Company NamePearl Al Limited
Company StatusActive
Company NumberSC004348
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(107 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameJames Bryan Buffham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
England And Wales
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1991)
RoleChartered Accountant
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMr William Michael Clowes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 1991)
RoleActuary
Correspondence Address280 South Roberts Road
Bryn Mawr
Philadelphia
Pennsylvania Pa 19109
Foreign
Secretary NameRobert Alfred Rayland
NationalityBritish
StatusResigned
Appointed11 April 1989(87 years, 4 months after company formation)
Appointment Duration8 months (resigned 11 December 1989)
RoleCompany Director
Correspondence AddressStowe Cottage
Blackwater Lane Pound Hill
Crawley
West Sussex
RH10 7RN
Director NameJames Alfred Grigsby
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1989(87 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 1990)
RoleInsurance Executive
Correspondence Address25 Scarborough Street
Hartford
Connecticut 06105
Foreign
Director NameGeorge John Estock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1989(87 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1991)
RoleInsurance Executive
Correspondence AddressRadnor House
Pyrford Wood Pyrford
Woking
Surrey
GU22 8QL
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed11 December 1989(88 years after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NamePeter Colin Axten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(88 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1990)
RoleFinancial Services Director
Correspondence Address35 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 December 1999)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NamePeter Vincent Burdon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 1996)
RoleActuary
Correspondence Address6 Belhaven Place
Glasgow
G77 5FJ
Scotland
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 1999)
RoleGeneral Secretary Amalgamated
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameJohn Lawrence Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleChartered Engineer/Company Dir
Correspondence AddressWarwick Lodge
10 Warwicks Bench
Guildford
Surrey
GU1 3TG
Director NameMr John Edward Heaps
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop House Farm Dodsleigh
Leigh
Stoke On Trent
Staffordshire
ST10 4QA
Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(92 years, 12 months after company formation)
Appointment Duration5 years (resigned 06 December 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr Desmond Gerard Hudson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLindale Off Lampson Road
Killearn
G63 9PD
Scotland
Director NameMr William Grahamslaw Henderson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 West Munro Drive
Helensburgh
Dunbartonshire
G84 9AA
Scotland
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(98 years after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed06 December 1999(98 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Killermont Road
Bearsden
Glasgow
G61 2JF
Scotland
Director NameMr John Joseph Hanratty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(98 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2002)
RoleInterim Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingslawn Close
Howards Lane Putney
London
SW15 6QJ
Secretary NameColin Graham Rankin
NationalityBritish
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressSpottiswoode
Sandy Road
Seamill
Ayrshire
KA23 9NN
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Secretary NameBarbara Craig Jordan
NationalityBritish
StatusResigned
Appointed28 January 2002(100 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address8 Rosemount Meadows
Bothwell
Glasgow
G71 8EL
Scotland
Director NameStephen Paul Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleChief Operating Officer
Correspondence AddressCornerways
Rookery Lane Lowsonford
Henley In Arden
Warwickshire
B95 5ER
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr Bernard George Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(102 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHill House
Broom Close
Esher
Surrey
KT12 9ET
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(103 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Estate
Castleton Road,Tullibardine
Auchterarder
Perthshire
PH3 1JS
Scotland
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Little Almshoe
St Ippollitts
Hitchin
Hertfordshire
SG4 7NP
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Rickyard
Easenhall
Warwickshire
CV23 0JN
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(106 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pearl Life Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

1 March 1999Delivered on: 10 March 1999
Satisfied on: 29 May 2001
Persons entitled: The Edinburgh Woollen Mill Limited

Classification: Standard security
Secured details: Whole obligations contained in missives.
Particulars: Stock exchange house, nelson mandela place, glasgow.
Fully Satisfied
30 June 1997Delivered on: 3 July 1997
Satisfied on: 14 September 1999
Persons entitled: Mayor and Burgesses of the London Borough of Islington

Classification: Legal charge
Secured details: £15,000.
Particulars: 81-83 essex road,islington, london N1.
Fully Satisfied
14 February 1997Delivered on: 19 February 1997
Satisfied on: 2 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 6 oldknow road,marple,cheshire.
Fully Satisfied
24 July 1996Delivered on: 2 August 1996
Satisfied on: 14 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due provided the liability shall be limited to the aggregate net realised proceeds of the sale of the mortgaged property and as further defined in the deed.
Particulars: Car parking spaces at charterhouse, newhall street, birmingham.
