/05/01; bulk list available separately (55 pages) |
22 June 2001 | Return made up to 16/05/01; bulk list available separately (55 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (127 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (127 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
15 May 2001 | Memorandum and Articles of Association (102 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association (102 pages) |
15 May 2001 | Resolutions
|
6 December 2000 | Listing of particulars (2 pages) |
6 December 2000 | Listing of particulars (2 pages) |
25 August 2000 | Listing of particulars (3 pages) |
25 August 2000 | Listing of particulars (3 pages) |
21 August 2000 | Listing of particulars (80 pages) |
21 August 2000 | Listing of particulars (80 pages) |
19 June 2000 | Return made up to 16/05/00; bulk list available separately (52 pages) |
19 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Return made up to 16/05/00; bulk list available separately (52 pages) |
19 June 2000 | Director's particulars changed (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (114 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (114 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
4 November 1999 | Ad 01/10/99-05/10/99 £ si [email protected]=791 £ ic 40859315/40860106 (2 pages) |
4 November 1999 | Ad 01/10/99-05/10/99 £ si [email protected]=791 £ ic 40859315/40860106 (2 pages) |
16 August 1999 | List of subsidaries (34 pages) |
16 August 1999 | List of subsidaries (34 pages) |
2 August 1999 | Ad 29/06/99--------- £ si [email protected]=34 £ ic 40859281/40859315 (2 pages) |
2 August 1999 | Ad 29/06/99--------- £ si [email protected]=34 £ ic 40859281/40859315 (2 pages) |
27 July 1999 | Memorandum and Articles of Association (96 pages) |
27 July 1999 | Memorandum and Articles of Association (96 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: port sunlight, wirral, merseyside, L62 4ZA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: port sunlight, wirral, merseyside, L62 4ZA (1 page) |
16 June 1999 | Return made up to 16/05/99; bulk list available separately (45 pages) |
16 June 1999 | Return made up to 16/05/99; bulk list available separately (45 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
14 June 1999 | S-div 10/05/99 (1 page) |
14 June 1999 | S-div 10/05/99 (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
7 May 1999 | Full group accounts made up to 31 December 1998 (125 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (125 pages) |
17 April 1999 | Ad 05/03/99--------- £ si [email protected]=58575 £ ic 40959972/41018547 (2 pages) |
17 April 1999 | Ad 05/03/99--------- £ si [email protected]=58575 £ ic 40959972/41018547 (2 pages) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
24 November 1998 | Listing of particulars (69 pages) |
24 November 1998 | Listing of particulars (69 pages) |
1 October 1998 | Ad 07/08/98--------- £ si [email protected]=53925 £ ic 40906047/40959972 (2 pages) |
1 October 1998 | Ad 07/08/98--------- £ si [email protected]=53925 £ ic 40906047/40959972 (2 pages) |
15 June 1998 | Return made up to 16/05/98; bulk list available separately (83 pages) |
15 June 1998 | Return made up to 16/05/98; bulk list available separately (83 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
20 April 1998 | Full group accounts made up to 31 December 1997 (103 pages) |
20 April 1998 | Full group accounts made up to 31 December 1997 (103 pages) |
3 April 1998 | Ad 11/03/98--------- £ si [email protected]=48375 £ ic 40857672/40906047 (2 pages) |
3 April 1998 | Ad 11/03/98--------- £ si [email protected]=48375 £ ic 40857672/40906047 (2 pages) |
18 November 1997 | Listing of particulars (63 pages) |
18 November 1997 | Listing of particulars (63 pages) |
22 October 1997 | Memorandum and Articles of Association (95 pages) |
22 October 1997 | Memorandum and Articles of Association (95 pages) |
20 October 1997 | Div 13/10/97 (1 page) |
20 October 1997 | Div 13/10/97 (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
31 July 1997 | Return made up to 16/05/97; bulk list available separately (95 pages) |
31 July 1997 | Amending 288A-remove mr bonpun (2 pages) |
