Background WavePink WaveYellow Wave

METAVANTE TECHNOLOGIES LIMITED (02659326)

METAVANTE TECHNOLOGIES LIMITED (02659326) is an active UK company. incorporated on 31 October 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. METAVANTE TECHNOLOGIES LIMITED has been registered for 34 years. Current directors include VAUTRIN, Nicolas Henri, WHYTE, Andrew Michael.

Company Number
02659326
Status
active
Type
ltd
Incorporated
31 October 1991
Age
34 years
Address
C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VAUTRIN, Nicolas Henri, WHYTE, Andrew Michael
SIC Codes
64209, 66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAVANTE TECHNOLOGIES LIMITED

METAVANTE TECHNOLOGIES LIMITED is an active company incorporated on 31 October 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. METAVANTE TECHNOLOGIES LIMITED was registered 34 years ago.(SIC: 64209, 66110)

Status

active

Active since 34 years ago

Company No

02659326

LTD Company

Age

34 Years

Incorporated 31 October 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

NOMAD PAYMENTS LIMITED
From: 9 August 2007To: 28 February 2008
NOMAD SOFTWARE LIMITED
From: 29 November 1991To: 9 August 2007
KEENTEST LIMITED
From: 31 October 1991To: 29 November 1991
Contact
Address

C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England
From: 20 May 2021To: 3 October 2022
1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU England
From: 8 April 2014To: 20 May 2021
1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England
From: 8 April 2014To: 8 April 2014
C/O Certegy Limited 1St Floor Tricorn House 51-53 Tricorn House Edgbaston Birmingham West Midlands B16 8TO England
From: 24 October 2012To: 8 April 2014
C/O David Mott 51-53 Tricorn House Hagley Road First Floor Birmingham West Midlands B16 8TU
From: 4 August 2010To: 24 October 2012
Mitre House 177 Regent Street London W1B 4JN
From: 31 October 1991To: 4 August 2010
Timeline

29 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 12
Director Joined
Feb 13
Capital Update
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 16
Funding Round
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Capital Update
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Dec 20
Director Left
May 21
Director Joined
May 21
Funding Round
Oct 21
Funding Round
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
8
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

VAUTRIN, Nicolas Henri

Active
Riverside Ave, JacksonvilleFL 32202
Born July 1971
Director
Appointed 01 Dec 2023

WHYTE, Andrew Michael

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1973
Director
Appointed 31 Jan 2024

BARR, Caroline Rowena

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 12 Dec 2017
Resigned 31 Aug 2025

DAROGA, Navroz Jehangir

Resigned
8950 North Bayside Drive, BaysideIRISH
Secretary
Appointed 10 Jan 2008
Resigned 15 Aug 2008

HAY, Thomas William Alexander

Resigned
1 Netherby Gardens, EnfieldEN2 7PA
Secretary
Appointed N/A
Resigned 10 May 2000

LAYDEN JR, Donald William

Resigned
Washington Circle, Wauwatosa
Secretary
Appointed 15 Aug 2008
Resigned 01 Jan 2010

MOTT, David Phillip

Resigned
51-53 Hagley Road, BirminghamB16 8TU
Secretary
Appointed 01 Jan 2010
Resigned 13 Nov 2017

WILLOCK, Thomas Michael

Resigned
41 Poplar Avenue, WindleshamGU20 6PW
Secretary
Appointed 10 May 2000
Resigned 02 May 2003

YEOMANS, John Ward

Resigned
28 King Edwards Grove, TeddingtonTW11 9LU
Secretary
Appointed 12 May 2003
Resigned 10 Jan 2008

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed 14 Mar 2000
Resigned 27 Apr 2005

BALFOUR, Maxwell James

Resigned
1 Eel Pie Island, TwickenhamTW1 3DY
Born December 1961
Director
Appointed N/A
Resigned 25 Nov 2004

BENEDICT, Eric Rhys

Resigned
4 North View, LondonSW19 4UJ
Born September 1960
Director
Appointed 15 Feb 1993
Resigned 12 Jul 2005

BLACK, Christopher David

Resigned
64 Thrupp Close, Milton KeynesMK19 7PL
Born December 1962
Director
Appointed 14 Mar 2001
Resigned 11 Jan 2002

CHELKOWSKI, Miroslaw Roman

Resigned
45 The Larches, LondonN13 5AU
Born July 1958
Director
Appointed N/A
Resigned 01 Mar 2002

D'ANGELO, Frank George

Resigned
10498 North Hidden Creek Court, Mequon
Born May 1945
Director
Appointed 10 Jan 2008
Resigned 15 Dec 2011

DAROGA, Navroz Jehangir

Resigned
8950 North Bayside Drive, BaysideIRISH
Born July 1957
Director
Appointed 10 Jan 2008
Resigned 15 Aug 2008

DAVEY, Mark Philip

Resigned
51-53 Hagley Road, BirminghamB16 8TU
Born August 1967
Director
Appointed 01 Jan 2010
Resigned 12 Feb 2015

DAVIS, Jonathan Philip Lindsay

Resigned
51-53 Hagley Road, BirminghamB16 8TU
Born July 1965
Director
Appointed 12 Feb 2015
Resigned 15 Sept 2015

HAY, Thomas William Alexander

Resigned
1 Netherby Gardens, EnfieldEN2 7PA
Born June 1957
Director
Appointed N/A
Resigned 25 Nov 2004

