Background WavePink WaveYellow Wave

ALLWYN TECHNOLOGY SERVICES LIMITED (02822300)

ALLWYN TECHNOLOGY SERVICES LIMITED (02822300) is an active UK company. incorporated on 27 May 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLWYN TECHNOLOGY SERVICES LIMITED has been registered for 32 years. Current directors include CHESNAIS, Fabrice Aurélien, DLOUHY, Stepan, KARAS, Jan.

Company Number
02822300
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
4th Floor 3 Dering Street, London, W1S 1AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHESNAIS, Fabrice Aurélien, DLOUHY, Stepan, KARAS, Jan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLWYN TECHNOLOGY SERVICES LIMITED

ALLWYN TECHNOLOGY SERVICES LIMITED is an active company incorporated on 27 May 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLWYN TECHNOLOGY SERVICES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02822300

LTD Company

Age

32 Years

Incorporated 27 May 1993

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 19 September 2025 (6 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 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CAMELOT GLOBAL SERVICES LIMITED
From: 21 August 2007To: 15 September 2023
CAMELOT INTERNATIONAL SERVICES LIMITED
From: 9 August 2000To: 21 August 2007
CISL LIMITED
From: 12 January 1998To: 9 August 2000
CAMELOT HOLDINGS LIMITED
From: 30 July 1993To: 12 January 1998
BARLEYFLAME LIMITED
From: 27 May 1993To: 30 July 1993
Contact
Address

4th Floor 3 Dering Street London, W1S 1AA,

Previous Addresses

Tolpits Lane Watford Hertfordshire WD18 9RN
From: 27 May 1993To: 4 June 2025
Timeline

61 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Sept 12
Loan Cleared
Aug 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Mar 19
Director Left
May 19
Funding Round
May 19
Director Left
Jun 20
Capital Update
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
8
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BOND, Timothy

Active
3 Dering Street, LondonW1S 1AA
Secretary
Appointed 01 Feb 2024

CHESNAIS, Fabrice Aurélien

Active
3 Dering Street, LondonW1S 1AA
Born September 1983
Director
Appointed 06 Oct 2025

DLOUHY, Stepan

Active
3 Dering Street, LondonW1S 1AA
Born August 1977
Director
Appointed 03 Mar 2023

KARAS, Jan

Active
3 Dering Street, LondonW1S 1AA
Born July 1975
Director
Appointed 03 Mar 2023

DILLON, John Edward Michael

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Secretary
Appointed 30 Jul 2010
Resigned 31 Jan 2024

MARCUS, Gillian Diane

Resigned
Waxwell Lane, PinnerHA5 3EU
Secretary
Appointed 18 Nov 1993
Resigned 30 Jul 2010

MURPHY, Peter Christopher Morrell

Resigned
32 The Uplands, Gerrards CrossSL9 7JG
Secretary
Appointed 24 Sept 1993
Resigned 19 Nov 1993

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 27 May 1993
Resigned 24 Sept 1993

ACHER, Gerald, Sir

Resigned
Church Stile House, CobhamKT11 3AG
Born April 1945
Director
Appointed 13 Jan 2003
Resigned 31 Aug 2015

ANDRE, Steven Wayne

Resigned
3 Mayfield Gardens, ShrewsburySY2 6PZ
Born September 1961
Director
Appointed 05 Jun 2008
Resigned 05 Aug 2008

BADDELEY, Julie Margaret

Resigned
Flat 8 Browning House, LondonW8 5AW
Born March 1951
Director
Appointed 28 Oct 2008
Resigned 08 Jul 2010

BAKER, Mary Elizabeth

Resigned
4 Royal Mint Court, LondonEC3N 4HJ
Born February 1937
Director
Appointed 13 Nov 1997
Resigned 30 Jun 1998

BENNETT, John Hamish

Resigned
4 Thorn Tree Court, LondonW5 2JB
Born December 1944
Director
Appointed 01 Dec 2000
Resigned 17 May 2007

BLAKEMORE, Dominic William

Resigned
Winterbrook Road, LondonSE24 9JA
Born June 1969
Director
Appointed 05 Jun 2008
Resigned 08 Jul 2010

BOTTING, Elizabeth Louise

Resigned
Gable House, BroadwayWR12 7AL
Born September 1939
Director
Appointed 07 Sept 1999
Resigned 08 Jul 2010

BROWN, Austen Patrick, Sir

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born April 1940
Director
Appointed 08 Jul 2010
Resigned 11 Dec 2017

BURSTEIN, Alex Steven

Resigned
71 Water Way, BarringtonRI 02806
Born July 1949
Director
Appointed 24 Sept 1993
Resigned 30 Sept 1993

