Background WavePink WaveYellow Wave

MILLENNIUM & COPTHORNE HOTELS LIMITED (03004377)

MILLENNIUM & COPTHORNE HOTELS LIMITED (03004377) is an active UK company. incorporated on 22 December 1994. with registered office in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILLENNIUM & COPTHORNE HOTELS LIMITED has been registered for 31 years. Current directors include BARATTIERI DI SAN PIETRO, Niccolo, FRANKEL, Caroline Besson, GRECH, Jonathon Mackenzie and 5 others.

Company Number
03004377
Status
active
Type
ltd
Incorporated
22 December 1994
Age
31 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARATTIERI DI SAN PIETRO, Niccolo, FRANKEL, Caroline Besson, GRECH, Jonathon Mackenzie, KWEK, Eik Sheng, KWEK, Leng Beng, MICHELS, David Michael Charles, Sir, PANTER, Howard Hugh, Sir, WADE, Alexander Richard Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM & COPTHORNE HOTELS LIMITED

MILLENNIUM & COPTHORNE HOTELS LIMITED is an active company incorporated on 22 December 1994 with the registered office located in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILLENNIUM & COPTHORNE HOTELS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03004377

LTD Company

Age

31 Years

Incorporated 22 December 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 April 2026 (1 month ago)
Submitted on 2 May 2025 (1 year ago)

Next Due

Due by 5 May 2027
For period ending 21 April 2027

Previous Company Names

MILLENNIUM & COPTHORNE HOTELS PLC
From: 14 November 1995To: 4 November 2019
MILLENNIUM HOTELS (UK) LIMITED
From: 22 December 1994To: 14 November 1995
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 22 December 1994To: 28 November 2019
Timeline

176 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
May 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Director Left
May 11
Funding Round
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
May 12
Funding Round
May 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Nov 12
Director Left
Jan 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Funding Round
Jan 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Director Joined
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jan 24
Loan Cleared
Jul 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
105
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HASSAN, David Kien

Active
Scarsdale Place, KensingtonW8 5SY
Secretary
Appointed 11 Dec 2020

BARATTIERI DI SAN PIETRO, Niccolo

Active
Scarsdale Place, KensingtonW8 5SY
Born July 1971
Director
Appointed 25 Feb 2025

FRANKEL, Caroline Besson

Active
Scarsdale Place, KensingtonW8 5SY
Born May 1964
Director
Appointed 25 Feb 2025

GRECH, Jonathon Mackenzie

Active
Scarsdale Place, KensingtonW8 5SY
Born September 1977
Director
Appointed 11 Oct 2019

KWEK, Eik Sheng

Active
Scarsdale Place, KensingtonW8 5SY
Born June 1981
Director
Appointed 04 Nov 2019

KWEK, Leng Beng

Active
Scarsdale Place, KensingtonW8 5SY
Born January 1941
Director
Appointed 24 Feb 1995

MICHELS, David Michael Charles, Sir

Active
Scarsdale Place, KensingtonW8 5SY
Born December 1946
Director
Appointed 27 Mar 2026

PANTER, Howard Hugh, Sir

Active
Scarsdale Place, KensingtonW8 5SY
Born May 1949
Director
Appointed 27 Mar 2026

WADE, Alexander Richard Jason

Active
Felden Street, LondonSW6 5AE
Born August 1971
Director
Appointed 11 Jul 2022

BUSHNELL, Adrian John

Resigned
Victoria House, HorleyRH6 7AF
Secretary
Appointed 14 Mar 2004
Resigned 11 Oct 2012

GRECH, Jonathon

Resigned
Scarsdale Place, KensingtonW8 5SY
Secretary
Appointed 07 Oct 2013
Resigned 11 Dec 2020

HANCOCK COOK, David Alan

Resigned
Hillside Hillydeal Road, SevenoaksTN14 5RT
Secretary
Appointed 16 Oct 1995
Resigned 02 Sept 1999

HODGES, Simon

Resigned
Lauree Lee, PulboroughRH20 2QR
Secretary
Appointed 02 Sept 1999
Resigned 06 Nov 2003

SCOTT, Alan George

Resigned
Victoria Road, HorleyRH6 7AF
Secretary
Appointed 11 Oct 2012
Resigned 07 Oct 2013

TAN, Simon Kia Meng

Resigned
94 Gloucester Mews West, LondonW2 6DY
Secretary
Appointed 22 Dec 1994
Resigned 16 Oct 1995

THOMAS, David Fraser

Resigned
Glendevon 9 Cheyne Walk, CroydonCR0 7HH
Secretary
Appointed 06 Nov 2003
Resigned 14 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Dec 1994
Resigned 22 Dec 1994

ALZAABI, Ali Hamad Ali Lakhraim

Resigned
Scarsdale Place, KensingtonW8 5SY
Born November 1966
Director
Appointed 11 Jul 2022
Resigned 14 Oct 2024

