Background WavePink WaveYellow Wave

K3 BUSINESS TECHNOLOGY GROUP PLC (02641001)

K3 BUSINESS TECHNOLOGY GROUP PLC (02641001) is an active UK company. incorporated on 28 August 1991. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. K3 BUSINESS TECHNOLOGY GROUP PLC has been registered for 34 years. Current directors include ALDERSON, Lavinia, COCKINGS, Mark Christopher, ERRINGTON, Christopher Mark and 1 others.

Company Number
02641001
Status
active
Type
plc
Incorporated
28 August 1991
Age
34 years
Address
Suite 511, Block Bristol Pithay Court, Bristol, BS1 3BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDERSON, Lavinia, COCKINGS, Mark Christopher, ERRINGTON, Christopher Mark, SCOTT, Oliver Rupert Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K3 BUSINESS TECHNOLOGY GROUP PLC

K3 BUSINESS TECHNOLOGY GROUP PLC is an active company incorporated on 28 August 1991 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. K3 BUSINESS TECHNOLOGY GROUP PLC was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02641001

PLC Company

Age

34 Years

Incorporated 28 August 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

9 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Interim

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

DE FACTO 238 LIMITED
From: 28 August 1991To: 12 November 1991
Contact
Address

Suite 511, Block Bristol Pithay Court Bristol, BS1 3BN,

Previous Addresses

Baltimore House 50 Kansas Avenue Manchester M50 2GL
From: 28 August 1991To: 10 October 2025
Timeline

95 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Nov 11
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Mar 13
Director Joined
Jul 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
May 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Apr 17
Director Left
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Oct 19
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Owner Exit
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Jul 24
Loan Secured
Sept 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
May 25
Funding Round
May 25
Capital Update
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Share Buyback
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
39
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RAWLINSON, Christopher John

Active
The Street, ChippenhamSN14 6DU
Secretary
Appointed 30 Sept 2025

ALDERSON, Lavinia

Active
Pithay Court, BristolBS1 3BN
Born September 1977
Director
Appointed 04 Jul 2024

COCKINGS, Mark Christopher

Active
Pithay Court, BristolBS1 3BN
Born April 1969
Director
Appointed 30 Sept 2025

ERRINGTON, Christopher Mark

Active
Robert Street, LondonWC2N 6BH
Born October 1965
Director
Appointed 31 Jul 2025

SCOTT, Oliver Rupert Andrew

Active
Arlington Business Park, ReadingRG7 4SA
Born December 1967
Director
Appointed 14 Feb 2020

BICKERTON, Michael George

Resigned
11 Brownhills Road, Stoke On TrentST6 4LB
Secretary
Appointed 03 Dec 1991
Resigned 30 Sept 1998

BOLTON, David John

Resigned
14 Milton Road, PooleBH14 9QL
Secretary
Appointed 30 Sept 1998
Resigned 07 Jan 2008

CURRY, Kevin Joseph

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 14 Nov 2017
Resigned 26 Jan 2023

DAVIS, Brian Stuart

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 15 Aug 2012
Resigned 22 Apr 2015

DODD, Eric Stephen

Resigned
Pithay Court, BristolBS1 3BN
Secretary
Appointed 03 Apr 2023
Resigned 30 Sept 2025

EDMONDSON, Jean Margaret

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 21 Oct 2016
Resigned 14 Nov 2017

MCGONIGLE, Richard John

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 22 Apr 2015
Resigned 21 Oct 2016

PRICE, Robert David

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 26 Jan 2023
Resigned 03 Apr 2023

SMITH, Rebecca Louise

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 07 Jan 2008
Resigned 15 Aug 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 28 Aug 1991
Resigned 03 Dec 1991

ARP, Frederick

Resigned
Nordan V 16, Malmoe21618
Born May 1953
Director
Appointed 03 Nov 1994
Resigned 29 Jul 1998

BICKERTON, Michael George

Resigned
11 Brownhills Road, Stoke On TrentST6 4LB
Born March 1944
Director
Appointed 03 Dec 1991
Resigned 30 Sept 1998

