OM RESIDUAL UK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-12-31

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

25/05/2325 May 2023 Register(s) moved to registered inspection location One Chamberlain Square Cs Birmingham West Midlands B3 3AX

View Document

26/04/2326 April 2023 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to One Chamberlain Square Cs Birmingham West Midlands B3 3AX

View Document

05/04/235 April 2023 Registered office address changed from 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ United Kingdom to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 2023-04-05

View Document

11/11/2211 November 2022 Full accounts made up to 2021-12-31

View Document

21/07/2121 July 2021 Appointment of Nazrien Banu Kader as a director on 2021-07-01

View Document

21/07/2121 July 2021 Termination of appointment of Andrew Vincent Mcpherson as a director on 2021-06-30

View Document

24/06/2124 June 2021 Termination of appointment of Paul Forsythe as a director on 2021-05-31

View Document

24/06/2124 June 2021 Termination of appointment of Paul Forsythe as a secretary on 2021-05-31

View Document

24/06/2124 June 2021 Appointment of Petershill Secretaries Limited as a secretary on 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

04/09/204 September 2020 Registered office address changed from , 5th Floor Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 2020-09-04

View Document

04/09/204 September 2020 Registered office address changed from , 1 Poultry 5th Floor Wework Number 1 Poultry, 1 Poultry, London, EC2R 8EJ, England to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 2020-09-04

View Document

03/07/193 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/193 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 4942048.36

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/05/1916 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 4942048.46

View Document

16/05/1916 May 2019 SOLVENCY STATEMENT DATED 30/04/19

View Document

16/05/1916 May 2019 TREASURY SHARES CANCELLED 30/04/2019

View Document

16/05/1916 May 2019 STATEMENT BY DIRECTORS

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANUTA GRAY

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHALL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR CASPARUS TROSKIE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR MANUEL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR PAUL FORSYTHE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN PEARCE

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED OLD MUTUAL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 13/02/19

View Document

13/02/1913 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-02-12

View Document

13/02/1913 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/02/1913 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/02/1913 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1913 February 2019 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CORNELIUS CHRISTIAAN THIART

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEMPHILL

View Document

27/11/1827 November 2018 INTERIM ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 ADOPT ARTICLES 30/10/2018

View Document

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR PAUL FORSYTHE

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL LIMITED

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CAMPBELL

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANDREW MANUEL / 30/07/2018

View Document

25/07/1825 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 4942048.46

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 26/06/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN GILLESPIE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR VASSI NAIDOO

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR INGRID JOHNSON

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADIBA IGHODARO

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MICHAEL GERALD ILSLEY

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE CRUZ

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR JOHN ROBERT LISTER

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR IAIN ANTHONY PEARCE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED CASPARUS GERHARDUS TROSKIE

View Document

09/07/189 July 2018 INTERIM ACCOUNTS MADE UP TO 26/06/18

View Document

06/07/186 July 2018 ARTICLES OF ASSOCIATION

View Document

02/07/182 July 2018 REDUCTION OF ISSUED CAPITAL

View Document

02/07/182 July 2018 SCHEME OF ARRANGEMENT - AMALGAM

View Document

02/07/182 July 2018 SCHEME OF ARRANGEMENT - AMALGAM

View Document

02/07/182 July 2018 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 3093391.45

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 4942048.355

View Document

27/06/1827 June 2018 INTERIM ACCOUNTS MADE UP TO 23/06/18

View Document

26/06/1826 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 563918946.51

View Document

25/06/1825 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 654805526.29

View Document

25/06/1825 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 563619589.83

View Document

20/06/1820 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 563748066.17

View Document

20/06/1820 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 563916853.14

View Document

20/06/1820 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 563910149.03

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD / 13/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

07/06/187 June 2018 ADOPT ARTICLES 25/05/2018

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1826 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 563748090.509560

View Document

13/04/1813 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 563746681.14

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 5637435571.71

View Document

12/01/1812 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 563742420.80

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR NONKULULEKO NYEMBEZI

View Document

04/01/184 January 2018 02/11/17 STATEMENT OF CAPITAL GBP 563715331.66

View Document

04/01/184 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 563738887.89

View Document

01/12/171 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 563729604.80

View Document

22/11/1722 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 563719141.60

View Document

22/11/1722 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 563723025.26

View Document

14/11/1714 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 563706425.49

View Document

06/11/176 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 563712379.43

View Document

18/10/1718 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 563709442.86

View Document

11/10/1711 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 563704374.86

View Document

21/08/1721 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 563684071.31

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NONKULULEKO NYEMBEZI-HEITA / 03/07/2017

View Document

18/07/1718 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 563645683.09

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR NKOSANA MOYO

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 563617768.34

View Document

06/07/176 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 563636958.63

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1731 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 563425109.94

View Document

24/03/1724 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 563425236.11

View Document

16/03/1716 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 563424751.31

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NKOSANA DONALD MOYO / 26/01/2017

View Document

15/02/1715 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 563423732.23

View Document

14/02/1714 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 563423391.20

View Document

06/01/176 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 563417951.512786

View Document

06/01/176 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 563420125.14

View Document

09/12/169 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 563408369.60

View Document

08/12/168 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 563416542.97

View Document

04/12/164 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 56341247.51

View Document

04/12/164 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 563414397.83

View Document

29/10/1629 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 563400366.97

View Document

26/10/1626 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 563398984.34

View Document

14/10/1614 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 563397874.60

View Document

10/10/1610 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 563397382.40

View Document

09/10/169 October 2016 15/08/16 STATEMENT OF CAPITAL GBP 563387465.49

View Document

20/09/1620 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 563394994.86

View Document

19/09/1619 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 563382427.77

View Document

19/09/1619 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 563394216.80

View Document

19/09/1619 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 563392423.09

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NONKULULEKO NYEMBEZI-HEITA / 18/08/2016

