Company NameNBS Enterprises Limited
DirectorsRussell Adam Haworth and Martin Berglund
Company StatusActive
Company Number00978271
CategoryPrivate Limited Company
Incorporation Date28 April 1970(54 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Russell Adam Haworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(51 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Martin Berglund
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed15 December 2023(53 years, 8 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameJames Bryant Ackland
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 1996)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address8 Cheyne Road
Stoke Bishop
Bristol
Avon
BS9 2DH
Director NameMr Ronald Anthony Allott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 February 1999)
RoleChartered Architect
Correspondence Address41 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameDonald Brooks
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleDeputy Secretary Riba
Correspondence Address10 Lodge Gardens
Alverstoke
Gosport
Hampshire
PO12 3PY
Director NameClive Emsley Bracewell Lascelles Carr
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Pelham Place
London
SW7 2NH
Director NameGordon Graham
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 1992)
RoleChartered Architect
Correspondence AddressThe Reform Club
104 Pall Mall
London
Sw1
Secretary NameGerald Montague Beale
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameMr Peter Gary Jackson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressJasmine
Bunce Common Road Leigh
Reigate
Surrey
RH2 8NS
Director NameChristopher David Daltry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2002)
RoleExecutive Director
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameMr Richard Whitcombe Flowitt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 1998)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Fort New Way
Godalming
Surrey
GU7 2JH
Director NameMr Geoff Michael Denner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 9 months after company formation)
Appointment Duration17 years (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreeba
18 Pyle Hill Greenham
Newbury
Berkshire
RG14 7JJ
Director NameRoderick Peter Hackney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(25 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2001)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Bottom Farm
Upper Hulme
Leek
Staffs
ST13 8UQ
Secretary NameMr Michael Frank Horner
NationalityBritish
StatusResigned
Appointed01 August 1996(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2003)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Michael Frank Horner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2003)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Andrew Charlesworth Clague
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 July 2003)
RoleChartered Architect
Correspondence AddressThe Old Rectory Cottage
The Street Ickham
Canterbury
Kent
CT3 1QN
Director NameCatherine Hennessy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 2004)
RoleChartered Architect
Correspondence Address12 Palatine Road
London
N16 8SX
Director NameMr Stuart Charles Crichton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr Michael James Hickie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Underdown Kennford
Exeter
Devon
EX6 7XZ
Secretary NameMr Geoff Michael Denner
NationalityBritish
StatusResigned
Appointed01 January 2003(32 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreeba
18 Pyle Hill Greenham
Newbury
Berkshire
RG14 7JJ
Director NameMr Graham John Francis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(33 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2009)
RoleArchitect
Correspondence Address84 Muswell Hill Road
London
N10 3JR
Director NameMs Dagmar Binsted
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2009(39 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Matthew Donald Brook
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(39 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2013)
RoleArchitect/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House
15 Bonhill Street
London
EC2P 2EA
Director NameMr Ben Beaumont
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(41 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2015)
RoleBarrister/Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr John Langton Crosby
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(41 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NP
Secretary NameMr John Langton Crosby
StatusResigned
Appointed15 February 2012(41 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 October 2012)
RoleCompany Director
Correspondence Address4 Turnpike Walk
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NP
Secretary NameMiss Irena Dawn Peel
StatusResigned
Appointed25 April 2013(43 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Paul Guy Foster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Timothy Guy Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Clement Irwin Brohier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2018)
RoleExecutive Director Of Finance And Operations
Country of ResidenceEngland
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Benjamin Charles Edward Derbyshire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(46 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Christopher Stanley Blaxall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Secretary NameMr Christopher Stanley Blaxall
StatusResigned
Appointed10 December 2018(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameJohnny Engman
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH

Contact

Websiteribaenterprises.com
Email address[email protected]
Telephone0191 2445557
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1.3m at £1Royal Institute Of British Architects
100.00%
Ordinary
1 at £1Andrew Ian Munro
0.00%
Ordinary

Financials

Year2014
Turnover£21,339,651
Gross Profit£17,876,758
Net Worth£819,920
Cash£5,909,528
Current Liabilities£10,559,251

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

7 May 2021Delivered on: 14 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Freehold property known as land and buildings lying on the west side of st nicholas street, newcastle upon tyne - title no.: TY297618;. Freehold property known as land and buildings lying to the west side of st nicholas street, newcastle upon tyne - title no.: TY359626;. For more details please refer to the charging instrument.
