Background WavePink WaveYellow Wave

CORERO NETWORK SECURITY PLC (02662978)

CORERO NETWORK SECURITY PLC (02662978) is an active UK company. incorporated on 14 November 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORERO NETWORK SECURITY PLC has been registered for 34 years. Current directors include GEORGE, Peter, GOULDEN, Christopher James, HERBERGER, Carl Wayne and 5 others.

Company Number
02662978
Status
active
Type
plc
Incorporated
14 November 1991
Age
34 years
Address
Salisbury House, London, EC2M 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GEORGE, Peter, GOULDEN, Christopher James, HERBERGER, Carl Wayne, LAST, Richard, MILLER, Andrew Douglas, MONTANANA, Jens Peter, NICHOLLS, Jeremy Mark, SCOTT, Robert Harold
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORERO NETWORK SECURITY PLC

CORERO NETWORK SECURITY PLC is an active company incorporated on 14 November 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORERO NETWORK SECURITY PLC was registered 34 years ago.(SIC: 70229)

Status

active

Active since 34 years ago

Company No

02662978

PLC Company

Age

34 Years

Incorporated 14 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

CORERO PLC
From: 27 February 2007To: 29 June 2011
MONDAS PLC
From: 14 November 1991To: 27 February 2007
Contact
Address

Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England
From: 29 June 2020To: 1 August 2022
Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR
From: 16 September 2013To: 29 June 2020
169 High Street Rickmansworth Hertfordshire WD3 1AY United Kingdom
From: 9 August 2010To: 16 September 2013
3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY
From: 14 November 1991To: 9 August 2010
Timeline

55 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Director Left
Feb 11
Funding Round
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Nov 12
Funding Round
Dec 12
Funding Round
Apr 13
Loan Cleared
Aug 13
Director Joined
Sept 13
Funding Round
Dec 14
Share Buyback
Jul 15
Funding Round
Sept 15
Funding Round
May 16
New Owner
Aug 17
Funding Round
Nov 17
Funding Round
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 20
Director Joined
May 20
Director Joined
Apr 22
Director Left
Oct 22
Funding Round
Nov 22
Director Left
Mar 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Sept 23
Funding Round
Dec 23
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Funding Round
May 24
Director Joined
May 24
Director Left
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Apr 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
22
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROCKEY, Emma Frances

Active
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 15 Jul 2024

GEORGE, Peter

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born March 1959
Director
Appointed 03 Jan 2019

GOULDEN, Christopher James

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born October 1984
Director
Appointed 01 Apr 2025

HERBERGER, Carl Wayne

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1968
Director
Appointed 01 Jan 2024

LAST, Richard

Active
The Leys Farm, Chipping NortonOX7 4DL
Born July 1957
Director
Appointed 22 May 2008

MILLER, Andrew Douglas

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born March 1964
Director
Appointed 06 Aug 2010

MONTANANA, Jens Peter

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1960
Director
Appointed 06 Aug 2010

NICHOLLS, Jeremy Mark

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born January 1968
Director
Appointed 30 Jan 2026

SCOTT, Robert Harold

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born March 1955
Director
Appointed 17 Apr 2024

JOHNSON, Sally Anne

Resigned
2 Penk Ridge, HavantPO9 3LU
Secretary
Appointed 19 Jul 1996
Resigned 06 Dec 2004

RICHARDS, Phillip

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 30 Sept 2023
Resigned 12 Jul 2024

SELBY, Ian Robert

Resigned
9 Coppice Way, SloughSL2 3YL
Secretary
Appointed 06 Dec 2004
Resigned 31 Oct 2007

SIMON, Geraldine

Resigned
41 Ashley Road, Walton On ThamesKT12 1HG
Secretary
Appointed 14 Nov 1991
Resigned 19 Jul 1996

SWALLOW, Duncan

Resigned
52 Coppice Farm Road, High WycombeHP10 8AH
Secretary
Appointed 01 Nov 2007
Resigned 30 Sept 2023

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 14 Nov 1991
Resigned 14 Nov 1991

BARNES, Kenneth Roy

Resigned
29 St James Square, BathBA1 2TT
Born September 1933
Director
Appointed 16 Oct 1996
Resigned 31 Oct 2000

CHMILEWSKY, Lionel

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born October 1961
Director
Appointed 24 Apr 2020
Resigned 28 Feb 2023

CROOK, Matthew

Resigned
Teapot Cottage Shiplake Row, Henley On ThamesRG9 4DR
Born March 1960
Director
Appointed 14 Sept 1999
Resigned 31 Oct 2000

FAIRMAN, Bernard William

Resigned
Blackthorne House, TonbridgeTN11 9LZ
Born August 1949
Director
Appointed 31 Oct 2000
Resigned 22 May 2008

FULWOOD, Edward

Resigned
High Street, RickmansworthWD3 1AY
Born February 1958
Director
Appointed 29 Jun 2011
Resigned 19 Mar 2012

GRAHAM, Stephen

Resigned
High Street, RickmansworthWD3 1AY
Born December 1952
Director
Appointed 19 Mar 2012
Resigned 30 Jun 2012