ARNETT, John

Resigned
749 Nevada Avenue, San Mateo
Born October 1953
Director
Appointed 03 May 2007
Resigned 12 Dec 2008

ASHCROFT, Jonathan David

Resigned
Scarsdale Place, KensingtonW8 5SY
Born September 1959
Director
Appointed 30 Jun 2021
Resigned 23 Jun 2023

ASHERSON, Jonathan

Resigned
Scarsdale Place, KensingtonW8 5SY
Born September 1955
Director
Appointed 25 Feb 2025
Resigned 14 Apr 2025

AZIZ, Shaukat

Resigned
Victoria Road, HorleyRH6 7AF
Born March 1949
Director
Appointed 16 Jun 2009
Resigned 11 Oct 2019

BATEY, Ian Carlile

Resigned
Victoria Road, HorleyRH6 7AF
Born November 1935
Director
Appointed 15 Aug 2011
Resigned 20 Feb 2014

BERGAMASCHI BROYD, Paola, Mrs.

Resigned
Victoria House, HorleyRH6 7AF
Born June 1961
Director
Appointed 21 Mar 2019
Resigned 11 Oct 2019

BRIDLE, Alan William

Resigned
49 Pont Street, LondonSW1X 0BD
Born April 1938
Director
Appointed 15 Dec 1998
Resigned 17 Dec 1999

BROWN, Frederick James Arthur

Resigned
Little Nearton 2 Nether Lane, NorthamptonNN7 4LR
Born November 1933
Director
Appointed 09 Oct 1995
Resigned 31 Dec 2003

CHIARANUSSATI, Tanya

Resigned
Scarsdale Place, KensingtonW8 5SY
Born November 1995
Director
Appointed 04 Nov 2019
Resigned 30 Jun 2021

COLLINS, Sean Anthony

Resigned
Victoria Road, HorleyRH6 7AF
Born April 1950
Director
Appointed 01 Sept 2012
Resigned 11 Dec 2014

DESBAILLETS, Daniel Marie Ghislain

Resigned
Scarsdale Place, KensingtonW8 5SY
Born March 1950
Director
Appointed 25 Feb 2025
Resigned 22 Apr 2026

DESBAILLETS, Daniel Marie Ghislain

Resigned
Victoria House, HorleyRH6 7AF
Born March 1950
Director
Appointed 14 Sept 2016
Resigned 11 Oct 2019

FARR, Susan Jane

Resigned
Victoria House, HorleyRH6 7AF
Born February 1956
Director
Appointed 12 Dec 2013
Resigned 31 Oct 2018

GAMBRELL, Jennifer Fox

Resigned
Victoria House, HorleyRH6 7AF
Born January 1957
Director
Appointed 19 Jun 2018
Resigned 27 Sept 2018

GAUTIER DE CHARNACE, Christian, Georges, Henri

Resigned
Victoria House, HorleyRH6 7AF
Born April 1949
Director
Appointed 16 Aug 2017
Resigned 11 Oct 2019

GEORGE, Nicholas

Resigned
68 Sydney Street, LondonSW3 6PS
Born February 1954
Director
Appointed 16 Jun 2009
Resigned 06 May 2017

GREMLICH, Edouard Alfred

Resigned
Three Lookout Farm, MassachusettsMA 01760
Born May 1941
Director
Appointed 19 Oct 1995
Resigned 30 May 1997
Fundings
Financials
Latest Activities

