Background WavePink WaveYellow Wave

PENNA CONSULTING LIMITED (03142685)

PENNA CONSULTING LIMITED (03142685) is an active UK company. incorporated on 2 January 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. PENNA CONSULTING LIMITED has been registered for 30 years. Current directors include DE LA GRENSE, Nicholas Edward, KEMPSTER, Kathryn Sharon, TOWERS, Julie Ann.

Company Number
03142685
Status
active
Type
ltd
Incorporated
2 January 1996
Age
30 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DE LA GRENSE, Nicholas Edward, KEMPSTER, Kathryn Sharon, TOWERS, Julie Ann
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNA CONSULTING LIMITED

PENNA CONSULTING LIMITED is an active company incorporated on 2 January 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. PENNA CONSULTING LIMITED was registered 30 years ago.(SIC: 78300)

Status

active

Active since 30 years ago

Company No

03142685

LTD Company

Age

30 Years

Incorporated 2 January 1996

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

PENNA CONSULTING PLC
From: 9 March 2001To: 5 October 2016
PENNA HOLDINGS PLC
From: 12 March 1996To: 9 March 2001
EDGETOP PUBLIC LIMITED COMPANY
From: 2 January 1996To: 12 March 1996
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England
From: 8 August 2016To: 30 September 2020
5 Fleet Place London EC4M 7rd
From: 12 April 2010To: 8 August 2016
St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE
From: 2 January 1996To: 12 April 2010
Timeline

34 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 10
Share Buyback
Aug 10
Share Buyback
Aug 10
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Sept 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 22 Dec 2022

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

KEMPSTER, Kathryn Sharon

Active
Bishops Square, LondonE1 6EG
Born January 1973
Director
Appointed 21 Jun 2024

TOWERS, Julie Ann

Active
Bishops Square, LondonE1 6EG
Born July 1965
Director
Appointed 01 Jan 2014

AKINJOBI, Rashida Atinuke

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 20 Feb 2019
Resigned 03 Nov 2022

FIRTH, David Samuel Peter

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 01 Jan 2000
Resigned 31 Jul 2016

MOSTYN JONES, David Herbert

Resigned
64 Gerard Road, LondonSW13 9QQ
Secretary
Appointed 20 Feb 1996
Resigned 13 Jun 1997

TAGG, Gavin Kenneth

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 31 Jul 2016
Resigned 20 Feb 2019

THOMAS, Allen Lloyd

Resigned
3 Chester Street, LondonSW1X 7BB
Secretary
Appointed 13 Jun 1997
Resigned 31 Dec 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1996
Resigned 20 Feb 1996

BANKS, David Franklin

Resigned
12 Church Row, LondonNW3 6UT
Born January 1943
Director
Appointed 20 Feb 1996
Resigned 24 Sept 2009

BISHOP, Alexandra Helen

Resigned
Bishops Square, LondonE1 6EG
Born October 1974
Director
Appointed 01 Apr 2018
Resigned 16 Aug 2021

BRIANT, Timothy

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 31 Jul 2016
Resigned 31 May 2017

BROWNING, Gary

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born December 1960
Director
Appointed 21 Feb 2005
Resigned 10 Aug 2016

COOK, Frances

Resigned
Woodsfield House, KingsbridgeTQ7 2JX
Born March 1951
Director
Appointed 25 Jun 1996
Resigned 02 Apr 2003

DEVALK, Penelope Claire

Resigned
5 Fleet Place, LondonEC4M 7RD
Born March 1957
Director
Appointed 27 Aug 2015
Resigned 31 Jul 2016

EDWARDS, Derek Clayton

Resigned
Waters Edge The Street, BetchworthRH3 7DJ
Born April 1932
Director
Appointed 25 Mar 1996
Resigned 28 Jul 1997

FERRAR, Leslie Jane

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1955
Director
Appointed 31 Jan 2013
Resigned 10 May 2016

FIRTH, David Samuel Peter

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born August 1960
Director
Appointed 01 Sept 1999
Resigned 01 Dec 2017

GARDINER - HILL, Peter Farquhar

Resigned
Uprising Rye Hill, RyeTN31 7NH
Born October 1926
Director
Appointed 25 Mar 1996
Resigned 28 Jul 1997

HALKA, Yann Serge Stephane

Resigned
Bishops Square, LondonE1 6EG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

HARRIS, Daniel Miles

Resigned
Bishops Square, LondonE1 6EG
Born December 1985
Director
Appointed 06 Apr 2021
Resigned 13 Jul 2023

HARVIE-WATT, James, Sir

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1940
Director
Appointed 25 Mar 1996
Resigned 26 Sept 2013