BUTLER, James, Sir

Resigned
Littleton House, WinchesterSO21 2QF
Born March 1929
Director
Appointed 13 Nov 1997
Resigned 30 Nov 2002

CENANOVIC, Bogdan

Resigned
Yonge Street, Toronto
Born March 1976
Director
Appointed 22 Jun 2016
Resigned 09 May 2019

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 27 May 1993
Resigned 24 Sept 1993

CLARK, David Ellery

Resigned
Flat 11 The Porticos, LondonNW3 4BN
Born April 1940
Director
Appointed 31 Dec 2001
Resigned 29 Apr 2005

CLARK, David Ellery

Resigned
Flat 11 The Porticos, LondonNW3 4BN
Born April 1940
Director
Appointed 13 Nov 1997
Resigned 22 Dec 2000

CLARK, Michael Archibald Campbell

Resigned
20 Redington Road, LondonNW3 7RG
Born August 1947
Director
Appointed 25 Feb 1999
Resigned 08 Jul 2010

CLAYTON, Stephen David

Resigned
Heath Ride, WokinghamRG40 3QN
Born August 1964
Director
Appointed 15 Jul 2009
Resigned 08 Jul 2010

COPE, Jeremy Ewart

Resigned
24 Auckland Road, LondonSE19 2DJ
Born November 1951
Director
Appointed 16 Feb 2000
Resigned 24 Sept 2003

CROZIER, Adam Alexander

Resigned
Hereford House, WeybridgeKT13 9TF
Born January 1964
Director
Appointed 01 Feb 2007
Resigned 31 Mar 2010

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 24 Sept 1993
Resigned 20 Dec 1994

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 17 Aug 2005
Resigned 25 Jun 2008

DEARING, Ronald Ernest, Lord

Resigned
Cumbrae Upper Brighton Road, Kingston On ThamesKT6 6JY
Born July 1930
Director
Appointed 30 Sept 1993
Resigned 20 Dec 1994

ELSBURY, David Clark

Resigned
Uplands, ReadingRG8 7HH
Born January 1936
Director
Appointed 01 Oct 1993
Resigned 20 Dec 1994

FLUKER, Christine Louise

Resigned
Tolpits Lane, HertfordshireWD18 9RN
Born June 1953
Director
Appointed 01 Dec 2009
Resigned 08 Jul 2010

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 30 Jun 2002
Resigned 17 Aug 2005

GIBSON, Alan James

Resigned
Chapel Farmhouse, GraftonOX18 2RY
Born July 1955
Director
Appointed 25 Feb 1999
Resigned 15 Aug 2000

GRADE, Michael Ian

Resigned
6 Westover Road, LondonSW18 2RG
Born March 1943
Director
Appointed 05 Feb 2002
Resigned 14 May 2004

HARRIS, Brian

Resigned
Ridge End, ArkleyEN5 3HH
Born June 1947
Director
Appointed 15 Jul 2009
Resigned 08 Jul 2010

Persons with significant control

1

Tolpits Lane, WatfordWD18 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

336

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
22 November 2023
AAMDAAMD
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Legacy
28 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2022
SH19Statement of Capital
Legacy
28 December 2022
CAP-SSCAP-SS
Resolution
28 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Second Filing Of Form With Form Type
16 June 2014
RP04RP04
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Resolution
12 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Legacy
3 August 2010
MG01MG01
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
288cChange of Particulars
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288cChange of Particulars
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
4 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288cChange of Particulars
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
26 September 2003
CERT15CERT15
Legacy
26 September 2003
OC138OC138
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288cChange of Particulars
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
244244
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288cChange of Particulars
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Resolution
23 March 2001
RESOLUTIONSResolutions
Memorandum Articles
23 March 2001
MEM/ARTSMEM/ARTS
Legacy
19 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2001
MEM/ARTSMEM/ARTS
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
287Change of Registered Office
Legacy
2 October 2000
244244
Legacy
22 September 2000
288cChange of Particulars
Memorandum Articles
29 August 2000
MEM/ARTSMEM/ARTS
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 July 2000
MEM/ARTSMEM/ARTS
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
244244
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Memorandum Articles
16 September 1998
MEM/ARTSMEM/ARTS
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
88(2)R88(2)R
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
287Change of Registered Office
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
3 December 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Memorandum Articles
4 October 1993
MEM/ARTSMEM/ARTS
Legacy
4 October 1993
88(2)Return of Allotment of Shares
Legacy
4 October 1993
224224
Legacy
4 October 1993
287Change of Registered Office
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Memorandum Articles
4 October 1993
MEM/ARTSMEM/ARTS
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
22 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1993
NEWINCIncorporation