Outstanding
8 June 2018Delivered on: 15 June 2018
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 September 2003Delivered on: 10 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £617,490 credited to account designation 09097066 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 March 1992Delivered on: 31 March 1992
Persons entitled: The Royal Institute of British Architects

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Appointment of Mr Martin Berglund as a director on 15 December 2023 (2 pages)
15 December 2023Termination of appointment of Johnny Engman as a director on 15 December 2023 (1 page)
11 October 2023Full accounts made up to 31 December 2022 (33 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 October 2022Full accounts made up to 31 December 2021 (32 pages)
31 August 2022Termination of appointment of Colin Smith as a director on 31 August 2022 (1 page)
17 May 2022Appointment of Mr Russell Adam Haworth as a director on 1 April 2022 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Stefan Lindqvist as a director on 31 March 2022 (1 page)
22 October 2021Satisfaction of charge 009782710005 in full (1 page)
16 September 2021Full accounts made up to 31 December 2020 (32 pages)
27 May 2021Memorandum and Articles of Association (23 pages)
27 May 2021Resolutions
  • RES13 ‐ Documents 06/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
14 May 2021Registration of charge 009782710005, created on 7 May 2021 (19 pages)
27 April 2021Termination of appointment of Christopher Stanley Blaxall as a secretary on 31 March 2021 (1 page)
27 April 2021Appointment of Mr Colin Smith as a director on 28 February 2021 (2 pages)
27 April 2021Termination of appointment of Christopher Stanley Blaxall as a director on 31 March 2021 (1 page)
27 April 2021Termination of appointment of Helen Lisa Whitfield as a director on 28 February 2021 (1 page)
27 April 2021Appointment of Stefan Lindqvist as a director on 28 February 2021 (2 pages)
27 April 2021Termination of appointment of Richard Paul Waterhouse as a director on 28 February 2021 (1 page)
27 April 2021Appointment of Johnny Engman as a director on 28 February 2021 (2 pages)
30 March 2021Satisfaction of charge 009782710003 in full (1 page)
30 March 2021Satisfaction of charge 009782710004 in full (1 page)
18 December 2020Full accounts made up to 31 December 2019 (33 pages)
28 July 2020Director's details changed for Mr Christopher Stanley Blaxall on 12 May 2019 (2 pages)
2 June 2020Company name changed riba enterprises LTD\certificate issued on 02/06/20
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
30 July 2019Full accounts made up to 31 December 2018 (32 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 December 2018Appointment of Mr Christopher Stanley Blaxall as a director on 10 December 2018 (2 pages)
17 December 2018Termination of appointment of Irena Dawn Peel as a secretary on 31 August 2018 (1 page)
17 December 2018Appointment of Mr Christopher Stanley Blaxall as a secretary on 10 December 2018 (2 pages)
17 December 2018Termination of appointment of Irena Dawn Peel as a director on 31 August 2018 (1 page)
19 July 2018Termination of appointment of Peter Mill Oborn as a director on 31 May 2018 (1 page)
19 July 2018Termination of appointment of Timothy Guy Bailey as a director on 31 May 2018 (1 page)
19 July 2018Termination of appointment of George Mark Richardson as a director on 31 May 2018 (1 page)
19 July 2018Termination of appointment of Mark Richard Kemp as a director on 31 May 2018 (1 page)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 July 2018Termination of appointment of Clement Irwin Brohier as a director on 8 June 2018 (1 page)
2 July 2018Cessation of The Royal Institute of British Architects as a person with significant control on 6 April 2016 (1 page)
2 July 2018Notification of Williams Topco Limited as a person with significant control on 8 June 2018 (2 pages)
2 July 2018Termination of appointment of Paula Willmore as a director on 8 June 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (26 pages)
15 June 2018Registration of charge 009782710004, created on 8 June 2018 (12 pages)
12 June 2018Registration of charge 009782710003, created on 8 June 2018 (11 pages)
26 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Philip Anthony Youell as a director on 3 May 2018 (1 page)
30 April 2018Termination of appointment of Paul Guy Foster as a director on 30 April 2018 (1 page)
