Background WavePink WaveYellow Wave

AXON SOLUTIONS LIMITED (02976395)

AXON SOLUTIONS LIMITED (02976395) is an active UK company. incorporated on 7 October 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AXON SOLUTIONS LIMITED has been registered for 31 years. Current directors include LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar.

Company Number
02976395
Status
active
Type
ltd
Incorporated
7 October 1994
Age
31 years
Address
6th Floor, 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXON SOLUTIONS LIMITED

AXON SOLUTIONS LIMITED is an active company incorporated on 7 October 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AXON SOLUTIONS LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

02976395

LTD Company

Age

31 Years

Incorporated 7 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

6th Floor, 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

6th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 3 April 2025To: 3 April 2025
70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 3 April 2025
Axon Centre Church Road Egham Surrey TW20 9QB
From: 7 October 1994To: 1 September 2022
Timeline

22 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Apr 21
Loan Cleared
May 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Capital Update
May 22
Capital Update
Aug 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LAKSHMANAN, Raghu Raman

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1964
Director
Appointed 05 Oct 2023

RUNGTA, Goutam

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1973
Director
Appointed 20 Jan 2022

WALIA, Shiv Kumar

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 03 May 2016

BARNETT, Vernon Henry

Resigned
112 Lisbon Avenue, TwickenhamTW2 5HN
Secretary
Appointed 11 Nov 1994
Resigned 31 Aug 1995

EUSTANCE, Daniel James

Resigned
12 Beatrice Road, RichmondTW10 6DT
Secretary
Appointed 22 Sept 1997
Resigned 01 Oct 1998

HALLIDAY, Robin Lance

Resigned
Northwood Fulmer Road, Gerrards CrossSL9 7EE
Secretary
Appointed 01 Oct 1998
Resigned 31 Aug 2000

HAMILTON, Stuart John

Resigned
36 Teddington Park, TeddingtonTW11 8DA
Secretary
Appointed 01 Jan 2003
Resigned 31 Dec 2007

HUBBARD, Christine Elizabeth

Resigned
134 Pattens Lane, ChathamME4 6JP
Secretary
Appointed 31 Aug 2000
Resigned 24 Apr 2001

MAGEE, Stephen Vincent

Resigned
11 Downshire Square, ReadingRG1 6NJ
Secretary
Appointed 30 Apr 1996
Resigned 22 Sept 1997

MANWEILER, Paul

Resigned
406 Upper Richmond Road, LondonSW15 6JP
Secretary
Appointed 07 Oct 1994
Resigned 30 Apr 1996

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Secretary
Appointed 24 Apr 2001
Resigned 31 Dec 2002

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 07 Oct 1994
Resigned 07 Oct 1994

MACLAY MURRAY & SPENS LLP

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 31 Dec 2007
Resigned 29 May 2009

ANAND, Manish

Resigned
6th Floor,, LondonEC3V 0XL
Born November 1968
Director
Appointed 04 Feb 2014
Resigned 13 Oct 2023

BANSAL, Prahlad Rai

Resigned
Shakti Nagar, Delhi
Born March 1957
Director
Appointed 15 Dec 2008
Resigned 03 May 2016

CARDELL, Stephen

Resigned
17 Colne Avenue, RickmansworthWD3 2BS
Born January 1971
Director
Appointed 25 Jan 2002
Resigned 31 Mar 2009

CROSBY, Daniel John

Resigned
Springfield Stables, BathBA1 5HG
Born May 1962
Director
Appointed 12 Dec 1997
Resigned 01 Oct 1998

DAVISON, Matthew St John

Resigned
7 Lansdowne Road, FrimleyGU16 9UW
Born July 1973
Director
Appointed 12 Jan 2005
Resigned 31 Dec 2006

EUSTANCE, Daniel James

Resigned
12 Beatrice Road, RichmondTW10 6DT
Born June 1966
Director
Appointed 30 Jan 1996
Resigned 01 Oct 1998

FENTON, George Ramsay William

Resigned
46 Burnaby Street, LondonSW10 0PN
Born June 1963
Director
Appointed 30 Nov 1999
Resigned 31 Aug 2001

GOPALAKRISHNAN, Subramanian

Resigned
Axon Centre, EghamTW20 9QB
Born October 1967
Director
Appointed 03 May 2016
Resigned 20 Jan 2022

GUPTA, Sandip

Resigned
Second Floor, New Delhi
Born February 1957
Director
Appointed 15 Dec 2008
Resigned 04 Feb 2014

