IMPERIAL BRANDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-19 insert otherexecutives Julie Hamilton
2024-03-19 delete email hr..@uk.imptob.com
2024-03-19 delete index_pages_linkeddomain kvgo.com
2024-03-19 delete index_pages_linkeddomain webcasts.com
2024-03-19 delete person Anindya (Andy) Dasgupta
2024-03-19 insert contact_pages_linkeddomain myimperialpension.com
2024-03-19 insert email hr..@uk.imptob.com
2024-03-19 insert person Julie Hamilton
2024-03-19 update person_title Jon Stanton: Emily Carey Company Secretary; Non - Executive Director; Chairman of the Audit Committee; Member of the Remuneration Committee => Non - Executive Director; Chairman of the Audit Committee; Member of the Remuneration Committee
2024-03-19 update person_title Paola Pocci: President, Africa, Asia, Australasia and Central & Eastern Europe Region => Chief Consumer Officer and President, Africa, Asia, Australasia and Central & Eastern Europe Region
2023-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-25 update statutory_documents 19/09/23 STATEMENT OF CAPITAL GBP 96859019.50
2023-10-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-20 update statutory_documents 15/09/23 STATEMENT OF CAPITAL GBP 97049926.9
2023-10-20 update statutory_documents 15/09/23 STATEMENT OF CAPITAL GBP 97310278.20
2023-10-04 delete index_pages_linkeddomain chime.live
2023-10-04 insert index_pages_linkeddomain webcasts.com
2023-09-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-09-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-09-19 update statutory_documents 16/08/23 STATEMENT OF CAPITAL GBP 97590679.20
2023-09-19 update statutory_documents 16/08/23 STATEMENT OF CAPITAL GBP 97788629.20
2023-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ANDREAS BOMHARD / 08/09/2023
2023-08-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-14 update statutory_documents 19/07/23 STATEMENT OF CAPITAL GBP 97909879.20
2023-08-14 update statutory_documents 19/07/23 STATEMENT OF CAPITAL GBP 98089211.90
2023-08-14 update statutory_documents 19/07/23 STATEMENT OF CAPITAL GBP 98252410.80
2023-07-31 delete otherexecutives John Downing
2023-07-31 delete about_pages_linkeddomain t.co
2023-07-31 delete contact_pages_linkeddomain t.co
2023-07-31 delete index_pages_linkeddomain media-server.com
2023-07-31 delete index_pages_linkeddomain t.co
2023-07-31 delete management_pages_linkeddomain t.co
2023-07-31 delete person John Downing
2023-07-31 delete terms_pages_linkeddomain t.co
2023-07-31 insert index_pages_linkeddomain chime.live
2023-07-31 insert index_pages_linkeddomain linkedin.com
2023-07-31 update person_title Jon Stanton: Non - Executive Director; John Downing Company Secretary; Chairman of the Audit Committee; Member of the Remuneration Committee => Emily Carey Company Secretary; Non - Executive Director; Chairman of the Audit Committee; Member of the Remuneration Committee
2023-07-31 update person_title Paola Pocci: President, Africa, Asia and Australasia Region => President, Africa, Asia, Australasia and Central & Eastern Europe Region
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-17 update statutory_documents 07/06/23 STATEMENT OF CAPITAL GBP 98772899.10
2023-07-17 update statutory_documents 07/06/23 STATEMENT OF CAPITAL GBP 98993790.70
2023-07-17 update statutory_documents 07/06/23 STATEMENT OF CAPITAL GBP 99179433.80
2023-07-17 update statutory_documents 23/02/23 STATEMENT OF CAPITAL GBP 100150627.40
2023-07-17 update statutory_documents 23/02/23 STATEMENT OF CAPITAL GBP 99909808.90
2023-07-17 update statutory_documents 23/02/23 STATEMENT OF CAPITAL GBP 99996385.40
2023-07-17 update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 98419876.50
2023-07-17 update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 98550945.70
2023-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-28 insert secretary Emily Carey
2023-06-28 delete address One Cabot Square Canary Wharf London E14 4QJ
2023-06-28 delete phone +44 20 7888 8000
2023-06-28 insert address 25 Cabot Square Canary Wharf London E14 4QA
2023-06-28 insert index_pages_linkeddomain kvgo.com
2023-06-28 insert person Emily Carey
2023-06-28 insert phone +44 20 7425 8000
2023-06-28 update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 99632314.00
2023-06-28 update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 99767631.50
2023-06-28 update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 99905848.20
2023-06-28 update statutory_documents 28/04/23 STATEMENT OF CAPITAL GBP 99343216.80
2023-06-28 update statutory_documents 28/04/23 STATEMENT OF CAPITAL GBP 99488246.10
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-05-30 update statutory_documents SECRETARY APPOINTED MS EMILY JANE CAREY
2023-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DOWNING
2023-05-28 insert index_pages_linkeddomain media-server.com
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHNSON / 01/04/2023
2023-03-11 insert otherexecutives Andrew Gilchrist
2023-03-11 insert person Andrew Gilchrist
2023-03-11 insert person Henry Dodd
2023-03-11 insert phone +44 (0)117 332 2469
2023-03-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID GILCHRIST
2023-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-02 update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 94010169.80
2023-03-02 update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 93867411.60
2023-03-02 update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 94372336.60
2023-03-02 update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 94468838.00
2023-03-02 update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 94591879.20
