Company NameUnilever Plc
Company StatusActive
Company Number00041424
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Judith Hartmann
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed30 April 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Director NameNils Smedegaard Andersen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed30 April 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address100 Victoria Embankment
London
EC4 0DY
Director NameYoungme Moon
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Strive Masiyiwa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityZimbabwean,
StatusCurrent
Appointed21 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Andrea Jung
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed02 May 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Susan Saltzbart Kilsby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRong Lu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed01 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Adrian Hennah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Maria Rosaria Varsellona
StatusCurrent
Appointed01 April 2022(120 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameMr Nelson Peltz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameHein Schumacher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed04 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameIan Keith Meakins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(121 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameFernando Fernandez
Date of BirthNovember 1966 (Born 57 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJudith McKenna
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameAlan Clive Butler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 11 May 2005)
RoleManager
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameAntony Burgmans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration15 years (resigned 16 May 2007)
RoleManager
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameDr James Iain Walker Anderson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 1998)
RoleManager
Correspondence AddressWeena 241
3013 Rotterham
Netherlands
Secretary NameJosephus Wilhelmus Bernardus Westerburgen
NationalityDutch
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressJacob Van Maerlantlaan 8
Oegstgeest 2343 Jx
Holland
Secretary NameStephen Geoffrey Williams
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameRoy Drysdale Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(92 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2001)
RoleManager
Correspondence AddressHillyfields Farm
Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NamePatrick Jean Pierre Cescau
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed04 May 1999(97 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2008)
RoleManager
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameKeki Bomi Dadiseth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2000(98 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 May 2005)
RoleManager
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameBaron Andre Rene Baron Van Heemstra
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2000(98 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 May 2005)
RoleCompany Director
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameJohannes Alexander Abraham Van Der Bijl
NationalityDutch
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleManager
Correspondence AddressWeena 455
3013 Al Rotterdam
Foreign
Director NameBertrand Pierre Charles Collomb
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2004(102 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 2006)
RoleBusinessman
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameLord Leon Brittan Of Spennithorne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(102 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 May 2010)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameThe Baroness Lynda Chalker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(102 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 May 2007)
RoleBusiness Woman
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameProf Genevieve Berger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2007(105 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameSven Henri Marie Antoine Dumoulin
NationalityDutch
StatusResigned
Appointed16 May 2007(105 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressWeena 455
3013 Al Rotterdam
Foreign
Secretary NameStephen Geoffrey Williams
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameTonia Erica Lovell
NationalityBritish
StatusResigned
Appointed01 July 2010(108 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSunil Bharti Mittal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2011(109 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Laura May-Lung Cha
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed15 May 2013(111 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2022)
RoleDeputy Chairman Hsbc Asia Pacific
Country of ResidenceHong Kong
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameVittorio Colao
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2021)
RoleCeo Vodafone Group Plc
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRitva Sotamaa
StatusResigned
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.com
Telephone020 78225252
Telephone regionLondon

Location

Registered AddressPort Sunlight
Wirral
Merseyside
CH62 4ZD
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

14 September 2023Appointment of Ian Keith Meakins as a director on 1 September 2023 (2 pages)
8 August 2023Statement of capital on 2 August 2023
  • GBP 78,294,139.40
    Cancellation of treasury shares. Treasury capital:
  • GBP 148,788.872533 on 2 August 2023
(6 pages)
15 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 81,801,806.24
(4 pages)
11 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,636,453.740987
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
11 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,560,718.678137
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,469,499.203922
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,483,405.820922
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,599,190.540737
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
11 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,656,443.180707
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
5 July 2023Termination of appointment of Alan Chalmers Jope as a director on 30 June 2023 (1 page)
17 June 2023Group of companies' accounts made up to 31 December 2022 (239 pages)
13 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,379,417.303422
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
13 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,360,544.468603
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,332,521.546463
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
13 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,239,023.658163
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
13 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,266,046.672763
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
13 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,260,353.359763
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
6 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,171,961.408783
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
6 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,012,289.210154
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
6 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,053,204.188473
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
6 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,948,367.087337
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
6 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,117,973.588264
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorisation to make political donations/notice to call general meeting other than agm 03/05/2023
(4 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,817,821.504684
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,891,326.344388
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,876,851.298307
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,828,602.679513
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,817,821.038019
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,824,897.919411
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,838,729.247791
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 March 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 81,800,250.68
(4 pages)
8 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,781,071.978155
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,693,905.800575
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,742,566.515675
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
5 October 2022Appointment of Hein Schumacher as a director on 4 October 2022 (2 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,616,354.570878
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,540,290.944757
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,470,527.451691
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,661,270.20602
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,409,418.727715
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,518,513.244757
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,535,397.27779
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,643,529.687157
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,617,288.678653