BOLTON, David John

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born July 1951
Director
Appointed 25 Sept 1998
Resigned 05 Jul 2017

BRANDER, William

Resigned
4 Westholme Terrace, AberdeenAB2 6AD
Born May 1947
Director
Appointed 03 Dec 1991
Resigned 01 Dec 1994

BULMER, Patrick David

Resigned
33 Saint Johns Wood Road, LondonNW8 8RA
Born September 1957
Director
Appointed 30 Dec 1991
Resigned 30 Jul 1999

CARTWRIGHT, Frederick Kenneth

Resigned
Stonewalls Hockley Meadow, Stoke-On-TrentST10 2PG
Born January 1946
Director
Appointed 03 Dec 1991
Resigned 01 Dec 1994

CLAESSON, Per Johan

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born March 1951
Director
Appointed 28 Mar 2001
Resigned 06 Sept 2021

COOKSON, Peter John

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born November 1945
Director
Appointed 11 Jul 2013
Resigned 09 Dec 2015

CRAWFORD, Tom

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born July 1968
Director
Appointed 28 Oct 2020
Resigned 31 Jul 2025

DARLING, Stuart

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born September 1963
Director
Appointed 03 Apr 2017
Resigned 29 May 2020

DODD, Eric Stephen

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born September 1969
Director
Appointed 03 Apr 2023
Resigned 30 Sept 2025

DORSET, Russell Edward

Resigned
Oaks Hatch, HookRG27 8DB
Born May 1966
Director
Appointed 07 Mar 2003
Resigned 16 Feb 2007

EMMETT, David James

Resigned
Glebe House, PrestonPR4 5NB
Born July 1943
Director
Appointed 03 Dec 1991
Resigned 31 Mar 1998

FABRICIUS, Pernille

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born July 1966
Director
Appointed 25 Jul 2022
Resigned 26 Sept 2024

GRIFFITH, John Robert

Resigned
Briars House 13 The Briars, RickmansworthWD3 6AU
Born May 1958
Director
Appointed 28 Mar 2001
Resigned 27 Mar 2002

GRIMSHAW, John Roderick

Resigned
9 Oak Lea Hall Close, LeedsLS16 8HB
Born November 1949
Director
Appointed 25 Sept 1998
Resigned 23 Nov 2000

HASE, Gabrielle Dudnyk

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born March 1968
Director
Appointed 06 Sept 2021
Resigned 31 Jul 2025

HIGHFIELD, Joseph

Resigned
22 Oaklands Close, RugeleyWS15 3RJ
Born October 1951
Director
Appointed 03 Dec 1991
Resigned 01 Dec 1994

JACKSON, Robert Ward

Resigned
The Coach House, HindheadGU26 6BP
Born February 1956
Director
Appointed 04 Apr 1997
Resigned 02 Nov 1999

MAKEHAM, Nigel Andrew

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born June 1954
Director
Appointed 06 Jul 2000
Resigned 24 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Adam Street, LondonWC2N 6LE

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Feb 2022
Adam Street, LondonWC2N 6LE