2023-02-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-15 update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 93210140.80
2023-02-15 update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 93369534.60
2023-02-15 update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 93473456.20
2023-02-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-08 update statutory_documents 12/01/23 STATEMENT OF CAPITAL GBP 93633729.90
2023-02-07 delete otherexecutives Simon Langelier
2023-02-07 delete person Simon Langelier
2023-02-07 update person_title Alan Johnson: Non - Executive Director; Member of the Audit Committee => Non - Executive Director; John Downing Company Secretary / Audit Committee; Member of the Audit Committee
2023-02-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-03 update statutory_documents 06/01/23 STATEMENT OF CAPITAL GBP 93712258.80
2023-02-03 update statutory_documents 06/01/23 STATEMENT OF CAPITAL GBP 93815471.50
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LANGELIER
2023-01-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-27 update statutory_documents 04/11/22 STATEMENT OF CAPITAL GBP 94699896
2023-01-27 update statutory_documents 04/11/22 STATEMENT OF CAPITAL GBP 94799704.40
2023-01-27 update statutory_documents 07/12/22 STATEMENT OF CAPITAL GBP 94133616
2023-01-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-19 update statutory_documents 24/10/22 STATEMENT OF CAPITAL GBP 94902194.30
2023-01-19 update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 94290860.90
2023-01-07 delete source_ip 104.18.0.106
2023-01-07 delete source_ip 104.18.1.106
2023-01-07 insert source_ip 85.90.236.47
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY CHRISTOPHER LANGELIER / 01/01/2023
2022-12-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-12-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-12-02 update statutory_documents SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2022-11-05 delete source_ip 212.58.42.94
2022-11-05 insert source_ip 104.18.0.106
2022-11-05 insert source_ip 104.18.1.106
2022-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHNSON / 01/06/2022
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-06 delete index_pages_linkeddomain fontemventures.com
2022-02-16 update statutory_documents COMPANY BUSINESS 02/02/2022
2022-02-16 update statutory_documents 04/02/22 TREASURY CAPITAL GBP 6984913.7
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN STANBROOK
2021-11-17 update statutory_documents DIRECTOR APPOINTED DIANE MARIE THERESE HELENE DE MILHE DE SAINT VICTOR
2021-11-17 update statutory_documents DIRECTOR APPOINTED FRANCES NGOZICHUKWUKA OLUWATOYIN EDOZIEN
2021-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ANDREAS BOMHARD / 15/09/2021
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS JEAN-BAPTISTE PARAVICINI / 01/07/2021
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE-JEAN SIVIGNON
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER TANT
2021-05-04 update statutory_documents DIRECTOR APPOINTED LUKAS JEAN-BAPTISTE PARAVICINI
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-02-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-11 update statutory_documents DIRECTOR APPOINTED ALAN JOHNSON
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ANDREAS BOMHARD / 01/10/2020
2020-11-02 update statutory_documents DIRECTOR APPOINTED ROBERT KUNZE-CONCEWITZ
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents DIRECTOR APPOINTED MR STEFAN ANDREAS BOMHARD
2020-07-01 update statutory_documents DIRECTOR APPOINTED PIERRE-JEAN JEROME SIVIGNON
2020-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN WITTS
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-03 insert index_pages_linkeddomain impbrands.com
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-11 update statutory_documents COMPANY BUSINESS / POLITICAL DONATIONS 05/02/2020
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON COOPER
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS
2020-01-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-10 update statutory_documents AUDITOR'S RESIGNATION
2020-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2019-12-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-04 delete career_emails jo..@nerudia.com
2019-07-04 delete email jo..@nerudia.com
2019-06-13 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-09 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ADAM STANTON
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM WYMAN
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-04 delete source_ip 192.124.249.56
2019-04-04 insert source_ip 212.58.42.94
2019-03-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-02-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2018
2019-01-14 update statutory_documents 04/01/19 TREASURY CAPITAL GBP 7384913.7
2018-12-03 update statutory_documents DIRECTOR APPOINTED SUSAN MICHELLE CLARK
2018-07-16 delete source_ip 160.153.137.20
2018-07-16 insert source_ip 192.124.249.56
2018-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAINES
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 27/04/2018
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-25 delete chiefcommercialofficer Andy Gaunt
2018-01-25 delete person Andy Gaunt
2018-01-25 delete person Tim Byrne
2018-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-03 delete cio Michael Murray
2017-12-03 delete otherexecutives Darren Sellings
2017-12-03 delete person Darren Sellings
2017-12-03 delete person David Jones
2017-12-03 delete person Glenn Ridsdale
2017-12-03 delete person Jill Jones
2017-12-03 delete person Michael Murray
2017-12-03 delete person Rob Burton
