JOHNSON MATTHEY PLC

Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/07/2523 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 NewAppointment of Mr Andrew Peter Cosslett as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Patrick Webster Thomas as a director on 2025-07-17

View Document

04/04/254 April 2025 Appointment of Mr Richard Neil Pike as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Stephen Richard Oxley as a director on 2025-03-31

View Document

26/03/2526 March 2025 Cancellation of shares. Statement of capital on 2024-12-12

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Secretary's details changed for Dr Simon James Price on 2025-02-03

View Document

13/02/2513 February 2025 Director's details changed for Mr Stephen Richard Oxley on 2025-02-03

View Document

13/02/2513 February 2025 Director's details changed for Mr Douglas Russell Webb on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Ms Sinead Caitlin Lynch on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Rita Forst on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mrs Barbara Susanne Jeremiah on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Dr Xiaozhi Liu on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mr Liam Condon on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mr John Edward O'higgins on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mr Patrick Webster Thomas on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 2025-02-03

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

02/01/252 January 2025 Termination of appointment of Jane Veronica Griffiths as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Ms Sinead Caitlin Lynch as a director on 2025-01-01

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

10/12/2410 December 2024 Purchase of own shares.

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Purchase of own shares.

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

01/10/241 October 2024 Purchase of own shares.

View Document

01/10/241 October 2024 Cancellation of shares. Statement of capital on 2024-09-23

View Document

23/09/2423 September 2024 Purchase of own shares.

View Document

03/09/243 September 2024 Purchase of own shares.

View Document

28/08/2428 August 2024 Purchase of own shares.

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Resolutions

View Document

29/01/2429 January 2024 Termination of appointment of Christopher John Mottershead as a director on 2024-01-26

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

03/07/233 July 2023 Appointment of Mrs Barbara Susanne Jeremiah as a director on 2023-07-01

View Document

12/06/2312 June 2023 Appointment of Dr Simon James Price as a secretary on 2023-06-07

View Document

11/06/2311 June 2023 Termination of appointment of Nicholas Ian Cooper as a secretary on 2023-06-06

View Document

31/01/2331 January 2023 Director's details changed for Mr Stephen Richard Oxley on 2022-09-01

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

08/12/228 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

07/12/227 December 2022 Register(s) moved to registered office address 5th Floor 25 Farringdon Street London EC4A 4AB

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-15

View Document

27/04/2227 April 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-08

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-02-22

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-01

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

03/03/223 March 2022 Appointment of Mr Liam Condon as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Robert James Macleod as a director on 2022-02-28

View Document

23/02/2223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

23/02/2223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2225 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

07/10/217 October 2021 Appointment of Rita Forst as a director on 2021-10-04

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON

View Document

03/07/203 July 2020 SECRETARY APPOINTED MR NICHOLAS IAN COOPER

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY LINDA BRUCE-WATT

View Document

03/04/203 April 2020 SECRETARY APPOINTED MRS LINDA BRUCE-WATT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY SIMON FARRANT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR DOUGLAS RUSSELL WEBB

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 17/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ODILE DESFORGES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED DR XIAOZHI LIU

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENSON

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR PATRICK WEBSTER THOMAS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED JOHN O'HIGGINS

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MATTHEWS

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED DR JANE VERONICA GRIFFITHS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS ANNA OLIVE MAGDELENE MANZ

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

02/08/162 August 2016 SAIL ADDRESS CREATED

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY THOMPSON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES

View Document

27/07/1627 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PENTZ

View Document

10/03/1610 March 2016 11/01/16 STATEMENT OF CAPITAL GBP 220673928.81

View Document

25/02/1625 February 2016 CONSOLIDATION 16/12/15

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 220673928.81

View Document

06/08/156 August 2015 25/07/15 NO MEMBER LIST

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOTTERSHEAD

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL CARSON

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CRAIG PENTZ / 10/09/2014

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN MATTHEWS / 05/08/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RONEY

View Document

05/08/145 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED DENNIS GARETH JONES

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED JOHN FRANCIS WALKER

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDFORD

View Document

23/09/1323 September 2013 SECTION 520

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW PATRICK CARSON / 06/09/2013