31 July 1997 | Return made up to 16/05/97; bulk list available separately (95 pages) |
31 July 1997 | Amending 288A-remove mr bonpun (2 pages) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Location of register of members (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Location of register of members (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
10 June 1997 | Memorandum and Articles of Association (94 pages) |
10 June 1997 | Memorandum and Articles of Association (94 pages) |
29 May 1997 | Ad 14/05/97--------- £ si [email protected]=2132 £ ic 40856267/40858399 (2 pages) |
29 May 1997 | Ad 14/05/97--------- £ si [email protected]=2132 £ ic 40856267/40858399 (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
2 May 1997 | Full group accounts made up to 31 December 1996 (107 pages) |
2 May 1997 | Full group accounts made up to 31 December 1996 (107 pages) |
29 April 1997 | Ad 27/03/97--------- £ si [email protected]=600 £ ic 40855667/40856267 (2 pages) |
29 April 1997 | Ad 27/03/97--------- £ si [email protected]=600 £ ic 40855667/40856267 (2 pages) |
27 March 1997 | Transfer not allot 090796 (2 pages) |
27 March 1997 | Transfer not allot 090796 (2 pages) |
27 March 1997 | Transfer not allot 040796 (2 pages) |
27 March 1997 | Transfer not allot 040796 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
4 December 1996 | Ad 21/11/96--------- £ si [email protected]=671 £ ic 40858447/40859118 (2 pages) |
4 December 1996 | Ad 21/11/96--------- £ si [email protected]=671 £ ic 40858447/40859118 (2 pages) |
15 October 1996 | Ad 11/09/96--------- £ si [email protected]=1233 £ ic 40857214/40858447 (2 pages) |
15 October 1996 | Ad 11/09/96--------- £ si [email protected]=1233 £ ic 40857214/40858447 (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
3 August 1996 | Ad 05/07/96--------- £ si [email protected]=664 £ ic 40854752/40855416 (2 pages) |
3 August 1996 | Ad 05/07/96--------- £ si [email protected]=664 £ ic 40854752/40855416 (2 pages) |
3 August 1996 | Ad 04/07/96--------- £ si [email protected]=1798 £ ic 40855416/40857214 (2 pages) |
3 August 1996 | Ad 09/07/96--------- £ si [email protected]=1653 £ ic 40853099/40854752 (2 pages) |
3 August 1996 | Ad 04/07/96--------- £ si [email protected]=1798 £ ic 40855416/40857214 (2 pages) |
3 August 1996 | Ad 09/07/96--------- £ si [email protected]=1653 £ ic 40853099/40854752 (2 pages) |
29 July 1996 | Listing of particulars (56 pages) |
29 July 1996 | Listing of particulars (56 pages) |
23 July 1996 | Listing of particulars (58 pages) |
23 July 1996 | Listing of particulars (58 pages) |
17 June 1996 | Return made up to 16/05/96; bulk list available separately (98 pages) |
17 June 1996 | Return made up to 16/05/96; bulk list available separately (98 pages) |
5 June 1996 | Ad 28/05/96--------- £ si [email protected]=332 £ ic 40852767/40853099 (2 pages) |
5 June 1996 | Ad 28/05/96--------- £ si [email protected]=332 £ ic 40852767/40853099 (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 April 1996 | Full group accounts made up to 31 December 1995 (96 pages) |
16 April 1996 | Full group accounts made up to 31 December 1995 (96 pages) |
12 April 1996 | Ad 01/11/95--------- £ si [email protected]=21 £ ic 40852487/40852508 (3 pages) |
12 April 1996 | Ad 21/06/95--------- £ si [email protected]=259 £ ic 40852508/40852767 (4 pages) |
12 April 1996 | Ad 01/11/95--------- £ si [email protected]=21 £ ic 40852487/40852508 (3 pages) |
12 April 1996 | Ad 21/06/95--------- £ si [email protected]=259 £ ic 40852508/40852767 (4 pages) |
10 April 1996 | Ad 25/03/96--------- £ si [email protected]=350 £ ic 40852137/40852487 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si [email protected]=350 £ ic 40852137/40852487 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
18 January 1996 | Ad 23/08/95--------- £ si [email protected]=450 £ ic 40851687/40852137 (2 pages) |
18 January 1996 | Ad 23/08/95--------- £ si [email protected]=450 £ ic 40851687/40852137 (2 pages) |
6 December 1995 | Ad 04/12/95--------- premium £ si [email protected]=225 £ ic 42550467/42550692 (2 pages) |
6 December 1995 | Ad 04/12/95--------- £ si [email protected]=1084 £ ic 42549383/42550467 (2 pages) |