View Document

23/08/1623 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 563364517.94

View Document

23/08/1623 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 563349393.26

View Document

22/08/1622 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 563371758.63

View Document

22/08/1622 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 563368120.57

View Document

22/08/1622 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 563376114.97

View Document

22/08/1622 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 563362394.86

View Document

22/08/1622 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 563352216.00

View Document

22/07/1622 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 31/05/16 NO MEMBER LIST

View Document

28/06/1628 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 563334262.86

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD / 11/05/2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN MURRAY

View Document

20/06/1620 June 2016 SECRETARY APPOINTED COLIN ROBERT CAMPBELL

View Document

15/06/1615 June 2016 SECRETARY APPOINTED COLIN ROBERT CAMPBELL

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN MURRAY

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN RAYMOND GILLESPIE / 15/04/2016

View Document

18/05/1618 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 563281345.83

View Document

18/05/1618 May 2016 07/03/16 STATEMENT OF CAPITAL GBP 563277838.17

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HANRATTY

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY PIERCE O'SULLIVAN / 04/02/2016

View Document

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANUTA GRAY / 01/01/2015

View Document

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN RAYMOND GILLESPIE / 01/01/2015

View Document

01/02/161 February 2016 DIRECTOR APPOINTED TREVOR ANDREW MANUEL

View Document

13/01/1613 January 2016 09/11/15 STATEMENT OF CAPITAL GBP 563261376.69

View Document

13/01/1613 January 2016 13/11/15 STATEMENT OF CAPITAL GBP 563262476.91

View Document

13/01/1613 January 2016 10/11/15 STATEMENT OF CAPITAL GBP 563261941.26

View Document

13/01/1613 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 563271565.49

View Document

13/01/1613 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 563273444.23

View Document

13/01/1613 January 2016 16/11/15 STATEMENT OF CAPITAL GBP 563265444.91

View Document

13/01/1613 January 2016 02/12/15 STATEMENT OF CAPITAL GBP 563271393.37

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERTS

View Document

18/11/1518 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 563252802.40

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 563259978.63

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED JONATHAN BRUCE HEMPHILL

View Document

03/11/153 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 563256427.20

View Document

02/11/152 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 563254891.43

View Document

15/09/1515 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 563248840.57

View Document

10/08/1510 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 562990675.130312

View Document

21/07/1521 July 2015 31/05/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 27/02/15 STATEMENT OF CAPITAL GBP 562970729.71