2017-12-03 delete person Stephen Mcdonald
2017-12-03 insert industry_tag goods
2017-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-07 update registered_address
2017-07-30 delete source_ip 159.100.182.89
2017-07-30 insert source_ip 160.153.137.20
2017-06-14 update statutory_documents DIRECTOR APPOINTED SIMON ANTHONY CHRISTOPHER LANGELIER
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-16 delete person Des Boyd
2017-05-16 delete person Jay Wiegand
2017-05-16 update person_title Tim Byrne: Member of the Senior Management Team; Finance; Chief => Member of the Senior Management Team; Deputy Group CEO
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-20 update statutory_documents ADOPT ARTICLES 01/02/2017
2017-02-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERLIHY
2016-12-25 delete person Brenda Huxley
2016-11-10 insert otherexecutives Darren Sellings
2016-11-10 delete contact_pages_linkeddomain zartis.com
2016-11-10 insert contact_pages_linkeddomain hirehive.io
2016-11-10 insert person Darren Sellings
2016-10-11 delete cfo Beverley Glennane
2016-10-11 delete otherexecutives Duncan Redpath
2016-10-11 insert cio Michael Murray
2016-10-11 delete person Beverley Glennane
2016-10-11 delete person Duncan Redpath
2016-10-11 insert person Glenn Ridsdale
2016-10-11 insert person Michael Murray
2016-10-11 update person_title Stephen Mcdonald: Member of the Senior Management Team; Group Head of Legal => Member of the Senior Management Team; Head of Intellectual Property
2016-09-13 delete coo Mark Dignum
2016-09-13 delete otherexecutives David Lawson
2016-09-13 delete otherexecutives Jill Jones
2016-09-13 delete otherexecutives Tim Byrne
2016-09-13 insert cfo Beverley Glennane
2016-09-13 insert otherexecutives Duncan Redpath
2016-09-13 delete person David Lawson
2016-09-13 delete person Kevin Whitley
2016-09-13 delete person Mark Dignum
2016-09-13 delete product_pages_linkeddomain vpms.online
2016-09-13 insert person Beverley Glennane
2016-09-13 insert person Duncan Redpath
2016-09-13 insert person Jay Wiegand
2016-09-13 insert person Rob Burton
2016-09-13 update person_title Jill Jones: Member of the Senior Management Team; Head of Operations => Head of Production Operations; Member of the Senior Management Team
2016-09-13 update person_title Tim Byrne: Member of the Senior Management Team; Chief Finance Officer => Member of the Senior Management Team; Finance; Chief
2016-07-13 update statutory_documents DIRECTOR APPOINTED THERESE MARIE ESPERDY
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-29 update statutory_documents 14/06/16 NO MEMBER LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 29/04/2016
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN WITTS / 29/04/2016
2016-04-09 insert otherexecutives Jill Jones
2016-04-09 delete person Simon Stead
2016-04-09 insert person Jill Jones
2016-04-09 insert product_pages_linkeddomain vpms.online
2016-04-09 update person_description David Lawson => David Lawson
2016-03-11 insert company_previous_name IMPERIAL TOBACCO GROUP PLC
2016-03-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update name IMPERIAL TOBACCO GROUP PLC => IMPERIAL BRANDS PLC
2016-03-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-21 delete personal_emails da..@nerudia.com
2016-02-21 insert chiefcommercialofficer Andy Gaunt
2016-02-21 delete email da..@nerudia.com
2016-02-21 delete person Daren Bryce
2016-02-21 delete source_ip 78.137.113.9
2016-02-21 insert person Andy Gaunt
2016-02-21 insert person Des Boyd
2016-02-21 insert person Kevin Whitley
2016-02-21 insert person Simon Stead
2016-02-21 insert person Stephen Mcdonald
2016-02-21 insert source_ip 159.100.182.89
2016-02-21 update person_description Chris Lord => Chris Lord
2016-02-21 update person_description David Jones => David Jones
2016-02-21 update person_description David Lawson => David Lawson
2016-02-21 update person_description Mark Dignum => Mark Dignum
2016-02-21 update person_description Tim Byrne => Tim Byrne
2016-02-21 update person_title David Jones: Member of the Senior Management Team; Innovation Manager => Member of the Senior Management Team; Head of Innovation
2016-02-08 update statutory_documents DIRECTOR APPOINTED STEVEN PAUL STANBROOK
2016-02-05 update statutory_documents COMPANY NAME CHANGED IMPERIAL TOBACCO GROUP PLC CERTIFICATE ISSUED ON 05/02/16
2016-02-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BURNETT
2016-01-22 delete about_pages_linkeddomain foggassociates.com
2016-01-22 delete contact_pages_linkeddomain foggassociates.com
2016-01-22 delete index_pages_linkeddomain foggassociates.com
2016-01-22 delete management_pages_linkeddomain foggassociates.com
2016-01-22 delete product_pages_linkeddomain foggassociates.com
2016-01-22 insert person Brenda Huxley
2015-10-28 update statutory_documents 15/10/15 TREASURY CAPITAL GBP 7684913.7
2015-07-29 delete person Zarar Naseer
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-24 update statutory_documents 14/06/15 NO MEMBER LIST
2015-06-23 delete person Jan Barrack
2015-06-23 update person_description Ross Shenton => Ross Shenton
2015-06-23 update person_title Ross Shenton: Estates Manager => Special Projects Manager
2015-05-26 delete source_ip 199.34.228.45
2015-05-26 insert source_ip 78.137.113.9
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-11 update statutory_documents SECTS 366 AND 701 OF CA 2006 28/01/2015
2014-11-08 delete address Unit 6 - School House Third Avenue Trafford Park Manchester M17 1JE
2014-11-08 delete phone 0161 826 4922
2014-11-08 insert address Wellington House Physics Road Speke Liverpool L24 9HP
2014-11-08 insert alias Nerudia Ltd.
