Background WavePink WaveYellow Wave

UCC COFFEE UK LIMITED (02159182)

UCC COFFEE UK LIMITED (02159182) is an active UK company. incorporated on 28 August 1987. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. UCC COFFEE UK LIMITED has been registered for 38 years. Current directors include IKEDA, Makoto, NISHIKURA, Ichiro.

Company Number
02159182
Status
active
Type
ltd
Incorporated
28 August 1987
Age
38 years
Address
2 Bradbourne Drive, Milton Keynes, MK7 8AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
IKEDA, Makoto, NISHIKURA, Ichiro
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCC COFFEE UK LIMITED

UCC COFFEE UK LIMITED is an active company incorporated on 28 August 1987 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. UCC COFFEE UK LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02159182

LTD Company

Age

38 Years

Incorporated 28 August 1987

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

FIRST CHOICE COFFEE LTD.
From: 6 February 1998To: 3 September 2013
FIRST CHOICE (BEVERAGE SERVICES) LIMITED
From: 23 October 1987To: 6 February 1998
FIRSTCHOICE (BEVERAGE SERVICES) LIMITED
From: 2 October 1987To: 23 October 1987
PASTJEWEL LIMITED
From: 28 August 1987To: 2 October 1987
Contact
Address

2 Bradbourne Drive Tilbrook Milton Keynes, MK7 8AT,

Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jul 13
Loan Secured
Sept 13
Owner Exit
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

IKEDA, Makoto

Active
26-30 Uxbridge Road, LondonW5 2AU
Born August 1981
Director
Appointed 30 May 2025

NISHIKURA, Ichiro

Active
2 Bradbourne Drive, Milton KeynesMK7 8AT
Born January 1967
Director
Appointed 28 Nov 2025

BATCHELOR, Paul

Resigned
23 Bonnington Road, MaidstoneME14 5QR
Secretary
Appointed 25 Apr 2006
Resigned 20 Jun 2007

HIGGINSON, Elaine

Resigned
2 Bradbourne Drive, Milton KeynesMK7 8AT
Secretary
Appointed 12 Aug 2011
Resigned 23 Sept 2011

HIGGINSON, Elaine

Resigned
Battams Old Farm House, Milton KeynesMK17 9JT
Secretary
Appointed 09 Oct 2007
Resigned 05 May 2009

JESSUP, Anthony

Resigned
Bradbourne Drive, Milton KeynesMK7 8AT
Secretary
Appointed 26 Sept 2011
Resigned 01 Jan 2023

MILLER, Angela May

Resigned
The Moat House, HitchinSG5 3SU
Secretary
Appointed N/A
Resigned 25 Apr 2006

PRIESTLEY, Richard Paul

Resigned
Morrison Park Road, NorthamptonNN6 7BJ
Secretary
Appointed 05 May 2009
Resigned 12 Aug 2011

REYNOLDS, Brian

Resigned
28 Burrough Way, LutterworthLE17 4GJ
Secretary
Appointed 20 Jun 2007
Resigned 09 Oct 2007

ANDERSON, Alastair

Resigned
2 Bradbourne Drive, Milton KeynesMK7 8AT
Born July 1973
Director
Appointed 01 Jan 2011
Resigned 03 May 2013

BATCHELOR, Paul

Resigned
23 Bonnington Road, MaidstoneME14 5QR
Born February 1967
Director
Appointed 25 Apr 2006
Resigned 20 Jun 2007

BEDDIE, Alan

Resigned
33 Sorrel Close, NorthamptonNN4 6EY
Born January 1970
Director
Appointed 01 May 2003
Resigned 22 Sept 2003

BERENDS, Roel

Resigned
Lunteren
Born March 1960
Director
Appointed 27 Jun 2008
Resigned 01 Jan 2011

COOKE, Patrick David

Resigned
8 The Birches, Hemel HempsteadHP3 0LJ
Born July 1947
Director
Appointed 01 Feb 2000
Resigned 31 Dec 2021

HADORN, Samuel Adrian

Resigned
40-44 Uxbridge Road, LondonW5 2BS
Born November 1975
Director
Appointed 01 Jan 2023
Resigned 30 May 2025