View Document

29/05/1529 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 562982561.37

View Document

29/05/1529 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 562989267.66

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED VASSI NAIDOO

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR REUEL KHOZA

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 560761249.37

View Document

04/03/154 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 560761740.91

View Document

16/01/1516 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 560756596.46

View Document

26/11/1426 November 2014 22/08/14 STATEMENT OF CAPITAL GBP 560715977.03

View Document

26/11/1426 November 2014 02/09/14 STATEMENT OF CAPITAL GBP 560716093.94

View Document

26/11/1426 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 560741690.40

View Document

26/11/1426 November 2014 16/09/14 STATEMENT OF CAPITAL GBP 560723963.20

View Document

26/11/1426 November 2014 23/09/14 STATEMENT OF CAPITAL GBP 560732991.89

View Document

26/11/1426 November 2014 14/10/14 STATEMENT OF CAPITAL GBP 560742676

View Document

12/09/1412 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROADLEY

View Document

12/09/1412 September 2014 SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

11/08/1411 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 560644637.94

View Document

08/08/148 August 2014 09/06/14 STATEMENT OF CAPITAL GBP 560496554.17

View Document

08/08/148 August 2014 23/06/14 STATEMENT OF CAPITAL GBP 560562041.03

View Document

08/08/148 August 2014 11/07/14 STATEMENT OF CAPITAL GBP 560611327.31

View Document

08/08/148 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 560587600.34

View Document

08/08/148 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 560612728.842604

View Document

08/08/148 August 2014 06/06/14 STATEMENT OF CAPITAL GBP 560484634.97

View Document

08/08/148 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 560604064.11

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED PAUL BRENDAN HANRATTY

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED INGRID GAIL JOHNSON

View Document

03/07/143 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 559833127.09

View Document

22/05/1422 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 559805875.54

View Document

02/05/142 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 559781260.57

View Document

02/05/142 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 559789944.80

View Document

28/04/1428 April 2014 26/02/14 STATEMENT OF CAPITAL GBP 559705036.80

View Document

28/04/1428 April 2014 28/01/14 STATEMENT OF CAPITAL GBP 559699081.26

View Document

28/04/1428 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 559780873.71

View Document

28/04/1428 April 2014 17/01/14 STATEMENT OF CAPITAL GBP 559697864.91

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013

View Document

13/03/1413 March 2014 SECT 519

View Document

06/03/146 March 2014 AUDITORS RESIGNATION

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED ZOE CRUZ

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED ADIBA IGHODARO

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR BONGANI NQWABABA

View Document

05/01/145 January 2014 08/11/13 STATEMENT OF CAPITAL GBP 559664266.17

View Document

05/01/145 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 559685168.91

View Document

05/01/145 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 559687749.03

View Document

05/01/145 January 2014 06/12/13 STATEMENT OF CAPITAL GBP 559668871.54

View Document

07/11/137 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 559653857.49

View Document

07/11/137 November 2013 09/09/13 STATEMENT OF CAPITAL GBP 559632618.06

View Document

07/11/137 November 2013 06/09/13 STATEMENT OF CAPITAL GBP 559631429.26

View Document

07/11/137 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 559656328.46

View Document

07/11/137 November 2013 18/09/13 STATEMENT OF CAPITAL GBP 559638571.31

View Document

07/11/137 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 559647280.57

View Document

07/11/137 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 559649973.60

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED DR NKOSANA DONALD MOYO

View Document

20/08/1320 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 559616341.83

View Document

20/08/1320 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 559815779.20

View Document

14/08/1314 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 559605385.14

View Document

14/08/1314 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 559614774.97

View Document

14/08/1314 August 2013 21/06/13 STATEMENT OF CAPITAL GBP 559590510.29

View Document

14/08/1314 August 2013 25/06/13 STATEMENT OF CAPITAL GBP 559596472.34

View Document

14/08/1314 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 559611053.37

View Document

14/08/1314 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 559608773.26

View Document

10/07/1310 July 2013 31/05/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL JAMES MARSHALL / 08/03/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY PIERCE O'SULLIVAN / 08/03/2013

View Document

24/06/1324 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 559496527.20

View Document

24/06/1324 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 559580026.40

View Document

24/06/1324 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 559588041.14

View Document

24/06/1324 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 559560806.40

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD / 08/03/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR REUEL JETHRO KHOZA / 08/03/2013

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 08/03/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN VICTOR FROW ROBERTS / 08/03/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BONGANI NQWABABA / 08/03/2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANUTA GRAY / 08/03/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN RAYMOND GILLESPIE / 08/03/2013

View Document

06/06/136 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 559494560.57

View Document

06/06/136 June 2013 16/04/13 STATEMENT OF CAPITAL GBP 559267902.623404

View Document

06/06/136 June 2013 19/04/13 STATEMENT OF CAPITAL GBP 559399043.66

View Document

06/06/136 June 2013 26/04/13 STATEMENT OF CAPITAL GBP 559409926.29

View Document

06/06/136 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 559445161.49

View Document

06/06/136 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 559266504.46

View Document

06/06/136 June 2013 10/05/13 STATEMENT OF CAPITAL GBP 559458550.06

View Document

06/06/136 June 2013 02/04/13 STATEMENT OF CAPITAL GBP 559265130.97

View Document

21/05/1321 May 2013 ARTICLES OF ASSOCIATION

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR LARS OTTERBECK

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDEY

View Document

21/05/1321 May 2013 ALTER ARTICLES 09/05/2013

View Document

22/04/1322 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 559257210.86

View Document

22/03/1322 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 559261923.43

View Document

19/03/1319 March 2013 07/01/13 STATEMENT OF CAPITAL GBP 559220521.60

View Document

19/03/1319 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 559255960.00

View Document

19/03/1319 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 559255681.60

View Document

19/03/1319 March 2013 11/02/13 STATEMENT OF CAPITAL GBP 559234838.17

View Document

19/03/1319 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 559233055.20

View Document

08/03/138 March 2013 DIRECTOR APPOINTED DANUTA GRAY

View Document

08/03/138 March 2013 Registered office address changed from , 5th Floor, Old Mutual Place, 2 Lambeth Hill, London, EC4V 4GG on 2013-03-08

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR EVA CASTILLO SANZ

View Document

22/01/1322 January 2013 16/11/12 STATEMENT OF CAPITAL GBP 559175436.11

View Document

22/01/1322 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 559203421.03

View Document

22/01/1322 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 559219970.74

View Document

01/11/121 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 559128186.63

View Document

01/11/121 November 2012 05/10/12 STATEMENT OF CAPITAL GBP 559123196.57

View Document

01/11/121 November 2012 17/08/12 STATEMENT OF CAPITAL GBP 558991939.89

View Document

01/11/121 November 2012 21/09/12 STATEMENT OF CAPITAL GBP 559084786.51

View Document

01/11/121 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 559140830.29

View Document

01/11/121 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 559148361.94

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR REUEL JETHRO KHOZA / 23/08/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BONGANI NQWABABA / 28/08/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LARS HENRIK OTTERBECK / 28/08/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PHILIP EDEY / 23/08/2012

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012

View Document

21/08/1221 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 558971077.71

View Document

15/08/1215 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 558962196

View Document

23/07/1223 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 558596217.14

View Document

20/07/1220 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 558604211.77

View Document

20/07/1220 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 558599636.91

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 558588372.57

View Document

11/07/1211 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 558557065.60

View Document

11/07/1211 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 558567130.29

View Document

09/07/129 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 08/06/12 STATEMENT OF CAPITAL GBP 558363752.57

View Document

03/07/123 July 2012 22/05/12 STATEMENT OF CAPITAL GBP 556827395.89

View Document

03/07/123 July 2012 09/05/12 STATEMENT OF CAPITAL GBP 556806077.37

View Document

03/07/123 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 556802437.37

View Document

03/07/123 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 558537475.54

View Document

03/07/123 July 2012 13/06/12 STATEMENT OF CAPITAL GBP 588374399.77

View Document

03/07/123 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 558506906.17

View Document

16/05/1216 May 2012 ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/128 May 2012 CONSOLIDATION 14/03/12

