HERMES INVESTMENT MANAGEMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Christopher Mark Taylor as a director on 2025-06-09

View Document

04/06/254 June 2025 Full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Registration of charge 024660430003, created on 2025-05-23

View Document

02/06/252 June 2025 Appointment of Richard Anthony Novak as a director on 2025-05-28

View Document

02/06/252 June 2025 Registration of charge 024660430001, created on 2025-05-23

View Document

02/06/252 June 2025 Registration of charge 024660430002, created on 2025-05-23

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/10/2431 October 2024 Termination of appointment of Ian Marshall Kennedy as a director on 2024-10-23

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

04/01/244 January 2024 Termination of appointment of Eoin Angus Murray as a director on 2024-01-04

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/02/232 February 2023 Change of details for Hermes Fund Managers Limited as a person with significant control on 2022-04-01

View Document

19/01/2319 January 2023 Appointment of Gregory Philip Dulski as a director on 2023-01-16

View Document

07/12/227 December 2022 Termination of appointment of Harriet Anne Steel as a director on 2022-12-06

View Document

23/09/2223 September 2022 Termination of appointment of Keith Gerald Davies as a director on 2022-09-21

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAKER ANWAR NUSSEIBEH / 22/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 05/09/2018

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ANNE STEEL / 23/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARJORIE CLARKE / 02/03/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / HERMES FUND MANAGERS LIMITED / 31/01/2018

View Document

05/02/185 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ANNE STEEL / 04/01/2016

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MS HARRIET ANNE STEEL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR EOIN ANGUS MURRAY

View Document

01/10/151 October 2015 DIRECTOR APPOINTED IAN MARSHALL KENNEDY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREEN

View Document

28/05/1528 May 2015 ADOPT ARTICLES 15/05/2015

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOULD

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR SAKER ANWAR NUSSEIBEH

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAKER NUSSEIBEH

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MS MICHELLE SIMONE GREEN

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR JOHN CHARLES MOULD

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT CLARKE

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAKER ANWAR NUSSEIBEH / 01/12/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOUDIE

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED STEPHEN ALLEN

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED CHRISTOPHER JAMES GOUDIE

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR INGRID KIRBY

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID ALISON KIRBY / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 11/02/2010

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR APPOINTED SAKER ANWAR NUSSEIBEH

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ROGER GRAY

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 £ NC 5000000/10000000 20/03/01

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9917 September 1999 NC INC ALREADY ADJUSTED 14/09/99

View Document

17/09/9917 September 1999 £ NC 3500000/5000000 14/09/99

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9621 April 1996 S252 DISP LAYING ACC 04/04/96

View Document

21/04/9621 April 1996 ALTER MEM AND ARTS 04/04/96

View Document

21/04/9621 April 1996 S386 DISP APP AUDS 04/04/96

View Document

21/04/9621 April 1996 S366A DISP HOLDING AGM 04/04/96

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 £ NC 2500000/3500000 16/03/95

View Document

27/03/9527 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/95

View Document

27/03/9527 March 1995 NC INC ALREADY ADJUSTED 16/03/95

View Document

27/03/9527 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9516 March 1995 NC INC ALREADY ADJUSTED 02/03/95

View Document

15/03/9515 March 1995 £ NC 1000000/2500000 02/0

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED POSTEL FINANCIAL ASSET MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 16/03/95

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/95

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 02/03/95

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 02/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 AUDITOR'S RESIGNATION

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 SECRETARY RESIGNED

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 £ NC 5000/1000000 18/09/91

View Document

24/09/9124 September 1991 NC INC ALREADY ADJUSTED 18/09/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9124 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9030 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 CERTIFICATE OF INCORPORATION

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