26 March 2018Satisfaction of charge 1 in full (1 page)
13 July 2017Satisfaction of charge 2 in full (1 page)
13 July 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 5 June 2017 (1 page)
12 June 2017Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 5 June 2017 (1 page)
24 May 2017Full accounts made up to 31 December 2016 (25 pages)
24 May 2017Full accounts made up to 31 December 2016 (25 pages)
19 May 2017Director's details changed for Mr Richard Paul Waterhouse on 19 May 2017 (2 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Director's details changed for Mr Richard Paul Waterhouse on 19 May 2017 (2 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 April 2017Appointment of Mr Philip Anthony Youell as a director on 24 April 2017 (2 pages)
28 April 2017Appointment of Mr Philip Anthony Youell as a director on 24 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Mill Oborn as a director on 24 March 2017 (2 pages)
6 April 2017Appointment of Mr George Mark Richardson as a director on 24 March 2017 (2 pages)
6 April 2017Appointment of Mr George Mark Richardson as a director on 24 March 2017 (2 pages)
6 April 2017Appointment of Mr Peter Mill Oborn as a director on 24 March 2017 (2 pages)
23 January 2017Termination of appointment of William Douglas Smedley as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of William Douglas Smedley as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Abi Anne Van Hoorebeek as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Abi Anne Van Hoorebeek as a director on 23 January 2017 (1 page)
21 October 2016Appointment of Mr Benjamin Charles Edward Derbyshire as a director on 18 October 2016 (2 pages)
21 October 2016Appointment of Mr Benjamin Charles Edward Derbyshire as a director on 18 October 2016 (2 pages)
4 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 August 2016Full accounts made up to 31 December 2015 (23 pages)
13 July 2016Appointment of Mr Clement Irwin Brohier as a director on 29 June 2016 (2 pages)
13 July 2016Appointment of Mr Clement Irwin Brohier as a director on 29 June 2016 (2 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,317,450
(8 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,317,450
(8 pages)
8 June 2016Termination of appointment of Peter Andrew Charles Udall as a director on 27 April 2016 (1 page)
8 June 2016Termination of appointment of Peter Andrew Charles Udall as a director on 27 April 2016 (1 page)
20 April 2016Appointment of Mr Timothy Guy Bailey as a director on 11 March 2016 (2 pages)
20 April 2016Appointment of Mr Timothy Guy Bailey as a director on 11 March 2016 (2 pages)
14 January 2016Termination of appointment of Clive Emsley Bracewell Lascelles Carr as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Clive Emsley Bracewell Lascelles Carr as a director on 31 December 2015 (1 page)
27 November 2015Appointment of Mr Paul Guy Foster as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Paul Guy Foster as a director on 27 November 2015 (2 pages)
29 September 2015Termination of appointment of Andrew Ian Munro as a director on 14 August 2015 (1 page)
29 September 2015Termination of appointment of Andrew Ian Munro as a director on 14 August 2015 (1 page)
8 September 2015Termination of appointment of Ben Beaumont as a director on 6 September 2015 (1 page)
8 September 2015Termination of appointment of Ben Beaumont as a director on 6 September 2015 (1 page)
16 July 2015Appointment of Mr Mark Richard Kemp as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Dagmar Binsted as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Dagmar Binsted as a director on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Mark Richard Kemp as a director on 16 July 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,317,450
(10 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,317,450
(10 pages)
18 May 2015Termination of appointment of Richard John Watson as a director on 28 April 2015 (1 page)
18 May 2015Termination of appointment of Richard John Watson as a director on 28 April 2015 (1 page)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,317,450
(11 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,317,450
(11 pages)
16 May 2014Full accounts made up to 31 December 2013 (22 pages)
16 May 2014Full accounts made up to 31 December 2013 (22 pages)
1 April 2014Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA on 1 April 2014 (1 page)