Fully Satisfied
18 December 1995Delivered on: 22 December 1995
Satisfied on: 14 September 1999
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Trustee for Itself and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Mortgage over radnor court, 256 cowbridge road east, cardiff (wa 325526), fixed charge on goodwill on the above property and a floating charge over all plant, machinery, etc. connected to the property.
Fully Satisfied
31 August 2004Delivered on: 14 September 2004
Satisfied on: 23 August 2006
Persons entitled: Citibank N.A.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Any financial asset other than cash or cash equivalents in any currency received or held on the terms of the agreement from time to time held for the company on the terms of the agreement.
Fully Satisfied
21 June 2002Delivered on: 28 June 2002
Satisfied on: 2 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 43 castle street, reading.
Fully Satisfied
21 June 2002Delivered on: 28 June 2002
Satisfied on: 2 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 39 castle street, reading.
Fully Satisfied
30 June 1995Delivered on: 7 July 1995
Satisfied on: 2 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 32 market street,hindley,wigan.
Fully Satisfied

Filing History

18 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
2 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 January 2023Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages)
13 January 2023Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
19 January 2022Statement of company's objects (2 pages)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Memorandum and Articles of Association (32 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 July 2021Termination of appointment of Rizwan Sheriff as a director on 1 June 2021 (1 page)
22 June 2021Appointment of James Bryan Buffham as a director on 1 June 2021 (2 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
24 January 2019Cessation of Pearl Fs Limited as a person with significant control on 6 April 2016 (1 page)
19 November 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
16 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
24 October 2012Appointment of Shamira Mohammed as a director (2 pages)
24 October 2012Appointment of Shamira Mohammed as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (13 pages)
13 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 December 2008Director appointed andrew moss (1 page)
24 December 2008Director appointed andrew moss (1 page)
22 December 2008Appointment terminated director kerr luscombe (1 page)
22 December 2008Registered office changed on 22/12/2008 from resolution house 50 bothwell street glasgow G2 6HR united kingdom (1 page)
22 December 2008Appointment terminated director kerr luscombe (1 page)
22 December 2008Registered office changed on 22/12/2008 from resolution house 50 bothwell street glasgow G2 6HR united kingdom (1 page)
1 August 2008Director appointed kerr luscombe (2 pages)
1 August 2008Director appointed kerr luscombe (2 pages)
25 July 2008Appointment terminated director robert stockton (1 page)
25 July 2008Appointment terminated director robert stockton (1 page)
14 July 2008Registered office changed on 14/07/2008 from britannic court 50 bothwell street glasgow G2 6HR (1 page)
14 July 2008Registered office changed on 14/07/2008 from britannic court 50 bothwell street glasgow G2 6HR (1 page)
3 July 2008Full accounts made up to 31 December 2007 (22 pages)
3 July 2008Full accounts made up to 31 December 2007 (22 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
14 May 2008Memorandum and Articles of Association (18 pages)
14 May 2008Memorandum and Articles of Association (18 pages)
10 May 2008Company name changed resolution al LIMITED\certificate issued on 13/05/08 (3 pages)
10 May 2008Company name changed resolution al LIMITED\certificate issued on 13/05/08 (3 pages)
7 May 2008Appointment terminated director james newman (1 page)
7 May 2008Appointment terminated director james newman (1 page)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
24 May 2007Return made up to 10/04/07; full list of members (3 pages)
24 May 2007Return made up to 10/04/07; full list of members (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 April 2007Company name changed alba life LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed alba life LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
11 April 2007Full accounts made up to 31 December 2006 (35 pages)
11 April 2007Full accounts made up to 31 December 2006 (35 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
21 December 2006Reduce cap + cancel sha prem acc £ ic 37000000/ 1 (5 pages)
21 December 2006Reduce cap + cancel sha prem acc £ ic 37000000/ 1 (5 pages)
21 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
21 December 2006Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
14 December 2006Dec mort/charge * (2 pages)
14 December 2006Dec mort/charge * (2 pages)
3 November 2006Resolutions
  • RES13 ‐ Sha prem a/c cancelled 01/11/06
(1 page)
3 November 2006Resolutions
  • RES13 ‐ Sha prem a/c cancelled 01/11/06
(1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2021 under section 1088 of the Companies Act 2006
(1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
23 August 2006Dec mort/charge * (2 pages)
23 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
11 May 2006Return made up to 10/04/06; full list of members (9 pages)
11 May 2006Return made up to 10/04/06; full list of members (9 pages)
