Background WavePink WaveYellow Wave

COBRA BIOLOGICS LIMITED (02710654)

COBRA BIOLOGICS LIMITED (02710654) is an active UK company. incorporated on 29 April 1992. with registered office in Keele. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. COBRA BIOLOGICS LIMITED has been registered for 33 years. Current directors include GALLI, Jon, GIRSHICK, Birgit, GOMEZ, Juan.

Company Number
02710654
Status
active
Type
ltd
Incorporated
29 April 1992
Age
33 years
Address
Stephenson Building, Keele, ST5 5SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GALLI, Jon, GIRSHICK, Birgit, GOMEZ, Juan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA BIOLOGICS LIMITED

COBRA BIOLOGICS LIMITED is an active company incorporated on 29 April 1992 with the registered office located in Keele. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. COBRA BIOLOGICS LIMITED was registered 33 years ago.(SIC: 72190)

Status

active

Active since 33 years ago

Company No

02710654

LTD Company

Age

33 Years

Incorporated 29 April 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

COGNATE BIOSERVICES (UK) LIMITED
From: 19 February 2021To: 24 February 2021
COBRA BIOLOGICS LIMITED
From: 3 October 2011To: 19 February 2021
RECIPHARMCOBRA BIOLOGICS LIMITED
From: 25 March 2010To: 3 October 2011
COBRA BIOLOGICS LIMITED
From: 13 August 2003To: 25 March 2010
COBRA THERAPEUTICS LIMITED
From: 20 February 1998To: 13 August 2003
THEREXSYS LIMITED
From: 15 December 1992To: 20 February 1998
THERAPEUTIC EXPRESSION SYSTEMS LIMITED
From: 20 July 1992To: 15 December 1992
FORAY 437 LIMITED
From: 29 April 1992To: 20 July 1992
Contact
Address

Stephenson Building The Science Park Keele, ST5 5SP,

Timeline

35 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jul 11
Director Left
Dec 11
Director Joined
May 12
Loan Secured
Oct 13
Director Left
Feb 14
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Update
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GALLI, Jon

Active
Ballardvale Street, Wilmington01887
Secretary
Appointed 29 Mar 2021

GALLI, Jon

Active
Ballardvale Street, Wilmington01887
Born November 1982
Director
Appointed 29 Mar 2021

GIRSHICK, Birgit

Active
Ballardvale Street, Wilmington01887
Born January 1970
Director
Appointed 29 Mar 2021

GOMEZ, Juan

Active
Ballardvale Street, Wilmington
Born August 1978
Director
Appointed 02 Feb 2024

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Secretary
Appointed 21 Nov 2002
Resigned 12 Apr 2007

BELL, Steven John

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 21 Nov 2016
Resigned 01 Dec 2017

CLAY, Richard

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 23 Sept 2014
Resigned 21 Nov 2016

COLEMAN, Peter Alistair

Resigned
C/O Cobra Bio-Manufacturing Plc, Park, KeeleST5 5SP
Secretary
Appointed 12 Apr 2007
Resigned 30 Jun 2011

COLEMAN, Peter Alistair

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 06 Jun 2002
Resigned 28 May 2003

CRAIG, Roger Kingdon, Dr

Resigned
Jubilee House Farm Spen Green, SandbachCW11 2XB
Secretary
Appointed 24 Jul 1992
Resigned 15 Mar 1996

HUGHES, Richard

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 31 Jan 2014
Resigned 24 Sept 2014

MACDONALD, Tracey Jane

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 30 Jun 2011
Resigned 31 Jan 2014

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 29 Apr 1992
Resigned 24 Jul 1992

MOULSON, Richard Anthony

Resigned
Betton Hall Farm, Market DraytonTF9 4AE
Secretary
Appointed 15 Mar 1996
Resigned 31 Jul 2000

PIRÉ, Shari

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 10 Jan 2020
Resigned 29 Mar 2021

SMITH, David

Resigned
Firley, BeaconfieldHP5 2XL
Secretary
Appointed 31 Jul 2000
Resigned 06 Jun 2002

WARREN, Lee Stephen

Resigned
Stephenson Building, KeeleST5 5SP
Secretary
Appointed 01 Dec 2017
Resigned 10 Jan 2020

BELL, Steven John

Resigned
Stephenson Building, KeeleST5 5SP
Born January 1982
Director
Appointed 21 Nov 2016
Resigned 01 Dec 2017

BINGHAM, Catherine Elizabeth

Resigned
10 Primrose Hill Studios, LondonNW1 8TR
Born October 1965
Director
Appointed 24 Jul 1992
Resigned 22 Mar 2000

BLOXHAM, David Philip, Dr

Resigned
Ocklea House, AbingdonOX14 5GW
Born May 1947
Director
Appointed 09 Mar 1998
Resigned 31 Jul 2000

BOYES, Robert Nichol, Dr

Resigned
6 Lancaster Road, St AlbansAL1 4ET
Born January 1941
Director
Appointed 22 Mar 2000
Resigned 06 Jun 2002

BUNTING, Stephen William, Dr

Resigned
105 Erlanger Road, LondonSE14 5TQ
Born March 1953
Director
Appointed 15 Mar 1996
Resigned 22 Mar 2000

CARTER, Michael Greenwood, Doctor

Resigned
Stone Cottage 14 Summerhill Road, MacclesfieldSK10 4AH
Born February 1938
Director
Appointed 08 Oct 1997
Resigned 22 Mar 2000

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 21 Aug 2009
Resigned 31 Mar 2010

COLEMAN, Peter Alistair

Resigned
Stephenson Building, KeeleST5 5SP
Born March 1966
Director
Appointed 06 Jun 2002
Resigned 29 Mar 2021