LLOYD, Andrew Trevor

Resigned
Highbridge, UxbridgeUB8 1HR
Born July 1965
Director
Appointed 19 Nov 2012
Resigned 04 Jan 2019

LORD, Stephen William

Resigned
46 Woodland Gardens, LondonN10 3UA
Born September 1955
Director
Appointed 18 Nov 1998
Resigned 17 Mar 2000

MARIENTHAL, Tony

Resigned
12d Montague Road, RichmondTW10 6QW
Born September 1960
Director
Appointed 18 Nov 1998
Resigned 08 Nov 1999

MCGEE, Jarlath

Resigned
Long Beech House, BicesterOX6 8PD
Born July 1953
Director
Appointed 04 Aug 2004
Resigned 26 Jul 2007

MITCHELL, Roy Walter

Resigned
6 The Chestnuts, AbingdonOX14 3YN
Born January 1956
Director
Appointed 01 Jan 2008
Resigned 26 Jan 2010

PETERS, Colin Leslie

Resigned
Oakbourne House, ReadingRG7 6QB
Born August 1944
Director
Appointed 31 Oct 2000
Resigned 01 Jan 2008

PRITCHARD, Neil Bartley

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1971
Director
Appointed 14 Apr 2022
Resigned 30 Sept 2022

RICHARDS, Phillip

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born April 1985
Director
Appointed 21 Sept 2023
Resigned 12 Jul 2024

ROBERTSON, Mark

Resigned
15 Orchard Way, Lower CambourneCB23 5BN
Born August 1967
Director
Appointed 25 Jul 2007
Resigned 06 Aug 2010

SELBY, Ian Robert

Resigned
9 Coppice Way, SloughSL2 3YL
Born October 1966
Director
Appointed 01 Jan 1999
Resigned 31 Oct 2007

SIMON, David Timothy Andrew

Resigned
Five Oaks, Walton On ThamesKT12 1HG
Born September 1946
Director
Appointed 14 Nov 1991
Resigned 05 Aug 2004

SIMON, Geraldine

Resigned
41 Ashley Road, Walton On ThamesKT12 1HG
Born March 1946
Director
Appointed 14 Nov 1991
Resigned 19 Jul 1996

SNOWE, Bernard Patrick

Resigned
Apple Tree House, MaidenheadSL6 5LH
Born October 1958
Director
Appointed 26 Jul 2007
Resigned 30 Jun 2011

STEPHENSON, Robert Ashley

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born March 1959
Director
Appointed 06 Sept 2013
Resigned 30 Sept 2025

Persons with significant control

1

Mr Jens Peter Montanana

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

272

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Resolution
20 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2021
AD02Notification of Single Alternative Inspection Location
Resolution
25 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Memorandum Articles
10 May 2021
MAMA
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Resolution
24 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Resolution
4 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Cancellation Shares By Plc
9 September 2015
SH07Cancellation of Shares on Redemption
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Memorandum Articles
26 June 2015
MAMA
Resolution
26 June 2015
RESOLUTIONSResolutions
Memorandum Articles
14 May 2015
MAMA
Resolution
23 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Resolution
25 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Resolution
7 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Legacy
11 April 2013
MG01MG01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Resolution
13 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Resolution
12 March 2012
RESOLUTIONSResolutions
Resolution
12 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Resolution
7 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 November 2010
AR01AR01
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 February 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
4 September 2009
122122
Resolution
4 September 2009
RESOLUTIONSResolutions
Resolution
18 August 2009
RESOLUTIONSResolutions
Resolution
24 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Memorandum Articles
7 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
31 March 2003
353a353a
Accounts With Accounts Type Group
29 January 2003
AAAnnual Accounts
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
287Change of Registered Office
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
28 December 2000
AUDAUD
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
88(2)R88(2)R
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
123Notice of Increase in Nominal Capital
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Statement Of Affairs
8 November 2000
SASA
Legacy
8 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
20 September 2000
PROSPPROSP
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
88(2)R88(2)R
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Statement Of Affairs
8 February 1999
SASA
Legacy
8 February 1999
88(2)P88(2)P
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
4 January 1999
MEM/ARTSMEM/ARTS
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
PROSPPROSP
Accounts With Accounts Type Full Group
9 November 1998
AAAnnual Accounts
Legacy
10 June 1998
287Change of Registered Office
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Statement Of Affairs
27 December 1996
SASA
Legacy
27 December 1996
88(2)O88(2)O
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
88(2)P88(2)P
Legacy
10 December 1996
88(2)R88(2)R
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Legacy
8 November 1996
288aAppointment of Director or Secretary
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
88(2)R88(2)R
Legacy
28 October 1996
PROSPPROSP
Statement Of Affairs
6 October 1996
SASA
Legacy
6 October 1996
88(2)O88(2)O
Legacy
25 September 1996
88(2)P88(2)P
Certificate Authorisation To Commence Business Borrow
20 September 1996
CERT8CERT8
Application To Commence Business
20 September 1996
117117
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
20 September 1996
88(2)R88(2)R
Legacy
20 September 1996
122122
Legacy
20 September 1996
123Notice of Increase in Nominal Capital
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
224224
Legacy
3 February 1992
287Change of Registered Office
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Incorporation Company
14 November 1991
NEWINCIncorporation