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,562,811.886547
(3 pages)
16 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,371,131.073346
(3 pages)
21 July 2022Appointment of Mr Nelson Peltz as a director on 20 July 2022 (2 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (204 pages)
1 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,615,729,090.29283
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,615,720,934.85529
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 04/05/2022
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,615,625,359.872186
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 431,826,093.772186
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,025,375,114.372186
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 May 2022Termination of appointment of Laura May Lung Cha as a director on 4 May 2022 (1 page)
5 May 2022Termination of appointment of John Rishton as a director on 4 May 2022 (1 page)
13 April 2022Termination of appointment of Ritva Sotamaa as a secretary on 31 March 2022 (1 page)
8 April 2022Termination of appointment of a secretary (1 page)
7 April 2022Appointment of Mrs Maria Rosaria Varsellona as a secretary on 1 April 2022 (2 pages)
3 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,890,825.472186
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,844,911.391721
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,796,830.24344
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,695,569.351754
(3 pages)
19 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,773,147.368022
(3 pages)
13 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,216,356.299346
(3 pages)
13 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,284,128.252858
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,097,925.122316
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,175,503.138584
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,912,205.518936
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,006,066.28594
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,857,166.706615
(3 pages)
18 November 2021Appointment of Mr Adrian Hennah as a director on 1 November 2021 (2 pages)
18 November 2021Appointment of Rong Lu as a director on 1 November 2021 (2 pages)
9 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,784,819.693887
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,612,215.896998
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,711,699.728364
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,459,031.461865
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,525,755.06801
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,487,600.319833
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,362,517.673225
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,155,079.542967
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,125,130.258818
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 August 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,038,100.189368
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2021Interim accounts made up to 30 June 2021 (5 pages)
30 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 989,107.426565
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 933,439.549824
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 873,614.247931
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 670,966.091677
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 752,645.906629
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 838,627.035108
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 June 2021Certificate of reduction of share premium (1 page)
15 June 2021Statement of capital on 15 June 2021
  • GBP 81,798,695.13
(4 pages)
15 June 2021Reduction of iss capital and minute (oc) (1 page)
3 June 2021Group of companies' accounts made up to 31 December 2020 (209 pages)
1 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases/reduction of share premium account/co business 05/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2021Memorandum and Articles of Association (85 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
16 March 2021Termination of appointment of Vittorio Colao as a director on 18 February 2021 (1 page)
28 January 2021Second filing for the appointment of Mrs Susan Saltzbart Kilsby as a director (3 pages)
5 January 2021Statement of capital following an allotment of shares on 29 November 2020
  • GBP 81,798,695.13
(6 pages)
5 January 2021Cancellation of shares. Statement of capital on 28 November 2020
  • GBP 36,354,287
(6 pages)
5 January 2021Memorandum and Articles of Association (103 pages)
29 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 November 2020Uk court order approving completion of cross-border merger (1 page)
11 November 2020Resolutions passed by shareholders (3 pages)
26 August 2020Form CB01 - notice of a cross border merger (242 pages)
29 June 2020Group of companies' accounts made up to 31 December 2019 (187 pages)
9 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations 29/04/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Marinus Emmanuel Johannes Dekkers as a director on 30 April 2020 (1 page)
10 February 2020Director's details changed for Dr. Marinus Emmanuel Johannes Dekkers on 10 February 2020 (2 pages)
26 November 2019Termination of appointment of Mary Ma as a director on 1 September 2019 (1 page)
5 August 2019Appointment of Mrs Susan Rachel Kilsby as a director on 1 August 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 28.01.2021.
(2 pages)
31 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/short notice of general meetings other than an annual general meeting 02/05/2019
(3 pages)
20 May 2019Group of companies' accounts made up to 31 December 2018 (173 pages)
10 May 2019Director's details changed for Mr Alan Chalmers Jope on 2 May 2019 (2 pages)
10 May 2019Appointment of Mr Alan Chalmers Jope as a director on 2 May 2019 (2 pages)
25 April 2019Statement of capital on 10 April 2019
  • GBP 36,454,286.76
    Cancellation of treasury shares. Treasury capital:
  • GBP 587,205.261935 on 10 April 2019
(4 pages)
20 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,167,756.246309
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 09/11/2018
(4 pages)
17 January 2019Termination of appointment of Paulus Geradus Josephus Maria Polman as a director on 31 December 2018 (1 page)
15 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,108,149.486309
(3 pages)
19 December 2018Second filing of Confirmation Statement dated 21/05/2018 (4 pages)
19 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,075,372.865591
(3 pages)
10 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 981,606.011591
(3 pages)
10 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,034,493.011591
(3 pages)
26 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 927,567.941591
(3 pages)
15 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 871,972.584591
(3 pages)
15 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 814,730.184591
(3 pages)
9 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 754,967.874591
  • ANNOTATION Clarification a second filed SH03 was registered on 20/02/2019
(4 pages)
5 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 694,519.201591
(3 pages)
2 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 638,895.19136
(3 pages)
15 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 581,989.55711
(3 pages)
15 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 529,805.179039
(3 pages)
3 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 474,583.154039
(3 pages)
1 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 423,187.782039
(3 pages)
1 October 2018Statement of capital on 19 September 2018
  • GBP 37,033,520.84524
    Cancellation of treasury shares. Treasury capital:
  • GBP 339,265.352709 on 19 September 2018
(4 pages)
1 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 379,524.119289
(3 pages)
24 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 727,264.758103
(3 pages)
17 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 626,868.432689
(3 pages)
17 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 676,887.889603
(3 pages)
31 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 577,310.974125
(3 pages)
23 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 526,788.047898
(3 pages)
14 August 2018Purchase of own shares. (3 pages)
8 August 2018Statement of capital on 31 July 2018
  • GBP 37,422,707.4419
    Cancellation of treasury shares. Treasury capital:
  • GBP 346,464.243025 on 31 July 2018
(4 pages)
8 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 438,637.26939
(3 pages)
30 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,784,031.348178
(3 pages)
19 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,691,245.213198
(3 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,596,771.839493
(3 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,522,447.660493
(3 pages)
9 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,428,859.488071
(3 pages)
28 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,333,066.447968
(3 pages)
19 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,230,147.775968
(3 pages)
13 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,131,407.933628
(3 pages)
4 June 2018Group of companies' accounts made up to 31 December 2017 (185 pages)
31 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations. Notice of meetings 02/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2018Appointment of Ms Andrea Jung as a director on 2 May 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 19/12/2018.
