Background WavePink WaveYellow Wave

NEWGATE PRIVATE EQUITY LIMITED (01517104)

NEWGATE PRIVATE EQUITY LIMITED (01517104) is an active UK company. incorporated on 12 September 1980. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. NEWGATE PRIVATE EQUITY LIMITED has been registered for 45 years. Current directors include COLTMAN, Christopher David, MORTON, David John, ROBERTS, Grant Michael.

Company Number
01517104
Status
active
Type
ltd
Incorporated
12 September 1980
Age
45 years
Address
12 Berwick Road, Bournemouth, BH3 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COLTMAN, Christopher David, MORTON, David John, ROBERTS, Grant Michael
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGATE PRIVATE EQUITY LIMITED

NEWGATE PRIVATE EQUITY LIMITED is an active company incorporated on 12 September 1980 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. NEWGATE PRIVATE EQUITY LIMITED was registered 45 years ago.(SIC: 70221, 70229)

Status

active

Active since 45 years ago

Company No

01517104

LTD Company

Age

45 Years

Incorporated 12 September 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ACPL INVESTMENTS LIMITED
From: 1 February 2018To: 21 February 2019
ARLE CAPITAL PARTNERS LIMITED
From: 16 June 2011To: 1 February 2018
CANDOVER PARTNERS LIMITED
From: 3 October 1988To: 16 June 2011
CANDOVER (OVERSEAS) LIMITED
From: 31 December 1981To: 3 October 1988
STANMELT LIMITED
From: 12 September 1980To: 31 December 1981
Contact
Address

12 Berwick Road Bournemouth, BH3 7BB,

Previous Addresses

128 Gregories Road Beaconsfield Buckinghamshire HP9 1HT United Kingdom
From: 6 February 2018To: 19 August 2024
Amadeus House 27B Floral Street London WC2E 9DP United Kingdom
From: 5 April 2016To: 6 February 2018
Third Floor 12 Charles Ii Street London SW1Y 4QU
From: 12 July 2011To: 5 April 2016
20 Old Bailey London EC4M 7LN
From: 12 September 1980To: 12 July 2011
Timeline

39 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Sept 80
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Capital Update
Nov 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
New Owner
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Dec 18
Funding Round
Feb 22
Funding Round
Jul 23
Funding Round
May 24
Funding Round
May 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Aug 25
New Owner
Jan 26
Owner Exit
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
10
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COLTMAN, Christopher David

Active
Berwick Road, BournemouthBH3 7BB
Born February 1980
Director
Appointed 12 Dec 2018

MORTON, David John

Active
Gregories Road, BeaconsfieldHP9 1HT
Born January 1959
Director
Appointed 02 Jan 2018

ROBERTS, Grant Michael

Active
Gregories Road, BeaconsfieldHP9 1HT
Born August 1970
Director
Appointed 02 Jan 2018

HARKUS MADGE, Joanna Alwen

Resigned
27b Floral Street, LondonWC2E 9DP
Secretary
Appointed 10 Apr 2012
Resigned 01 Dec 2016

MOBERLY, Andrew John

Resigned
20 Old Bailey, LondonEC4M 7LN
Secretary
Appointed 05 Mar 2007
Resigned 23 Feb 2009

NEAL, Peter Richard

Resigned
20 Old Bailey, LondonEC4M 7LN
Secretary
Appointed N/A
Resigned 30 Jun 2003

PEEL, Alistair Charles

Resigned
73 Woburn Avenue, Theydon BoisCM16 7JR
Secretary
Appointed 30 Jun 2003
Resigned 31 Dec 2006

PRICE, Philip Ian

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 23 Feb 2009
Resigned 10 Apr 2012

TAN, Tian Siew

Resigned
20 Old Bailey, LondonEC4M 7LN
Secretary
Appointed 31 Dec 2006
Resigned 05 Mar 2007

ABAD MARTURET, Francisco Javier

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born March 1962
Director
Appointed 25 Jan 2010
Resigned 28 Mar 2014

ABAD MARTURET, Javier

Resigned
Machaquito 18, Madrid
Born March 1962
Director
Appointed 11 Jul 2006
Resigned 17 Mar 2009

ARNEY, John Andrew

Resigned
27b Floral Street, LondonWC2E 9DP
Born February 1968
Director
Appointed 21 Jan 2003
Resigned 02 Jan 2018

BAGRIACIK, Mustafa

Resigned
Acfold Road, LondonSW6 2AJ
Born April 1968
Director
Appointed 13 Nov 2008
Resigned 16 Mar 2009

BRICKELL, David Goulden

Resigned
Westbourne Terrace Road, LondonW2 6NG
Born April 1975
Director
Appointed 17 Oct 2007
Resigned 17 Mar 2009

BROOKE, Christopher Roger Ettrick

Resigned
Watermeadow, AlresfordSO24 9TQ
Born February 1931
Director
Appointed N/A
Resigned 20 Jun 1997

BUFFIN, Colin John

Resigned
20 Old Bailey, LondonEC4M 7LN
Born October 1957
Director
Appointed 07 Feb 1995
Resigned 30 Jun 2009

CHEVRILLON, Cyrille

Resigned
3 Rue Du Canivet, ParisFRANCE
Born May 1953
Director
Appointed 04 Dec 2002
Resigned 06 Mar 2009

COBBOLD, Humphrey Michael

Resigned
19 Hilgrove Road, LondonNW6 4TH
Born November 1964
Director
Appointed 11 Sept 2006
Resigned 17 Mar 2009

CONWAY, Gerard Patrick Adriaan Mccleester

Resigned
20 Old Bailey, LondonEC4M 7LN
Born November 1968
Director
Appointed 08 May 2006
Resigned 29 Feb 2008