8 May 2006Full accounts made up to 31 December 2005 (30 pages)
8 May 2006Full accounts made up to 31 December 2005 (30 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Conve 10/04/06 (1 page)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
18 April 2006Memorandum and Articles of Association (17 pages)
18 April 2006Conve 10/04/06 (1 page)
18 April 2006Memorandum and Articles of Association (17 pages)
18 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (4 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19.05.2021 under section 1088 of the Companies Act 2006
(3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
26 October 2005Auditor's resignation (4 pages)
26 October 2005Auditor's resignation (4 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
5 October 2005New director appointed (4 pages)
5 October 2005New director appointed (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
10 May 2005Return made up to 10/04/05; full list of members (8 pages)
10 May 2005Return made up to 10/04/05; full list of members (8 pages)
3 March 2005Full accounts made up to 31 December 2004 (32 pages)
3 March 2005Full accounts made up to 31 December 2004 (32 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
14 September 2004Partic of mort/charge * (9 pages)
14 September 2004Partic of mort/charge * (9 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2004Memorandum and Articles of Association (7 pages)
13 August 2004Memorandum and Articles of Association (7 pages)
28 July 2004Memorandum and Articles of Association (16 pages)
28 July 2004Memorandum and Articles of Association (16 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
21 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Dti returns year enging 31/12/03 (249 pages)
22 April 2004Dti returns year enging 31/12/03 (249 pages)
23 March 2004New director appointed (4 pages)
23 March 2004New director appointed (4 pages)
23 March 2004New director appointed (4 pages)
23 March 2004New director appointed (4 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
10 March 2004Full accounts made up to 31 December 2003 (32 pages)
10 March 2004Full accounts made up to 31 December 2003 (32 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
15 August 2003Full accounts made up to 31 December 2002 (46 pages)
15 August 2003Full accounts made up to 31 December 2002 (46 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Ad 11/04/03--------- £ si 2000000@1=2000000 £ ic 35000000/37000000 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Ad 11/04/03--------- £ si 2000000@1=2000000 £ ic 35000000/37000000 (2 pages)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2003£ nc 35000000/37000000 11/04/03 (1 page)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2003£ nc 35000000/37000000 11/04/03 (1 page)
4 April 2003Ad 31/12/02--------- £ si 20000000@1=20000000 £ ic 15000000/35000000 (2 pages)
4 April 2003Ad 31/12/02--------- £ si 20000000@1=20000000 £ ic 15000000/35000000 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2003£ nc 15000000/35000000 31/12/02 (1 page)
9 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003£ nc 15000000/35000000 31/12/02 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2003Director's particulars changed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
8 October 2002New director appointed (4 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (4 pages)
8 October 2002New director appointed (3 pages)
13 August 2002New director appointed (6 pages)
13 August 2002New director appointed (6 pages)
28 June 2002Partic of mort/charge * (5 pages)
28 June 2002Partic of mort/charge * (4 pages)
28 June 2002Partic of mort/charge * (5 pages)
28 June 2002Partic of mort/charge * (4 pages)
12 June 2002Full accounts made up to 31 December 2001 (42 pages)
12 June 2002Full accounts made up to 31 December 2001 (42 pages)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (5 pages)
25 April 2002Director resigned (1 page)
25 April 2002Dti returns year ending 31/12/01 (247 pages)
25 April 2002Dti returns year ending 31/12/01 (247 pages)
25 April 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Memorandum and Articles of Association (11 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Memorandum and Articles of Association (11 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
31 May 2001Dti reports year ending 311200 (250 pages)
31 May 2001Dti reports year ending 311200 (250 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
25 May 2001Full accounts made up to 31 December 2000 (40 pages)
25 May 2001Full accounts made up to 31 December 2000 (40 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
5 October 2000Transfer of business (100 pages)
5 October 2000Transfer of business (100 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
2 September 2000New secretary appointed (2 pages)
2 September 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
21 June 2000Dti reports 31/12/99 (292 pages)
21 June 2000Dti reports 31/12/99 (292 pages)
4 May 2000Return made up to 10/04/00; full list of members (14 pages)
4 May 2000Return made up to 10/04/00; full list of members (14 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
24 February 2000Full accounts made up to 31 December 1999 (42 pages)
24 February 2000Full accounts made up to 31 December 1999 (42 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
14 December 1999New secretary appointed (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999New secretary appointed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