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 556702139.4

View Document

23/04/1223 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 556698877

View Document

19/04/1219 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 556424348.60

View Document

19/04/1219 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 556403620

View Document

19/04/1219 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 556409042.40

View Document

19/04/1219 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 556399274.70

View Document

19/04/1219 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 556235873.10

View Document

19/04/1219 April 2012 01/02/12 STATEMENT OF CAPITAL GBP 556225509.70

View Document

19/04/1219 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 556687522.70

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED NONKULULEKO NYEMBEZI-HEITA

View Document

27/01/1227 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 580036659.70

View Document

27/01/1227 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 580035632.70

View Document

27/01/1227 January 2012 28/11/11 STATEMENT OF CAPITAL GBP 577003719.60

View Document

27/01/1227 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 580037664

View Document

27/01/1227 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 580124618.60

View Document

27/01/1227 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 580104127.70

View Document

27/01/1227 January 2012 27/01/12 STATEMENT OF CAPITAL GBP 556184574.80 13/01/12 TREASURY CAPITAL GBP 7984664.6

View Document

27/01/1227 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 556188680.10

View Document

27/01/1227 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 580128063.60

View Document

07/12/117 December 2011 17/11/11 STATEMENT OF CAPITAL GBP 576997471.010523

View Document

07/12/117 December 2011 10/11/11 STATEMENT OF CAPITAL GBP 574849336.70

View Document

07/12/117 December 2011 25/10/11 STATEMENT OF CAPITAL GBP 576851095.40

View Document

25/11/1125 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 576854349.50

View Document

25/11/1125 November 2011 20/10/11 STATEMENT OF CAPITAL GBP 576848323.90

View Document

25/11/1125 November 2011 27/09/11 STATEMENT OF CAPITAL GBP 576845313.40

View Document

25/11/1125 November 2011 23/09/11 STATEMENT OF CAPITAL GBP 576845100.10

View Document

13/09/1113 September 2011 09/06/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

09/09/119 September 2011 20/05/11 STATEMENT OF CAPITAL GBP 569824378.20

View Document

09/09/119 September 2011 27/07/11 STATEMENT OF CAPITAL GBP 576819325.50

View Document

09/09/119 September 2011 31/05/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

09/09/119 September 2011 31/05/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

09/09/119 September 2011 23/06/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

09/09/119 September 2011 21/07/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

09/09/119 September 2011 26/07/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

09/09/119 September 2011 29/06/11 STATEMENT OF CAPITAL GBP 576819325.5

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL JAMES MARSHALL / 02/08/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR JOHN BROADLEY / 08/07/2011

View Document

08/07/118 July 2011 21/04/11 STATEMENT OF CAPITAL GBP 569814685.00

View Document

05/07/115 July 2011 31/05/11 BULK LIST

View Document

23/06/1123 June 2011 12/05/11 STATEMENT OF CAPITAL GBP 569823994.324419

View Document

23/06/1123 June 2011 13/04/11 STATEMENT OF CAPITAL GBP 569802693.224419

View Document

23/06/1123 June 2011 07/04/11 STATEMENT OF CAPITAL GBP 569786149.500010

View Document

23/06/1123 June 2011 04/04/11 STATEMENT OF CAPITAL GBP 570740840.624419

View Document

23/06/1123 June 2011 17/03/11 STATEMENT OF CAPITAL GBP 570640570.80

View Document

20/05/1120 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREWS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RODOLFO BOGNI

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 569627221.00

View Document

03/03/113 March 2011 19/11/10 STATEMENT OF CAPITAL GBP 1688491923.293722

View Document

03/03/113 March 2011 25/11/10 STATEMENT OF CAPITAL GBP 1688501050.193722

View Document

03/03/113 March 2011 26/11/10 STATEMENT OF CAPITAL GBP 1688501427.993722

View Document

03/03/113 March 2011 30/11/10 STATEMENT OF CAPITAL GBP 1689554746.193722

View Document

03/03/113 March 2011 30/11/10 STATEMENT OF CAPITAL GBP 1689554273.593722

View Document

03/03/113 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 1689567287.493722

View Document

03/03/113 March 2011 07/01/11 STATEMENT OF CAPITAL GBP 1689591558.893722

View Document

03/03/113 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 1689626206.693722

View Document

03/03/113 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 1689626272.093722

View Document

03/03/113 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 1689665277.393722

View Document

03/03/113 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 1120044854.893722

View Document

03/03/113 March 2011 12/11/10 STATEMENT OF CAPITAL GBP 1688491496.793722

View Document

09/02/119 February 2011 DIRECTOR APPOINTED EVA CASTILLO SANZ

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN VICTOR FROW ROBERTS / 12/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD / 25/10/2010

View Document

09/12/109 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 568383096.8

View Document

09/12/109 December 2010 17/09/10 STATEMENT OF CAPITAL GBP 568362849.0

View Document

09/12/109 December 2010 06/09/10 STATEMENT OF CAPITAL GBP 568353262.4

View Document

09/12/109 December 2010 23/08/10 STATEMENT OF CAPITAL GBP 568304606.7

View Document

09/12/109 December 2010 13/10/10 STATEMENT OF CAPITAL GBP 568387642.1

View Document

09/12/109 December 2010 27/09/10 STATEMENT OF CAPITAL GBP 568379270.3

View Document

16/11/1016 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 568423421.693722

