Background WavePink WaveYellow Wave

FAUNA & FLORA INTERNATIONAL (02677068)

FAUNA & FLORA INTERNATIONAL (02677068) is an active UK company. incorporated on 13 January 1992. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FAUNA & FLORA INTERNATIONAL has been registered for 34 years. Current directors include BLUMBERG, Jeffrey James, CACHO, Joyce, Dr, FITZGERALD, Stephen Charles and 11 others.

Company Number
02677068
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 1992
Age
34 years
Address
The David Attenborough Building, Cambridge, CB2 3QZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLUMBERG, Jeffrey James, CACHO, Joyce, Dr, FITZGERALD, Stephen Charles, GAVAZZI ASSEILY, Anna, GONZALEZ-MERLANI, Hernan, HALAKE, Abshiro Soka, JUNIPER, Anthony Thomas, LLOYD, Christine Susan, NOGALES, Miguel Roger, SLOANE, Hugh Patrick, ST. MATTHEW-DANIEL, Eyitola, STEWART, Kimberly Louis, TYLER, Martin Charles, WAUGHRAY, Dominic Kailashnath
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAUNA & FLORA INTERNATIONAL

FAUNA & FLORA INTERNATIONAL is an active company incorporated on 13 January 1992 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FAUNA & FLORA INTERNATIONAL was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02677068

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 13 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

FAUNA AND FLORA PRESERVATION SOCIETY
From: 13 January 1992To: 14 December 2001
Contact
Address

The David Attenborough Building Pembroke Street Cambridge, CB2 3QZ,

Previous Addresses

4th Floor Jupiter House Station Road Cambridge Cambridgeshire CB1 2JD
From: 13 January 1992To: 2 December 2015
Timeline

75 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Feb 17
Loan Cleared
Mar 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

IGNATIEVA, Svetlana

Active
Pembroke Street, CambridgeCB2 3QZ
Secretary
Appointed 23 Oct 2014

BLUMBERG, Jeffrey James

Active
Pembroke Street, CambridgeCB2 3QZ
Born May 1976
Director
Appointed 31 Mar 2020

CACHO, Joyce, Dr

Active
Pembroke Street, CambridgeCB2 3QZ
Born September 1959
Director
Appointed 07 Oct 2025

FITZGERALD, Stephen Charles

Active
Pembroke Street, CambridgeCB2 3QZ
Born July 1963
Director
Appointed 13 Feb 2024

GAVAZZI ASSEILY, Anna

Active
Pembroke Street, CambridgeCB2 3QZ
Born September 1983
Director
Appointed 25 Sept 2019

GONZALEZ-MERLANI, Hernan

Active
Pembroke Street, CambridgeCB2 3QZ
Born May 1983
Director
Appointed 07 Aug 2023

HALAKE, Abshiro Soka

Active
Pembroke Street, CambridgeCB2 3QZ
Born July 1971
Director
Appointed 29 Sept 2021

JUNIPER, Anthony Thomas

Active
Pembroke Street, CambridgeCB2 3QZ
Born September 1960
Director
Appointed 20 Jan 2023

LLOYD, Christine Susan

Active
Pembroke Street, CambridgeCB2 3QZ
Born March 1955
Director
Appointed 07 Aug 2023

NOGALES, Miguel Roger

Active
Pembroke Street, CambridgeCB2 3QZ
Born December 1973
Director
Appointed 28 Oct 2022

SLOANE, Hugh Patrick

Active
Pembroke Street, CambridgeCB2 3QZ
Born March 1956
Director
Appointed 29 Sept 2021

ST. MATTHEW-DANIEL, Eyitola

Active
Pembroke Street, CambridgeCB2 3QZ
Born January 1985
Director
Appointed 07 Aug 2023

STEWART, Kimberly Louis

Active
Pembroke Street, CambridgeCB2 3QZ
Born April 1957
Director
Appointed 15 Sept 2020

TYLER, Martin Charles

Active
Pembroke Street, CambridgeCB2 3QZ
Born July 1961
Director
Appointed 13 Feb 2024

WAUGHRAY, Dominic Kailashnath

Active
Pembroke Street, CambridgeCB2 3QZ
Born December 1969
Director
Appointed 21 Dec 2023

ALBAN, Katherine

Resigned
168 Milton Road, CambridgeCB4 1LE
Secretary
Appointed 12 Oct 2004
Resigned 06 Dec 2006