7 December 1999Company name changed britannia life LIMITED\certificate issued on 07/12/99 (2 pages)
7 December 1999Company name changed britannia life LIMITED\certificate issued on 07/12/99 (2 pages)
27 September 1999Dti return 31/12/98 (284 pages)
27 September 1999Dti return 31/12/98 (284 pages)
14 September 1999Dec mort/charge * (4 pages)
14 September 1999Dec mort/charge * (4 pages)
14 September 1999Dec mort/charge * (4 pages)
14 September 1999Dec mort/charge * (4 pages)
10 September 1999Ad 27/08/99--------- £ si 3000000@1=3000000 £ ic 12000000/15000000 (2 pages)
10 September 1999Ad 27/08/99--------- £ si 3000000@1=3000000 £ ic 12000000/15000000 (2 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
22 April 1999Return made up to 10/04/99; full list of members (11 pages)
22 April 1999Return made up to 10/04/99; full list of members (11 pages)
16 April 1999Full accounts made up to 31 December 1998 (36 pages)
16 April 1999Full accounts made up to 31 December 1998 (36 pages)
10 March 1999Partic of mort/charge * (5 pages)
10 March 1999Partic of mort/charge * (5 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
8 September 1998Memorandum and Articles of Association (12 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Memorandum and Articles of Association (12 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
20 April 1998Return made up to 10/04/98; full list of members (11 pages)
20 April 1998Return made up to 10/04/98; full list of members (11 pages)
26 March 1998Full accounts made up to 31 December 1997 (36 pages)
26 March 1998Full accounts made up to 31 December 1997 (36 pages)
30 October 1997New director appointed (3 pages)
30 October 1997New director appointed (3 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1997Memorandum and Articles of Association (14 pages)
22 August 1997Memorandum and Articles of Association (14 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
3 July 1997Partic of mort/charge * (5 pages)
3 July 1997Partic of mort/charge * (5 pages)
20 June 1997Full accounts made up to 31 December 1996 (35 pages)
20 June 1997Full accounts made up to 31 December 1996 (35 pages)
13 May 1997Return made up to 10/04/97; full list of members (9 pages)
13 May 1997Return made up to 10/04/97; full list of members (9 pages)
18 April 1997Secretary's particulars changed (1 page)
18 April 1997Secretary's particulars changed (1 page)
19 February 1997Partic of mort/charge * (5 pages)
19 February 1997Partic of mort/charge * (5 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
2 August 1996Partic of mort/charge * (5 pages)
2 August 1996Partic of mort/charge * (5 pages)
6 July 1996New director appointed (3 pages)
6 July 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
29 April 1996Full accounts made up to 31 December 1995 (36 pages)
29 April 1996Full accounts made up to 31 December 1995 (36 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Return made up to 10/04/96; full list of members (11 pages)
17 April 1996Return made up to 10/04/96; full list of members (11 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
22 December 1995Partic of mort/charge * (5 pages)
22 December 1995Partic of mort/charge * (5 pages)
7 July 1995Partic of mort/charge * (3 pages)
7 July 1995Partic of mort/charge * (3 pages)
21 April 1995Full accounts made up to 31 December 1994 (18 pages)
21 April 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (403 pages)
30 December 1994Company name changed britannia life assurance LIMITED\certificate issued on 02/01/95 (2 pages)
30 December 1994Company name changed britannia life assurance LIMITED\certificate issued on 02/01/95 (2 pages)
3 May 1994Full accounts made up to 31 December 1993 (14 pages)
3 May 1994Full accounts made up to 31 December 1993 (14 pages)
14 June 1993Full accounts made up to 31 December 1992 (13 pages)
14 June 1993Full accounts made up to 31 December 1992 (13 pages)
16 September 1992Accounting reference date extended from 30/09 to 31/12 (1 page)
16 September 1992Accounting reference date extended from 30/09 to 31/12 (1 page)
17 July 1992Full accounts made up to 31 December 1991 (18 pages)
17 July 1992Full accounts made up to 31 December 1991 (18 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
6 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 August 1991Re-registration of Memorandum and Articles (20 pages)
6 August 1991Re-registration of Memorandum and Articles (20 pages)
6 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 August 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 August 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
8 May 1991Full group accounts made up to 31 December 1990 (21 pages)
8 May 1991Full group accounts made up to 31 December 1990 (21 pages)
3 April 1991Interim accounts to 311290 (28 pages)
3 April 1991Interim accounts to 311290 (28 pages)
11 December 1989Dti ins. Return sched.5 31/12/88 (49 pages)
20 July 1989Full group accounts made up to 31 December 1988 (22 pages)
20 July 1989Full group accounts made up to 31 December 1988 (22 pages)
21 September 1988Revised form 15 repl.org.subm. (1 page)
21 September 1988Revised form 15 repl.org.subm. (1 page)
29 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
29 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1902Company name changed\certificate issued on 09/12/02 (10 pages)
9 December 1902Company name changed\certificate issued on 09/12/02 (10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)