HARKJAER, Per

Resigned
Montrose Gardens, OxshottKT220UU
Born April 1957
Director
Appointed 01 Sept 2009
Resigned 23 Jan 2013

JESSUP, Anthony

Resigned
Bradbourne Drive, Milton KeynesMK7 8AT
Born October 1977
Director
Appointed 26 Sept 2011
Resigned 01 Jan 2023

KRIKKE, Kees

Resigned
Herdersweg 12, 1251 Er Laren
Born September 1961
Director
Appointed 25 Apr 2006
Resigned 01 Sept 2009

MILLER, Angela May

Resigned
The Moat House, HitchinSG5 3SU
Born November 1960
Director
Appointed N/A
Resigned 25 Apr 2006

MILLER, George David

Resigned
Moat House, HitchinSG5 3SU
Born June 1949
Director
Appointed N/A
Resigned 31 Oct 2007

MOL, Geert

Resigned
Loonsebaan 157, 5263 Cn Vught
Born November 1965
Director
Appointed 25 Apr 2006
Resigned 27 Jun 2008

MOLYNEUX, Paul David

Resigned
St. Andrew Street, LondonEC4A 3AE
Born November 1962
Director
Appointed 13 Sept 2019
Resigned 01 Jan 2023

PRIESTLEY, Richard Paul

Resigned
Morrison Park Road, NorthamptonNN6 7BJ
Born May 1972
Director
Appointed 05 May 2009
Resigned 12 Aug 2011

REYNOLDS, Brian

Resigned
28 Burrough Way, LutterworthLE17 4GJ
Born January 1971
Director
Appointed 20 Jun 2007
Resigned 09 Oct 2007

SWIFT, Elaine

Resigned
Battams Old Farm House, Milton KeynesMK17 9JT
Born August 1967
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2023

SWIFT, Marcus Richard

Resigned
2 Bradbourne Drive, Milton KeynesMK7 8AT
Born August 1970
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2021

TENTORI, Mark Ian

Resigned
2 Bradbourne Drive, Milton KeynesMK7 8AT
Born December 1963
Director
Appointed 01 Jan 2011
Resigned 05 Apr 2013

TURRELL, Laura

Resigned
2 Bradbourne Drive, Milton KeynesMK7 8AT
Born June 1976
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2023

UESHIMA, Seisuke

Resigned
2 Bradbourne Drive, Milton KeynesMK7 8AT
Born November 1973
Director
Appointed 23 Jan 2013
Resigned 13 Sept 2019

DRIE MOLLEN HOLDING B V

Resigned
Zuid Willemstraart 215, 5201 Ag
Corporate director
Appointed 25 Apr 2006
Resigned 13 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Bradbourne Drive, Milton KeynesMK7 8AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
40-44 Uxbridge Road, EalingW5 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Legacy
5 August 2019
GUARANTEE2GUARANTEE2
Legacy
5 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2016
AAAnnual Accounts
Legacy
25 November 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2014
AAAnnual Accounts
Legacy
6 October 2014
PARENT_ACCPARENT_ACC
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2013
AAAnnual Accounts
Legacy
29 October 2013
PARENT_ACCPARENT_ACC
Legacy
22 October 2013
AGREEMENT2AGREEMENT2
Legacy
22 October 2013
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
3 May 2012
MG02MG02
Legacy
3 April 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
14 June 2011
MG04MG04
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2006
MEM/ARTSMEM/ARTS
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
287Change of Registered Office
Legacy
5 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 September 1999
403aParticulars of Charge Subject to s859A
Legacy
3 September 1999
288cChange of Particulars
Legacy
3 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
24 August 1998
287Change of Registered Office
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288cChange of Particulars
Legacy
8 April 1998
288cChange of Particulars
Certificate Change Of Name Company
5 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
30 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
11 October 1989
288288
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Legacy
13 June 1988
PUC 2PUC 2
Legacy
13 June 1988
123Notice of Increase in Nominal Capital
Legacy
16 May 1988
PUC 5PUC 5
Memorandum Articles
11 November 1987
MAMA
Certificate Change Of Name Company
22 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
288288
Legacy
14 October 1987
287Change of Registered Office
Certificate Change Of Name Company
1 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1987
NEWINCIncorporation