2014-11-08 insert phone 0151 909 8500
2014-11-08 update description
2014-11-08 update primary_contact Unit 6 - School House Third Avenue Trafford Park Manchester M17 1JE => Wellington House Physics Road Speke Liverpool L24 9HP
2014-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MURRAY
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-30 update statutory_documents 14/06/14 NO MEMBER LIST
2014-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/05/14 TREASURY CAPITAL GBP 7846913.7
2014-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/05/14 TREASURY CAPITAL GBP 7818124.7
2014-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 16/05/14 TREASURY CAPITAL GBP 7743124.7
2014-05-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/04/14 TREASURY CAPITAL GBP 7661469.2
2014-05-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 25/04/14 TREASURY CAPITAL GBP 7633469.2
2014-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 17/04/14 TREASURY CAPITAL GBP 7591833.8
2014-05-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 7556611.1
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WILLIAMSON / 01/05/2014
2014-04-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 04/04/14 TREASURY CAPITAL GBP 7490426
2014-04-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/03/14 TREASURY CAPITAL GBP 7432126
2014-04-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/03/14 TREASURY CAPITAL GBP 7384599
2014-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/03/14 TREASURY CAPITAL GBP 7348599
2014-03-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/03/14 TREASURY CAPITAL GBP 7313099
2014-03-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/02/14 TREASURY CAPITAL GBP 7278099
2014-03-12 update statutory_documents 12/03/14 STATEMENT OF CAPITAL GBP 103600000 06/03/14 TREASURY CAPITAL GBP 7238599
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/02/14 TREASURY CAPITAL GBP 10432887.1
2014-03-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/02/14 TREASURY CAPITAL GBP 10401387.1
2014-03-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 10392887.1
2014-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-13 update statutory_documents DIRECTOR APPOINTED KAREN WITTS
2014-02-13 update statutory_documents ALTER ARTICLES 05/02/2014
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERGE SETRAKIAN
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN NAPIER
2014-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/01/14 TREASURY CAPITAL GBP 10344216.5
2014-01-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 17/01/14 TREASURY CAPITAL GBP 10502006
2014-01-31 update statutory_documents 17/01/14 TREASURY CAPITAL GBP 10302006
2014-01-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/01/14 TREASURY CAPITAL GBP 10446853.2
2014-01-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/12/13 TREASURY CAPITAL GBP 10364353.2
2014-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/12/13 TREASURY CAPITAL GBP 10296653.2
2014-01-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 06/12/13 TREASURY CAPITAL GBP 10219153.2
2013-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/11/13 TREASURY CAPITAL GBP 10051653.2
2013-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/11/13 TREASURY CAPITAL GBP 9942853.2
2013-12-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/11/13 TREASURY CAPITAL GBP 9834853.2
2013-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DYRBUS
2013-10-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/09/13 TREASURY CAPITAL GBP 9824853.2
2013-10-07 delete address PO BOX 244 UPTON ROAD BRISTOL BS99 7UJ
2013-10-07 insert address 121 WINTERSTOKE ROAD BRISTOL ENGLAND BS3 2LL
2013-10-07 update registered_address
2013-10-03 update statutory_documents DIRECTOR APPOINTED OLIVER REGINALD TANT
2013-09-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 9804853.2
2013-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/08/13 TREASURY CAPITAL GBP 9767353.2
2013-09-11 update statutory_documents 05/09/13 TREASURY CAPITAL GBP 9737353.2
2013-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM PO BOX 244 UPTON ROAD BRISTOL BS99 7UJ
2013-08-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/08/13 TREASURY CAPITAL GBP 9777353.2
2013-08-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 02/08/13 TREASURY CAPITAL GBP 9739853.2
2013-08-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/07/13 TREASURY CAPITAL GBP 9702353.2
2013-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 9664853.2
2013-08-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/07/13 TREASURY CAPITAL GBP 9627353.2
2013-07-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/07/13 TREASURY CAPITAL GBP 9612353.2
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 22/05/2013
2013-07-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 9559853.2
2013-07-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/06/13 TREASURY CAPITAL GBP 9468353.2
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-26 update statutory_documents 14/06/13 FULL LIST
2013-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 9375353.2
2013-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/06/13 TREASURY CAPITAL GBP 9425353.2
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/05/13 TREASURY CAPITAL GBP 9332853.2
2013-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/05/13 TREASURY CAPITAL GBP 9307853.2
2013-06-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 17/05/13 TREASURY CAPITAL GBP 9294353.2
2013-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/05/13 TREASURY CAPITAL GBP 9184353.2
2013-05-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/04/13 TREASURY CAPITAL GBP 9144353.2