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

456

Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Capital Cancellation Shares By Plc
15 August 2025
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
15 August 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Resolution
30 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
1 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 June 2025
SH19Statement of Capital
Legacy
20 June 2025
OC138OC138
Certificate Capital Cancellation Share Premium Account
20 June 2025
CERT21CERT21
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Resolution
9 May 2025
RESOLUTIONSResolutions
Resolution
8 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Resolution
28 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Resolution
8 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Resolution
26 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2021
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
8 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 June 2021
MAMA
Resolution
4 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Resolution
9 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 July 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Resolution
13 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Memorandum Articles
3 December 2013
MEM/ARTSMEM/ARTS
Resolution
3 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Resolution
29 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
11 October 2011
AR01AR01
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Resolution
30 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
23 September 2010
AR01AR01
Resolution
3 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
23 September 2009
190190
Legacy
21 September 2009
363aAnnual Return
Legacy
21 August 2009
287Change of Registered Office
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Memorandum Articles
16 June 2009
MEM/ARTSMEM/ARTS
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
23 September 2008
363sAnnual Return (shuttle)
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
288cChange of Particulars
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Statement Of Affairs
10 January 2008
SASA
Legacy
9 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
88(2)R88(2)R
Legacy
1 October 2007
88(2)R88(2)R
Statement Of Affairs
1 October 2007
SASA
Legacy
26 September 2007
88(2)R88(2)R
Statement Of Affairs
26 September 2007
SASA
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
88(2)R88(2)R
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
21 July 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Miscellaneous
19 June 2007
MISCMISC
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Court Order
30 May 2007
OCOC
Legacy
29 May 2007
88(2)R88(2)R
Legacy
24 April 2007
88(2)R88(2)R
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
88(2)R88(2)R
Legacy
17 November 2006
88(2)R88(2)R
Legacy
20 September 2006
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
14 July 2006
CERT21CERT21
Court Order
13 July 2006
OCOC
Resolution
21 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Legacy
14 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2005
88(2)R88(2)R
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
88(2)R88(2)R
Legacy
17 August 2005
288cChange of Particulars
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
11 July 2005
88(2)R88(2)R
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
287Change of Registered Office
Legacy
2 November 2004
88(2)R88(2)R
Legacy
30 October 2004
88(2)R88(2)R
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Legacy
19 September 2003
287Change of Registered Office
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288cChange of Particulars
Legacy
24 September 2002
88(2)R88(2)R
Legacy
3 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
88(2)R88(2)R
Certificate Change Of Name Company
28 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2001
PROSPPROSP
Legacy
3 January 2001
288cChange of Particulars
Legacy
20 December 2000
288cChange of Particulars
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
88(2)R88(2)R
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
PROSPPROSP
Legacy
5 July 2000
PROSPPROSP
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
353a353a
Accounts With Accounts Type Full Group
19 July 1999
AAAnnual Accounts
Auditors Resignation Company
26 November 1998
AUDAUD
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Legacy
15 September 1998
363sAnnual Return (shuttle)
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
30 July 1998
122122
Legacy
28 July 1998
122122
Legacy
28 July 1998
122122
Legacy
28 July 1998
88(2)R88(2)R
Legacy
28 July 1998
88(2)R88(2)R
Legacy
28 July 1998
122122
Legacy
28 July 1998
122122
Legacy
28 July 1998
123Notice of Increase in Nominal Capital
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
88(2)R88(2)R
Legacy
17 January 1997
88(2)R88(2)R
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
8 May 1996
88(2)R88(2)R
Legacy
8 May 1996
88(2)R88(2)R
Auditors Resignation Company
28 April 1996
AUDAUD
Legacy
22 April 1996
88(2)R88(2)R
Legacy
14 March 1996
88(2)R88(2)R
Legacy
11 March 1996
88(2)R88(2)R
Legacy
11 March 1996
88(2)R88(2)R
Legacy
11 March 1996
88(2)R88(2)R
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
16 September 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
PROSPPROSP
Accounts With Accounts Type Full Group
22 June 1995
AAAnnual Accounts
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Resolution
10 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
28 November 1994
CERT5CERT5
Re Registration Memorandum Articles
28 November 1994
MARMAR
Accounts Balance Sheet
28 November 1994
BSBS
Auditors Report
28 November 1994
AUDRAUDR
Auditors Statement
28 November 1994
AUDSAUDS
Legacy
28 November 1994
43(3)e43(3)e
Legacy
28 November 1994
43(3)43(3)
Resolution
28 November 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1993
AAAnnual Accounts
Memorandum Articles
24 March 1993
MEM/ARTSMEM/ARTS
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
15 October 1992
363sAnnual Return (shuttle)
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Memorandum Articles
5 March 1992
MEM/ARTSMEM/ARTS
Legacy
5 March 1992
123Notice of Increase in Nominal Capital
Legacy
5 March 1992
88(2)R88(2)R
Legacy
24 January 1992
288288
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
288288
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
88(2)R88(2)R
Legacy
20 December 1991
287Change of Registered Office
Legacy
20 December 1991
224224
Certificate Change Of Name Company
11 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1991
NEWINCIncorporation