View Document

16/11/1016 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 568435029.193722

View Document

16/11/1016 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 568437243.793722

View Document

08/11/108 November 2010 DIRECTOR APPOINTED DR ALAN RAYMOND GILLESPIE

View Document

07/09/107 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 568253648.893722

View Document

07/09/107 September 2010 06/08/10 STATEMENT OF CAPITAL GBP 568214210.393722

View Document

07/09/107 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 568155130.646756

View Document

07/09/107 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 566790185.293722

View Document

07/09/107 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 568157607.746756

View Document

07/09/107 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 568275072.693722

View Document

07/09/107 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 568271412.993722

View Document

07/09/107 September 2010 12/08/10 STATEMENT OF CAPITAL GBP 568262331.493722

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PYM

View Document

23/08/1023 August 2010 31/05/10 BULK LIST

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ROGER MICHAEL JAMES MARSHALL

View Document

06/07/106 July 2010 30/04/10 STATEMENT OF CAPITAL GBP 567340660.700

View Document

06/07/106 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 566775383.30

View Document

06/07/106 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 566786112.30

View Document

11/06/1011 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1021 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 4190480257.751678

View Document

08/04/108 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 4190447757.3500 16/03/10 STATEMENT OF CAPITAL ZAR 1869088002

View Document

08/04/108 April 2010 08/02/10 STATEMENT OF CAPITAL GBP 4189736278.1300 08/02/10 STATEMENT OF CAPITAL ZAR 1869088002

View Document

08/04/108 April 2010 05/03/10 STATEMENT OF CAPITAL GBP 4190298582.645728 05/03/10 STATEMENT OF CAPITAL ZAR 1869088002

View Document

10/02/1010 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 4189736278.1300

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED PATRICK HENRY PIERCE 0'SULLIVAN

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN PYM / 04/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

31/12/0931 December 2009 19/11/09 STATEMENT OF CAPITAL GBP 4188423707.814678

View Document

22/12/0922 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 4188423707.814678

View Document

27/11/0927 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 4187455066.912178

View Document

27/11/0927 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 4187461606.432178

View Document

27/11/0927 November 2009 13/10/09 STATEMENT OF CAPITAL GBP 4187518576.13

View Document

27/11/0927 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 4170544334.852178

View Document

27/11/0927 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 4188304604.962178

View Document

27/11/0927 November 2009 20/10/09 STATEMENT OF CAPITAL GBP 4188323797.832178

View Document

27/11/0927 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 4188356970.552178

View Document

27/11/0927 November 2009 22/10/09 STATEMENT OF CAPITAL GBP 4188397548.954678

View Document

27/11/0927 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 4188409728.934678

View Document

27/11/0927 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 4188416268.454678

View Document

27/11/0927 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 4188423714.88

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 15/10/07 TREASURY CAPITAL GBP 26365495.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 04/12/07 TREASURY CAPITAL GBP 28352818.7

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 15/04/08 TREASURY CAPITAL GBP 24200947

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 06/12/07 TREASURY CAPITAL GBP 28496842.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 10/04/08 TREASURY CAPITAL GBP 24324740.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 03/04/08 TREASURY CAPITAL GBP 31615770.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 04/04/08 TREASURY CAPITAL GBP 31667616.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 07/04/08 TREASURY CAPITAL GBP 31762908.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 08/04/08 TREASURY CAPITAL GBP 31818922.2

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 28/03/08 TREASURY CAPITAL GBP 31316314.7

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 01/04/08 TREASURY CAPITAL GBP 31503401.5

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 31/03/08 TREASURY CAPITAL GBP 31482908.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 02/04/08 TREASURY CAPITAL GBP 31564796.1

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 09/04/08 TREASURY CAPITAL GBP 31928153.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 18/12/07 TREASURY CAPITAL GBP 28830909.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 20/12/07 TREASURY CAPITAL GBP 28905055.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 28/12/07 TREASURY CAPITAL GBP 29235055.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 07/12/07 TREASURY CAPITAL GBP 28554371.2

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 10/12/07 TREASURY CAPITAL GBP 28596875.2

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 11/12/07 TREASURY CAPITAL GBP 28628426.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 12/12/07 TREASURY CAPITAL GBP 28713086.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 13/12/07 TREASURY CAPITAL GBP 28758330.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 14/12/07 TREASURY CAPITAL GBP 28795433.5

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 12/03/08 TREASURY CAPITAL GBP 29976348.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 13/03/08 TREASURY CAPITAL GBP 30011825.5

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 14/03/08 TREASURY CAPITAL GBP 30073914.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 17/03/08 TREASURY CAPITAL GBP 30131714.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 18/03/08 TREASURY CAPITAL GBP 30461714.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 19/03/08 TREASURY CAPITAL GBP 30676714.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 20/03/08 TREASURY CAPITAL GBP 30855511.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 19/12/07 TREASURY CAPITAL GBP 30920698.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 06/03/08 TREASURY CAPITAL GBP 29495575.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 07/03/08 TREASURY CAPITAL GBP 29587685.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 10/03/08 TREASURY CAPITAL GBP 29666498.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 11/03/08 TREASURY CAPITAL GBP 29747137.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 26/03/08 TREASURY CAPITAL GBP 31110037

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 25/03/08 TREASURY CAPITAL GBP 30978698.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 27/03/08 TREASURY CAPITAL GBP 31183128.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 20/11/07 TREASURY CAPITAL GBP 27624897