(4 pages)
21 May 2018Termination of appointment of Ann Marie Fudge as a director on 2 May 2018 (1 page)
24 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,047,101.804828
(3 pages)
24 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,974,254.278332
(3 pages)
24 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,047,101.804828
(3 pages)
24 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,974,254.278332
(3 pages)
12 January 2018Termination of appointment of Tonia Erica Lovell as a secretary on 31 December 2017 (2 pages)
12 January 2018Appointment of Ritva Sotamaa as a secretary on 1 January 2018 (3 pages)
12 January 2018Appointment of Ritva Sotamaa as a secretary on 1 January 2018 (3 pages)
12 January 2018Termination of appointment of Tonia Erica Lovell as a secretary on 31 December 2017 (2 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,546,541.370328
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,546,541.370328
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,895,713.376614
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,737,373.382116
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,649,209.474766
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,649,209.474766
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,811,482.024108
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,895,713.376614
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,811,482.024108
(3 pages)
8 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,737,373.382116
(3 pages)
7 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,460,022.298708
(3 pages)
7 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,460,022.298708
(3 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,414,111.018233
(3 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,414,111.018233
(3 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,405,452.142491
(3 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,329,180.912667
(3 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,405,452.142491
(3 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,329,180.912667
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,212,686.644275
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,168,873.302974
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,212,686.644275
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,168,873.302974
(3 pages)
4 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,098,005.836073
(3 pages)
4 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,098,005.836073
(3 pages)
27 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,084,318.302735
(3 pages)
27 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,084,318.302735
(3 pages)
22 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,050,325.859202
(3 pages)
22 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,067,288.048002
(3 pages)
22 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,067,288.048002
(3 pages)
22 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,050,325.859202
(3 pages)
18 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,023,899.567202
(3 pages)
18 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,023,899.567202
(3 pages)
1 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,006,683.050912
(3 pages)
1 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,006,683.050912
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,908,696.224683
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,989,250.039212
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,989,250.039212
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,908,696.224683
(3 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,889,393.031401
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,811,663.162342
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,811,663.162342
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,889,393.031401
(3 pages)
19 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,763,160.771121
(3 pages)
19 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,763,160.771121
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,732,452.440794
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,732,452.440794
(3 pages)
13 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,693,144.874512
(3 pages)
13 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,693,144.874512
(3 pages)
4 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,612,881.667834
(3 pages)
4 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,601,388.082216
(3 pages)
4 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,601,388.082216
(3 pages)
4 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,612,881.667834
(3 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
15 May 2017Resolutions
  • RES13 ‐ Auth to allot 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (183 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (183 pages)
15 May 2017Resolutions
  • RES13 ‐ Auth to allot 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 May 2017Termination of appointment of Louise Ottilie Fresco as a director on 27 April 2017 (2 pages)
10 May 2017Termination of appointment of Louise Ottilie Fresco as a director on 27 April 2017 (2 pages)
25 June 2016Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-25
  • GBP 40,860,420.12
(27 pages)
25 June 2016Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-25
  • GBP 40,860,420.12
(27 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (169 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (169 pages)
12 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political parties 20/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political parties 20/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Appointment of Dr. Marinus Emmanuel Johannes Dekkers as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Strive Masiyiwa as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Strive Masiyiwa as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Graem David Pitkethly as a director on 21 April 2016 (3 pages)
10 May 2016Termination of appointment of Niels Michael Aage Treschow as a director on 21 April 2016 (2 pages)
10 May 2016Termination of appointment of Hixonia Nyasulu as a director on 21 April 2016 (2 pages)
10 May 2016Termination of appointment of Niels Michael Aage Treschow as a director on 21 April 2016 (2 pages)
10 May 2016Termination of appointment of Hixonia Nyasulu as a director on 21 April 2016 (2 pages)