Filing History

630

Confirmation Statement With No Updates
30 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 January 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
4 November 2019
CERT10CERT10
Re Registration Memorandum Articles
4 November 2019
MARMAR
Resolution
4 November 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 November 2019
RR02RR02
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Legacy
25 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Resolution
22 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2017
CS01Confirmation Statement
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
7 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
22 July 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Auditors Resignation Company
26 March 2014
AUDAUD
Miscellaneous
25 March 2014
MISCMISC
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
23 July 2013
RP04RP04
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Resolution
9 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
4 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Change Sail Address Company With Old Address
9 December 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Resolution
12 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
11 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
353a353a
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288cChange of Particulars
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288cChange of Particulars
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
88(2)R88(2)R
Legacy
15 October 2007
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Legacy
12 September 2007
288cChange of Particulars
Legacy
18 August 2007
88(2)R88(2)R
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
88(2)R88(2)R
Legacy
3 August 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Legacy
24 July 2007
88(2)R88(2)R
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
19 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
29 May 2007
88(2)R88(2)R
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
12 April 2007
88(2)R88(2)R
Legacy
31 March 2007
88(2)R88(2)R
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
88(2)R88(2)R
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Legacy
28 November 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
18 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
26 September 2006
88(2)R88(2)R
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
88(2)R88(2)R
Legacy
8 September 2006
88(2)R88(2)R
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 August 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
13 January 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Legacy
1 December 2005
288cChange of Particulars
Legacy
17 November 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
3 October 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
23 September 2005
88(2)R88(2)R
Legacy
23 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Legacy
9 September 2005
88(2)R88(2)R
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
27 July 2005
88(2)R88(2)R
Legacy
15 June 2005
88(2)R88(2)R
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2005
AAAnnual Accounts
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
88(2)R88(2)R
Legacy
9 April 2005
88(2)R88(2)R
Legacy
9 April 2005
88(2)R88(2)R
Legacy
9 April 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Legacy
23 February 2005
288cChange of Particulars
Legacy
29 January 2005
88(2)R88(2)R
Legacy
6 January 2005
88(2)R88(2)R
Legacy
29 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
22 November 2004
88(2)R88(2)R
Legacy
19 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
28 September 2004
88(2)R88(2)R
Legacy
24 September 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
10 August 2004
88(2)R88(2)R
Legacy
30 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
12 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
88(2)R88(2)R
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
88(2)R88(2)R
Legacy
24 January 2004
88(2)R88(2)R
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
88(2)R88(2)R
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
88(2)R88(2)R
Legacy
30 July 2003
88(2)R88(2)R
Accounts With Accounts Type Group
29 June 2003
AAAnnual Accounts
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
88(2)R88(2)R
Legacy
30 July 2002
88(2)R88(2)R
Legacy
30 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
88(2)R88(2)R
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
88(2)R88(2)R
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
88(2)R88(2)R
Legacy
17 October 2001
88(2)R88(2)R
Legacy
3 October 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
88(2)R88(2)R
Legacy
22 August 2001
88(2)R88(2)R
Legacy
10 August 2001
88(2)R88(2)R
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
88(2)R88(2)R
Legacy
24 July 2001
88(2)R88(2)R
Legacy
13 July 2001
88(2)R88(2)R
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
28 June 2001
88(2)R88(2)R
Legacy
21 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
29 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
14 April 2001
88(2)Return of Allotment of Shares
Legacy
14 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Legacy
8 March 2001
88(2)R88(2)R
Legacy
12 February 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Legacy
19 January 2001
88(2)R88(2)R
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Legacy
23 October 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
88(2)Return of Allotment of Shares
Legacy
25 February 2000
88(2)R88(2)R
Legacy
11 February 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
88(2)R88(2)R
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
5 December 1999
PROSPPROSP
Legacy
3 December 1999
88(2)R88(2)R
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
88(2)R88(2)R
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
16 July 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
27 May 1999
88(2)R88(2)R
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
88(2)R88(2)R
Legacy
12 May 1999
PROSPPROSP
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 April 1999
AAAnnual Accounts
Legacy
7 April 1999
88(2)R88(2)R
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
88(2)R88(2)R
Legacy
5 February 1999
88(2)R88(2)R
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
88(2)R88(2)R
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
7 July 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 June 1998
AAAnnual Accounts
Legacy
6 May 1998
88(2)R88(2)R
Legacy
16 April 1998
288cChange of Particulars
Memorandum Articles
9 April 1998
MEM/ARTSMEM/ARTS
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
88(2)R88(2)R
Legacy
6 April 1998
88(2)R88(2)R
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 June 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
88(2)R88(2)R
Legacy
2 June 1997
88(2)R88(2)R
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
288cChange of Particulars
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288cChange of Particulars
Auditors Resignation Company
21 November 1996
AUDAUD
Legacy
10 July 1996
353a353a
Accounts With Accounts Type Full Group
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Statement Of Affairs
19 May 1996
SASA
Legacy
19 May 1996
88(2)O88(2)O
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
10 May 1996
122122
Legacy
10 May 1996
88(2)R88(2)R
Legacy
10 May 1996
88(2)P88(2)P
Resolution
10 May 1996
RESOLUTIONSResolutions
Memorandum Articles
10 May 1996
MEM/ARTSMEM/ARTS
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
88(2)P88(2)P
Legacy
26 April 1996
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
27 March 1996
CERT5CERT5
Auditors Report
27 March 1996
AUDRAUDR
Auditors Statement
27 March 1996
AUDSAUDS
Accounts Balance Sheet
27 March 1996
BSBS
Re Registration Memorandum Articles
27 March 1996
MARMAR
Legacy
27 March 1996
43(3)e43(3)e
Legacy
27 March 1996
43(3)43(3)
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
225(2)225(2)
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
88(2)R88(2)R
Legacy
29 January 1996
123Notice of Increase in Nominal Capital
Legacy
29 January 1996
122122
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Certificate Change Of Name Company
13 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
287Change of Registered Office
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
10 March 1995
224224
Legacy
10 March 1995
88(2)R88(2)R
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
22 December 1994
NEWINCIncorporation