2013-05-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/04/13 TREASURY CAPITAL GBP 9133313.2
2013-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/04/13 TREASURY CAPITAL GBP 9080813.2
2013-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 12/04/13 TREASURY CAPITAL GBP 9022813.2
2013-04-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/04/13 TREASURY CAPITAL GBP 8968313.2
2013-04-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/03/13 TREASURY CAPITAL GBP 8899813.2
2013-04-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/03/13 TREASURY CAPITAL GBP 8934813.2
2013-04-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/03/13 TREASURY CAPITAL GBP 8784813.2
2013-04-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 08/03/13 TREASURY CAPITAL GBP 8699813.2
2013-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 01/03/13 TREASURY CAPITAL GBP 8634813.2
2013-03-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/02/13 TREASURY CAPITAL GBP 8577313.2
2013-03-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/02/13 TREASURY CAPITAL GBP 8607313.2
2013-02-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 08/02/13 TREASURY CAPITAL GBP 8532313.2
2013-02-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 01/02/13 TREASURY CAPITAL GBP 8457313.2
2013-02-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/01/13 TREASURY CAPITAL GBP 8427313.2
2013-02-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/01/13 TREASURY CAPITAL GBP 8397313.2
2013-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 11/01/13 TREASURY CAPITAL GBP 8327313.2
2013-01-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/12/12 TREASURY CAPITAL GBP 8277313.2
2013-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/11/12 TREASURY CAPITAL GBP 8169813.2
2013-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/12/12 TREASURY CAPITAL GBP 8129813.2
2012-12-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/12/12 TREASURY CAPITAL GBP 8052313.2
2012-12-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/11/12 TREASURY CAPITAL GBP 7997313.2
2012-12-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 16/11/12 TREASURY CAPITAL GBP 7987313.2
2012-11-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 02/11/12 TREASURY CAPITAL GBP 7937313.2
2012-11-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/10/12 TREASURY CAPITAL GBP 7916200
2012-11-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/10/12 TREASURY CAPITAL GBP 7876200
2012-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 01/11/2012
2012-10-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 12/10/12 TREASURY CAPITAL GBP 7820200
2012-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/10/12 TREASURY CAPITAL GBP 7755200
2012-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/09/12 TREASURY CAPITAL GBP 7700200
2012-10-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/09/12 TREASURY CAPITAL GBP 7650200
2012-10-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/09/12 TREASURY CAPITAL GBP 7620200
2012-09-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/09/12 TREASURY CAPITAL GBP 7570200
2012-09-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/08/12 TREASURY CAPITAL GBP 7540200
2012-09-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/08/12 TREASURY CAPITAL GBP 7500200
2012-09-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 17/08/12 TREASURY CAPITAL GBP 7450200
2012-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 02/08/12 TREASURY CAPITAL GBP 7420200
2012-08-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/07/12 TREASURY CAPITAL GBP 7370200
2012-07-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/06/12 TREASURY CAPITAL GBP 7350200
2012-07-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/06/12 TREASURY CAPITAL GBP 7300200
2012-07-04 update statutory_documents 14/06/12 NO MEMBER LIST
2012-07-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/06/12 TREASURY CAPITAL GBP 7250200
2012-06-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 08/06/12 TREASURY CAPITAL GBP 7200200
2012-06-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 25/05/12 TREASURY CAPITAL GBP 7160200
2012-06-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/05/12 TREASURY CAPITAL GBP 7110200
2012-06-12 update statutory_documents DIRECTOR APPOINTED MR. MATTHEW ROBERT PHILLIPS
2012-06-07 update statutory_documents 01/06/12 TREASURY CAPITAL GBP 7070200
2012-06-01 update statutory_documents SECRETARY APPOINTED MR JOHN MATTHEW DOWNING
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW PHILLIPS
2012-05-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/05/12 TREASURY CAPITAL GBP 7177200
2012-05-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 11/05/12 TREASURY CAPITAL GBP 7039700
2012-04-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/03/12 TREASURY CAPITAL GBP 6957200
2012-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/03/12 TREASURY CAPITAL GBP 6805200
2012-03-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 02/03/12 TREASURY CAPITAL GBP 6667700
2012-03-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/02/12 TREASURY CAPITAL GBP 6640200
2012-02-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/02/12 TREASURY CAPITAL GBP 6585200
2012-02-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 03/02/12 TREASURY CAPITAL GBP 6447700
2012-02-14 update statutory_documents DIRECTOR APPOINTED DAVID JOHN HAINES
2012-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE JUNGELS
2012-02-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-07 update statutory_documents SECTION 366 OF THE COMPANIES ACT 2006 01/02/2012