10 May 2016Appointment of Dr. Marinus Emmanuel Johannes Dekkers as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Youngme Moon as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Youngme Moon as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Graem David Pitkethly as a director on 21 April 2016 (3 pages)
7 October 2015Termination of appointment of Raoul Jean Marc Sidney Huet as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Raoul Jean Marc Sidney Huet as a director on 1 October 2015 (2 pages)
14 August 2015Appointment of Vittorio Colao as a director on 1 July 2015 (3 pages)
14 August 2015Appointment of Vittorio Colao as a director on 1 July 2015 (3 pages)
14 August 2015Appointment of Vittorio Colao as a director on 1 July 2015 (3 pages)
24 July 2015Interim accounts made up to 30 June 2015 (4 pages)
24 July 2015Interim accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 16 May 2015 no member list
Statement of capital on 2015-06-24
  • GBP 40,860,274.547071
(65 pages)
24 June 2015Annual return made up to 16 May 2015 no member list
Statement of capital on 2015-06-24
  • GBP 40,860,274.547071
(65 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (154 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (154 pages)
21 May 2015Appointment of Dr Judith Hartmann as a director on 30 April 2015 (3 pages)
21 May 2015Appointment of Nils Smedegaard Andersen as a director on 30 April 2015 (3 pages)
21 May 2015Termination of appointment of Malcolm Leslie Rifkind as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of Malcolm Leslie Rifkind as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of Kornelis Jan Storm as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of Byron Elmer Grote as a director on 30 April 2015 (2 pages)
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2015Termination of appointment of Kornelis Jan Storm as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of Byron Elmer Grote as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of Paul Steven Walsh as a director on 30 April 2015 (2 pages)
21 May 2015Appointment of Nils Smedegaard Andersen as a director on 30 April 2015 (3 pages)
21 May 2015Termination of appointment of Paul Steven Walsh as a director on 30 April 2015 (2 pages)
21 May 2015Appointment of Dr Judith Hartmann as a director on 30 April 2015 (3 pages)
12 December 2014Appointment of Feike Sijbesma as a director on 1 November 2014 (3 pages)
12 December 2014Appointment of Feike Sijbesma as a director on 1 November 2014 (3 pages)
12 December 2014Appointment of Feike Sijbesma as a director on 1 November 2014 (3 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (146 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (146 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 40,860,274.547071
(65 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 40,860,274.547071
(65 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 366 political donations 14/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 366 political donations 14/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2014Termination of appointment of Charles Golden as a director (2 pages)
22 May 2014Termination of appointment of Charles Golden as a director (2 pages)
23 April 2014Section 519 (1 page)
23 April 2014Section 519 (1 page)
18 June 2013Appointment of John Rishton as a director (3 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (153 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (153 pages)
18 June 2013Appointment of John Rishton as a director (3 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (64 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (64 pages)
10 June 2013Appointment of Mary Ma as a director (3 pages)
10 June 2013Appointment of Mary Ma as a director (3 pages)
10 June 2013Appointment of Laura May Lung Shih Cha as a director (3 pages)
10 June 2013Appointment of Laura May Lung Shih Cha as a director (3 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company busienss 15/05/2013
(3 pages)
24 May 2013Termination of appointment of Sunil Bharti Mittal as a director (2 pages)
24 May 2013Termination of appointment of Sunil Bharti Mittal as a director (2 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (132 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/03/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(87 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (132 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/03/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(87 pages)
14 June 2012Annual return made up to 16 May 2012 (77 pages)
14 June 2012Annual return made up to 16 May 2012 (77 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (180 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (180 pages)
16 June 2011Annual return made up to 16 May 2011 with bulk list of shareholders (81 pages)
16 June 2011Annual return made up to 16 May 2011 with bulk list of shareholders (81 pages)
26 May 2011Memorandum and Articles of Association (84 pages)
26 May 2011Appointment of Sunil Bharti Mittal as a director (3 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 May 2011Termination of appointment of Jeroen Van Der Veer as a director (2 pages)
26 May 2011Appointment of Sunil Bharti Mittal as a director (3 pages)
26 May 2011Termination of appointment of Jeroen Van Der Veer as a director (2 pages)
26 May 2011Memorandum and Articles of Association (84 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
14 July 2010Termination of appointment of Stephen Williams as a secretary (2 pages)
14 July 2010Termination of appointment of Stephen Williams as a secretary (2 pages)
14 July 2010Appointment of Tonia Erica Lovell as a secretary (3 pages)
14 July 2010Appointment of Tonia Erica Lovell as a secretary (3 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (66 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (66 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (151 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (151 pages)
26 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(85 pages)
26 May 2010Termination of appointment of Wim Dik as a director (2 pages)
26 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/05/2010
(85 pages)
26 May 2010Appointment of Malcolm Rifkind as a director (3 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Termination of appointment of Wim Dik as a director (2 pages)
