Background WavePink WaveYellow Wave

VERSO WEALTH MANAGEMENT LIMITED (02625986)

VERSO WEALTH MANAGEMENT LIMITED (02625986) is an active UK company. incorporated on 2 July 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VERSO WEALTH MANAGEMENT LIMITED has been registered for 34 years. Current directors include MATHEWSON, Alan, MCCORMICK, Quentin, MCGILL, Neil Andrew and 1 others.

Company Number
02625986
Status
active
Type
ltd
Incorporated
2 July 1991
Age
34 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MATHEWSON, Alan, MCCORMICK, Quentin, MCGILL, Neil Andrew, REDGROVE, Simon George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSO WEALTH MANAGEMENT LIMITED

VERSO WEALTH MANAGEMENT LIMITED is an active company incorporated on 2 July 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VERSO WEALTH MANAGEMENT LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02625986

LTD Company

Age

34 Years

Incorporated 2 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PAVIS FINANCIAL MANAGEMENT LIMITED
From: 12 August 2002To: 7 November 2023
BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED
From: 5 October 1998To: 12 August 2002
PAVIS FINANCIAL MANAGEMENT LIMITED
From: 3 July 1992To: 5 October 1998
GRAFTMARVEL LIMITED
From: 2 July 1991To: 3 July 1992
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

, 78 Cannon Street, London, EC4N 6HL, England
From: 7 February 2025To: 20 February 2025
, the Clove Building 2nd Floor 4 Maguire Street, London, SE1 2NQ, England
From: 21 February 2024To: 7 February 2025
, 22 Cross Keys Close, London, W1U 2DW, England
From: 2 February 2022To: 21 February 2024
, 4 st. Pauls Square, Liverpool, L3 9SJ, England
From: 27 February 2018To: 2 February 2022
, 8 Water Street, Liverpool, L2 8TD
From: 7 January 2014To: 27 February 2018
, Federation House Hope Street, Liverpool, Merseyside, L1 9BW, England
From: 2 July 1991To: 7 January 2014
Timeline

41 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Funding Round
Jul 11
Director Joined
May 13
Loan Cleared
Jul 13
Funding Round
Jul 13
Director Joined
Nov 14
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Jul 17
Director Left
Feb 18
Funding Round
Nov 18
Funding Round
Nov 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Capital Reduction
Sept 19
Funding Round
Sept 19
Share Buyback
Oct 19
Director Left
Sept 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Funding Round
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Loan Secured
Apr 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Funding Round
Aug 25
Loan Secured
Dec 25
18
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MATHEWSON, Alan

Active
78 Cannon Street, LondonEC4N 6HL
Born April 1970
Director
Appointed 12 Mar 2024

MCCORMICK, Quentin

Active
78 Cannon Street, LondonEC4N 6HL
Born June 1969
Director
Appointed 20 May 2013

MCGILL, Neil Andrew

Active
78 Cannon Street, LondonEC4N 6HL
Born February 1977
Director
Appointed 12 Mar 2024

REDGROVE, Simon George

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1965
Director
Appointed 26 Jan 2022

FEARON, Elizabeth Mary

Resigned
13 Kirkstall Road, SouthportPR8 4RA
Secretary
Appointed 02 Jul 1992
Resigned 27 Jun 1994

GILLINGHAM, Alasdair

Resigned
4 Maguire Street, LondonSE1 2NQ
Secretary
Appointed 26 Jan 2022
Resigned 15 Dec 2023

JONES, Gary Robert Edmund

Resigned
135 Hough Green, ChesterCH4 8JR
Secretary
Appointed 02 Aug 2002
Resigned 07 Aug 2002

NEWTON, Robert Anthony

Resigned
Cross Keys Close, LondonW1U 2DW
Secretary
Appointed 01 Apr 2006
Resigned 26 Jan 2022

NEWTON, Robert Anthony

Resigned
Calder Drive, LiverpoolL18 3HX
Secretary
Appointed 31 Dec 1995
Resigned 02 Aug 2002

WALKER, Gregory Eugene

Resigned
10 Kirkstall Road, SouthportPR8 4RA
Secretary
Appointed 07 Aug 2002
Resigned 31 Mar 2006

WALKER, Gregory Eugene

Resigned
10 Kirkstall Road, SouthportPR8 4RA
Secretary
Appointed 27 Jun 1994
Resigned 31 Dec 1995

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed N/A
Resigned 25 Jun 1993

CALVERT, Julie Alison

Resigned
4 Maguire Street, LondonSE1 2NQ
Born August 1964
Director
Appointed 01 Sept 2005
Resigned 12 Mar 2024

