Background WavePink WaveYellow Wave

POPULATION MATTERS (03019081)

POPULATION MATTERS (03019081) is an active UK company. incorporated on 7 February 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. POPULATION MATTERS has been registered for 31 years. Current directors include HEATON, Iain Sholto, MITCHELL, Lisa Susan, MOORE, Simon Royce and 4 others.

Company Number
03019081
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 1995
Age
31 years
Address
The Chandlery, London, SE1 7QY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HEATON, Iain Sholto, MITCHELL, Lisa Susan, MOORE, Simon Royce, POLL, Victoria Katherine, TAYLOR, Stacy Nicole, TIWARI, Anup, TURNER BIRNIE, Karin Kanewske
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPULATION MATTERS

POPULATION MATTERS is an active company incorporated on 7 February 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. POPULATION MATTERS was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

03019081

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

OPTIMUM POPULATION TRUST
From: 1 December 2005To: 8 June 2023
OPTIMUM POPULATION TRUST LIMITED
From: 7 February 1995To: 1 December 2005
Contact
Address

The Chandlery 50 Westminster Bridge Road London, SE1 7QY,

Previous Addresses

C/O Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG England
From: 26 December 2021To: 30 May 2022
Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG England
From: 26 December 2021To: 26 December 2021
C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG
From: 8 February 2010To: 26 December 2021
137 Station Road Chingford London E4 6AG
From: 7 February 1995To: 8 February 2010
Timeline

87 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HEATON, Iain Sholto

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born September 1983
Director
Appointed 01 Feb 2025

MITCHELL, Lisa Susan

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born February 1971
Director
Appointed 30 Oct 2021

MOORE, Simon Royce

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born August 1969
Director
Appointed 01 Feb 2025

POLL, Victoria Katherine

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born May 1977
Director
Appointed 30 Oct 2021

TAYLOR, Stacy Nicole

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born January 1974
Director
Appointed 01 Feb 2025

TIWARI, Anup

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born June 1971
Director
Appointed 01 Feb 2025

TURNER BIRNIE, Karin Kanewske

Active
50 Westminster Bridge Road, LondonSE1 7QY
Born May 1973
Director
Appointed 14 Feb 2026

WILLEY, Yvette Elise

Resigned
Station Road, ChingfordE4 6AG
Secretary
Appointed 07 Feb 1995
Resigned 27 Nov 2010

ALIYU, Zainab Ojone

Resigned
50 Westminster Bridge Road, LondonSE1 7QY
Born July 1987
Director
Appointed 01 Feb 2025
Resigned 14 Jul 2025

AVISON, Margaret

Resigned
137 Station Road, LondonE4 6AG
Born August 1975
Director
Appointed 15 Oct 2011
Resigned 30 Oct 2021

BIRLEY, Susan Margaret

Resigned
Marsh Cottage, SwindonSN4 0AR
Born October 1951
Director
Appointed 29 Oct 2005
Resigned 17 Sept 2008

BOSTON, Janet Mary

Resigned
Station Road, ChingfordE4 6AG
Born July 1963
Director
Appointed 27 Nov 2010
Resigned 15 Oct 2011

BOWN, Stephen Glendening, Professor

Resigned
137 Station Road, LondonE4 6AG
Born December 1944
Director
Appointed 07 Nov 2009
Resigned 30 Oct 2021

CAINE, Venetia Carole

Resigned
Station Road, ChingfordE4 6AG
Born October 1945
Director
Appointed 15 Oct 2011
Resigned 23 Oct 2012

CHARNOCK-WILSON, John Peterson

Resigned
Station Road, ChingfordE4 6AG
Born July 1949
Director
Appointed 08 Oct 2016
Resigned 29 Apr 2017

CLARKE, Chiarina Margaret

Resigned
Station Road, ChingfordE4 6AG
Born May 1943
Director
Appointed 11 Jul 2011
Resigned 10 Oct 2015