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 22/04/08 TREASURY CAPITAL GBP 25046195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 16/10/07 TREASURY CAPITAL GBP 26406955.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 02/11/07 TREASURY CAPITAL GBP 27140676.7

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 03/12/07 TREASURY CAPITAL GBP 28253550.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 17/04/08 TREASURY CAPITAL GBP 24633680.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 05/05/08 TREASURY CAPITAL GBP 25335195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 27/05/08 TREASURY CAPITAL GBP 26147427.2

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 10/10/07 TREASURY CAPITAL GBP 26265495.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 12/05/08 TREASURY CAPITAL GBP 25584175.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 07/05/08 TREASURY CAPITAL GBP 25459715

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 25/04/08 TREASURY CAPITAL GBP 25143195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 11/04/08 TREASURY CAPITAL GBP 24435970.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 09/05/08 TREASURY CAPITAL GBP 25532027.1

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 16/05/08 TREASURY CAPITAL GBP 25837281.7

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 30/04/08 TREASURY CAPITAL GBP 25287195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 26/05/08 TREASURY CAPITAL GBP 26099512.2

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 24/04/08 TREASURY CAPITAL GBP 25088195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 30/11/07 TREASURY CAPITAL GBP 28190977.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 18/04/08 TREASURY CAPITAL GBP 24871195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 21/04/08 TREASURY CAPITAL GBP 24926195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 01/11/07 TREASURY CAPITAL GBP 27189802.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 15/11/07 TREASURY CAPITAL GBP 27373802.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 22/05/08 TREASURY CAPITAL GBP 26050060.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 06/05/08 TREASURY CAPITAL GBP 25409195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 27/11/07 TREASURY CAPITAL GBP 28045581.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 21/11/07 TREASURY CAPITAL GBP 27676334.5

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 18/10/07 TREASURY CAPITAL GBP 26706955.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 16/11/07 TREASURY CAPITAL GBP 27495302.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 29/10/07 TREASURY CAPITAL GBP 26899955.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 30/10/07 TREASURY CAPITAL GBP 27018972.5

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 21/05/08 TREASURY CAPITAL GBP 26011182.2

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 29/04/08 TREASURY CAPITAL GBP 25209195.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 28/11/07 TREASURY CAPITAL GBP 28123081.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 22/11/07 TREASURY CAPITAL GBP 27748581.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 26/10/07 TREASURY CAPITAL GBP 26749955.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 28/05/08 TREASURY CAPITAL GBP 26205495.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 20/05/08 TREASURY CAPITAL GBP 25920796.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 29/11/07 TREASURY CAPITAL GBP 28147081.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 23/11/07 TREASURY CAPITAL GBP 27898581.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 13/05/08 TREASURY CAPITAL GBP 25682200.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 19/05/08 TREASURY CAPITAL GBP 25863540.5

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 19/11/07 TREASURY CAPITAL GBP 27555302.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 31/10/07 TREASURY CAPITAL GBP 27339802.9

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 14/05/08 TREASURY CAPITAL GBP 25750812.7

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 15/05/08 TREASURY CAPITAL GBP 25806593.1

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 26/11/07 TREASURY CAPITAL GBP 27970581.8

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 17/10/07 TREASURY CAPITAL GBP 26556955.4

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 08/05/08 TREASURY CAPITAL GBP 25489770.6

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 23/05/08 TREASURY CAPITAL GBP 26073768.3

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 16/04/08 TREASURY CAPITAL GBP 24248173

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES 05/12/07 TREASURY CAPITAL GBP 28433642.9

View Document

28/10/0928 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 49994242.8

View Document

15/10/0915 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 49993528.8

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/0913 September 2009 DIRECTOR APPOINTED MICHAEL ARNOLD

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0911 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/094 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 06/03/08 GBP TI [email protected]=260520.3

