Background WavePink WaveYellow Wave

CONSILIO GLOBAL (UK) LIMITED (02862960)

CONSILIO GLOBAL (UK) LIMITED (02862960) is an active UK company. incorporated on 15 October 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CONSILIO GLOBAL (UK) LIMITED has been registered for 32 years. Current directors include KINNEY, Tricia Ann, MACAULAY, Andrew Ross, NAVID LANE, Lyndsay Gillian.

Company Number
02862960
Status
active
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
6th Floor 24 Chiswell Street, London, EC1Y 4TY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
KINNEY, Tricia Ann, MACAULAY, Andrew Ross, NAVID LANE, Lyndsay Gillian
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIO GLOBAL (UK) LIMITED

CONSILIO GLOBAL (UK) LIMITED is an active company incorporated on 15 October 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CONSILIO GLOBAL (UK) LIMITED was registered 32 years ago.(SIC: 63110)

Status

active

Active since 32 years ago

Company No

02862960

LTD Company

Age

32 Years

Incorporated 15 October 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ADVANCED DISCOVERY LIMITED
From: 10 July 2017To: 1 October 2021
MILLNET LIMITED
From: 27 February 2012To: 10 July 2017
MILLNET FINANCIAL LIMITED
From: 29 January 1996To: 27 February 2012
RY FINANCIAL LIMITED
From: 15 October 1993To: 29 January 1996
Contact
Address

6th Floor 24 Chiswell Street London, EC1Y 4TY,

Previous Addresses

3rd Floor 10 Aldersgate Street London EC1A 4HJ United Kingdom
From: 1 April 2021To: 15 July 2024
Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA
From: 27 March 2015To: 1 April 2021
Stapleton House 29-33 Scrutton Street London EC2A 4HU
From: 15 October 1993To: 27 March 2015
Timeline

54 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Jul 12
Funding Round
Aug 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Nov 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Funding Round
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Funding Round
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
New Owner
Feb 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Left
May 21
Owner Exit
Jun 21
Director Joined
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Jul 23
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
25
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LANE, Lyndsay Gillian Navid

Active
24 Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 07 Dec 2021

KINNEY, Tricia Ann

Active
L Street Nw, Washington
Born November 1971
Director
Appointed 31 Dec 2025

MACAULAY, Andrew Ross

Active
24 Chiswell Street, LondonEC1Y 4TY
Born January 1978
Director
Appointed 19 Jul 2019

NAVID LANE, Lyndsay Gillian

Active
3rd Floor, LondonEC1A 4HJ
Born May 1977
Director
Appointed 01 Apr 2021

BOURNE, John Michael

Resigned
95 Speldhurst Road, LondonW4 1BY
Secretary
Appointed 01 Dec 1995
Resigned 22 May 1998

GIBBS, Andrew John

Resigned
Thatched Cottage, Little HadhamSG11 2ET
Secretary
Appointed 15 Oct 1993
Resigned 01 Dec 1995

MOESKOPS, James David

Resigned
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Secretary
Appointed 10 Sept 2005
Resigned 17 May 2017

NAVID LANE, Lyndsay Gillian

Resigned
11 Wapping Lane, LondonE1W 2DA
Secretary
Appointed 12 Feb 2019
Resigned 28 Feb 2019

OSMAN, Shakeel Abdul Gaffar

Resigned
Norbury Court Road, LondonSW16 4HX
Secretary
Appointed 17 May 2017
Resigned 12 Feb 2019

WILLIAMS, Sharon Rose

Resigned
Rosedale, SwanleyBR8 7LT
Secretary
Appointed 01 Jan 1999
Resigned 09 Sept 2005

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 Feb 2019
Resigned 23 Aug 2021

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 15 Oct 1993
Resigned 15 Oct 1993

ALTASS, Matthew Arthur John

Resigned
10 Fleetwood Apartments, LondonN16 7HG
Born July 1969
Director
Appointed 01 Jan 2000
Resigned 02 Dec 2003

BARBOUR, Ian Hunter

Resigned
45 Littleton Street, LondonSW18 3SZ
Born January 1965
Director
Appointed 01 Jun 2000
Resigned 11 Jun 2012

BOLSOVER, Emma Louise

Resigned
Stapleton House, LondonEC2A 4HU
Born May 1978
Director
Appointed 15 Dec 2009
Resigned 28 Jan 2014

BOURNE, John Michael

Resigned
95 Speldhurst Road, LondonW4 1BY
Born September 1957
Director
Appointed 01 Dec 1993
Resigned 22 May 1998

CHAIN, Julia Sarah

Resigned
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born June 1957
Director
Appointed 05 Apr 2017
Resigned 19 Jul 2018

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 15 Oct 1993
Resigned 15 Oct 1993

CRAGGS, Charles Marcus

Resigned
Upper Green Farm, BungayNR35 2AH
Born November 1954
Director
Appointed 15 Oct 1993
Resigned 06 Jan 2016

FLANAGAN, Michael Francis

Resigned
Nw, Suite 1070DC 20036
Born July 1964
Director
Appointed 18 Feb 2022
Resigned 31 Dec 2025

GENDLER, Howard

Resigned
Forest Lodge, WindsorSL4 4RL
Born April 1960
Director
Appointed 01 Dec 2003
Resigned 08 Dec 2006