2012-02-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/01/12 TREASURY CAPITAL GBP 6420200
2012-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/01/12 TREASURY CAPITAL GBP 6295200
2012-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/12/11 TREASURY CAPITAL GBP 6220200
2012-01-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/12/11 TREASURY CAPITAL GBP 6091200
2011-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/11/11 TREASURY CAPITAL GBP 5919700
2011-12-09 update statutory_documents SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND
2011-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/11/11 TREASURY CAPITAL GBP 5792700
2011-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/09/11 TREASURY CAPITAL GBP 5620700
2011-10-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/09/11 TREASURY CAPITAL GBP 5555700
2011-10-07 update statutory_documents DIRECTOR APPOINTED MALCOLM IAN WYMAN
2011-10-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 16/09/11 TREASURY CAPITAL GBP 5513200
2011-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/09/11 TREASURY CAPITAL GBP 5449200
2011-09-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 02/09/11 TREASURY CAPITAL GBP 5384200
2011-09-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/08/11 TREASURY CAPITAL GBP 5340700
2011-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/08/11 TREASURY CAPITAL GBP 5302200
2011-09-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 11/08/11 TREASURY CAPITAL GBP 5267700
2011-08-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 04/08/11 TREASURY CAPITAL GBP 5213900
2011-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/07/11 TREASURY CAPITAL GBP 5163900
2011-08-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/07/11 TREASURY CAPITAL GBP 5093900
2011-08-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/07/11 TREASURY CAPITAL GBP 5056400
2011-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/07/11 TREASURY CAPITAL GBP 5001400
2011-08-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/06/11 TREASURY CAPITAL GBP 4991400
2011-07-08 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/05/11
2011-07-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/06/11 TREASURY CAPITAL GBP 4966400
2011-06-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 16/06/11 TREASURY CAPITAL GBP 4946400
2011-06-27 update statutory_documents 14/06/11 FULL LIST
2011-06-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 06/06/11 TREASURY CAPITAL GBP 4876400
2011-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 03/06/11 TREASURY CAPITAL GBP 4867900
2011-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/05/11 TREASURY CAPITAL GBP 4841400
2011-06-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/05/11 TREASURY CAPITAL GBP 4793400
2011-05-26 update statutory_documents 20/05/11 TREASURY CAPITAL GBP 4753400
2011-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-07 update statutory_documents ADOPT ARTICLES 02/02/2011
2011-02-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLASHILL
2010-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN COMOLLI
2010-09-14 update statutory_documents 09/09/10 TREASURY CAPITAL GBP 4876900
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CREEDON HERLIHY / 25/08/2010
2010-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES KNOTT
2010-06-23 update statutory_documents 14/06/10 BULK LIST
2010-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIS
2010-02-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-02-08 update statutory_documents ARTICLES OF ASSOCIATION
2010-02-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-05 update statutory_documents 15/01/10 TREASURY CAPITAL GBP 4893100
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN GRANT NAPIER / 01/10/2009
2009-10-07 update statutory_documents SAIL ADDRESS CREATED
2009-10-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE COOPER / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERGE SETRAKIAN / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK KNOTT / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PIERRE JEAN MARIE HENRI JUNGELS / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEONARD BLASHILL / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN - DOMINIQUE COMOLLI / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACKAY BURNETT / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CREEDON HERLIHY / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYRBUS / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MURRAY / 01/10/2009
2009-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT PHILLIPS / 01/10/2009
2009-09-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRUNO BICH
2009-07-06 update statutory_documents RETURN MADE UP TO 14/06/09; BULK LIST AVAILABLE SEPARATELY
2009-04-07 update statutory_documents 27/03/09 GBP TR 236000@0.1=23600
2009-02-11 update statutory_documents POLITICAL DONATIONS 03/02/2009
2009-02-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2008-07-21 update statutory_documents DIRECTOR APPOINTED JEAN DOMINIQUE COMOLLI
2008-07-02 update statutory_documents DIRECTOR APPOINTED BERGE SETRAKIAN
2008-06-30 update statutory_documents RETURN MADE UP TO 14/06/08; BULK LIST AVAILABLE SEPARATELY
2008-05-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-05-12 update statutory_documents DIRECTOR APPOINTED BRUNO FRANCOIS BICH
2008-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008
2008-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BURNETT / 15/03/2008
2008-02-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-04 update statutory_documents DIRECTOR RESIGNED