View Document

13/01/0913 January 2009 16/10/07 GBP TI [email protected]=41460

View Document

13/01/0913 January 2009 15/10/07 GBP TI [email protected]=100000

View Document

13/01/0913 January 2009 15/11/07 GBP TI [email protected]=34000

View Document

13/01/0913 January 2009 02/11/07 GBP TI [email protected]=121704.2

View Document

13/01/0913 January 2009 26/11/07 GBP TI [email protected]=72000

View Document

13/01/0913 January 2009 10/12/07 GBP TI [email protected]=42504

View Document

13/01/0913 January 2009 17/10/07 GBP TI [email protected]=150000

View Document

13/01/0913 January 2009 19/11/07 GBP TI [email protected]=60000

View Document

13/01/0913 January 2009 03/12/07 GBP TI [email protected]=62572.5

View Document

13/01/0913 January 2009 18/12/07 GBP TI [email protected]=35475.9

View Document

13/01/0913 January 2009 29/10/07 GBP TI [email protected]=150000

View Document

13/01/0913 January 2009 22/11/07 GBP TI [email protected]=72247.3

View Document

13/01/0913 January 2009 06/12/07 GBP TI [email protected]=63200

View Document

13/01/0913 January 2009 28/12/07 GBP TI [email protected]=330000

View Document

13/01/0913 January 2009 19/03/08 GBP TI [email protected]=215000

View Document

13/01/0913 January 2009 04/04/08 GBP TI [email protected]=51846.3

View Document

13/01/0913 January 2009 21/04/08 GBP TI [email protected]=55000

View Document

13/01/0913 January 2009 01/11/07 GBP TI [email protected]=49126.2

View Document

13/01/0913 January 2009 27/11/07 GBP TI [email protected]=75000

View Document

13/01/0913 January 2009 11/12/07 GBP TI [email protected]=31551.4

View Document

13/01/0913 January 2009 10/03/08 GBP TI [email protected]=78812.8

View Document

13/01/0913 January 2009 26/03/08 GBP TI [email protected]=131338.6

View Document

13/01/0913 January 2009 09/04/08 GBP TI [email protected]=109231.2

View Document

13/01/0913 January 2009 25/04/08 GBP TI [email protected]=55000

View Document

13/01/0913 January 2009 14/05/08 GBP TI [email protected]=68611.9

View Document

13/01/0913 January 2009 27/05/08 GBP TI [email protected]=47915

View Document

13/01/0913 January 2009 18/10/07 GBP TI [email protected]=150000

View Document

13/01/0913 January 2009 20/11/07 GBP TI [email protected]=69594.1

View Document

13/01/0913 January 2009 04/12/07 GBP TI [email protected]=99268.3

View Document

13/01/0913 January 2009 19/12/07 GBP TI [email protected]=65187

View Document

13/01/0913 January 2009 17/03/08 GBP TI [email protected]=57800

View Document

13/01/0913 January 2009 02/04/08 GBP TI [email protected]=61394.6

View Document

13/01/0913 January 2009 17/04/08 GBP TI [email protected]=197710.1

View Document

13/01/0913 January 2009 07/05/08 GBP TI [email protected]=50519.1

View Document

13/01/0913 January 2009 21/05/08 GBP TI [email protected]=90385.4

View Document

13/01/0913 January 2009 30/10/07 GBP TI [email protected]=119017.1

View Document

13/01/0913 January 2009 23/11/07 GBP TI [email protected]=150000

View Document

13/01/0913 January 2009 07/12/07 GBP TI [email protected]=57528.3

View Document

13/01/0913 January 2009 20/03/08 GBP TI [email protected]=178797

View Document

13/01/0913 January 2009 07/04/08 GBP TI [email protected]=95291.9

View Document

13/01/0913 January 2009 22/04/08 GBP TI [email protected]=120000

View Document

13/01/0913 January 2009 12/05/08 GBP TI [email protected]=52148.3

View Document

13/01/0913 January 2009 28/05/08 GBP TI [email protected]=58068.2

View Document

13/01/0913 January 2009 26/10/07 GBP TI [email protected]=43000

View Document

13/01/0913 January 2009 21/11/07 GBP TI [email protected]=51437.5

View Document

13/01/0913 January 2009 05/12/07 GBP TI [email protected]=80824.2

View Document

13/01/0913 January 2009 20/12/07 GBP TI [email protected]=74146.2

View Document

13/01/0913 January 2009 18/03/08 GBP TI [email protected]=330000

View Document

13/01/0913 January 2009 03/04/08 GBP TI [email protected]=50974.5

View Document

13/01/0913 January 2009 18/04/08 GBP TI [email protected]=237515

View Document

13/01/0913 January 2009 08/05/08 GBP TI [email protected]=30055.6

View Document

13/01/0913 January 2009 22/05/08 GBP TI [email protected]=38878.4

View Document

13/01/0913 January 2009 10/10/07 GBP TI [email protected]=60000

View Document

13/01/0913 January 2009 31/10/07 GBP TI [email protected]=150000

View Document

13/01/0913 January 2009 28/11/07 GBP TI [email protected]=77500

View Document

13/01/0913 January 2009 12/12/07 GBP TI [email protected]=84660

View Document

13/01/0913 January 2009 11/03/08 GBP TI [email protected]=80639.2

View Document

13/01/0913 January 2009 27/03/08 GBP TI [email protected]=73091.4

View Document

13/01/0913 January 2009 15/04/08 GBP TI [email protected]=60355.2

View Document

13/01/0913 January 2009 29/04/08 GBP TI [email protected]=66000

View Document

13/01/0913 January 2009 15/05/08 GBP TI [email protected]=55780.4

View Document

13/01/0913 January 2009 29/11/07 GBP TI [email protected]=24000

View Document

13/01/0913 January 2009 13/12/07 GBP TI [email protected]=45243.8

View Document

13/01/0913 January 2009 12/03/08 GBP TI [email protected]=229210.8

View Document

13/01/0913 January 2009 28/03/08 GBP TI [email protected]=133186.3

View Document

13/01/0913 January 2009 16/04/08 GBP TI [email protected]=47226

View Document

13/01/0913 January 2009 30/04/08 GBP TI [email protected]=78000

View Document

13/01/0913 January 2009 16/05/08 GBP TI [email protected]=30688.6

View Document

13/01/0913 January 2009 16/11/07 GBP TI [email protected]=121500

View Document

13/01/0913 January 2009 30/11/07 GBP TI [email protected]=43896.1

View Document

13/01/0913 January 2009 14/12/07 GBP TI [email protected]=37103.1

View Document

13/01/0913 January 2009 13/03/08 GBP TI [email protected]=35476.9

View Document

13/01/0913 January 2009 31/03/08 GBP TI [email protected]=166593.7

View Document

13/01/0913 January 2009 10/04/08 GBP TI [email protected]=76567.9

View Document

13/01/0913 January 2009 05/05/08 GBP TI [email protected]=48000

View Document

13/01/0913 January 2009 19/05/08 GBP TI [email protected]=26258.8

View Document

13/01/0913 January 2009 09/05/08 GBP TI [email protected]=42256.5

View Document

13/01/0913 January 2009 23/05/08 GBP TI [email protected]=23707.7

View Document

13/01/0913 January 2009 07/03/08 GBP TI [email protected]=92109.9

View Document

13/01/0913 January 2009 25/03/08 GBP TI [email protected]=58000

View Document

13/01/0913 January 2009 08/04/08 GBP TI [email protected]=56013.4

View Document

13/01/0913 January 2009 24/04/08 GBP TI [email protected]=42000

