JANUS HENDERSON UK (HOLDINGS) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

10/07/2510 July 2025 Satisfaction of charge 020725340002 in full

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

16/06/2516 June 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Registration of charge 020725340002, created on 2025-01-27

View Document

14/11/2414 November 2024 Appointment of Georgina Louise Fogo as a director on 2024-11-12

View Document

30/09/2430 September 2024 Termination of appointment of John Richard Groneman as a director on 2024-09-27

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Appointment of Mr Lucas Matthew Klein as a director on 2024-02-20

View Document

19/02/2419 February 2024 Termination of appointment of Alexander Arthur Crooke as a director on 2024-02-19

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

03/03/233 March 2023 Appointment of Mr John Richard Groneman as a director on 2023-02-22

View Document

23/09/2223 September 2022 Appointment of Mr Alexander Arthur Crooke as a director on 2022-09-23

View Document

05/04/225 April 2022 Termination of appointment of Richard Weil as a director on 2022-03-31

View Document

05/04/225 April 2022 Secretary's details changed for Henderson Secretarial Services Limited on 2022-03-14

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

02/07/212 July 2021 Appointment of Roger Martin James Thompson as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mrs Angela Charlotte Seymour-Jackson as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Rhiannon Willow Chaudhuri as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Ian Bassford as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Hgi Asset Management Group Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Notification of Henderson Group Holdings Asset Management Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Henderson Group Holdings Asset Management Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Hgi Asset Management Group Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Henderson Holdings Group Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Notification of Janus Henderson Group Plc as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Timothy Nicholas Gillbanks as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Richard Weil as a director on 2021-07-01

View Document

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

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

16/03/2016 March 2020 REDUCE ISSUED CAPITAL 16/03/2020

View Document

16/03/2016 March 2020 SOLVENCY STATEMENT DATED 16/03/20

View Document

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 1

View Document

16/03/2016 March 2020 STATEMENT BY DIRECTORS

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KURZON

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED ANNA NICOLE KURZON

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MARTIN ROBERT SKINNER

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNAMARA

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PATRICK MCNAMARA / 18/12/2014

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCNAMARA / 11/10/2012

View Document

10/07/1210 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 108349121.250

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM EADES

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED ADAM EADES

View Document

09/09/109 September 2010 DIRECTOR APPOINTED RICHARD MCNAMARA

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN O'BRIEN / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SHIRLEY JILL GARROOD

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK

View Document

20/08/0920 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED STEVEN JOHN O'BRIEN

View Document

18/12/0818 December 2008 SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED ANDREW JAMES FORMICA

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY STEVEN O'BRIEN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR GERALD AHERNE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER YATES

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN FERGUSON

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT PENNANT-REA

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROQUES

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HOTSON

View Document

31/10/0831 October 2008 REDUCTION OF ISSUED CAPITAL

View Document

31/10/0831 October 2008 CHANGE OF NAME 30/09/2008

View Document

31/10/0831 October 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/10/0831 October 2008 CERTIFICATE TO RE-REGISTER PLC TO PRI WITH CHANGE OF NAME FOLLOWING ORDER OF COURT

View Document

31/10/0831 October 2008 RE-REGISTRATION PLC TO PRIVATE FOLLOWING ORDER OF COURT

View Document

31/10/0831 October 2008 MEM AND ARTS FOR RE-REG PLC TO PRI

View Document

20/10/0820 October 2008 GBP NC 243738847/243738847.125 30/09/08

View Document

20/10/0820 October 2008 REDUCTION OF CAPITAL 30/09/2008

View Document

20/10/0820 October 2008 MEMORANDUM OF ASSOCIATION

View Document

15/10/0815 October 2008 CANCELLATION OF SHARES AND SHARE PLANS 30/09/2008

View Document

09/10/089 October 2008 30/09/08 GBP TR [email protected]=625000

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOTSON / 01/09/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0829 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0829 May 2008 ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 12/10/07 £ TI [email protected]=26875

View Document

16/01/0816 January 2008 13/12/07 £ TI [email protected]=31250

View Document

16/01/0816 January 2008 14/12/07 £ TI [email protected]=62500

View Document

16/01/0816 January 2008 17/12/07 £ TI [email protected]=112500

View Document

16/01/0816 January 2008 20/12/07 £ TI [email protected]=80000

View Document

16/01/0816 January 2008 21/12/07 £ TI [email protected]=62375

View Document

16/01/0816 January 2008 19/12/07 £ TI [email protected]=125000

View Document

16/01/0816 January 2008 18/12/07 £ TI [email protected]=125000

View Document

07/11/077 November 2007 MEMORANDUM OF ASSOCIATION

View Document

07/11/077 November 2007 CONSO S-DIV 09/10/07

View Document

24/10/0724 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/076 July 2007 26/06/07 £ TR [email protected]=237240

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/0613 October 2006 REDUCE CAP AND SHARE PREM ACCT

View Document

13/10/0613 October 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/10/0613 October 2006 REDUCE ISSUED CAPITAL 31/08/06

