AEGON ASSET MANAGEMENT UK PLC

Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Second filing of Confirmation Statement dated 2023-06-06

View Document

18/06/2518 June 2025 Second filing of Confirmation Statement dated 2024-06-06

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

14/01/2514 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-30

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

19/12/2419 December 2024 Appointment of Mr Michael Crowe as a secretary on 2024-12-11

View Document

18/12/2418 December 2024 Termination of appointment of John Henry O'donnell as a secretary on 2024-12-11

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

05/08/245 August 2024 Resolutions

View Document

28/06/2428 June 2024 Termination of appointment of Stephen James Marshall Jones as a director on 2024-06-12

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Change of details for Aegon Asset Management Uk Holdings Limited as a person with significant control on 2016-04-06

View Document

22/03/2422 March 2024 Appointment of Mr John Henry O'donnell as a secretary on 2024-03-01

View Document

21/03/2421 March 2024 Appointment of Mr Marc Alexander Van Weede as a director on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Thomas Scherer as a director on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Thomas Scherer as a secretary on 2024-03-01

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

04/01/234 January 2023 Termination of appointment of Jane Philippa Louise Daniel as a director on 2022-12-30

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

29/11/2229 November 2022 Resolutions

View Document

28/09/2228 September 2022 Appointment of Mr Andrew John Mack as a director on 2022-09-21

View Document

28/09/2228 September 2022 Termination of appointment of David Kenneth Watson as a director on 2022-09-21

View Document

15/09/2215 September 2022 Appointment of Ms Kirstie Sarah Macgillivray as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mr Adrian John Charles Hull as a director on 2022-09-01

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

12/11/2112 November 2021 Appointment of Mr Thomas Scherer as a director on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Bas Christian Nieuweweme as a director on 2021-11-11

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR BAS CHRISTIAN NIEUWEWEME

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR GORDON SYME

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, SECRETARY ALISON TALBOT

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS JANE PHILIPPA LOUISE DANIEL

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ONDER OLCAY

View Document

01/09/141 September 2014 AUDITOR'S RESIGNATION

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR MARTIN MICHAEL ARTHUR DAVIS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED STEPHEN JAMES MARSHALL JONES

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ARNAB KUMAR BANERJI / 20/03/2013

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 3 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9SA

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR GREGORY ROBERT COOPER

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON TALBOT / 14/03/2012

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DAVID KENNETH WATSON

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DR ARNAB KUMAR BANERJI

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR MAXWELL WARD

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED ONDER JOHN OLCAY

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM AEGON HOUSE EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9SA

View Document

01/09/111 September 2011 CHANGE OF NAME 01/09/2011

View Document

01/09/111 September 2011 COMPANY NAME CHANGED AEGON ASSET MANAGEMENT UK PLC CERTIFICATE ISSUED ON 01/09/11

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED SARAH ANNE CECIL RUSSELL

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FERRAND

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED ALISON TALBOT

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL RITHET FLEMING / 22/02/2010

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL COLIN BERNARD WARD / 22/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GEORGE SMITH / 22/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CLAUDE FERRAND / 22/02/2010

View Document

11/02/1011 February 2010 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY MARIAN GLEN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENETT

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH OF KELVIN

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MARTIN JOSEPH HARRIS

View Document

29/10/0929 October 2009 21/10/09 STATEMENT OF CAPITAL GBP 15000000

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN BLACK

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MARIAN GLEN LOGGED FORM

View Document

09/09/099 September 2009 SECRETARY APPOINTED MARION GLEN

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY IAN YOUNG

View Document

24/08/0924 August 2009 GBP NC 10000000/40000000 17/08/09

View Document

24/08/0924 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 GBP NC 6000000/10000000 02/02/09

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MAXWELL COLIN BERNARD WARD

View Document

05/08/085 August 2008 DIRECTOR APPOINTED THE LORD SMITH OF KELVIN ROBERT HALDANE SMITH

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED OTTO THORESEN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JOHN MARK LAIDLAW

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 NC INC ALREADY ADJUSTED 13/03/08

View Document

20/03/0820 March 2008 GBP NC 3000000/6000000 13/03/2008

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9SE

View Document

28/12/0028 December 2000 REREGISTRATION PRI-PLC 12/12/00

View Document

28/12/0028 December 2000 AUDITORS' REPORT

View Document

28/12/0028 December 2000 AUDITORS' STATEMENT

View Document

28/12/0028 December 2000 BALANCE SHEET

View Document

28/12/0028 December 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/12/0028 December 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/12/0028 December 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/12/0028 December 2000 ADOPT MEM AND ARTS 12/12/00

View Document

28/12/0028 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/0018 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/00

View Document

18/12/0018 December 2000 £ NC 1000000/3000000 12/1

View Document

18/12/0018 December 2000 NC INC ALREADY ADJUSTED 12/12/00

View Document

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

View Document

25/02/0025 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 ADOPT MEM AND ARTS 22/06/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 S366A DISP HOLDING AGM 24/02/99

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 S252 DISP LAYING ACC 23/12/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 28 ST ANDREW SQUARE EDINBURGH EH2 1YF

View Document

22/03/9622 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 88(2)24998 @ £1 ORD. 100889

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

15/06/8915 June 1989 COMPANY NAME CHANGED DUNWILCO (131) LIMITED CERTIFICATE ISSUED ON 16/06/89

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

13/06/8913 June 1989 123 INC CAP TO £1,000,000

View Document

13/06/8913 June 1989 ALTER MEM AND ARTS 050689

View Document

13/06/8913 June 1989 INC CAP TO £1,000,000 050689

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 CERTIFICATE OF INCORPORATION

View Document

21/09/8821 September 1988 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