HALLIDAY, Robin Lance

Resigned
Northwood Fulmer Road, Gerrards CrossSL9 7EE
Born August 1959
Director
Appointed 01 Oct 1998
Resigned 31 Aug 2000

HAMILTON, Stuart John

Resigned
36 Teddington Park, TeddingtonTW11 8DA
Born December 1965
Director
Appointed 12 Dec 1997
Resigned 31 Dec 2007

HENDERSON, Ian Cumming

Resigned
45 St Marys Mansions, LondonW2 1SH
Born July 1948
Director
Appointed 30 Jan 1996
Resigned 22 Sept 1997

HIRST, Mark David

Resigned
The Barn Birch Farm, LymmWA13 9TX
Born November 1970
Director
Appointed 30 Apr 2002
Resigned 22 Sept 2003

HUNTER, Mark Oliver

Resigned
12 Dynevor Road, RichmondTW10 6PF
Born January 1963
Director
Appointed 07 Oct 1994
Resigned 31 Dec 2007

KIRKWOOD, Donald Mackellar

Resigned
Oakroyd, TadworthKT20 6NR
Born March 1963
Director
Appointed 11 Mar 1995
Resigned 30 Apr 2002

KNOWLES, Paul

Resigned
6 Waters Edge Eternit Walk, LondonSW6 6QU
Born July 1970
Director
Appointed 01 Jun 2008
Resigned 31 Mar 2009

KUMAR, Ajit Krishnan Kutty

Resigned
6th Floor,, LondonEC3V 0XL
Born January 1964
Director
Appointed 03 May 2016
Resigned 13 Oct 2023

LAMB, Alistair John

Resigned
7 The Grove, IsleworthTW7 4JS
Born March 1954
Director
Appointed 12 Feb 1999
Resigned 17 Sept 1999

MAGEE, Stephen Vincent

Resigned
11 Downshire Square, ReadingRG1 6NJ
Born March 1948
Director
Appointed 11 Nov 1994
Resigned 22 Sept 1997

MANWEILER, Paul

Resigned
18 Rue Champs Elysees, BelgiumFOREIGN
Born June 1950
Director
Appointed 11 Nov 1994
Resigned 30 Apr 1996

MANWEILER, Paul

Resigned
406 Upper Richmond Road, LondonSW15 6JP
Born June 1950
Director
Appointed 26 Oct 1994
Resigned 30 Apr 1996

MCINTOSH, Ian Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Born February 1963
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2009

Persons with significant control

1

Church Road, EghamTW20 9QB

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

226

Accounts With Accounts Type Full
18 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
4 August 2022
SH19Statement of Capital
Legacy
4 August 2022
SH20SH20
Legacy
4 August 2022
CAP-SSCAP-SS
Resolution
4 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 May 2022
SH19Statement of Capital
Legacy
26 April 2022
SH20SH20
Legacy
26 April 2022
CAP-SSCAP-SS
Resolution
26 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Auditors Resignation Company
8 September 2010
AUDAUD
Auditors Resignation Company
14 July 2010
AUDAUD
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
17 February 2009
AUDAUD
Auditors Resignation Company
21 January 2009
AUDAUD
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
26 November 2002
288cChange of Particulars
Auditors Resignation Company
7 November 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
353353
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Miscellaneous
25 February 1999
MISCMISC
Legacy
19 February 1999
288aAppointment of Director or Secretary
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
122122
Legacy
16 December 1998
88(2)R88(2)R
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
88(2)R88(2)R
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
123Notice of Increase in Nominal Capital
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
363aAnnual Return
Miscellaneous
10 August 1998
MISCMISC
Legacy
26 May 1998
88(2)R88(2)R
Legacy
20 April 1998
88(2)R88(2)R
Legacy
18 April 1998
353353
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
287Change of Registered Office
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
122122
Legacy
28 January 1998
123Notice of Increase in Nominal Capital
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 November 1997
AUDAUD
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Legacy
27 February 1997
88(2)R88(2)R
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
287Change of Registered Office
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
88(2)R88(2)R
Legacy
22 August 1996
225(1)225(1)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Memorandum Articles
6 June 1996
MEM/ARTSMEM/ARTS
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
29 November 1994
287Change of Registered Office
Legacy
22 November 1994
224224
Legacy
18 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Incorporation Company
7 October 1994
NEWINCIncorporation