GIBBS, Andrew John

Resigned
Thatched Cottage, Little HadhamSG11 2ET
Born August 1963
Director
Appointed 15 Oct 1993
Resigned 01 Dec 1995

HOARE, Jonathan Michael Douro

Resigned
St James House 21 Macaulay Road, LondonSW4 0QP
Born October 1953
Director
Appointed 01 Jan 1999
Resigned 14 Nov 2001

HOLLOWAY, Charles Henry Warner

Resigned
The Old Rectory, DerehamNR20 5TF
Born November 1950
Director
Appointed 01 Jul 2007
Resigned 06 Mar 2014

HVIDSTEN, Robyn Carol

Resigned
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1986
Director
Appointed 10 Nov 2018
Resigned 19 Jul 2019

MINNS, Anthony Stirling

Resigned
Stoney Ridge House, HindheadGU26 6DP
Born January 1947
Director
Appointed 06 Oct 1999
Resigned 01 Apr 2009

MOESKOPS, James David

Resigned
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1971
Director
Appointed 01 Feb 2002
Resigned 05 Apr 2017

MURRAY, Nigel Martin

Resigned
41 Waverley Lane, FarnhamGU9 8BH
Born December 1958
Director
Appointed 01 Jul 2000
Resigned 07 Mar 2005

NOBLE, Yolanda Jayne

Resigned
Stapleton House, LondonEC2A 4HU
Born April 1961
Director
Appointed 29 Jul 2014
Resigned 15 Nov 2014

RADLEY, Carl Russell

Resigned
20 Windhill, Bishops StortfordCM23 2NG
Born May 1963
Director
Appointed 15 Oct 1993
Resigned 01 Dec 1995

REDFORD, John Anthony

Resigned
30 Ravenslea Road, LondonSW12 8RY
Born February 1961
Director
Appointed 01 Dec 1995
Resigned 06 Jan 2016

REYNOLDS, Stephen Hugh

Resigned
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born May 1989
Director
Appointed 06 Jan 2016
Resigned 22 Mar 2018

STUPPLER, Michael Scott

Resigned
The Embarcadero, San Francisco
Born September 1987
Director
Appointed 22 Mar 2018
Resigned 14 May 2021

TAHANY, Peter Killain

Resigned
10 Inkerman Terrace, LondonW8 6QX
Born September 1960
Director
Appointed 27 Feb 2002
Resigned 01 Sept 2003

TRIMBLE, Mark

Resigned
Scrutton Street, LondonEC2A 4HU
Born March 1958
Director
Appointed 01 Nov 2007
Resigned 28 Jun 2010

Persons with significant control

10

0 Active
10 Ceased
L Street, Nw, WashingtonDC 20036

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Ceased 07 Jan 2022
Nw, Washington DcDC 20036

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 06 Jul 2023

Andrew Ross Macaulay

Ceased
11 Wapping Lane, LondonE1W 2DA
Born January 1978

Nature of Control

Significant influence or control
Notified 19 Jul 2019
Ceased 31 Dec 2021

Miss Robyn Carol Hvidsten

Ceased
11 Wapping Lane, LondonE1W 2DA
Born November 1986

Nature of Control

Significant influence or control
Notified 10 Nov 2018
Ceased 19 Jul 2019

Mr Michael Scott Stuppler

Ceased
The Embarcadero, San Francisco
Born September 1987

Nature of Control

Significant influence or control
Notified 22 Mar 2018
Ceased 14 May 2021

Mrs Julia Sarah Chain

Ceased
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born June 1957

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 19 Jul 2018
South Dixie Highway Suite, FloridaFL33146

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Forest Wester

Ceased
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Stephen Hugh Reynolds

Ceased
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr James David Moeskops

Ceased
Unit 6-7 Princes Court Business Centre, LondonE1W 2DA
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

246

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Legacy
1 April 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
31 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
15 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
10 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
2 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Resolution
28 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2012
CONNOTConfirmation Statement Notification
Resolution
1 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Auditors Resignation Company
1 November 2009
AUDAUD
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 September 2007
88(2)R88(2)R
Legacy
4 September 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288cChange of Particulars
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288cChange of Particulars
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
363aAnnual Return
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363aAnnual Return
Legacy
3 December 2001
128(4)128(4)
Legacy
3 December 2001
88(2)R88(2)R
Legacy
3 December 2001
128(4)128(4)
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
123Notice of Increase in Nominal Capital
Miscellaneous
3 December 2001
MISCMISC
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Legacy
19 November 2001
325325
Legacy
19 November 2001
353353
Legacy
19 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
122122
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288cChange of Particulars
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
288cChange of Particulars
Legacy
18 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Legacy
14 April 2000
288cChange of Particulars
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Memorandum Articles
1 June 1998
MEM/ARTSMEM/ARTS
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 October 1996
MEM/ARTSMEM/ARTS
Legacy
17 October 1996
88(2)R88(2)R
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
5 February 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1996
287Change of Registered Office
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
88(2)R88(2)R
Legacy
12 August 1994
288288
Legacy
12 August 1994
123Notice of Increase in Nominal Capital
Legacy
22 June 1994
224224
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
287Change of Registered Office
Incorporation Company
15 October 1993
NEWINCIncorporation