Background WavePink WaveYellow Wave

UNITED BANK FOR AFRICA (UK) LIMITED (03104974)

UNITED BANK FOR AFRICA (UK) LIMITED (03104974) is an active UK company. incorporated on 21 September 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. UNITED BANK FOR AFRICA (UK) LIMITED has been registered for 30 years. Current directors include ALAWUBA, Oliver, COULTER, John, Mr., GREENSTREET, Ian Owulakwao and 6 others.

Company Number
03104974
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
36 Queen Street, London, EC4R 1BN
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ALAWUBA, Oliver, COULTER, John, Mr., GREENSTREET, Ian Owulakwao, LOW, Allan Christopher Michael, MISHRA, Loknath, SALEH, Nashwa, Dr., TROTTER, Alexander James, UZOKA, Kennedy, YOMI-AJAYI, Adesolaadebola
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BANK FOR AFRICA (UK) LIMITED

UNITED BANK FOR AFRICA (UK) LIMITED is an active company incorporated on 21 September 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. UNITED BANK FOR AFRICA (UK) LIMITED was registered 30 years ago.(SIC: 64191)

Status

active

Active since 30 years ago

Company No

03104974

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

UBA CAPITAL (EUROPE) LIMITED
From: 13 December 2007To: 13 April 2018
AFRINVEST LIMITED
From: 7 May 2002To: 13 December 2007
AFRINVEST SECURITIES LIMITED
From: 21 September 1995To: 7 May 2002
Contact
Address

36 Queen Street London, EC4R 1BN,

Previous Addresses

3rd Floor 2-4 King Street London SW1Y 6QL
From: 23 November 2010To: 19 June 2015
3Rd Floor 2-4 King Street London SW1Y 6QU
From: 21 September 1995To: 23 November 2010
Timeline

65 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Loan Secured
Apr 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 17
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Feb 26
3
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

IWUCHUKWU, Helen Ogonna

Active
Queen Street, LondonEC4R 1BN
Secretary
Appointed 22 Sept 2023

ALAWUBA, Oliver

Active
57 Marina, Lagos
Born June 1966
Director
Appointed 15 Nov 2022

COULTER, John, Mr.

Active
Queen Street, LondonEC4R 1BN
Born October 1961
Director
Appointed 10 Aug 2017

GREENSTREET, Ian Owulakwao

Active
Queen Street, LondonEC4R 1BN
Born February 1959
Director
Appointed 05 Aug 2020

LOW, Allan Christopher Michael

Active
Queen Street, LondonEC4R 1BN
Born February 1960
Director
Appointed 11 Oct 2023

MISHRA, Loknath

Active
36 Queen Street, LondonEC4R 1BN
Born November 1969
Director
Appointed 02 Feb 2026

SALEH, Nashwa, Dr.

Active
Queen Street, LondonEC4R 1BN
Born January 1976
Director
Appointed 25 Oct 2023

TROTTER, Alexander James

Active
Queen Street, LondonEC4R 1BN
Born January 1967
Director
Appointed 06 Aug 2020

UZOKA, Kennedy

Active
Queen Street, LondonEC4R 1BN
Born October 1966
Director
Appointed 04 Oct 2019

YOMI-AJAYI, Adesolaadebola

Active
57 Marina, Lagos
Born September 1972
Director
Appointed 15 Nov 2022

ADEKUNLE-SANUSI, Ololade

Resigned
Queen Street, LondonEC4R 1BN
Secretary
Appointed 06 Oct 2020
Resigned 05 Oct 2023

ASHIMI, Tonbofa

Resigned
Queen Street, LondonEC4R 1BN
Secretary
Appointed 30 Aug 2018
Resigned 08 Feb 2019

AVWUNU, George Akpobo

Resigned
27 Southwell Road, CroydonCR0 3QD
Secretary
Appointed 02 May 1997
Resigned 06 Aug 1999

BREESE, Peter Alan

Resigned
Carroll House, LondonW2 3PR
Secretary
Appointed 13 Feb 2007
Resigned 01 Oct 2007

DELE-GIWA, Olufunmilayo Itinuola

Resigned
Queen Street, LondonEC4R 1BN
Secretary
Appointed 11 Feb 2019
Resigned 30 Sept 2020

DENNIS, William

Resigned
3rd Floor 2-4 King StreetSW1Y 6QU
Secretary
Appointed 27 Mar 2009
Resigned 04 Dec 2009

MBU, Janet Olivia

Resigned
Queen Street, LondonEC4R 1BN
Secretary
Appointed 23 Sept 2015
Resigned 30 Aug 2018

