CAPITA PENSION SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/01/254 January 2025 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-25

View Document

22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Capita Plc as a person with significant control on 2024-11-18

View Document

21/10/2421 October 2024 Amended full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Simon Newton as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Termination of appointment of Chantal Free as a director on 2021-06-30

View Document

25/06/2125 June 2021 Appointment of Mr Simon Newton as a director on 2021-06-14

View Document

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

27/04/2127 April 2021 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

27/04/2127 April 2021 COMPANY NAME CHANGED CAPITA EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 27/04/21

View Document

24/03/2124 March 2021 AMENDED FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/03/2112 March 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2110 February 2021 SECOND FILED SH01 - 15/12/20 STATEMENT OF CAPITAL GBP 30115627

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOFFATT

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL PURVEUR

View Document

13/01/2113 January 2021 SAIL ADDRESS CHANGED FROM: 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / CAPITA PLC / 25/09/2020

View Document

29/12/2029 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/2016 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 30115627

View Document

13/10/2013 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/207 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 24/09/2020

View Document

05/10/205 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 30115626

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MAYALL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS CHANTAL FREE

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR NIGEL JEFFREY PURVEUR

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TELFORD

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH PICKLES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIKA BANNERMAN

View Document

18/07/1918 July 2019 CESSATION OF CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA PLC

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CHANDRASEKHAR RAMAMURTHY

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED ERIKA BANNERMAN

View Document

15/03/1915 March 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

15/03/1915 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LATNER

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR GARETH PICKLES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR STUART ROBERT HEATLEY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLEMENTS

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PETER MARCUS TELFORD

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN RING

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD LATNER / 15/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LESLEY RING / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TRACY BROOKE / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED / 15/06/2018

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR SIMON JAMES SHERWOOD MAYALL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL MCCALLUM

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED NIALL JOHN MCCALLUM

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARD LATNER

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR SIMON EDWARD HALL

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR JAMES D'ARCY VINCENT

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MCKENZIE HERBERT BURNS / 18/10/2014

View Document

06/11/146 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 30115625

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

23/10/1423 October 2014 SECTION 519 CA 2006

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 SECTION 519

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED SUSAN LESLEY RING

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED IAN EDWARD JARVIS

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANN HIRD

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED CAPITA HARTSHEAD LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED NICHOLAS MCKENZIE HERBERT BURNS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADDENBROOKE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR STEPHEN SHARP

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAITHWAITE

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 AUDITOR'S RESIGNATION

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ANN HIRD

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/1024 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED NICOLAS NORMAN BEDFORD

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES BRAITHWAITE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADDENBROOKE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PARKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DAVIES / 01/10/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 01/07/2008

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADDENBROOKE / 18/06/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR PHILIP CHARLES BRAITHWAITE

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/092 January 2009 COMPANY NAME CHANGED CAPITA HARTSHEAD (ACTUARIES & PENSION CONSULTANTS) LIMITED CERTIFICATE ISSUED ON 02/01/09

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/02/087 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ

View Document

06/12/076 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/075 June 2007 £ NC 420000/135000 27/04/07

View Document

05/06/075 June 2007 NC DEC ALREADY ADJUSTED 27/04/07

View Document

05/06/075 June 2007 £ IC 116225/115625 27/04/07 £ SR 600@1=600

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 £ IC 128600/116225 18/05/06 £ SR 12375@1=12375

View Document

07/06/067 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/067 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0615 March 2006 ARTICLES OF ASSOCIATION

View Document

15/03/0615 March 2006 LIST OF AGREEMENT 23/02/06

View Document

20/02/0620 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 £ IC 128650/128600 06/05/05 £ SR 50@1=50

View Document

30/06/0530 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/0530 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/0531 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 £ IC 178650/128650 08/04/05 £ SR 50000@1=50000

View Document

03/05/053 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 £ NC 420000/435000 02/06

View Document

28/06/0328 June 2003 £ IC 185000/170000 02/06/03 £ SR 15000@1=15000

View Document

28/06/0328 June 2003 £ NC 435000/420000 02/06/03

View Document

28/06/0328 June 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 ARTICLES OF ASSOCIATION

View Document

28/03/0328 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 £ IC 244695/176360 09/04/99 £ SR 68335@1=68335

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 £ IC 277350/244695 04/03/99 £ SR 32655@1=32655

View Document

16/02/9916 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 £ IC 301379/277350 31/07/98 £ SR 24029@1=24029

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 ADOPT MEM AND ARTS 25/02/98

View Document

23/03/9823 March 1998 £ IC 363350/301379 25/02/98 £ SR 61971@1=61971

View Document

23/03/9823 March 1998 £ NC 400000/420000 25/02/98

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 25/02/98

View Document

23/03/9823 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/02/98

View Document

25/02/9825 February 1998 £ IC 375000/352000 30/01/98 £ SR 23000@1=23000

View Document

11/02/9811 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 33 DOVER STREET LONDON W1X 3RA

View Document

30/07/9030 July 1990 NC INC ALREADY ADJUSTED 25/07/90

View Document

30/07/9030 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/90

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 £ NC 100000/310000 31/10

View Document

17/11/8817 November 1988 NC INC ALREADY ADJUSTED

View Document

10/11/8810 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/8810 November 1988 NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: 14 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

04/11/884 November 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/11/882 November 1988 APPLICATION COMMENCE BUSINESS

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 ALTER MEM AND ARTS 030888

View Document

06/09/886 September 1988 COMPANY NAME CHANGED BALANCEMULTI PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 07/09/88

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 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