CARTER, Stephen

Resigned
37 Merrilocks Road, LiverpoolL23 6UL
Born August 1959
Director
Appointed 05 Apr 2001
Resigned 30 Nov 2001

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed N/A
Resigned 25 Jun 1993

DAVIES, Ross Edward

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born May 1980
Director
Appointed 12 Jul 2019
Resigned 09 Jul 2020

DUNNINGHAM, Carly Simone

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born March 1980
Director
Appointed 12 Jul 2019
Resigned 12 Mar 2024

FEARON, John Michael

Resigned
13 Kirkstall Road, SouthportPR8 4RA
Born October 1960
Director
Appointed 02 Jul 1992
Resigned 25 Apr 2001

GILLINGHAM, Alasdair James Vaughan

Resigned
4 Maguire Street, LondonSE1 2NQ
Born October 1977
Director
Appointed 26 Jan 2022
Resigned 15 Dec 2023

NEWTON, Robert Anthony

Resigned
4 Maguire Street, LondonSE1 2NQ
Born July 1952
Director
Appointed 01 Dec 1993
Resigned 12 Mar 2024

NICHOLS, Rupert Henry Conquest

Resigned
26 Trafford Road, Alderley EdgeSK9 7NT
Born August 1949
Director
Appointed 08 Oct 1998
Resigned 31 Dec 2000

ROBERTSHAW, Stephen

Resigned
4 Maguire Street, LondonSE1 2NQ
Born April 1974
Director
Appointed 12 Jul 2019
Resigned 12 Mar 2024

ROURKE, Kevin Henry

Resigned
35 Hillington Road, SaleM33 6GQ
Born January 1950
Director
Appointed 02 Oct 1998
Resigned 17 Dec 2001

SHIMMIN, Duncan Colin

Resigned
Water Street, LiverpoolL2 8TD
Born March 1960
Director
Appointed 11 Nov 2014
Resigned 22 Feb 2018

SUTTON, Alan John

Resigned
1a Elmridge Drive, AltrinchamWA15 0JE
Born April 1948
Director
Appointed 13 Jan 2003
Resigned 15 Jul 2003

SUTTON, Alan John

Resigned
Bollinbrook Sunbank Lane, AltrinchamWA15 0PY
Born April 1948
Director
Appointed 05 Oct 1998
Resigned 09 Nov 2000

TEMPLETON, Robert Ian

Resigned
Bollin Hill, WilmslowSK9 4AN
Born November 1941
Director
Appointed 02 Oct 1998
Resigned 12 Dec 2000

WALKER, Gregory Eugene

Resigned
10 Kirkstall Road, SouthportPR8 4RA
Born March 1956
Director
Appointed 07 Aug 2002
Resigned 31 Mar 2006

WALKER, Gregory Eugene

Resigned
10 Kirkstall Road, SouthportPR8 4RA
Born March 1956
Director
Appointed 02 Jul 1992
Resigned 31 Mar 2006

WILKINSON, Brent

Resigned
Old Timbers Cottage Robins Lane, StockportSK7 2PE
Born November 1950
Director
Appointed 18 Jun 2001
Resigned 02 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022

Mr Robert Anthony Newton

Ceased
Cross Keys Close, LondonW1U 2DW
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

222

Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Resolution
12 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
2 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
22 December 2021
RP04CS01RP04CS01
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Person Director Company
4 June 2021
CH01Change of Director Details
Confirmation Statement
1 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2020
SH06Cancellation of Shares
Memorandum Articles
17 October 2020
MAMA
Resolution
17 October 2020
RESOLUTIONSResolutions
Resolution
17 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Person Director Company
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
1 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
31 July 2008
190190
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Legacy
10 January 2008
169169
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
29 November 2007
173173
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
363aAnnual Return
Certificate Capital Reduction Issued Capital
12 July 2007
CERT15CERT15
Legacy
12 July 2007
OC138OC138
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
28 February 2003
288cChange of Particulars
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
287Change of Registered Office
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
123Notice of Increase in Nominal Capital
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
12 November 2001
88(2)R88(2)R
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
287Change of Registered Office
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
14 February 2000
287Change of Registered Office
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
88(2)R88(2)R
Legacy
9 October 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Resolution
5 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
13 May 1993
225(1)225(1)
Accounts With Accounts Type Dormant
13 May 1993
AAAnnual Accounts
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
12 May 1993
88(2)R88(2)R
Legacy
18 August 1992
287Change of Registered Office
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
5 August 1992
363b363b
Certificate Change Of Name Company
2 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1991
NEWINCIncorporation