ONITIRI, Andrew

Resigned
121 Percy Road, HamptonTW12 2JS
Secretary
Appointed 06 Aug 1999
Resigned 13 Feb 2007

SAVAKER, Paul

Resigned
Queen Street, LondonEC4R 1BN
Secretary
Appointed 01 Jul 2015
Resigned 23 Sept 2015

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate secretary
Appointed 27 Oct 2011
Resigned 01 Jul 2015

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 01 Oct 2007
Resigned 27 Mar 2009

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 01 May 1997

ADEYEMI, Adeleke Surajudeen

Resigned
Queen Street, LondonEC4R 1BN
Born September 1969
Director
Appointed 16 Mar 2018
Resigned 20 Jan 2020

ADEYEMI, Surajudeen Adeleke

Resigned
Queen Street, LondonEC4R 1BN
Born September 1969
Director
Appointed 07 Apr 2021
Resigned 06 Jan 2023

ANEKE, Angela Claire Nkiruka Etomi

Resigned
Floor, LondonSW1Y 6QL
Born July 1961
Director
Appointed 24 Apr 2012
Resigned 11 Dec 2013

BELMONT, Peter Andrew

Resigned
3rd Floor 2-4 King StreetSW1Y 6QU
Born July 1937
Director
Appointed 18 Jun 2007
Resigned 04 Dec 2009

BREESE, Peter Alan

Resigned
Carroll House, LondonW2 3PR
Born March 1946
Director
Appointed 29 Apr 2002
Resigned 16 Jan 2009

CARPENTER, Clive David

Resigned
Landgate Chambers, RyeTN31 7LJ
Born December 1951
Director
Appointed 29 May 2014
Resigned 29 May 2020

DRUMMOND, Hereward John Heneage

Resigned
Queen Street, LondonEC4R 1BN
Born April 1959
Director
Appointed 04 Oct 2014
Resigned 30 Oct 2014

ELUMELU, Anthony Onyemaechi

Resigned
Floor, LondonSW1Y 6QL
Born March 1963
Director
Appointed 18 Oct 2007
Resigned 15 May 2012

GUTMANN, Patrick Rudolf

Resigned
Queen Street, LondonEC4R 1BN
Born March 1973
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2020

HENSHAW, Theresa Asari, Mrs.

Resigned
Queen Street, LondonEC4R 1BN
Born August 1968
Director
Appointed 22 Sept 2023
Resigned 17 Apr 2025

IHENACHO, Phillip Iwuala

Resigned
Floor, LondonSW1Y 6QL
Born July 1965
Director
Appointed 21 Sept 1995
Resigned 15 May 2012

IKE, Uche Remigius

Resigned
Queen Street, LondonEC4R 1BN
Born October 1967
Director
Appointed 08 Oct 2019
Resigned 19 Jun 2024

MARTIN, Andrew William

Resigned
Queen Street, LondonEC4R 1BN
Born February 1959
Director
Appointed 05 Jan 2015
Resigned 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

244

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Auditors Resignation Company
15 September 2023
AUDAUD
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Legacy
11 September 2023
ANNOTATIONANNOTATION
Legacy
8 September 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Resolution
13 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
28 September 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Auditors Resignation Company
25 June 2013
AUDAUD
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 January 2013
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Resolution
17 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Move Registers To Sail Company
26 September 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 November 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Move Registers To Registered Office Company
14 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
23 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Legacy
8 September 2010
MG01MG01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Memorandum Articles
3 February 2010
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
20 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
16 January 2009
AUDAUD
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
123Notice of Increase in Nominal Capital
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
31 March 2006
288cChange of Particulars
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
29 December 2005
88(2)R88(2)R
Legacy
20 December 2005
287Change of Registered Office
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
30 December 2004
88(2)R88(2)R
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
27 January 2004
88(2)R88(2)R
Miscellaneous
27 January 2004
MISCMISC
Legacy
9 January 2004
88(2)R88(2)R
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288cChange of Particulars
Legacy
9 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288cChange of Particulars
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
1 November 1999
363b363b
Legacy
1 November 1999
288cChange of Particulars
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
1 April 1998
88(2)R88(2)R
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
123Notice of Increase in Nominal Capital
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
2 February 1998
88(2)R88(2)R
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
20 November 1996
363sAnnual Return (shuttle)
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
88(2)R88(2)R
Legacy
29 July 1996
123Notice of Increase in Nominal Capital
Incorporation Company
21 September 1995
NEWINCIncorporation