CRAIG, Roger Kingdon, Dr

Resigned
Jubilee House Farm Spen Green, SandbachCW11 2XB
Born April 1947
Director
Appointed 24 Jul 1992
Resigned 15 Mar 1996

CURNOCK COOK, Jeremy Lawrence

Resigned
9 Shaa Road, LondonW3 7LN
Born September 1949
Director
Appointed 24 Jul 1992
Resigned 22 Mar 2000

ELDERED, Thomas Bengt

Resigned
Stephenson Building, KeeleST5 5SP
Born October 1960
Director
Appointed 01 Apr 2010
Resigned 08 Nov 2011

FAIRTLOUGH, Gerard Howard

Resigned
Greenways, BridportDT6 6EN
Born September 1930
Director
Appointed 18 Mar 1993
Resigned 30 Sept 1996

FORMELA, Jean-Francois

Resigned
780 Boylston St, UsaFOREIGN
Born August 1956
Director
Appointed 03 Feb 1994
Resigned 15 Mar 1996

FOTHERGILL, Geoffrey Peter

Resigned
C/O Cobra Bio-Manufacturing Plc, Keele NewcastleST5 5SP
Born November 1945
Director
Appointed 22 Mar 2000
Resigned 19 Aug 2009

GANJEI, James Kelly

Resigned
Stephenson Building, KeeleST5 5SP
Born February 1973
Director
Appointed 10 Jan 2020
Resigned 29 Mar 2021

GIBBONS, David

Resigned
165 Elm Park Mansions, LondonSW10 0AX
Born March 1938
Director
Appointed 15 Mar 1996
Resigned 22 Mar 2000

HARRIS, Peter Anthony, Dr

Resigned
99 Duchess Drive, NewmarketCB8 8AL
Born March 1944
Director
Appointed 26 Nov 1997
Resigned 31 Jul 2000

MACDONALD, Tracey Jane

Resigned
Stephenson Building, KeeleST5 5SP
Born April 1974
Director
Appointed 17 Apr 2012
Resigned 31 Jan 2014

Persons with significant control

3

2 Active
1 Ceased
Ballardvale Street, Wilmington01887

Nature of Control

Significant influence or control
Notified 31 Mar 2021

Cognate Bioservices, Inc.

Active
4600 E. Shelby Drive, Memphis

Nature of Control

Significant influence or control
Notified 16 Jan 2020
The Science Park, NewcastleST5 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

285

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 August 2022
SH19Statement of Capital
Legacy
30 August 2022
SH20SH20
Legacy
30 August 2022
CAP-SSCAP-SS
Resolution
30 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Resolution
24 February 2021
RESOLUTIONSResolutions
Resolution
19 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2019
MR05Certification of Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Auditors Resignation Company
28 March 2012
AUDAUD
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Legacy
7 December 2010
MG02MG02
Change Account Reference Date Company Current Extended
1 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Auditors Resignation Company
25 August 2006
AUDAUD
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
11 May 2006
353353
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Legacy
9 June 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
25 November 2004
288cChange of Particulars
Legacy
8 June 2004
363aAnnual Return
Legacy
13 May 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2003
363aAnnual Return
Legacy
9 July 2003
288cChange of Particulars
Legacy
2 July 2003
353353
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Resolution
16 June 2002
RESOLUTIONSResolutions
Resolution
16 June 2002
RESOLUTIONSResolutions
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363aAnnual Return
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
18 October 1999
363aAnnual Return
Legacy
18 October 1999
363(353)363(353)
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
25 February 1999
325325
Legacy
25 February 1999
353353
Legacy
25 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
6 July 1998
88(2)R88(2)R
Legacy
6 July 1998
88(2)R88(2)R
Legacy
6 July 1998
88(2)R88(2)R
Statement Of Affairs
31 March 1998
SASA
Legacy
26 March 1998
88(2)R88(2)R
Legacy
24 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
123Notice of Increase in Nominal Capital
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
88(2)R88(2)R
Legacy
23 September 1997
88(2)R88(2)R
Legacy
23 September 1997
88(2)R88(2)R
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363aAnnual Return
Legacy
6 June 1997
288cChange of Particulars
Auditors Resignation Company
20 May 1997
AUDAUD
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
88(2)R88(2)R
Legacy
25 October 1996
88(2)R88(2)R
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
3 September 1996
88(2)R88(2)R
Legacy
28 August 1996
288288
Legacy
20 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
88(2)R88(2)R
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
26 April 1996
123Notice of Increase in Nominal Capital
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
288288
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
9 November 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
88(2)R88(2)R
Legacy
15 February 1995
88(2)R88(2)R
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Memorandum Articles
14 December 1993
MEM/ARTSMEM/ARTS
Legacy
14 December 1993
88(2)R88(2)R
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
14 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
14 September 1993
122122
Legacy
13 August 1993
88(2)R88(2)R
Legacy
19 May 1993
363b363b
Legacy
24 March 1993
288288
Legacy
19 March 1993
88(2)R88(2)R
Legacy
12 March 1993
88(2)R88(2)R
Certificate Change Of Name Company
14 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1992
288288
Resolution
10 August 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
88(2)R88(2)R
Legacy
10 August 1992
123Notice of Increase in Nominal Capital
Resolution
10 August 1992
RESOLUTIONSResolutions
Resolution
10 August 1992
RESOLUTIONSResolutions
Resolution
10 August 1992
RESOLUTIONSResolutions
Memorandum Articles
10 August 1992
MEM/ARTSMEM/ARTS
Legacy
10 August 1992
224224
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1992
NEWINCIncorporation