COLLIER, John Spencer

Resigned
Station Road, ChingfordE4 6AG
Born March 1945
Director
Appointed 12 Oct 2013
Resigned 20 Apr 2015

CRIPPS, Harry Richard

Resigned
137 Station Road, LondonE4 6AG
Born September 1949
Director
Appointed 07 Nov 2009
Resigned 30 Oct 2021

DAVEY, Edmund

Resigned
68 Croxall Road, TamworthB79 9JE
Born December 1938
Director
Appointed 09 Mar 2001
Resigned 07 Nov 2009

DAVIES, John Edward

Resigned
137 Station Road, LondonE4 6AG
Born November 1952
Director
Appointed 10 Oct 2015
Resigned 30 Oct 2021

DESVAUX, Martin Patrick, Doctor

Resigned
123 Lower Road, LeatherheadKT23 4AW
Born November 1942
Director
Appointed 17 Nov 2007
Resigned 07 Nov 2009

FILIPPINI, Simone

Resigned
50 Westminster Bridge Road, LondonSE1 7QY
Born December 1959
Director
Appointed 17 Dec 2022
Resigned 13 Oct 2025

FILIPPINI, Simone

Resigned
50 Westminster Bridge Road, LondonSE1 7QY
Born December 1959
Director
Appointed 30 Oct 2021
Resigned 30 Oct 2021

FOLJAMBE, Rebecca Jane, Dr

Resigned
Station Road, ChingfordE4 6AG
Born August 1978
Director
Appointed 30 Nov 2019
Resigned 28 Jun 2024

FREEDMAN, Michael Christopher

Resigned
Station Road, ChingfordE4 6AG
Born June 1981
Director
Appointed 23 Oct 2012
Resigned 11 Mar 2013

GALLAGHER, Colin Crompton, Professor

Resigned
Station Road, ChingfordE4 6AG
Born July 1938
Director
Appointed 27 Nov 2010
Resigned 10 Sept 2015

GUILLEBAUD, John, Professor

Resigned
14 Hids Copse Road, OxfordOX2 9JJ
Born January 1941
Director
Appointed 29 Oct 2005
Resigned 17 Nov 2007

HAYES, Philippa Ann, Dr.

Resigned
50 Westminster Bridge Road, LondonSE1 7QY
Born April 1958
Director
Appointed 06 Oct 2018
Resigned 26 Oct 2024

HAYES, Philippa Ann, Dr.

Resigned
Station Road, ChingfordE4 6AG
Born April 1958
Director
Appointed 17 Nov 2007
Resigned 23 Oct 2012

HORSEY, Rosemary

Resigned
Ashley, StockbridgeSO20 6RH
Born November 1932
Director
Appointed 07 Nov 2009
Resigned 15 Dec 2009

HUGHES, Anna Victoria

Resigned
50 Westminster Bridge Road, LondonSE1 7QY
Born January 1983
Director
Appointed 17 Nov 2018
Resigned 05 Jan 2023

JONES, Garry

Resigned
Station Road, ChingfordE4 6AG
Born October 1981
Director
Appointed 07 Nov 2009
Resigned 27 Nov 2010

KEMBLE, Claire Louise

Resigned
Station Road, ChingfordE4 6AG
Born April 1986
Director
Appointed 21 Oct 2017
Resigned 12 May 2018

KUHLEMANN, Karin

Resigned
Station Road, ChingfordE4 6AG
Born April 1978
Director
Appointed 12 Oct 2013
Resigned 21 Oct 2017

MACNAUGHTON, Andrew Murray, Lt Col (Retired)

Resigned
Station Road, ChingfordE4 6AG
Born December 1958
Director
Appointed 10 Oct 2015
Resigned 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Small
21 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Statement Of Companys Objects
24 October 2023
CC04CC04
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 June 2023
NE01NE01
Change Of Name Notice
14 April 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Resolution
29 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2019
CC04CC04
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Resolution
26 October 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Resolution
9 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
224224
Incorporation Company
7 February 1995
NEWINCIncorporation