2008-01-07 update statutory_documents DIRECTOR RESIGNED
2007-11-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-22 update statutory_documents NC INC ALREADY ADJUSTED 13/08/07
2007-10-22 update statutory_documents NC INC ALREADY ADJUSTED 13/08/07
2007-08-29 update statutory_documents £ NC 100000000/5604000000 1
2007-08-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents DIRECTOR RESIGNED
2007-06-25 update statutory_documents RETURN MADE UP TO 14/06/07; BULK LIST AVAILABLE SEPARATELY
2007-03-01 update statutory_documents DIRECTOR RESIGNED
2007-02-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-18 update statutory_documents 04/12/06 £ TI 58000@.1=5800
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-08 update statutory_documents 01/12/06 £ TI 610000@.1=61000
2006-12-15 update statutory_documents 24/11/06 £ TI 585000@.1=58500
2006-12-06 update statutory_documents 17/11/06 £ TI 1620000@.1=162000
2006-12-01 update statutory_documents 10/11/06 £ TI 520000@.1=52000
2006-11-23 update statutory_documents 02/11/06 £ TI 655000@.1=65500
2006-11-22 update statutory_documents 16/10/06 £ TI 475000@.1=47500
2006-11-13 update statutory_documents 19/10/06 £ TI 230000@.1=23000
2006-11-10 update statutory_documents 11/10/06 £ TI 380000@.1=38000
2006-11-01 update statutory_documents 05/10/06 £ TI 580000@.1=58000
2006-10-19 update statutory_documents 28/09/06 £ TI 500000@.1=50000
2006-10-17 update statutory_documents INTERIM ACCOUNTS MADE UP TO 29/09/06
2006-10-16 update statutory_documents 20/09/06 £ TI 435000@.1=43500
2006-10-13 update statutory_documents 14/09/06 £ TI 505000@.1=50500
2006-09-26 update statutory_documents 08/09/06 £ TI 1022000@.1=102200
2006-09-22 update statutory_documents 01/09/06 £ TI 356000@.1=35600
2006-09-20 update statutory_documents 25/08/06 £ TI 382000@.1=38200
2006-08-30 update statutory_documents 10/08/06 £ TI 402500@.1=40250
2006-08-22 update statutory_documents 27/06/06 £ TI 320000@.1=32000
2006-08-22 update statutory_documents 27/07/06 £ TI 218000@.1=21800
2006-08-21 update statutory_documents 31/07/06 £ TI 972000@.1=97200
2006-08-11 update statutory_documents 21/07/06 £ TI 808000@.1=80800
2006-08-04 update statutory_documents 14/07/06 £ TI 930000@.1=93000
2006-07-31 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/06
2006-07-26 update statutory_documents 05/07/06 £ TI 13500@.1=1350
2006-07-25 update statutory_documents 08/06/06 £ TI 350000@.1=35000
2006-07-06 update statutory_documents 14/06/06 £ TI 375000@.1=37500
2006-07-06 update statutory_documents 23/06/06 £ TI 485000@.1=48500
2006-07-06 update statutory_documents RETURN MADE UP TO 14/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-27 update statutory_documents 01/06/06 £ TI 225000@.1=22500
2006-06-27 update statutory_documents 15/05/06 £ TI 1410000@.1=141000
2006-06-27 update statutory_documents 24/05/06 £ TI 500000@.1=50000
2006-06-22 update statutory_documents 10/05/06 £ TI 1015000@.1=101500
2006-05-30 update statutory_documents 03/05/06 £ TI 610000@.1=61000
2006-05-18 update statutory_documents 12/04/06 £ TI 600000@.1=60000
2006-05-18 update statutory_documents 21/04/06 £ TI 300000@.1=30000
2006-05-18 update statutory_documents 28/04/06 £ TI 1200000@.1=120000
2006-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-28 update statutory_documents 07/04/06 £ TI 1200000@.1=120000
2006-04-25 update statutory_documents 31/03/06 £ TI 1850000@.1=185000
2006-04-13 update statutory_documents 24/03/06 £ TI 1500000@.1=150000
2006-04-03 update statutory_documents 17/03/06 £ TI 1770000@.1=177000
2006-03-16 update statutory_documents 02/03/06 £ TI 500000@.1=50000
2006-03-14 update statutory_documents 24/02/06 £ TI 1725000@.1=172500
2006-03-08 update statutory_documents 17/02/06 £ TI 910000@.1=91000
2006-03-02 update statutory_documents 07/02/06 £ TI 275000@.1=27500
2006-02-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-21 update statutory_documents 27/01/06 £ TI 1325000@.1=132500
2006-02-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-09 update statutory_documents DIRECTOR RESIGNED
2006-02-09 update statutory_documents DIRECTOR RESIGNED
2006-02-02 update statutory_documents 19/01/06 £ TI 605000@.1=60500
2006-01-27 update statutory_documents £ IC 72920092/72840092 12/01/06 £ SR 800000@.1=80000
2006-01-27 update statutory_documents 30/12/05 £ TI 460000@.1=46000
2006-01-24 update statutory_documents 21/12/05 £ TI 550000@.1=55000
2006-01-23 update statutory_documents 03/01/06 £ TI 595000@.1=59500
2006-01-12 update statutory_documents 15/12/05 £ TI 350000@.1=35000
2006-01-10 update statutory_documents 09/12/05 £ TI 750000@.1=75000
2005-12-13 update statutory_documents 25/11/05 £ TI 100000@.1=10000
2005-11-29 update statutory_documents 04/11/05 £ TI 195000@.1=19500
2005-11-17 update statutory_documents 28/10/05 £ TI 320000@.1=32000
2005-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-15 update statutory_documents DIRECTOR RESIGNED
2005-11-10 update statutory_documents 20/10/05 £ TI 975000@.1=97500
2005-11-03 update statutory_documents 13/10/05 £ TI 1050000@.1=105000
2005-10-28 update statutory_documents 06/10/05 £ TI 750000@.1=75000
2005-10-04 update statutory_documents 16/09/05 £ TI 50000@.1=5000
2005-09-22 update statutory_documents 08/09/05 £ TI 650000@.1=65000
2005-09-21 update statutory_documents 30/08/05 £ TI 200000@.1=20000
2005-09-13 update statutory_documents 23/08/05 £ TI 45000@.1=4500
2005-09-06 update statutory_documents 17/08/05 £ TI 200000@.1=20000
2005-09-01 update statutory_documents 12/08/05 £ TI 250000@.1=25000
2005-08-24 update statutory_documents 05/08/05 £ TI 625000@.1=62500
2005-08-18 update statutory_documents 27/07/05 £ TI 200000@.1=20000