26 May 2010Termination of appointment of Leon Brittan of Spennithorne as a director (2 pages)
26 May 2010Appointment of Malcolm Rifkind as a director (3 pages)
26 May 2010Termination of appointment of Narayana Murthy as a director (2 pages)
26 May 2010Termination of appointment of Leon Brittan of Spennithorne as a director (2 pages)
26 May 2010Appointment of Raoul Jean Marc Sidney Huet as a director (3 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Appointment of Raoul Jean Marc Sidney Huet as a director (3 pages)
26 May 2010Termination of appointment of Narayana Murthy as a director (2 pages)
3 February 2010Termination of appointment of James Lawrence as a director (2 pages)
3 February 2010Termination of appointment of James Lawrence as a director (2 pages)
14 October 2009Appointment of Stephen Geoffrey Williams as a secretary (3 pages)
14 October 2009Appointment of Stephen Geoffrey Williams as a secretary (3 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Termination of appointment of Sven Dumoulin as a secretary (1 page)
6 October 2009Termination of appointment of Sven Dumoulin as a secretary (1 page)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Replacing the definition of relevant rate of exchange 13/05/2009
(1 page)
9 July 2009Resolutions
  • RES13 ‐ Replacing the definition of relevant rate of exchange 13/05/2009
(1 page)
18 June 2009Return made up to 16/05/09; full list of members (53 pages)
18 June 2009Return made up to 16/05/09; full list of members (53 pages)
10 June 2009Director appointed ann marie fudge (2 pages)
10 June 2009Director appointed ann marie fudge (2 pages)
26 May 2009Director appointed prof dr lr louise ottilie fresco (2 pages)
26 May 2009Director appointed prof dr lr louise ottilie fresco (2 pages)
26 May 2009Director appointed paul steven walsh (2 pages)
26 May 2009Director appointed paul steven walsh (2 pages)
22 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2009Resolutions
  • RES13 ‐ Political donations, relevant rate of exchange 13/05/2009
(3 pages)
22 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2009Resolutions
  • RES13 ‐ Political donations, relevant rate of exchange 13/05/2009
(3 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2009Resolutions
  • RES13 ‐ Relevant rate of exchange 13/05/2009
(3 pages)
22 May 2009Resolutions
  • RES13 ‐ Relevant rate of exchange 13/05/2009
(3 pages)
20 May 2009Appointment terminated director david simon of highbury (1 page)
20 May 2009Appointment terminated director david simon of highbury (1 page)
18 May 2009Group of companies' accounts made up to 31 December 2008 (163 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (163 pages)
15 January 2009Appointment terminated director patrick cescau (1 page)
15 January 2009Appointment terminated director patrick cescau (1 page)
20 November 2008Director appointed paulus geradus josephus maria polman (2 pages)
20 November 2008Director appointed paulus geradus josephus maria polman (2 pages)
18 August 200805/08/08\Gbp ti [email protected]=25049.2151\ (1 page)
18 August 200805/08/08\Gbp ti [email protected]=25049.2151\ (1 page)
12 August 200801/08/08\Gbp ti [email protected]=70526.272564\ (1 page)
12 August 200801/08/08\Gbp ti [email protected]=70526.272564\ (1 page)
8 August 200825/07/08\Gbp ti [email protected]=73703.22987\ (1 page)
8 August 200825/07/08\Gbp ti [email protected]=73703.22987\ (1 page)
1 August 200818/07/08\Gbp ti [email protected]=1212101.2869\ (1 page)
1 August 200818/07/08\Gbp ti [email protected]=1212101.2869\ (1 page)
29 July 200804/07/08\Gbp ti [email protected]=27999\ (1 page)
29 July 200811/07/08\Gbp ti [email protected]=87671.65098\ (1 page)
29 July 200811/07/08\Gbp ti [email protected]=87671.65098\ (1 page)
29 July 200804/07/08\Gbp ti [email protected]=27999\ (1 page)
10 July 200830/06/08\Gbp ti [email protected]=31110\ (2 pages)
10 July 200830/06/08\Gbp ti [email protected]=31110\ (2 pages)
3 July 200819/06/08\Gbp ti [email protected]=18666\ (1 page)
3 July 200819/06/08\Gbp ti [email protected]=18666\ (1 page)
3 July 2008Appointment terminated director genevieve berger (1 page)
3 July 2008Appointment terminated director genevieve berger (1 page)
27 June 2008Group of companies' accounts made up to 31 December 2007 (146 pages)
27 June 2008Group of companies' accounts made up to 31 December 2007 (146 pages)
20 June 2008Director appointed james arthur lawrence (2 pages)
20 June 2008Director appointed james arthur lawrence (2 pages)
20 June 2008Return made up to 16/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(59 pages)
20 June 2008Return made up to 16/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(59 pages)
11 June 200830/04/08\Gbp ti [email protected]=15088.35\ (3 pages)
11 June 200830/04/08\Gbp ti [email protected]=15088.35\ (3 pages)
2 June 2008Appointment terminated secretary stephen williams (1 page)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(88 pages)
2 June 2008Appointment terminated director cornelis van der graaf (1 page)
2 June 2008Appointment terminated director ralph kugler (1 page)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(88 pages)
2 June 2008Appointment terminated director cornelis van der graaf (1 page)
2 June 2008Appointment terminated director ralph kugler (1 page)
2 June 2008Appointment terminated secretary stephen williams (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
9 July 2007Memorandum and Articles of Association (83 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Return made up to 16/05/07; bulk list available separately (74 pages)
9 July 2007Return made up to 16/05/07; bulk list available separately (74 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Memorandum and Articles of Association (83 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
6 June 2007Group of companies' accounts made up to 31 December 2006 (153 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (153 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Return made up to 16/05/06; bulk list available separately (71 pages)
14 September 2006Return made up to 16/05/06; bulk list available separately (71 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
1 September 2006Memorandum and Articles of Association (83 pages)
1 September 2006Memorandum and Articles of Association (83 pages)
1 September 2006Div 09/05/06 (1 page)
1 September 2006Div 09/05/06 (1 page)
17 August 2006Memorandum and Articles of Association (83 pages)