BLAKE, Mark Colin

Resigned
4th Floor Jupiter House, CambridgeCB1 2JD
Secretary
Appointed 06 Dec 2006
Resigned 31 Mar 2014

COLEMAN, Bruce

Resigned
Watercoombes, BridportDT6 3SJ
Secretary
Appointed 01 Jan 1993
Resigned 31 Dec 1999

SHARP, Robin John Alfred

Resigned
30 Windermere Avenue, LondonNW6 6LN
Secretary
Appointed 01 Jan 2000
Resigned 12 Oct 2004

WRIGHT, Edward Arnold

Resigned
Woodlands New England Lane, BattleTN33 0RP
Secretary
Appointed 01 Jan 1993
Resigned 02 Jun 1994

ADAMS, William Mark, Professor

Resigned
University Of Cambridge, CambridgeCB2 3EN
Born July 1955
Director
Appointed 02 Dec 2003
Resigned 10 Nov 2011

ADAMS, William Mark, Professor

Resigned
29 Green End, CambridgeCB3 7DY
Born July 1955
Director
Appointed 16 Sept 1998
Resigned 05 Dec 2001

ADAMS, William Mark

Resigned
15a Water Street, CambridgeCB4 1PB
Born July 1955
Director
Appointed 01 Jan 1994
Resigned 16 Sept 1997

ASTOR, Michael Ramon Langhorne

Resigned
Hatley Park, SandySG19 3HL
Born September 1946
Director
Appointed 18 Oct 2001
Resigned 19 May 2003

BALDWIN, Paul Michael

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born September 1965
Director
Appointed 13 Sept 2016
Resigned 14 Feb 2024

BENSLEY, Derek Charles

Resigned
41 Winchester Road, NorthamptonNN4 8AZ
Born March 1930
Director
Appointed 26 Sept 2000
Resigned 23 Nov 2005

BROWN, Melanie

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born August 1961
Director
Appointed 15 Oct 2013
Resigned 19 Sept 2017

BROWN, Melanie

Resigned
4th Floor Jupiter House, CambridgeCB1 2JD
Born August 1961
Director
Appointed 15 Jun 2007
Resigned 30 Jun 2010

BROWNE, Jack Nixon, Baron Craigton

Resigned
Friary House Friary Island, StainesTW19 5JR
Born September 1904
Director
Appointed 01 Jan 1993
Resigned 28 Jul 1993

BURY, Lindsay Claude Neils

Resigned
4th Floor Jupiter House, CambridgeCB1 2JD
Born February 1939
Director
Appointed 01 Oct 1994
Resigned 12 Nov 2009

BUXTON, Kay, Lady

Resigned
Old Hall Farm, Wells Next The SeaNR23 1QJ
Born August 1949
Director
Appointed 21 Nov 2002
Resigned 28 Apr 2003

CHIVERS, David John, Dr

Resigned
Grange Cottage Robins Lane, CambridgeCB3 8HL
Born April 1944
Director
Appointed 09 Jan 1992
Resigned 25 Oct 2006

COLEMAN, Bruce

Resigned
Watercoombes, BridportDT6 3SJ
Born October 1937
Director
Appointed 01 Jan 1993
Resigned 12 Oct 2004

COLLINS, Nicholas Mark, Dr

Resigned
47 West Street, CambridgeCB3 7DS
Born April 1952
Director
Appointed 01 Jan 1993
Resigned 16 Sept 1997

DRABBE SEEMANN, Virginia

Resigned
4th Floor Jupiter House, CambridgeCB1 2JD
Born June 1944
Director
Appointed 29 Jun 2005
Resigned 15 Oct 2013
Fundings
Financials
Latest Activities

Filing History

311

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 May 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Memorandum Articles
3 November 2021
MAMA
Resolution
15 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Legacy
20 January 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
18 September 2009
AAMDAAMD
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288cChange of Particulars
Legacy
18 November 2005
288cChange of Particulars
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
26 February 2004
288cChange of Particulars
Memorandum Articles
2 February 2004
MEM/ARTSMEM/ARTS
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
10 December 1998
MEM/ARTSMEM/ARTS
Resolution
10 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Resolution
28 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
7 August 1995
287Change of Registered Office
Legacy
5 May 1995
287Change of Registered Office
Memorandum Articles
3 April 1995
MEM/ARTSMEM/ARTS
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
5 July 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
27 April 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Accounts With Accounts Type Dormant
18 March 1993
AAAnnual Accounts
Resolution
18 March 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
224224
Incorporation Company
13 January 1992
NEWINCIncorporation