HUGHES, David Michael

Resigned
6 Merrydown Way, ChislehurstBR7 5RS
Born February 1952
Director
Appointed 30 Nov 2004
Resigned 10 Jan 2008

JOHNSON, David Michael

Resigned
33 Marlow Bottom, MarlowSL7 3LZ
Born July 1960
Director
Appointed 30 Nov 2004
Resigned 10 Jan 2008

KELLER, Charles Harrison

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1971
Director
Appointed 20 May 2021
Resigned 31 Jan 2024

KELSON, Kevin

Resigned
Cobblers 57 Newbiggen Street, ThaxtedCM6 2QS
Born March 1958
Director
Appointed 25 Mar 2004
Resigned 25 Nov 2004

KIRWAN, Francis Xavier

Resigned
Gateside House, GullaneEH31 2BE
Born July 1952
Director
Appointed 18 Jan 2002
Resigned 31 Mar 2003

LAYDEN JR, Donald William

Resigned
6300 Washington Cirlcle, Wauwatosa
Born December 1957
Director
Appointed 10 Jan 2008
Resigned 01 Oct 2009

MAYO, Marc

Resigned
25 Canada Square, LondonE14 5LQ
Born November 1954
Director
Appointed 22 Mar 2017
Resigned 20 May 2021

MOORE, George Herbert

Resigned
4 Warwick Road, LondonW5 3XJ
Born November 1952
Director
Appointed 15 Feb 1993
Resigned 05 Feb 1997

NORCROSS, Gary Adam

Resigned
51-53 Hagley Road, BirminghamB16 8TU
Born June 1965
Director
Appointed 01 Jan 2010
Resigned 22 Mar 2017

OATES, Michael Peter

Resigned
51-53 Hagley Road, BirminghamB16 8TU
Born March 1960
Director
Appointed 15 Feb 2013
Resigned 15 Feb 2018

POULTON, Christopher

Resigned
Wildbarn 1a Brookside, RoystonSG8 5TQ
Born November 1952
Director
Appointed 05 Feb 1997
Resigned 11 Jan 2002

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 28 Apr 2005
Resigned 10 Jan 2008

SCANLON, George Patrick

Resigned
Hagley Road, BirminghamB16 8TU
Born September 1957
Director
Appointed 01 Mar 2010
Resigned 01 Jun 2010

STEVENSON, James Edward

Resigned
Trespassers W, ChertseyKT16 0DP
Born June 1956
Director
Appointed 12 Oct 2001
Resigned 31 Oct 2002

TAYLOR, Bryan Lloyd

Resigned
Hatch Cottage, HorshamRH13 8BG
Born February 1949
Director
Appointed 23 Sept 2004
Resigned 10 Jan 2008

VASILEFF, Ann Maria

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1968
Director
Appointed 14 Feb 2018
Resigned 01 Dec 2023

Persons with significant control

1

Riverside Avenue, JacksonvilleFL 32202

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

272

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
23 March 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
31 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 January 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Resolution
29 November 2017
RESOLUTIONSResolutions
Legacy
15 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Legacy
15 November 2017
CAP-SSCAP-SS
Resolution
15 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Statement Of Companys Objects
10 October 2014
CC04CC04
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Legacy
2 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2014
SH19Statement of Capital
Legacy
2 October 2014
CAP-SSCAP-SS
Resolution
2 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Auditors Resignation Company
4 March 2009
AUDAUD
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Memorandum Articles
4 March 2008
MEM/ARTSMEM/ARTS
Resolution
4 March 2008
RESOLUTIONSResolutions
Resolution
4 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
128(3)128(3)
Memorandum Articles
4 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
10 September 2007
128(3)128(3)
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
287Change of Registered Office
Legacy
25 November 2005
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
128(3)128(3)
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
363aAnnual Return
Legacy
4 December 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
128(3)128(3)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
244244
Legacy
21 October 2004
288cChange of Particulars
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
244244
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
88(2)R88(2)R
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Auditors Resignation Company
3 May 2002
AUDAUD
Legacy
27 April 2002
403aParticulars of Charge Subject to s859A
Legacy
27 April 2002
403aParticulars of Charge Subject to s859A
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
88(2)R88(2)R
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Legacy
11 January 2002
88(2)R88(2)R
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
288bResignation of Director or Secretary
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
363sAnnual Return (shuttle)
Resolution
23 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
20 June 2000
88(2)R88(2)R
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
123Notice of Increase in Nominal Capital
Legacy
30 March 2000
88(2)R88(2)R
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
123Notice of Increase in Nominal Capital
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 July 1999
MEM/ARTSMEM/ARTS
Resolution
8 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
24 February 1999
88(2)R88(2)R
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
123Notice of Increase in Nominal Capital
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
24 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
287Change of Registered Office
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 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
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
27 October 1994
287Change of Registered Office
Auditors Resignation Company
21 September 1994
AUDAUD
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
88(2)R88(2)R
Legacy
13 November 1993
363x363x
Legacy
12 September 1993
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
11 January 1993
363x363x
Legacy
11 January 1993
287Change of Registered Office
Legacy
15 October 1992
88(2)R88(2)R
Memorandum Articles
14 September 1992
MEM/ARTSMEM/ARTS
Legacy
14 September 1992
88(2)R88(2)R
Legacy
14 September 1992
122122
Legacy
14 September 1992
123Notice of Increase in Nominal Capital
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Legacy
14 September 1992
288288
Legacy
18 June 1992
224224
Legacy
13 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
287Change of Registered Office
Resolution
11 December 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1991
NEWINCIncorporation