6 December 1995 | Ad 04/12/95--------- premium £ si [email protected]=225 £ ic 42550467/42550692 (2 pages) |
6 December 1995 | Ad 04/12/95--------- £ si [email protected]=1084 £ ic 42549383/42550467 (2 pages) |
10 October 1995 | Ad 27/09/95--------- £ si [email protected]=469 £ ic 42548914/42549383 (2 pages) |
10 October 1995 | Ad 27/09/95--------- £ si [email protected]=469 £ ic 42548914/42549383 (2 pages) |
11 September 1995 | Ad 31/08/95--------- £ si [email protected]=700 £ ic 42548214/42548914 (2 pages) |
11 September 1995 | Ad 31/08/95--------- £ si [email protected]=700 £ ic 42548214/42548914 (2 pages) |
17 August 1995 | Ad 08/08/95--------- £ si [email protected]=586 £ ic 42547595/42548181 (2 pages) |
17 August 1995 | Ad 08/08/95--------- £ si [email protected]=586 £ ic 42547595/42548181 (2 pages) |
20 July 1995 | Ad 10/07/95--------- £ si [email protected]=273 £ ic 42547322/42547595 (2 pages) |
20 July 1995 | Ad 10/07/95--------- £ si [email protected]=273 £ ic 42547322/42547595 (2 pages) |
7 July 1995 | Ad 22/06/95--------- £ si 10485@5=52425 £ ic 42491395/42543820 (2 pages) |
7 July 1995 | Ad 22/06/95--------- £ si 10485@5=52425 £ ic 42491395/42543820 (2 pages) |
26 June 1995 | Memorandum and Articles of Association (89 pages) |
26 June 1995 | Memorandum and Articles of Association (89 pages) |
20 June 1995 | Ad 07/06/95--------- £ si [email protected]=3244 £ ic 42487250/42490494 (4 pages) |
20 June 1995 | Ad 07/06/95--------- £ si [email protected]=3244 £ ic 42487250/42490494 (4 pages) |
14 June 1995 | Return made up to 16/05/95; bulk list available separately (108 pages) |
14 June 1995 | Return made up to 16/05/95; bulk list available separately (108 pages) |
8 June 1995 | Ad 29/03/95--------- £ si [email protected]=2747 £ ic 42482312/42485059 (4 pages) |
8 June 1995 | Ad 29/03/95--------- £ si [email protected]=2747 £ ic 42482312/42485059 (4 pages) |
5 June 1995 | Location of debenture register (2 pages) |
5 June 1995 | Location of register of members (non legible) (1 page) |
5 June 1995 | Location of register of members (non legible) (1 page) |
5 June 1995 | Location of debenture register (2 pages) |
25 May 1995 | Ad 16/03/95--------- £ si [email protected]=106 £ ic 42482206/42482312 (4 pages) |
25 May 1995 | Ad 16/03/95--------- £ si [email protected]=106 £ ic 42482206/42482312 (4 pages) |
25 May 1995 | Ad 13/04/95--------- £ si [email protected]=63 £ ic 42482143/42482206 (2 pages) |
25 May 1995 | Ad 13/04/95--------- £ si [email protected]=63 £ ic 42482143/42482206 (2 pages) |
23 May 1995 | Ad 24/04/95--------- £ si [email protected]=578 £ ic 42481565/42482143 (2 pages) |
23 May 1995 | Ad 24/04/95--------- £ si [email protected]=578 £ ic 42481565/42482143 (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Ad 09/03/95--------- £ si [email protected]=137 £ ic 42481428/42481565 (4 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Ad 09/03/95--------- £ si [email protected]=137 £ ic 42481428/42481565 (4 pages) |
10 May 1995 | New director appointed (2 pages) |
28 April 1995 | Full group accounts made up to 31 December 1994 (78 pages) |
28 April 1995 | Full group accounts made up to 31 December 1994 (78 pages) |
25 April 1995 | Ad 12/04/95--------- £ si [email protected]=2783 £ ic 42478645/42481428 (2 pages) |
25 April 1995 | Ad 12/04/95--------- £ si [email protected]=2783 £ ic 42478645/42481428 (2 pages) |
30 March 1995 | Ad 10/03/95--------- £ si 67063@1=67063 £ ic 42411582/42478645 (4 pages) |
30 March 1995 | Ad 10/03/95--------- £ si 67063@1=67063 £ ic 42411582/42478645 (4 pages) |
20 March 1995 | Ad 03/03/95--------- £ si [email protected]=42 £ ic 42411540/42411582 (4 pages) |
20 March 1995 | Ad 03/03/95--------- £ si [email protected]=42 £ ic 42411540/42411582 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (646 pages) |
21 June 1994 | Certificate of incorporation (1 page) |
21 June 1994 | Certificate of incorporation (1 page) |
13 June 1994 | Return made up to 16/05/94; bulk list available separately (15 pages) |
13 June 1994 | Return made up to 16/05/94; bulk list available separately (15 pages) |
19 May 1994 | Memorandum and Articles of Association (86 pages) |