17 August 2006Memorandum and Articles of Association (83 pages)
8 August 2006Location of register of members address changed (14 pages)
8 August 2006Location of register of members address changed (14 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (194 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (194 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 February 2006Location of register of members (non legible) (1 page)
9 February 2006Location 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 2005Return made up to 16/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
15 June 2005Return made up to 16/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (191 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (191 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Secretary's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
8 July 2004Secretary's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Group of companies' accounts made up to 31 December 2003 (169 pages)
8 July 2004Secretary's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Group of companies' accounts made up to 31 December 2003 (169 pages)
25 June 2004Return made up to 16/05/04; bulk list available separately (49 pages)
25 June 2004Return made up to 16/05/04; bulk list available separately (49 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
4 June 2004Listing of particulars (57 pages)
4 June 2004Listing of particulars (57 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 May 2004Memorandum and Articles of Association (95 pages)
24 May 2004Memorandum and Articles of Association (95 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
28 August 2003Registered office changed on 28/08/03 from: port sunlight, wirral, merseyside, CH62 4UJ (1 page)
28 August 2003Registered office changed on 28/08/03 from: port sunlight, wirral, merseyside, CH62 4UJ (1 page)
15 July 2003Group of companies' accounts made up to 31 December 2002 (153 pages)
15 July 2003Group of companies' accounts made up to 31 December 2002 (153 pages)
2 July 2003Return made up to 16/05/03; bulk list available separately (51 pages)
2 July 2003Return made up to 16/05/03; bulk list available separately (51 pages)
17 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
2 October 2002Listing of particulars (3 pages)
2 October 2002Listing of particulars (3 pages)
16 July 2002Listing of particulars (65 pages)
16 July 2002Listing of particulars (65 pages)
25 June 2002Listing of particulars (4 pages)
25 June 2002Listing of particulars (4 pages)
11 June 2002Return made up to 16/05/02; bulk list available separately (53 pages)
11 June 2002Return made up to 16/05/02; bulk list available separately (53 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (122 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (122 pages)
15 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
19 December 2001Listing of particulars (3 pages)
19 December 2001Listing of particulars (3 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
9 July 2001Listing of particulars (62 pages)
9 July 2001Listing of particulars (62 pages)
22 June 2001Return made up to 16/05/01; bulk list available separately (55 pages)
22 June 2001Return made up to 16/05/01; bulk list available separately (55 pages)
22 May 2001Full group accounts made up to 31 December 2000 (127 pages)
22 May 2001Full group accounts made up to 31 December 2000 (127 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
15 May 2001Memorandum and Articles of Association (102 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2001Memorandum and Articles of Association (102 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 December 2000Listing of particulars (2 pages)
6 December 2000Listing of particulars (2 pages)
25 August 2000Listing of particulars (3 pages)
25 August 2000Listing of particulars (3 pages)
21 August 2000Listing of particulars (80 pages)
21 August 2000Listing of particulars (80 pages)
19 June 2000Return made up to 16/05/00; bulk list available separately (52 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Return made up to 16/05/00; bulk list available separately (52 pages)
19 June 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
19 May 2000Full group accounts made up to 31 December 1999 (114 pages)
19 May 2000Full group accounts made up to 31 December 1999 (114 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
4 November 1999Ad 01/10/99-05/10/99 £ si [email protected]=791 £ ic 40859315/40860106 (2 pages)
4 November 1999Ad 01/10/99-05/10/99 £ si [email protected]=791 £ ic 40859315/40860106 (2 pages)
16 August 1999List of subsidaries (34 pages)
16 August 1999List of subsidaries (34 pages)
2 August 1999Ad 29/06/99--------- £ si [email protected]=34 £ ic 40859281/40859315 (2 pages)
2 August 1999Ad 29/06/99--------- £ si [email protected]=34 £ ic 40859281/40859315 (2 pages)
27 July 1999Memorandum and Articles of Association (96 pages)
27 July 1999Memorandum and Articles of Association (96 pages)
7 July 1999Registered office changed on 07/07/99 from: port sunlight, wirral, merseyside, L62 4ZA (1 page)
7 July 1999Registered office changed on 07/07/99 from: port sunlight, wirral, merseyside, L62 4ZA (1 page)
16 June 1999Return made up to 16/05/99; bulk list available separately (45 pages)
16 June 1999Return made up to 16/05/99; bulk list available separately (45 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
14 June 1999S-div 10/05/99 (1 page)
14 June 1999S-div 10/05/99 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1999Full group accounts made up to 31 December 1998 (125 pages)
7 May 1999Full group accounts made up to 31 December 1998 (125 pages)
17 April 1999Ad 05/03/99--------- £ si [email protected]=58575 £ ic 40959972/41018547 (2 pages)
17 April 1999Ad 05/03/99--------- £ si [email protected]=58575 £ ic 40959972/41018547 (2 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
24 November 1998Listing of particulars (69 pages)
24 November 1998Listing of particulars (69 pages)
1 October 1998Ad 07/08/98--------- £ si [email protected]=53925 £ ic 40906047/40959972 (2 pages)
1 October 1998Ad 07/08/98--------- £ si [email protected]=53925 £ ic 40906047/40959972 (2 pages)
15 June 1998Return made up to 16/05/98; bulk list available separately (83 pages)
15 June 1998Return made up to 16/05/98; bulk list available separately (83 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1998Full group accounts made up to 31 December 1997 (103 pages)