12 July 2013Director's details changed for Mr William Douglas Smedley on 5 July 2013 (2 pages)
12 July 2013Director's details changed for Mr William Douglas Smedley on 5 July 2013 (2 pages)
12 July 2013Director's details changed for Mr William Douglas Smedley on 5 July 2013 (2 pages)
26 June 2013Termination of appointment of Matthew Brook as a director (1 page)
26 June 2013Termination of appointment of Matthew Brook as a director (1 page)
11 June 2013Director's details changed for Ms Dagmar Binsted on 17 April 2013 (2 pages)
11 June 2013Director's details changed for Ms Dagmar Binsted on 17 April 2013 (2 pages)
11 June 2013Director's details changed for Ms Abi Anne Van Hoorebeek on 4 April 2013 (2 pages)
11 June 2013Director's details changed for Ms Abi Anne Van Hoorebeek on 4 April 2013 (2 pages)
11 June 2013Director's details changed for Mrs Helen Lisa Whitfield on 3 April 2013 (2 pages)
11 June 2013Director's details changed for Mrs Helen Lisa Whitfield on 3 April 2013 (2 pages)
11 June 2013Director's details changed for Mr William Douglas Smedley on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Helen Lisa Whitfield on 3 April 2013 (2 pages)
11 June 2013Director's details changed for Ms Abi Anne Van Hoorebeek on 4 April 2013 (2 pages)
11 June 2013Director's details changed for Mr William Douglas Smedley on 11 June 2013 (2 pages)
6 June 2013Termination of appointment of Mark Richardson as a director (1 page)
6 June 2013Termination of appointment of Mark Richardson as a director (1 page)
6 June 2013Register inspection address has been changed (1 page)
6 June 2013Register inspection address has been changed (1 page)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
6 June 2013Register(s) moved to registered inspection location (1 page)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
6 June 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Full accounts made up to 31 December 2012 (21 pages)
14 May 2013Appointment of Miss Irena Dawn Peel as a director (2 pages)
14 May 2013Appointment of Miss Irena Dawn Peel as a secretary (1 page)
14 May 2013Appointment of Miss Irena Dawn Peel as a secretary (1 page)
14 May 2013Appointment of Miss Irena Dawn Peel as a director (2 pages)
7 February 2013Termination of appointment of John Crosby as a director (1 page)
7 February 2013Termination of appointment of John Crosby as a director (1 page)
5 November 2012Termination of appointment of John Crosby as a secretary (1 page)
5 November 2012Termination of appointment of John Crosby as a secretary (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (15 pages)
2 May 2012Full accounts made up to 31 December 2011 (22 pages)
2 May 2012Full accounts made up to 31 December 2011 (22 pages)
15 February 2012Termination of appointment of Geoffrey Denner as a secretary (1 page)
15 February 2012Termination of appointment of Geoffrey Denner as a director (1 page)
15 February 2012Appointment of Mr John Langton Crosby as a director (2 pages)
15 February 2012Termination of appointment of Geoffrey Denner as a secretary (1 page)
15 February 2012Appointment of Mr John Langton Crosby as a director (2 pages)
15 February 2012Termination of appointment of Geoffrey Denner as a director (1 page)
15 February 2012Appointment of Mr John Langton Crosby as a secretary (2 pages)
15 February 2012Appointment of Mr John Langton Crosby as a secretary (2 pages)
27 September 2011Appointment of Mr Benjamin Beaumont as a director (2 pages)
27 September 2011Termination of appointment of Michael Lawless as a director (1 page)
27 September 2011Appointment of Mr Benjamin Beaumont as a director (2 pages)
27 September 2011Termination of appointment of Michael Lawless as a director (1 page)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (16 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (16 pages)
25 May 2011Full accounts made up to 31 December 2010 (21 pages)
25 May 2011Full accounts made up to 31 December 2010 (21 pages)
12 May 2011Appointment of Mr Richard John Watson as a director (2 pages)
12 May 2011Appointment of Mr Richard John Watson as a director (2 pages)
3 March 2011Director's details changed for Ms Paul Willmore on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Ms Paul Willmore on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Ms Paul Willmore on 3 March 2011 (2 pages)
1 March 2011Appointment of Ms Paul Willmore as a director (2 pages)
1 March 2011Appointment of Mr William Douglas Smedley as a director (2 pages)
