Background WavePink WaveYellow Wave

CLIMATE IMPACT PARTNERS EUROPE LIMITED (02979872)

CLIMATE IMPACT PARTNERS EUROPE LIMITED (02979872) is an active UK company. incorporated on 18 October 1994. 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.. CLIMATE IMPACT PARTNERS EUROPE LIMITED has been registered for 31 years. Current directors include HICKOK, Sheri, RUSDEN, William.

Company Number
02979872
Status
active
Type
ltd
Incorporated
18 October 1994
Age
31 years
Address
19 Eastbourne Terrace, London, W2 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HICKOK, Sheri, RUSDEN, William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE IMPACT PARTNERS EUROPE LIMITED

CLIMATE IMPACT PARTNERS EUROPE LIMITED is an active company incorporated on 18 October 1994 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.. CLIMATE IMPACT PARTNERS EUROPE LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02979872

LTD Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

NATURAL CAPITAL PARTNERS EUROPE LIMITED
From: 17 September 2015To: 4 July 2022
THE CARBONNEUTRAL COMPANY LIMITED
From: 1 September 2005To: 17 September 2015
FUTURE FORESTS LIMITED
From: 24 October 1996To: 1 September 2005
FORESTS FOR THE FUTURE LIMITED
From: 18 April 1995To: 24 October 1996
RE-LEAF BRITAIN LIMITED
From: 20 January 1995To: 18 April 1995
SPARKES LIMITED
From: 18 October 1994To: 20 January 1995
Contact
Address

19 Eastbourne Terrace London, W2 6LG,

Previous Addresses

19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England
From: 18 September 2024To: 15 January 2025
112 Magdalen Road Oxford OX4 1RQ England
From: 1 July 2022To: 18 September 2024
45 Gresham Street London EC2V 7BG United Kingdom
From: 14 June 2022To: 1 July 2022
25 Moorgate London EC2R 6AY England
From: 4 August 2020To: 14 June 2022
167 Fleet Street Third Floor London EC4A 2EA
From: 3 November 2015To: 4 August 2020
Bravington House 2 Bravington Walk Regent Quarter 1st Floor Kings Cross London N1 9AF
From: 18 October 1994To: 3 November 2015
Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Sept 10
Director Joined
Sept 10
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Director Left
Nov 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HICKOK, Sheri

Active
Eastbourne Terrace, LondonW2 6LG
Born October 1977
Director
Appointed 02 Feb 2023

RUSDEN, William

Active
Eastbourne Terrace, LondonW2 6LG
Born November 1988
Director
Appointed 01 Dec 2025

ARMITAGE, Mark Adrian

Resigned
Cornerstone House, Fifield MaidenheadSL6 2PF
Secretary
Appointed 29 Dec 2006
Resigned 31 Oct 2008

BENDON, Clive Eugene

Resigned
12a Redcliffe Street, LondonSW10 9DT
Secretary
Appointed 08 Nov 1995
Resigned 19 Mar 1999

CONNEALLY, Helen

Resigned
NW3
Secretary
Appointed 25 Feb 2005
Resigned 23 Feb 2006

KILLEEN, Stephen

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 31 Oct 2008
Resigned 28 Apr 2021

SAVILL, Phillip John

Resigned
405 Norwood Road, LondonSE27 9BU
Secretary
Appointed 14 Nov 2001
Resigned 25 Feb 2005

WELLAND, Susan Jayne

Resigned
The Old Forge 1 White Hart Street, LondonSE11 4EP
Secretary
Appointed 14 Mar 1999
Resigned 14 Nov 2001

WOOD, Philip Basil

Resigned
Portelet, RoystonSG8 0DR
Secretary
Appointed 23 Feb 2006
Resigned 29 Dec 2006

ALEXIA ALEXANDER LIMITED

Resigned
79 Mosley Street, ManchesterM2 3LT
Corporate secretary
Appointed 18 Oct 1994
Resigned 08 Nov 1995

ARDILL, Ralph James

Resigned
2-3 Pattern House, LondonEC1V 4LY
Born October 1964
Director
Appointed 02 Sept 1999
Resigned 04 Jul 2000

ARMITAGE, Mark Adrian

Resigned
Cornerstone House, Fifield MaidenheadSL6 2PF
Born August 1961
Director
Appointed 07 Oct 2005
Resigned 31 Oct 2008

BENNETT, Eric

Resigned
Magdalen Road, OxfordOX4 1RQ
Born June 1973
Director
Appointed 28 Apr 2021
Resigned 02 Feb 2023

BRAUN, Neil

Resigned
983 Park Avenue,10a, New York City
Born November 1952
Director
Appointed 31 Oct 2008
Resigned 01 Jul 2010

DELFGAAUW, Tom

Resigned
Chemin Des Ornoir 2, Lasne
Born July 1942
Director
Appointed 01 Oct 2002
Resigned 29 Dec 2006

DOYLE, Eugene Gerard

Resigned
Magdalen Road, OxfordOX4 1RQ
Born August 1963
Director
Appointed 28 Apr 2021
Resigned 24 Feb 2023