20 April 1998Full group accounts made up to 31 December 1997 (103 pages)
3 April 1998Ad 11/03/98--------- £ si [email protected]=48375 £ ic 40857672/40906047 (2 pages)
3 April 1998Ad 11/03/98--------- £ si [email protected]=48375 £ ic 40857672/40906047 (2 pages)
18 November 1997Listing of particulars (63 pages)
18 November 1997Listing of particulars (63 pages)
22 October 1997Memorandum and Articles of Association (95 pages)
22 October 1997Memorandum and Articles of Association (95 pages)
20 October 1997Div 13/10/97 (1 page)
20 October 1997Div 13/10/97 (1 page)
25 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Return made up to 16/05/97; bulk list available separately (95 pages)
31 July 1997Amending 288A-remove mr bonpun (2 pages)
31 July 1997Return made up to 16/05/97; bulk list available separately (95 pages)
31 July 1997Amending 288A-remove mr bonpun (2 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Location of register of members (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Location of register of members (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
10 June 1997Memorandum and Articles of Association (94 pages)
10 June 1997Memorandum and Articles of Association (94 pages)
29 May 1997Ad 14/05/97--------- £ si [email protected]=2132 £ ic 40856267/40858399 (2 pages)
29 May 1997Ad 14/05/97--------- £ si [email protected]=2132 £ ic 40856267/40858399 (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1997Full group accounts made up to 31 December 1996 (107 pages)
2 May 1997Full group accounts made up to 31 December 1996 (107 pages)
29 April 1997Ad 27/03/97--------- £ si [email protected]=600 £ ic 40855667/40856267 (2 pages)
29 April 1997Ad 27/03/97--------- £ si [email protected]=600 £ ic 40855667/40856267 (2 pages)
27 March 1997Transfer not allot 090796 (2 pages)
27 March 1997Transfer not allot 090796 (2 pages)
27 March 1997Transfer not allot 040796 (2 pages)
27 March 1997Transfer not allot 040796 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
4 December 1996Ad 21/11/96--------- £ si [email protected]=671 £ ic 40858447/40859118 (2 pages)
4 December 1996Ad 21/11/96--------- £ si [email protected]=671 £ ic 40858447/40859118 (2 pages)
15 October 1996Ad 11/09/96--------- £ si [email protected]=1233 £ ic 40857214/40858447 (2 pages)
15 October 1996Ad 11/09/96--------- £ si [email protected]=1233 £ ic 40857214/40858447 (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
3 August 1996Ad 05/07/96--------- £ si [email protected]=664 £ ic 40854752/40855416 (2 pages)
3 August 1996Ad 05/07/96--------- £ si [email protected]=664 £ ic 40854752/40855416 (2 pages)
3 August 1996Ad 04/07/96--------- £ si [email protected]=1798 £ ic 40855416/40857214 (2 pages)
3 August 1996Ad 09/07/96--------- £ si [email protected]=1653 £ ic 40853099/40854752 (2 pages)
3 August 1996Ad 04/07/96--------- £ si [email protected]=1798 £ ic 40855416/40857214 (2 pages)
3 August 1996Ad 09/07/96--------- £ si [email protected]=1653 £ ic 40853099/40854752 (2 pages)
29 July 1996Listing of particulars (56 pages)
29 July 1996Listing of particulars (56 pages)
23 July 1996Listing of particulars (58 pages)
23 July 1996Listing of particulars (58 pages)
17 June 1996Return made up to 16/05/96; bulk list available separately (98 pages)
17 June 1996Return made up to 16/05/96; bulk list available separately (98 pages)
5 June 1996Ad 28/05/96--------- £ si [email protected]=332 £ ic 40852767/40853099 (2 pages)
5 June 1996Ad 28/05/96--------- £ si [email protected]=332 £ ic 40852767/40853099 (2 pages)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1996Full group accounts made up to 31 December 1995 (96 pages)
16 April 1996Full group accounts made up to 31 December 1995 (96 pages)
12 April 1996Ad 01/11/95--------- £ si [email protected]=21 £ ic 40852487/40852508 (3 pages)
12 April 1996Ad 21/06/95--------- £ si [email protected]=259 £ ic 40852508/40852767 (4 pages)
12 April 1996Ad 01/11/95--------- £ si [email protected]=21 £ ic 40852487/40852508 (3 pages)
12 April 1996Ad 21/06/95--------- £ si [email protected]=259 £ ic 40852508/40852767 (4 pages)
10 April 1996Ad 25/03/96--------- £ si [email protected]=350 £ ic 40852137/40852487 (2 pages)
10 April 1996Ad 25/03/96--------- £ si [email protected]=350 £ ic 40852137/40852487 (2 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 January 1996Ad 23/08/95--------- £ si [email protected]=450 £ ic 40851687/40852137 (2 pages)
18 January 1996Ad 23/08/95--------- £ si [email protected]=450 £ ic 40851687/40852137 (2 pages)
6 December 1995Ad 04/12/95--------- premium £ si [email protected]=225 £ ic 42550467/42550692 (2 pages)
6 December 1995Ad 04/12/95--------- £ si [email protected]=1084 £ ic 42549383/42550467 (2 pages)
6 December 1995Ad 04/12/95--------- premium £ si [email protected]=225 £ ic 42550467/42550692 (2 pages)
6 December 1995Ad 04/12/95--------- £ si [email protected]=1084 £ ic 42549383/42550467 (2 pages)
10 October 1995Ad 27/09/95--------- £ si [email protected]=469 £ ic 42548914/42549383 (2 pages)
10 October 1995Ad 27/09/95--------- £ si [email protected]=469 £ ic 42548914/42549383 (2 pages)
11 September 1995Ad 31/08/95--------- £ si [email protected]=700 £ ic 42548214/42548914 (2 pages)
11 September 1995Ad 31/08/95--------- £ si [email protected]=700 £ ic 42548214/42548914 (2 pages)
17 August 1995Ad 08/08/95--------- £ si [email protected]=586 £ ic 42547595/42548181 (2 pages)
17 August 1995Ad 08/08/95--------- £ si [email protected]=586 £ ic 42547595/42548181 (2 pages)
20 July 1995Ad 10/07/95--------- £ si [email protected]=273 £ ic 42547322/42547595 (2 pages)
20 July 1995Ad 10/07/95--------- £ si [email protected]=273 £ ic 42547322/42547595 (2 pages)
7 July 1995Ad 22/06/95--------- £ si 10485@5=52425 £ ic 42491395/42543820 (2 pages)
7 July 1995Ad 22/06/95--------- £ si 10485@5=52425 £ ic 42491395/42543820 (2 pages)
26 June 1995Memorandum and Articles of Association (89 pages)
26 June 1995Memorandum and Articles of Association (89 pages)
20 June 1995Ad 07/06/95--------- £ si [email protected]=3244 £ ic 42487250/42490494 (4 pages)
20 June 1995Ad 07/06/95--------- £ si [email protected]=3244 £ ic 42487250/42490494 (4 pages)
14 June 1995Return made up to 16/05/95; bulk list available separately (108 pages)
14 June 1995Return made up to 16/05/95; bulk list available separately (108 pages)
8 June 1995Ad 29/03/95--------- £ si [email protected]=2747 £ ic 42482312/42485059 (4 pages)