1 March 2011Appointment of Mr William Douglas Smedley as a director (2 pages)
1 March 2011Appointment of Mr Andrew Ian Munro as a director (2 pages)
1 March 2011Appointment of Ms Abi Anne Van Hoorebeek as a director (2 pages)
1 March 2011Appointment of Mr Andrew Ian Munro as a director (2 pages)
1 March 2011Appointment of Ms Abi Anne Van Hoorebeek as a director (2 pages)
1 March 2011Appointment of Ms Paul Willmore as a director (2 pages)
24 September 2010Termination of appointment of Warren Whyte as a director (1 page)
24 September 2010Termination of appointment of Warren Whyte as a director (1 page)
10 September 2010Termination of appointment of Claire James as a director (1 page)
10 September 2010Termination of appointment of Claire James as a director (1 page)
26 July 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Termination of appointment of Patricia Malet Bates as a director (1 page)
14 July 2010Termination of appointment of Patricia Malet Bates as a director (1 page)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (10 pages)
14 June 2010Director's details changed for Clive Emsley Bracewell Lascelles Carr on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Ms Dagmar Binsted on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Ms Dagmar Binsted on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Geoffrey Michael Denner on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Patricia Ida Malet Bates on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Michael David Lawless on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Warren Michael Whyte on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Michael David Lawless on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Richard Paul Waterhouse on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Mark Richardson on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Helen Lisa Whitfield on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Patricia Ida Malet Bates on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Warren Michael Whyte on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Geoffrey Michael Denner on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Helen Lisa Whitfield on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Clive Emsley Bracewell Lascelles Carr on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Richard Paul Waterhouse on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Mark Richardson on 17 May 2010 (2 pages)
11 May 2010Appointment of Mr Peter Andrew Charles Udall as a director (2 pages)
11 May 2010Appointment of Mr Peter Andrew Charles Udall as a director (2 pages)
18 November 2009Director's details changed for Mr Matthew Donald Brook on 18 November 2009 (2 pages)
18 November 2009Appointment of Mr Matthew Donald Brook as a director (2 pages)
18 November 2009Director's details changed for Mr Matthew Donald Brook on 18 November 2009 (2 pages)
18 November 2009Appointment of Mr Matthew Donald Brook as a director (2 pages)
16 October 2009Appointment of Ms Dagmar Binsted as a director (2 pages)
16 October 2009Appointment of Ms Dagmar Binsted as a director (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
23 June 2009Appointment terminated director graham francis (1 page)
23 June 2009Appointment terminated director graham francis (1 page)
23 June 2009Appointment terminated director alistair sunderland (1 page)
23 June 2009Appointment terminated director alistair sunderland (1 page)
19 May 2009Return made up to 17/05/09; full list of members (7 pages)
19 May 2009Director's change of particulars / mark richardson / 08/05/2009 (1 page)
19 May 2009Director's change of particulars / mark richardson / 08/05/2009 (1 page)
19 May 2009Return made up to 17/05/09; full list of members (7 pages)
6 March 2009Appointment terminated director jon sliney (1 page)
6 March 2009Appointment terminated director jon sliney (1 page)
6 August 2008Full accounts made up to 31 December 2007 (19 pages)
6 August 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Return made up to 17/05/08; full list of members (7 pages)
22 May 2008Return made up to 17/05/08; full list of members (7 pages)
11 March 2008Director appointed helen lisa whitfield (2 pages)
11 March 2008Director appointed helen lisa whitfield (2 pages)
28 November 2007Auditor's resignation (1 page)
28 November 2007Auditor's resignation (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