View Document

28/08/1328 August 2013 25/07/13 NO MEMBER LIST

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 DIRECTOR APPOINTED ODILE DESFORGES

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK SANDFORD / 17/12/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CRAIG PENTZ / 24/10/2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED COLIN STEPHEN MATTHEWS

View Document

12/09/1212 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 220673612.76 06/08/12 TREASURY CAPITAL GBP 5997772.238096

View Document

12/09/1212 September 2012 06/08/12 STATEMENT OF CAPITAL GBP 220673613.81

View Document

28/08/1228 August 2012 CONSOLIDATION 25/07/12

View Document

14/08/1214 August 2012 25/07/12 NO MEMBER LIST

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/08/126 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS

View Document

12/12/1112 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK GORING-BY-SEA WEST SUSSEX BN12 4FE

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALVIS

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR TIMOTHY EDWIN PAUL STEVENSON

View Document

10/03/1110 March 2011 ADOPT ARTICLES 21/07/2010

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS GEORGE HARRIS / 08/03/2011

View Document

03/03/113 March 2011 25/07/10 FULL LIST AMEND

View Document

07/02/117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 ADOPT ARTICLES 21/07/2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED ALAN MURRAY FERGUSON

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, 40-42 HATTON GARDEN, LONDON, EC1N 8EE

View Document

18/08/1018 August 2010 25/07/10 CHANGES

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MATTHEW THOMSON / 25/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JORIS WILLEM WALVIS / 25/07/2010

View Document

03/08/103 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK SANDFORD / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS HARRIS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACLEOD / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CARRINGTON THOMPSON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PATRICK CARSON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MIDDLECOTT BANHAM / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CRAIG PENTZ / 01/10/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SHELDRICK

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONEY / 25/03/2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/07/09; CHANGE OF MEMBERS

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED WILLIAM FREDERICK SANDFORD

View Document

27/07/0927 July 2009 GBP NC 365000000/438450000 21/07/09

View Document

27/07/0927 July 2009 GBP NC 291550000/365000000 21/07/2009

View Document

27/07/0927 July 2009 MEMORANDUM OF ASSOCIATION

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR PELHAM HAWKER

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ROBERT JAMES MACLEOD

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED SIR THOMAS HARRIS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN STRACHAN

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALVIS / 03/03/2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DEARDEN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES MACKAY

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 12/09/07 £ TI 265830@1=265830

View Document

10/10/0710 October 2007 20/09/07 £ TI 180308@1=180308

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 03/08/07 £ TI 265413@1=265413

View Document

19/09/0719 September 2007 07/08/07 £ TI 3045@1=3045

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 22/08/07 £ TI 732524@1=732524

View Document

17/08/0717 August 2007 27/07/07 £ TI 128727@1=128727

View Document

17/08/0717 August 2007 31/07/07 £ TI 31244@1=31244

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 11/06/07 £ TI 790786@1=790786

View Document

05/06/075 June 2007 £ SR 270000@1 16/08/01

View Document

05/06/075 June 2007 £ SR 2005000@1 30/08/01

View Document

05/06/075 June 2007 £ SR 402500@1 30/01/02

View Document

05/06/075 June 2007 £ SR 778500@1 26/09/01

View Document

05/06/075 June 2007 £ SR 895000@1 17/09/01

View Document

05/06/075 June 2007 £ SR 580000@1 20/09/01

View Document

02/05/072 May 2007 16/01/07 £ TI 280000@1=280000

View Document

17/04/0717 April 2007 22/03/07 £ TI 133000@1=133000

View Document

17/04/0717 April 2007 21/03/07 £ TI 372000@1=372000

View Document

17/04/0717 April 2007 13/03/07 £ TI 460000@1=460000

View Document

17/04/0717 April 2007 16/03/07 £ TI 370000@1=370000

View Document

30/03/0730 March 2007 08/03/07 £ TI 395000@1=395000

View Document

30/03/0730 March 2007 05/03/07 £ TI 530000@1=530000

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 29/08/06 £ TI 260000@1=260000