CORRIN, Thomas Matthew George

Resigned
118 Dulwich Village, LondonSE21 7AQ
Born April 1969
Director
Appointed 13 Nov 2008
Resigned 17 Mar 2009

COULOT, Jean-Michel

Resigned
24 Boulevard Du Roi, 78000 Versailles
Born November 1953
Director
Appointed 02 Nov 2000
Resigned 31 Dec 2005

CURRAN, Stephen William

Resigned
21 Ovington Street, LondonSW3 2JA
Born March 1943
Director
Appointed N/A
Resigned 08 May 2006

DELANO, Julian

Resigned
20 Old Bailey, LondonEC4N 7LN
Born November 1965
Director
Appointed 02 Nov 2000
Resigned 25 Dec 2007

DENNISON, Piers Richard

Resigned
48 Stokenchurch Street, LondonSW6 3TR
Born September 1966
Director
Appointed 30 Mar 2006
Resigned 08 Feb 2010

DICKINSON, Mark Simon

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1971
Director
Appointed 25 Jan 2010
Resigned 30 Sept 2013

DICKINSON, Mark Simon

Resigned
The Coach House, WokingGU22 8QG
Born November 1971
Director
Appointed 05 Feb 2008
Resigned 17 Mar 2009

DOLMAN, Clive Martin

Resigned
Strawberry Fields, CobhamKT11 2JB
Born April 1960
Director
Appointed 08 Mar 2007
Resigned 27 Sept 2009

DORMANDY, Alexis Paul Momtchiloff

Resigned
Cheniston Garden Studios 20 Cheniston Gardens, LondonW8 6TL
Born December 1969
Director
Appointed 08 Mar 2007
Resigned 11 Sept 2009

ELLIOTT, Graeme Arthur

Resigned
Flat 2, LondonSW10 9QF
Born August 1942
Director
Appointed N/A
Resigned 03 May 1994

ERNST, Eric Joost

Resigned
48 Epirus Road, LondonSW6 7UH
Born July 1972
Director
Appointed 08 May 2006
Resigned 17 Mar 2009

FAIRSERVICE, Gavin Douglas

Resigned
Parr House 2 Wolsey Close, LondonSW20 0DD
Born April 1947
Director
Appointed N/A
Resigned 08 May 2006

FINET, Bertrand Marcel Henri Marie

Resigned
4 Avenue De Villiers, ParisFOREIGN
Born September 1965
Director
Appointed 01 Feb 2006
Resigned 17 Mar 2009

GRAHAM, James

Resigned
5 Branksome Road, LondonSW19 3AW
Born April 1967
Director
Appointed 14 Jan 2008
Resigned 17 Mar 2009

GRAY, Ian James

Resigned
Woodland Rise, SevenoaksTN15 0HY
Born June 1961
Director
Appointed 25 Aug 1998
Resigned 01 Sept 2009

GREEN, Charles Edward Seager

Resigned
37 Gorst Road, LondonSW11 6JB
Born March 1964
Director
Appointed 25 Aug 1998
Resigned 17 Mar 2009

Persons with significant control

5

2 Active
3 Ceased

Mr David John Morton

Active
Berwick Road, BournemouthBH3 7BB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2018

Mr David John Morton

Ceased
Berwick Road, BournemouthBH3 7BB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017
Ceased 29 Jan 2026

Mr Grant Michael Roberts

Active
Berwick Road, BournemouthBH3 7BB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017

Mr Matthew Colin Harrison

Ceased
Queen Annes Road, WindsorSL4 2BJ
Born May 1972

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 27 Jul 2017
Floral Street, LondonWC2E 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

308

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Certificate Change Of Name Company
1 February 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
15 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Auditors Resignation Company
24 February 2012
AUDAUD
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Statement Of Companys Objects
3 June 2011
CC04CC04
Resolution
3 June 2011
RESOLUTIONSResolutions
Legacy
28 February 2011
MG02MG02
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Legacy
11 January 2011
MG02MG02
Legacy
26 November 2010
SH20SH20
Legacy
26 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 November 2010
SH19Statement of Capital
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
18 September 2009
288cChange of Particulars
Legacy
28 August 2009
363aAnnual Return
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
5 February 2009
288cChange of Particulars
Legacy
5 February 2009
288cChange of Particulars
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
13 May 2005
288cChange of Particulars
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288cChange of Particulars
Legacy
12 June 2002
288cChange of Particulars
Legacy
12 June 2002
288cChange of Particulars
Legacy
12 June 2002
288cChange of Particulars
Legacy
12 June 2002
288cChange of Particulars
Legacy
12 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
3 March 1997
123Notice of Increase in Nominal Capital
Legacy
7 November 1996
288cChange of Particulars
Legacy
7 November 1996
288cChange of Particulars
Legacy
9 August 1996
363sAnnual Return (shuttle)
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
5 November 1990
287Change of Registered Office
Legacy
11 July 1990
288288
Legacy
14 June 1990
88(2)R88(2)R
Resolution
14 June 1990
RESOLUTIONSResolutions
Resolution
14 June 1990
RESOLUTIONSResolutions
Legacy
14 June 1990
123Notice of Increase in Nominal Capital
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
25 September 1989
88(2)R88(2)R
Legacy
25 September 1989
123Notice of Increase in Nominal Capital
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
288288
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Legacy
4 January 1989
123Notice of Increase in Nominal Capital
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Resolution
21 October 1988
RESOLUTIONSResolutions
Memorandum Articles
7 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Certificate Change Of Name Company
30 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 September 1980
MISCMISC
Incorporation Company
12 September 1980
NEWINCIncorporation