12 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 June 2006Full accounts made up to 31 December 2005 (17 pages)
21 June 2006Full accounts made up to 31 December 2005 (17 pages)
2 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
12 August 2005Full accounts made up to 31 December 2004 (18 pages)
12 August 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (18 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (18 pages)
29 July 2004New director appointed (2 pages)
26 July 2004Auditor's resignation (1 page)
26 July 2004Auditor's resignation (1 page)
7 June 2004Return made up to 17/05/04; full list of members (11 pages)
7 June 2004Return made up to 17/05/04; full list of members (11 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Registered office changed on 09/10/03 from: 4TH floor 1-3 dufferin street london EC1Y 8NA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 4TH floor 1-3 dufferin street london EC1Y 8NA (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
30 July 2003Total exemption full accounts made up to 31 December 2002 (24 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (24 pages)
11 June 2003Return made up to 17/05/03; full list of members (11 pages)
11 June 2003Return made up to 17/05/03; full list of members (11 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
28 March 2002Company name changed riba companies LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed riba companies LIMITED\certificate issued on 28/03/02 (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (19 pages)
30 August 2001Full accounts made up to 31 December 2000 (19 pages)
14 June 2001Return made up to 17/05/01; full list of members (10 pages)
14 June 2001Return made up to 17/05/01; full list of members (10 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 December 1999 (18 pages)
1 June 2000Full accounts made up to 31 December 1999 (18 pages)
1 June 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
10 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
10 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
29 May 1998Full accounts made up to 31 December 1997 (18 pages)
29 May 1998Return made up to 17/05/98; full list of members (16 pages)
29 May 1998Return made up to 17/05/98; full list of members (16 pages)
29 May 1998Full accounts made up to 31 December 1997 (18 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page)
8 July 1997Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page)
19 June 1997Return made up to 17/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 1997Return made up to 17/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 1997Full accounts made up to 31 December 1996 (19 pages)
8 May 1997Full accounts made up to 31 December 1996 (19 pages)
15 December 1996New director appointed (3 pages)
15 December 1996New director appointed (3 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New secretary appointed (2 pages)
8 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 1996Full accounts made up to 31 December 1995 (20 pages)
23 May 1996Full accounts made up to 31 December 1995 (20 pages)
6 October 1995Ad 30/09/95--------- £ si 83334@1=83334 £ ic 1234116/1317450 (2 pages)
6 October 1995Ad 30/09/95--------- £ si 83334@1=83334 £ ic 1234116/1317450 (2 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
7 July 1995Ad 01/07/95--------- £ si 150000@1=150000 £ ic 1084116/1234116 (2 pages)
7 July 1995Ad 01/07/95--------- £ si 150000@1=150000 £ ic 1084116/1234116 (2 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (20 pages)
12 June 1995Full accounts made up to 31 December 1994 (20 pages)
2 June 1995Return made up to 17/05/95; full list of members (12 pages)
2 June 1995Return made up to 17/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 December 1993Memorandum and Articles of Association (32 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 December 1993Memorandum and Articles of Association (32 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 November 1987Memorandum and Articles of Association (10 pages)
11 November 1987Memorandum and Articles of Association (10 pages)
30 May 1986Company name changed R.I.B.A. services LIMITED\certificate issued on 30/05/86 (13 pages)
30 May 1986Company name changed R.I.B.A. services LIMITED\certificate issued on 30/05/86 (13 pages)
28 April 1970Certificate of incorporation (1 page)
28 April 1970Certificate of incorporation (1 page)