View Document

13/01/0913 January 2009 13/05/08 GBP TI [email protected]=98025.4

View Document

13/01/0913 January 2009 26/05/08 GBP TI [email protected]=25743.9

View Document

13/01/0913 January 2009 14/03/08 GBP TI [email protected]=62088.9

View Document

13/01/0913 January 2009 01/04/08 GBP TI [email protected]=20493.1

View Document

13/01/0913 January 2009 11/04/08 GBP TI [email protected]=111229.9

View Document

13/01/0913 January 2009 06/05/08 GBP TI [email protected]=74000

View Document

13/01/0913 January 2009 20/05/08 GBP TI [email protected]=57256.3

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PHILIP ARTHUR JOHN BROADLEY

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN NICHOLLS

View Document

12/11/0812 November 2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SUTCLIFFE

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0816 June 2008 07/03/08 GBP TI [email protected]=1810578.1

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN BROADHURST

View Document

14/05/0814 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0816 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 20/02/08 GBP TI [email protected]=3931000

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 25/01/08 £ TI [email protected]=2998990

View Document

09/01/089 January 2008 24/12/07 £ TI [email protected]=4290888

View Document

19/12/0719 December 2007 21/11/07 £ TI [email protected]=1405608

View Document

21/11/0721 November 2007 30/10/07 £ TI [email protected]=1718863

View Document

16/11/0716 November 2007 INTERIM ACCOUNTS MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 INTERIM ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/078 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0622 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0622 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0610 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 £ NC 600000000/750000000 14

View Document

07/12/057 December 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0521 July 2005 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0520 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 LISTING OF PARTICULARS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

14/10/0314 October 2003

View Document

02/10/032 October 2003

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 3RD FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

16/09/0316 September 2003 LISTING OF PARTICULARS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 31/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 LISTING OF PARTICULARS

View Document

07/11/027 November 2002 LISTING OF PARTICULARS

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0224 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 LISTING OF PARTICULARS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 LISTING OF PARTICULARS

View Document

06/11/016 November 2001 LISTING OF PARTICULARS

View Document

06/11/016 November 2001 LISTING OF PARTICULARS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 AMENDING 882 ISS 24/01/01

View Document

10/08/0110 August 2001 AMENDING 882 ISS 10/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 31/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/018 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 PROSPECTUS

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 3RD FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1X 5DH

View Document

15/01/0115 January 2001 SHARES AGREEMENT OTC

View Document

13/09/0013 September 2000 LISTING OF PARTICULARS

View Document

06/09/006 September 2000 INTERIM ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 REDUCE SHARE PREMIUM ACCOUNT

View Document

07/07/007 July 2000 REDUCTION OF SHARE PREMIUM

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0030 May 2000 ALTER ARTICLES 18/05/00

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 LISTING OF PARTICULARS

View Document

14/07/9914 July 1999 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

14/07/9914 July 1999 LOCATION OF OVERSEAS BRANCH REGISTER (NON LEGIBLE)

View Document

14/07/9914 July 1999 LOCATION OF OVERSEAS BRANCH REGISTER (NON LEGIBLE)

View Document

14/07/9914 July 1999 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

14/07/9914 July 1999 LOCATION OF OVERSEAS BRANCH REGISTER (NON LEGIBLE)

View Document

14/07/9914 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/07/9914 July 1999 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

30/06/9930 June 1999 LISTING OF PARTICULARS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 SHARES AGREEMENT OTC

View Document

04/06/994 June 1999 LISTING OF PARTICULARS

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9910 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99

View Document

10/05/9910 May 1999 £ NC 50000000/150000000 29/04/99

View Document

10/05/9910 May 1999 NC INC ALREADY ADJUSTED 29/04/99

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 SHARES AGREEMENT OTC

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

18/03/9918 March 1999 SHARES AGREEMENT OTC

View Document

15/03/9915 March 1999 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

15/03/9915 March 1999 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

04/03/994 March 1999 ADOPT MEM AND ARTS 26/02/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 08/12/98

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 £ NC 50000/50000000 08/

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/98

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED OLD MUTUAL GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 19/11/98

View Document

10/11/9810 November 1998 S-DIV 03/11/98

View Document

10/11/9810 November 1998 £ NC 100/50000 03/11/98

View Document

06/11/986 November 1998 AUDITORS' REPORT

View Document

06/11/986 November 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/986 November 1998 AUDITORS' STATEMENT

View Document

06/11/986 November 1998 BALANCE SHEET

View Document

06/11/986 November 1998 REREGISTRATION PRI-PLC 05/11/98

View Document

06/11/986 November 1998 ALTER MEM AND ARTS 05/11/98

View Document

06/11/986 November 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/986 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/11/986 November 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/983 November 1998 COMPANY NAME CHANGED LAUDUM (NO.1) LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

16/07/9816 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

26/06/9826 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company