View Document

21/09/0621 September 2006 SHARES CANCELLED 31/08/06

View Document

22/08/0622 August 2006 10/07/06 £ TI [email protected]=50000

View Document

21/08/0621 August 2006 18/07/06 £ TI [email protected]=36305

View Document

09/08/069 August 2006 13/07/06 £ TI [email protected]=50000

View Document

09/08/069 August 2006 17/07/06 £ TI [email protected]=35000

View Document

09/08/069 August 2006 14/07/06 £ TI [email protected]=23500

View Document

04/08/064 August 2006 12/07/06 £ TI [email protected]=50000

View Document

02/08/062 August 2006 11/07/06 £ TI [email protected]=35195

View Document

26/07/0626 July 2006 05/04/06 £ TI [email protected]=24154

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0619 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 29/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0519 May 2005 S-DIV 21/02/05

View Document

19/05/0519 May 2005 CONSO 21/02/05

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/04/0525 April 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

22/04/0522 April 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

22/04/0522 April 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED HHG PLC CERTIFICATE ISSUED ON 22/04/05

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RED.SHAR.PREM.ACC. 21/02/05

View Document

09/03/059 March 2005 REDUCE ISSUED CAPITAL 21/02/05

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 SHARES AGREEMENT OTC

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 17/12/03

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0423 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0423 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0423 January 2004 S-DIV 12/12/03

View Document

23/01/0423 January 2004 SCHEME OF ARRANGEMENT 05/11/03

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0423 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0423 January 2004 £ NC 27200000/200000000 05/11/03

View Document

23/01/0423 January 2004 £ NC 200000000/425000000 17/12/03

View Document

06/01/046 January 2004 FORM 88(2)(REVISED)

View Document

06/01/046 January 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/12/0324 December 2003 LISTING OF PARTICULARS

View Document

16/12/0316 December 2003 LISTING OF PARTICULARS

View Document

01/12/031 December 2003 LISTING OF PARTICULARS

View Document

26/11/0326 November 2003 RE SCHEME OF ARRANGEMEN 05/11/03

View Document

26/11/0326 November 2003 REDUCE ISSUED CAPITAL 05/11/03

View Document

26/11/0326 November 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 821497688/ 27200000

View Document

26/11/0326 November 2003 REDUCTION OF ISSUED CAPITAL

View Document

14/11/0314 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0314 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0314 November 2003 DEMERGER/CAPIT/SEC 136 23/10/03

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0314 November 2003 £ NC 1000000000/2350000000 2

View Document

14/11/0314 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED A.M.P. (U.K.) PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 10/10/03

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: AMP LYNCH WOOD PETERBOROUGH PE2 6FY

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 £ IC 793840000/544910000 30/06/03 £ SR 248930000@1=248930000

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/06/0313 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 £ IC 793840000/609700000 11/12/02 £ SR 184140000@1=184140000

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 £ SR 255000000@1 20/12/01

View Document

14/06/0214 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0214 June 2002 £ SR 178070000@1 31/01/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 £ IC 793840000/615770000 31/01/02 £ SR 178070000@1=178070000

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 £ IC 793840000/538840000 20/12/01 £ SR 255000000@1=255000000

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: THE PEARL CENTRE LYNCH WOOD PETERBROUGH PE2 6FY

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 ALTER ARTICLES 28/02/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 23/12/97

View Document

08/01/988 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/988 January 1998 CONVERSION OF SHARES 23/12/97

View Document

08/01/988 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97

View Document

08/01/988 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 23/12/97

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 23/12/97

View Document

08/01/988 January 1998 £ NC 750000000/1000000000 23/12/97

View Document

08/01/988 January 1998 REDESIGNATION OF SHARES 23/12/97

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ADOPT MEM AND ARTS 23/05/96

View Document

10/06/9610 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9619 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/953 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 20/06/95

View Document

13/06/9513 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 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

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/06/9219 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: PEARL ASSURANCE HOUSE THORPE WOOD PETERBROUGH PE3 6SA

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 LISTING OF PARTICULARS

View Document

17/07/9117 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/91

View Document

10/07/9110 July 1991 £ NC 680000000/750000000 19/06/91

View Document

10/07/9110 July 1991 NC INC ALREADY ADJUSTED 19/06/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: AMP HOUSE DINGWALL ROAD CROYDON CR9 2AP

View Document

18/06/9118 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 PROSPECTUS

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

29/11/8929 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/89

View Document

29/11/8929 November 1989 NC INC ALREADY ADJUSTED 15/11/89

View Document

29/11/8929 November 1989 £ NC 550000000/680000000 16/11/89

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 £ NC 120000000/550000000

View Document

12/10/8912 October 1989 NC INC ALREADY ADJUSTED 30/09/89

View Document

12/10/8912 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 £ NC 10000000/120000000

View Document

23/06/8923 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/89

View Document

23/06/8923 June 1989 NC INC ALREADY ADJUSTED 02/06/89

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 128 QUEEN VICTORIA STREET LONDON EC4 4JX

View Document

01/11/881 November 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8715 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED FRONTDEAL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 27/05/87

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: GRINDALL HOUSE 25 NEWGATE STREET LONDON EC1A 7LH

View Document

23/04/8723 April 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document

10/11/8610 November 1986 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