8 June 1995Ad 29/03/95--------- £ si [email protected]=2747 £ ic 42482312/42485059 (4 pages)
5 June 1995Location of debenture register (2 pages)
5 June 1995Location of register of members (non legible) (1 page)
5 June 1995Location of register of members (non legible) (1 page)
5 June 1995Location of debenture register (2 pages)
25 May 1995Ad 16/03/95--------- £ si [email protected]=106 £ ic 42482206/42482312 (4 pages)
25 May 1995Ad 16/03/95--------- £ si [email protected]=106 £ ic 42482206/42482312 (4 pages)
25 May 1995Ad 13/04/95--------- £ si [email protected]=63 £ ic 42482143/42482206 (2 pages)
25 May 1995Ad 13/04/95--------- £ si [email protected]=63 £ ic 42482143/42482206 (2 pages)
23 May 1995Ad 24/04/95--------- £ si [email protected]=578 £ ic 42481565/42482143 (2 pages)
23 May 1995Ad 24/04/95--------- £ si [email protected]=578 £ ic 42481565/42482143 (2 pages)
10 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 May 1995Ad 09/03/95--------- £ si [email protected]=137 £ ic 42481428/42481565 (4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 May 1995Ad 09/03/95--------- £ si [email protected]=137 £ ic 42481428/42481565 (4 pages)
10 May 1995New director appointed (2 pages)
28 April 1995Full group accounts made up to 31 December 1994 (78 pages)
28 April 1995Full group accounts made up to 31 December 1994 (78 pages)
25 April 1995Ad 12/04/95--------- £ si [email protected]=2783 £ ic 42478645/42481428 (2 pages)
25 April 1995Ad 12/04/95--------- £ si [email protected]=2783 £ ic 42478645/42481428 (2 pages)
30 March 1995Ad 10/03/95--------- £ si 67063@1=67063 £ ic 42411582/42478645 (4 pages)
30 March 1995Ad 10/03/95--------- £ si 67063@1=67063 £ ic 42411582/42478645 (4 pages)
20 March 1995Ad 03/03/95--------- £ si [email protected]=42 £ ic 42411540/42411582 (4 pages)
20 March 1995Ad 03/03/95--------- £ si [email protected]=42 £ ic 42411540/42411582 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (646 pages)
21 June 1994Certificate of incorporation (1 page)
21 June 1994Certificate of incorporation (1 page)
13 June 1994Return made up to 16/05/94; bulk list available separately (15 pages)
13 June 1994Return made up to 16/05/94; bulk list available separately (15 pages)
19 May 1994Memorandum and Articles of Association (86 pages)
19 May 1994Memorandum and Articles of Association (86 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1994Full group accounts made up to 31 December 1993 (81 pages)
10 May 1994Full group accounts made up to 31 December 1993 (81 pages)
2 November 1993Location - directors service contracts and memoranda (1 page)
2 November 1993Location - directors service contracts and memoranda (1 page)
4 May 1993Full group accounts made up to 31 December 1992 (71 pages)
4 May 1993Full group accounts made up to 31 December 1992 (71 pages)
11 May 1992Full group accounts made up to 31 December 1991 (56 pages)
11 May 1992Full group accounts made up to 31 December 1991 (56 pages)
24 May 1991Full group accounts made up to 31 December 1990 (3 pages)
24 May 1991Full group accounts made up to 31 December 1990 (3 pages)
18 April 1990Full group accounts made up to 31 December 1989 (75 pages)
18 April 1990Full group accounts made up to 31 December 1989 (75 pages)
24 August 1989Certificate of reduction of issued capital (1 page)
24 August 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
24 August 1989Certificate of reduction of issued capital (1 page)
24 August 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
24 August 1989Certificate of reduction of issued capital (1 page)
24 August 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
24 August 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
9 June 1989Memorandum and Articles of Association (75 pages)
9 June 1989Memorandum and Articles of Association (75 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1989Full group accounts made up to 31 December 1988 (73 pages)
8 May 1989Full group accounts made up to 31 December 1988 (73 pages)
23 May 1988Accounts made up to 31 December 1987 (80 pages)
23 May 1988Accounts made up to 31 December 1987 (80 pages)
12 May 1988PUC4 with PUC2 AD110388 (5 pages)
12 May 1988PUC4 with PUC2 AD110388 (5 pages)
2 September 1987Memorandum and Articles of Association (80 pages)
2 September 1987Memorandum and Articles of Association (80 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
29 April 1987Full accounts made up to 31 December 1986 (41 pages)
29 April 1987Full accounts made up to 31 December 1986 (41 pages)
8 August 1986Declaration of satisfaction of mortgage/charge (1 page)
8 August 1986Declaration of satisfaction of mortgage/charge (1 page)
30 July 1986Return made up to 28/05/86; full list of members (46 pages)
30 July 1986Return made up to 28/05/86; full list of members (46 pages)
2 May 1986Group of companies' accounts made up to 31 December 1985 (80 pages)
2 May 1986Group of companies' accounts made up to 31 December 1985 (80 pages)
24 April 1985Accounts made up to 31 December 1984 (81 pages)
24 April 1985Accounts made up to 31 December 1984 (81 pages)
22 June 1984Accounts made up to 30 May 1984 (47 pages)
22 June 1984Accounts made up to 30 May 1984 (47 pages)
26 April 1984Accounts made up to 31 December 1983 (37 pages)
26 April 1984Accounts made up to 31 December 1983 (37 pages)
29 April 1983Accounts made up to 31 December 1982 (71 pages)
29 April 1983Accounts made up to 31 December 1982 (71 pages)
30 April 1982Accounts made up to 31 December 1981 (70 pages)
30 April 1982Accounts made up to 31 December 1981 (70 pages)
1 June 1981Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
1 June 1981Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
8 May 1981Accounts made up to 31 December 1980 (143 pages)
8 May 1981Accounts made up to 31 December 1980 (143 pages)
26 May 1976Accounts made up to 31 December 2073 (52 pages)
26 May 1976Accounts made up to 31 December 1973 (52 pages)
26 May 1976Accounts made up to 31 December 1973 (52 pages)
1 March 1952Company name changed\certificate issued on 01/03/52 (3 pages)
1 March 1952Company name changed\certificate issued on 01/03/52 (3 pages)
31 December 1937Company name changed\certificate issued on 31/12/37 (2 pages)
31 December 1937Company name changed\certificate issued on 31/12/37 (2 pages)
13 December 1901Registered office changed (6 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (39 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Registered office changed (6 pages)