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/064 August 2006 14/07/06 £ TI 450000@1=450000

View Document

04/08/064 August 2006 21/07/06 £ TI 350000@1=350000

View Document

03/08/063 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET, TRAFALGAR SQUARE, LONDON, SW1Y 5BQ

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 £ IC 219880035/219791035 18/03/05 £ SR 89000@1=89000

View Document

26/04/0526 April 2005 £ IC 219446035/219346035 21/03/05 £ SR 100000@1=100000

View Document

26/04/0526 April 2005 £ IC 219791035/219446035 18/03/05 £ SR 345000@1=345000

View Document

08/04/058 April 2005 £ IC 220240837/219870837 11/03/05 £ SR 370000@1=370000

View Document

06/04/056 April 2005 £ IC 220938397/220238397 08/03/05 £ SR 700000@1=700000

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0423 August 2004 RETURN MADE UP TO 25/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 RETURN MADE UP TO 25/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 25/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0119 September 2001 RETURN MADE UP TO 25/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0016 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0020 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 MARKET PURCHASE 19/07/00

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 REDUCTION OF ISSUED CAPITAL

View Document

17/09/9917 September 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/08/9931 August 1999 RETURN MADE UP TO 25/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REDUCTION OF ISSUED CAPITAL 21/07/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/97

View Document

07/10/987 October 1998 ALTER MEM AND ARTS 16/07/97

View Document

07/09/987 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98

View Document

07/09/987 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 25/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/986 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 78 HATTON GARDEN, LONDON, EC1N 8JP

View Document

15/09/9715 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 25/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 RETURN MADE UP TO 25/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9626 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 SHARE OPTION RES X 5 16/07/96

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/06/9617 June 1996 AUDITOR'S RESIGNATION

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 25/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 S9 PRESCRIBED PERIOD 15/09/95

View Document

20/09/9520 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/95

View Document

20/09/9520 September 1995 £ NC 220411947/292000000 15/09/95

View Document

20/09/9520 September 1995 NC INC ALREADY ADJUSTED 15/09/95

View Document

24/08/9524 August 1995 LISTING OF PARTICULARS

View Document

23/08/9523 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/95

View Document

18/07/9518 July 1995 ADOPT MEM AND ARTS 11/07/95

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 SECRETARY RESIGNED

View Document

24/10/9424 October 1994 882R

View Document

15/08/9415 August 1994 RETURN MADE UP TO 25/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9422 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/94

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 25/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/9322 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/93

View Document

30/07/9330 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 CAPIT £312 FRM PRM ACCT 24/08/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 25/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9227 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 15/07/92

View Document

27/07/9227 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/9127 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/12/9127 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9127 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 25/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 CONVE 01/10/90

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 25/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 ADOPT MEM AND ARTS 11/07/90

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 02/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190789

View Document

31/07/8931 July 1989 RE SHARE OPTION SCHEME 190789

View Document

11/07/8911 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8916 June 1989 CONVE

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 WD 29/11/88 AD 21/11/88-24/11/88 PREMIUM £ SI 27800@1=27800 £ IC 190911609/190939409

View Document

02/12/882 December 1988 WD 18/11/88 AD 08/11/88--------- PREMIUM £ SI 86300@1=86300 £ IC 190825309/190911609

View Document

04/10/884 October 1988 RETURN MADE UP TO 03/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/8824 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 200788

View Document

13/04/8813 April 1988 CONVE

View Document

07/03/887 March 1988 RE PREF SHARES 231285

View Document

02/10/872 October 1987 RETURN MADE UP TO 05/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220787

View Document

07/09/877 September 1987 RE SHARES OVERSEAS 220787

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

08/11/868 November 1986 REGISTERED OFFICE CHANGED ON 08/11/86 FROM: 43 HATTON GDN., LONDON EC1N 8EE

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/09/864 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 RETURN OF ALLOTMENTS

View Document

22/10/8522 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

10/09/8410 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

24/08/8324 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

01/09/821 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

04/09/814 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

31/07/8131 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/802 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

07/09/797 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

14/09/7814 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8111 April 1881 REGISTERED OFFICE CHANGED

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