Background WavePink WaveYellow Wave

LOTUS GROUP INTERNATIONAL LIMITED (02831840)

LOTUS GROUP INTERNATIONAL LIMITED (02831840) is an active UK company. incorporated on 30 June 1993. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOTUS GROUP INTERNATIONAL LIMITED has been registered for 32 years. Current directors include AWALUDDIN, Amrin Bin, FENG, Qingfeng, SHEN, Yuan, Dr and 1 others.

Company Number
02831840
Status
active
Type
ltd
Incorporated
30 June 1993
Age
32 years
Address
Potash Lane, Norwich, NR14 8EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AWALUDDIN, Amrin Bin, FENG, Qingfeng, SHEN, Yuan, Dr, ZHANG, Quan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS GROUP INTERNATIONAL LIMITED

LOTUS GROUP INTERNATIONAL LIMITED is an active company incorporated on 30 June 1993 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOTUS GROUP INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02831840

LTD Company

Age

32 Years

Incorporated 30 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Potash Lane Hethel Norwich, NR14 8EZ,

Timeline

68 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Nov 09
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
May 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Mar 17
New Owner
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 18
Owner Exit
Nov 19
New Owner
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Dec 21
Funding Round
Jan 22
New Owner
Jun 22
Owner Exit
Jul 22
Director Left
Dec 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
8
Funding
51
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NICE, Matthew William

Active
Hethel, NorwichNR14 8EZ
Secretary
Appointed 31 Dec 2019

AWALUDDIN, Amrin Bin

Active
Hethel, NorwichNR14 8EZ
Born September 1966
Director
Appointed 30 May 2025

FENG, Qingfeng

Active
Hethel, NorwichNR14 8EZ
Born October 1972
Director
Appointed 29 Sept 2017

SHEN, Yuan, Dr

Active
Hethel, NorwichNR14 8EZ
Born November 1974
Director
Appointed 02 Mar 2026

ZHANG, Quan

Active
Hethel, NorwichNR14 8EZ
Born July 1979
Director
Appointed 02 Mar 2026

BRADLEY, James, Dr

Resigned
Hethel, NorwichNR14 8EZ
Secretary
Appointed 15 Apr 2018
Resigned 19 Sept 2019

BROSTOFF, Martin Adrian

Resigned
Flat 11 St Andrews Court, NorwichNR7 0EW
Secretary
Appointed 05 Dec 1995
Resigned 26 Jul 1996

GILL, Elizabeth Jill

Resigned
Smee Farm, NorwichNR13 5AX
Secretary
Appointed 01 Apr 2001
Resigned 14 Nov 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 07 May 1997
Resigned 30 Mar 2001

MOKHTAR, Nizamuddin, Mohd

Resigned
Lot 126, Kg Jiboi Baru, Ampangan,, Seremban
Secretary
Appointed 18 Sept 2006
Resigned 27 Jul 2010

MONK, Thomas John

Resigned
76 Welsford Road, NorwichNR4 6QQ
Secretary
Appointed 06 Sept 1993
Resigned 05 Dec 1995

PRICE, Sarah Margaret

Resigned
6 Fortune Way, RoystonSG8 5YR
Secretary
Appointed 01 Jun 2007
Resigned 27 Jul 2012

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
5 Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 26 Jul 1996
Resigned 22 May 1997

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 30 Aug 2012
Resigned 15 Apr 2018

ABAS, Ishak Imam

Resigned
No 17 Ss 3-2 Sg Way Subang, Selangor Darul Ehsan
Born October 1945
Director
Appointed 12 Feb 2001
Resigned 07 Mar 2002

ABDUL JALIL, Maznah

Resigned
29 Jalan 16/9, Petaling Jaya46350
Born May 1953
Director
Appointed 28 Oct 1996
Resigned 04 Dec 2000

ABDUL RAHIM, Abdul Rashid

Resigned
No 20 Jalan Ss3/90, Selangor47300
Born October 1950
Director
Appointed 22 May 1997
Resigned 07 Oct 1998

ABDULLAH, Abdul Harith Bin, Dato'

Resigned
Hethel, NorwichNR14 8EZ
Born August 1963
Director
Appointed 27 Aug 2013
Resigned 01 Apr 2016

AHMAD, Yahaya, Tan Sri Dato Seri

Resigned
39 Jalan San Ah Wing, Kuala Lumpur54100
Born September 1946
Director
Appointed 28 Oct 1996
Resigned 03 Mar 1997

ALIAS, Abdul Farid Bin

Resigned
Hethel, NorwichNR14 8EZ
Born February 1968
Director
Appointed 22 Jan 2025
Resigned 16 Apr 2025

ALTHOFF, Tan Sri Rainer

Resigned
Hethel, NorwichNR14 8EZ
Born February 1946
Director
Appointed 01 Aug 2010
Resigned 01 Feb 2011

AN, Conghui

Resigned
1760 Jiangling Road, Hangzhou
Born April 1970
Director
Appointed 31 Dec 2019
Resigned 01 Mar 2026

ANGUS, Karen

Resigned
Via Carlo Marx 45, Modenc
Born September 1969
Director
Appointed 18 Aug 1995
Resigned 27 Mar 1996