HUGH SMITH, Andrew Colin, Sir

Resigned
The Old Rectory, AylesburyHP18 0SY
Born September 1931
Director
Appointed 25 Mar 1996
Resigned 12 Jul 2001

JOLLY, Michael Gordon

Resigned
Flat 29 Harmont House, LondonW1G 9PH
Born September 1952
Director
Appointed 02 Jul 2001
Resigned 27 Oct 2003

MARSHALL III, John Logan

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born May 1963
Director
Appointed 31 Jul 2016
Resigned 31 Dec 2018

MUMME, Susan Anna Louise

Resigned
Ashton Manor, ExeterEX6 7QW
Born March 1959
Director
Appointed 28 Nov 1996
Resigned 15 Sept 2005

NEEDHAM, Peter Southwood

Resigned
10 Cavendish Court, LondonW1H 9LB
Born January 1924
Director
Appointed 25 Mar 1996
Resigned 23 Jan 1997

OWEN, Daniel Peter

Resigned
71 Roxborough Street West, TorontoM5R 1TG
Born February 1936
Director
Appointed 25 Mar 1996
Resigned 12 Jul 2001

PATON, Graham Livingstone

Resigned
5 Fleet Place, LondonEC4M 7RD
Born June 1969
Director
Appointed 01 Nov 2012
Resigned 10 May 2016

ROWLINSON, Stephen Richard

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1939
Director
Appointed 10 Dec 2004
Resigned 10 May 2016

STILLWELL, Richard Nathan

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1949
Director
Appointed 01 Jan 2002
Resigned 27 Sept 2012

TAGG, Gavin Kenneth

Resigned
Bishops Square, LondonE1 6EG
Born February 1972
Director
Appointed 20 Feb 2019
Resigned 24 Mar 2023

THOMAS, Allen Lloyd

Resigned
3 Chester Street, LondonSW1X 7BB
Born September 1939
Director
Appointed 20 Feb 1996
Resigned 15 Sept 2005

WHITE, Beverley Marie

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1958
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2016

Persons with significant control

2

Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2017
Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

284

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
5 October 2016
CERT10CERT10
Re Registration Memorandum Articles
5 October 2016
MARMAR
Resolution
5 October 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 October 2016
RR02RR02
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Memorandum Articles
16 May 2016
MAMA
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Resolution
6 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Resolution
17 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
7 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2013
MR05Certification of Charge
Resolution
4 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Interim
8 November 2012
AAAnnual Accounts
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Resolution
29 September 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 August 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Auditors Resignation Company
1 April 2010
AUDAUD
Auditors Resignation Company
26 March 2010
AUDAUD
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Auditors Resignation Company
27 March 2007
AUDAUD
Legacy
21 February 2007
363sAnnual Return (shuttle)
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
287Change of Registered Office
Legacy
9 March 2006
88(2)R88(2)R
Legacy
2 March 2006
88(2)R88(2)R
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
88(3)88(3)
Legacy
21 October 2004
88(2)R88(2)R
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
88(2)R88(2)R
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
353a353a
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Legacy
4 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 December 2000
AAAnnual Accounts
Legacy
11 December 2000
88(2)R88(2)R
Legacy
9 August 2000
88(2)R88(2)R
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 November 1999
AAAnnual Accounts
Legacy
19 June 1999
397a397a
Legacy
12 June 1999
397a397a
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
12 November 1998
AAAnnual Accounts
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
PROSPPROSP
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
397a397a
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
88(2)R88(2)R
Legacy
2 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 August 1997
AAAnnual Accounts
Auditors Resignation Company
22 July 1997
AUDAUD
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
397a397a
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
397397
Legacy
13 December 1996
88(2)R88(2)R
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
287Change of Registered Office
Memorandum Articles
6 December 1996
MEM/ARTSMEM/ARTS
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Initial
12 November 1996
AAAnnual Accounts
Legacy
4 November 1996
PROSPPROSP
Legacy
21 July 1996
288288
Legacy
30 June 1996
88(3)88(3)
Legacy
30 June 1996
88(2)O88(2)O
Legacy
23 June 1996
88(2)P88(2)P
Certificate Authorisation To Commence Business Borrow
10 June 1996
CERT8CERT8
Application To Commence Business
10 June 1996
117117
Memorandum Articles
15 April 1996
MEM/ARTSMEM/ARTS
Legacy
4 April 1996
PROSPPROSP
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Legacy
3 April 1996
224224
Legacy
3 April 1996
122122
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Memorandum Articles
3 April 1996
MEM/ARTSMEM/ARTS
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Incorporation Company
2 January 1996
NEWINCIncorporation