19 May 1994 | Memorandum and Articles of Association (86 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Resolutions
|
10 May 1994 | Full group accounts made up to 31 December 1993 (81 pages) |
10 May 1994 | Full group accounts made up to 31 December 1993 (81 pages) |
2 November 1993 | Location - directors service contracts and memoranda (1 page) |
2 November 1993 | Location - directors service contracts and memoranda (1 page) |
4 May 1993 | Full group accounts made up to 31 December 1992 (71 pages) |
4 May 1993 | Full group accounts made up to 31 December 1992 (71 pages) |
11 May 1992 | Full group accounts made up to 31 December 1991 (56 pages) |
11 May 1992 | Full group accounts made up to 31 December 1991 (56 pages) |
24 May 1991 | Full group accounts made up to 31 December 1990 (3 pages) |
24 May 1991 | Full group accounts made up to 31 December 1990 (3 pages) |
18 April 1990 | Full group accounts made up to 31 December 1989 (75 pages) |
18 April 1990 | Full group accounts made up to 31 December 1989 (75 pages) |
24 August 1989 | Certificate of reduction of issued capital (1 page) |
24 August 1989 | Resolutions
|
24 August 1989 | Certificate of reduction of issued capital (1 page) |
24 August 1989 | Resolutions
|
24 August 1989 | Certificate of reduction of issued capital (1 page) |
24 August 1989 | Resolutions
|
24 August 1989 | Resolutions
|
9 June 1989 | Memorandum and Articles of Association (75 pages) |
9 June 1989 | Memorandum and Articles of Association (75 pages) |
18 May 1989 | Resolutions
|
18 May 1989 | Resolutions
|
8 May 1989 | Full group accounts made up to 31 December 1988 (73 pages) |
8 May 1989 | Full group accounts made up to 31 December 1988 (73 pages) |
23 May 1988 | Accounts made up to 31 December 1987 (80 pages) |
23 May 1988 | Accounts made up to 31 December 1987 (80 pages) |
12 May 1988 | PUC4 with PUC2 AD110388 (5 pages) |
12 May 1988 | PUC4 with PUC2 AD110388 (5 pages) |
2 September 1987 | Memorandum and Articles of Association (80 pages) |
2 September 1987 | Memorandum and Articles of Association (80 pages) |
23 June 1987 | Resolutions
|
23 June 1987 | Resolutions
|
29 April 1987 | Full accounts made up to 31 December 1986 (41 pages) |
29 April 1987 | Full accounts made up to 31 December 1986 (41 pages) |
8 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1986 | Return made up to 28/05/86; full list of members (46 pages) |
30 July 1986 | Return made up to 28/05/86; full list of members (46 pages) |
2 May 1986 | Group of companies' accounts made up to 31 December 1985 (80 pages) |
2 May 1986 | Group of companies' accounts made up to 31 December 1985 (80 pages) |
24 April 1985 | Accounts made up to 31 December 1984 (81 pages) |
24 April 1985 | Accounts made up to 31 December 1984 (81 pages) |
22 June 1984 | Accounts made up to 30 May 1984 (47 pages) |
22 June 1984 | Accounts made up to 30 May 1984 (47 pages) |
26 April 1984 | Accounts made up to 31 December 1983 (37 pages) |
26 April 1984 | Accounts made up to 31 December 1983 (37 pages) |
29 April 1983 | Accounts made up to 31 December 1982 (71 pages) |
29 April 1983 | Accounts made up to 31 December 1982 (71 pages) |
30 April 1982 | Accounts made up to 31 December 1981 (70 pages) |
30 April 1982 | Accounts made up to 31 December 1981 (70 pages) |
1 June 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
1 June 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
8 May 1981 | Accounts made up to 31 December 1980 (143 pages) |
8 May 1981 | Accounts made up to 31 December 1980 (143 pages) |
26 May 1976 | Accounts made up to 31 December 2073 (52 pages) |
26 May 1976 | Accounts made up to 31 December 1973 (52 pages) |
26 May 1976 | Accounts made up to 31 December 1973 (52 pages) |
1 March 1952 | Company name changed\certificate issued on 01/03/52 (3 pages) |
1 March 1952 | Company name changed\certificate issued on 01/03/52 (3 pages) |
31 December 1937 | Company name changed\certificate issued on 31/12/37 (2 pages) |
31 December 1937 | Company name changed\certificate issued on 31/12/37 (2 pages) |
13 December 1901 | Registered office changed (6 pages) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Registered office changed (6 pages) |