KILLEEN, Stephen

Resigned
Moorgate, LondonEC2R 6AY
Born July 1962
Director
Appointed 19 Apr 2007
Resigned 28 Apr 2021

KOLTUN, Robert Neal, Director

Resigned
1075 Park Avenue, Apt.2d., New York
Born September 1965
Director
Appointed 31 Oct 2008
Resigned 30 Jan 2009

LEE, David

Resigned
Watch Tower Road, Darien
Born June 1966
Director
Appointed 31 Oct 2008
Resigned 30 Jan 2009

MALAN, Marc

Resigned
20 Waldemar Avenue, FulhamSW6 5NA
Born July 1969
Director
Appointed 12 Jul 2000
Resigned 01 Jun 2001

MAY, Jonathan

Resigned
Fleet Street, LondonEC4A 2EA
Born May 1966
Director
Appointed 01 Jul 2010
Resigned 28 Apr 2021

MORRELL, Daniel Benjamin Joseph

Resigned
5 Westhill Court, LondonN6 6JJ
Born April 1962
Director
Appointed 08 Nov 1995
Resigned 08 Dec 2005

MOYNIHAN, Deirdra Mary

Resigned
75 Victoria Park Road, LondonE9 7NA
Born November 1959
Director
Appointed 20 Sept 2001
Resigned 27 Jan 2004

OWENS, Andrew William

Resigned
8 Royal Crescent, BathBA1 2LR
Born September 1962
Director
Appointed 01 Jun 2001
Resigned 14 Dec 2001

OWENS, Andrew William

Resigned
8 Royal Crescent, BathBA1 2LR
Born September 1962
Director
Appointed 19 Mar 1999
Resigned 10 Jul 2000

PATTON, Clayton

Resigned
Magdalen Road, OxfordOX4 1RQ
Born June 1987
Director
Appointed 28 Apr 2021
Resigned 22 Nov 2022

SCHWEDELER, Alexander

Resigned
Couwenhoven 6321, Zeist
Born December 1963
Director
Appointed 04 Dec 2001
Resigned 01 Dec 2004

SHOPLEY, Jonathan Barnett

Resigned
The Broomyard, Forest RowRH18 5AZ
Born April 1955
Director
Appointed 01 May 2001
Resigned 31 Oct 2008

SMITHSON, Andrew Geoffrey

Resigned
79 Mosley Street, ManchesterM2 3LT
Born March 1951
Director
Appointed 18 Oct 1994
Resigned 08 Nov 1995

SURNAME, Mark

Resigned
Cornerstone House, FifieldSL6 2PF
Born August 1961
Director
Appointed 31 Aug 2005
Resigned 01 Nov 2006

TALBOT, Wayne

Resigned
10 Green Drift, RoystonSG8 5DB
Born June 1964
Director
Appointed 10 Jun 1998
Resigned 04 Jul 2000

TEO, Shanmae

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 02 Feb 2023
Resigned 17 Dec 2025

VACCARO, James Carmine Antony

Resigned
7 Clift Road, BristolBS3 1RZ
Born September 1974
Director
Appointed 01 Dec 2004
Resigned 02 May 2008

VON SCHUBERT, Felix Johannes

Resigned
43 Stephendale Road, LondonSW2 2LT
Born July 1972
Director
Appointed 01 Jun 2001
Resigned 30 Jan 2009

WELLAND, Susan Jayne

Resigned
The Old Forge 1 White Hart Street, LondonSE11 4EP
Born September 1960
Director
Appointed 10 Jun 1998
Resigned 31 Oct 2008

Persons with significant control

2

1 Active
1 Ceased

Climate Impact Partners Bidco Limited

Active
Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2021
East 95th Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

234

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Memorandum Articles
13 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Legacy
22 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
225Change of Accounting Reference Date
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Resolution
27 November 2008
RESOLUTIONSResolutions
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
288cChange of Particulars
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
8 August 2006
287Change of Registered Office
Legacy
15 June 2006
287Change of Registered Office
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
123Notice of Increase in Nominal Capital
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
88(2)R88(2)R
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
287Change of Registered Office
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
25 January 2002
88(2)R88(2)R
Legacy
17 January 2002
88(2)R88(2)R
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
88(2)R88(2)R
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
18 July 2001
88(2)R88(2)R
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Statement Of Affairs
1 September 2000
SASA
Legacy
1 September 2000
88(2)R88(2)R
Legacy
18 August 2000
88(2)R88(2)R
Legacy
18 August 2000
122122
Memorandum Articles
11 August 2000
MEM/ARTSMEM/ARTS
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
26 March 1999
MEM/ARTSMEM/ARTS
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
88(2)R88(2)R
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
123Notice of Increase in Nominal Capital
Legacy
11 March 1999
88(2)R88(2)R
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
287Change of Registered Office
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
224224
Certificate Change Of Name Company
14 April 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1994
NEWINCIncorporation