ARTIOLI, Romano

Resigned
Via Salita Sant Osvaldo, Bolzano
Born December 1932
Director
Appointed 27 Jul 1993
Resigned 07 Oct 2002

BAHAR, Dany Taner

Resigned
Hethel, NorwichNR14 8EZ
Born December 1971
Director
Appointed 01 Oct 2009
Resigned 13 Jun 2012

BARBIERI, Mario

Resigned
Largo Olgiata 15, ItalyFOREIGN
Born June 1940
Director
Appointed 26 Aug 1993
Resigned 31 Dec 1994

BEHARA, Venkata Rama Subbu

Resigned
Hethel, NorwichNR14 8EZ
Born February 1954
Director
Appointed 01 Feb 2011
Resigned 09 Jul 2012

BENEDINI, Giampaolo

Resigned
Via Frattini 5, Mantova
Born June 1945
Director
Appointed 31 Aug 1995
Resigned 31 Dec 1996

CASTELLANI, Enrico

Resigned
Piazza Giovanni Dalle, Milan20126
Born June 1960
Director
Appointed 26 Mar 1993
Resigned 06 Jan 1996

CHANG, Choong Kong

Resigned
11 Ardmore Park No 15-03, Singapore 259957
Born March 1942
Director
Appointed 21 Mar 2002
Resigned 21 Jul 2005

CHE SULONG, Mohd Saleh

Resigned
6 Jalan Langsat 4/1b Section 4, Selangor Darul Ehsan40000
Born July 1951
Director
Appointed 28 Oct 1996
Resigned 04 Dec 2000

COLLIER, Brian John

Resigned
12 Woodside Road, ClevedonBS21 7JY
Born April 1951
Director
Appointed 03 May 2005
Resigned 19 Jul 2005

DARUS, Kama Rulzaman

Resigned
No 6 Valan Wira Wati Satu, Taman Maluri
Born June 1955
Director
Appointed 28 Sept 2000
Resigned 21 Jan 2006

DEWAL, Md Ali Bin Md

Resigned
No.10 Taman Hillview, Selangor Darul Ehsan
Born February 1941
Director
Appointed 19 Aug 2003
Resigned 10 Mar 2005

GAN, Nyap Liou Larry, Dato

Resigned
Lorong Kemaris, Kuala Lumpar
Born December 1954
Director
Appointed 21 Nov 2006
Resigned 01 Aug 2010

Persons with significant control

4

1 Active
3 Ceased
23 Harbour Road, Wanchai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 29 Sept 2017

Mr Syed Mokhtar Shah Bin Syed Nor

Ceased
Hethel, NorwichNR14 8EZ
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2017
Ceased 29 Sept 2017

Shufu Li

Active
Hethel, NorwichNR14 8EZ
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Mr Tan Sri Dato' Seri Syed Mokhtar Shah Bin Syed Nor

Ceased
Jalan Maarof, Bangsar Baru59000
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

323

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Resolution
17 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Legacy
2 August 2019
ANNOTATIONANNOTATION
Legacy
2 August 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 April 2019
CC04CC04
Statement Of Companys Objects
15 March 2019
CC04CC04
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Second Filing Of Form With Form Type
10 April 2015
RP04RP04
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Move Registers To Sail Company
2 July 2014
AD03Change of Location of Company Records
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Move Registers To Registered Office Company
12 July 2013
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
12 July 2013
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
28 June 2013
RP04RP04
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Auditors Resignation Company
19 March 2013
AUDAUD
Change Corporate Secretary Company With Change Date
5 February 2013
CH04Change of Corporate Secretary Details
Resolution
21 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Sail Address Company With Old Address
1 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Resolution
15 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Move Registers To Sail Company
13 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Legacy
6 July 2009
288cChange of Particulars
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
7 November 2007
88(2)R88(2)R
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
5 April 2007
CERT15CERT15
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
OC138OC138
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 April 2003
AUDAUD
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Legacy
27 July 2002
363sAnnual Return (shuttle)
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
22 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
353353
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
244244
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
225Change of Accounting Reference Date
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full Group
8 February 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Resolution
30 January 1996
RESOLUTIONSResolutions
Resolution
30 January 1996
RESOLUTIONSResolutions
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
11 September 1995
288288
Legacy
1 September 1995
288288
Legacy
22 August 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
9 April 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Resolution
28 September 1994
RESOLUTIONSResolutions
Resolution
28 September 1994
RESOLUTIONSResolutions
Resolution
28 September 1994
RESOLUTIONSResolutions
Resolution
28 September 1994
RESOLUTIONSResolutions
Legacy
28 September 1994
88(2)R88(2)R
Legacy
28 September 1994
123Notice of Increase in Nominal Capital
Legacy
26 August 1994
225(1)225(1)
Legacy
22 March 1994
224224
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
287Change of Registered Office
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Memorandum Articles
7 September 1993
MEM/ARTSMEM/ARTS
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
16 August 1993
287Change of Registered Office
Incorporation Company
30 June 1993
NEWINCIncorporation