2005-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents 18/07/05 £ TI 150000@.1=15000
2005-08-02 update statutory_documents 15/07/05 £ TI 400000@.1=40000
2005-07-27 update statutory_documents 07/07/05 £ TI 675000@.1=67500
2005-07-21 update statutory_documents 30/06/05 £ TI 835000@.1=83500
2005-07-15 update statutory_documents 04/06/05 £ TI 2175000@.1=217500
2005-07-06 update statutory_documents RETURN MADE UP TO 14/06/05; BULK LIST AVAILABLE SEPARATELY
2005-07-04 update statutory_documents 17/06/05 £ TI 1955000@.1=195500
2005-06-30 update statutory_documents 07/06/05 £ TI 150000@.1=15000
2005-06-24 update statutory_documents 02/06/05 £ TI 375000@.1=37500
2005-06-18 update statutory_documents 27/05/05 £ TI 1070000@.1=107000
2005-06-08 update statutory_documents 20/05/05 £ TI 600000@.1=60000
2005-04-29 update statutory_documents 31/03/05 £ TI 450000@.1=45000
2005-04-21 update statutory_documents 05/04/05 £ TI 90000@.1=9000
2005-04-08 update statutory_documents 24/03/05 £ TI 130000@.1=13000
2005-04-01 update statutory_documents 18/03/05 £ TI 540000@.1=54000
2005-03-30 update statutory_documents 09/03/05 £ TI 250000@.1=25000
2005-03-15 update statutory_documents 03/03/05 £ TI 500000@.1=50000
2005-03-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-03-07 update statutory_documents 24/02/05 £ TI 950000@.1=95000
2005-02-16 update statutory_documents DIRECTOR RESIGNED
2005-02-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents SECRETARY RESIGNED
2004-07-07 update statutory_documents RETURN MADE UP TO 14/06/04; BULK LIST AVAILABLE SEPARATELY
2004-06-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-12 update statutory_documents ARTICLES OF ASSOCIATION
2004-02-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-12 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-12 update statutory_documents ART 86 DONATION 03/02/04
2003-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-21 update statutory_documents RETURN MADE UP TO 14/06/03; BULK LIST AVAILABLE SEPARATELY
2003-07-17 update statutory_documents DIRECTOR RESIGNED
2003-07-17 update statutory_documents DIRECTOR RESIGNED
2003-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-20 update statutory_documents AUDITOR'S RESIGNATION
2003-02-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02
2002-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-03 update statutory_documents RETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS
2002-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-12 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-04-03 update statutory_documents LISTING OF PARTICULARS
2002-03-12 update statutory_documents LISTING OF PARTICULARS
2002-02-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01
2001-12-21 update statutory_documents DIRECTOR RESIGNED
2001-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-10 update statutory_documents RETURN MADE UP TO 14/06/01; BULK LIST AVAILABLE SEPARATELY
2001-02-19 update statutory_documents DIRECTOR RESIGNED
2001-02-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 23/09/00
2001-02-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/01
2001-02-19 update statutory_documents PURCHASE SHARES 13/02/01
2000-08-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-29 update statutory_documents RETURN MADE UP TO 14/06/00; BULK LIST AVAILABLE SEPARATELY
2000-06-06 update statutory_documents DIRECTOR RESIGNED
2000-05-09 update statutory_documents INTERIM ACCOUNTS MADE UP TO 25/03/00
2000-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/09/99
2000-02-18 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/02/00
2000-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-07-04 update statutory_documents RETURN MADE UP TO 14/06/99; BULK LIST AVAILABLE SEPARATELY
1999-04-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-04-01 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/02/99
1999-02-12 update statutory_documents MARKET PURCHASE 02/02/99
1999-02-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/09/98
1998-12-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-07-28 update statutory_documents AUDITOR'S RESIGNATION
1998-06-22 update statutory_documents RETURN MADE UP TO 14/06/98; BULK LIST AVAILABLE SEPARATELY
1998-01-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/09/97
1998-01-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/98
1997-06-27 update statutory_documents RETURN MADE UP TO 14/06/97; BULK LIST AVAILABLE SEPARATELY
1997-03-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-12-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-05 update statutory_documents ALTER MEM AND ARTS 16/08/96
1996-12-02 update statutory_documents MEMORANDUM OF ASSOCIATION
1996-11-25 update statutory_documents SHARES AGREEMENT OTC
1996-10-22 update statutory_documents CONSO 01/10/96
1996-10-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-10-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1996-09-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1996-09-02 update statutory_documents LISTING OF PARTICULARS
1996-08-28 update statutory_documents ALTER MEM AND ARTS 16/08/96
1996-08-28 update statutory_documents £ NC 50000/100000000 16
1996-08-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/96
1996-08-21 update statutory_documents DIRECTOR RESIGNED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-21 update statutory_documents NEW SECRETARY APPOINTED
1996-08-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-07 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1996-08-06 update statutory_documents APPLICATION COMMENCE BUSINESS
1996-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION