Background WavePink WaveYellow Wave

EQUANS GROUP UK LIMITED (03151861)

EQUANS GROUP UK LIMITED (03151861) is an active UK company. incorporated on 29 January 1996. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUANS GROUP UK LIMITED has been registered for 30 years. Current directors include GALLACHER, Mark, JUNG, Thomas, LOISEAU, Jean-Philippe Marc Vincent.

Company Number
03151861
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALLACHER, Mark, JUNG, Thomas, LOISEAU, Jean-Philippe Marc Vincent
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUANS GROUP UK LIMITED

EQUANS GROUP UK LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUANS GROUP UK LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03151861

LTD Company

Age

30 Years

Incorporated 29 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 16 July 2025 (8 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ENGIE UK HOLDING (SERVICES) LIMITED
From: 29 February 2016To: 4 April 2022
GDF SUEZ ENERGY SERVICES LIMITED
From: 5 December 2008To: 29 February 2016
SUEZ ENERGY SERVICES LIMITED
From: 1 December 2005To: 5 December 2008
SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED
From: 17 May 1996To: 1 December 2005
PROMOTEPRINT LIMITED
From: 29 January 1996To: 17 May 1996
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
From: 5 May 2015To: 12 October 2022
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
From: 4 February 2014To: 5 May 2015
C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 30 January 2012To: 4 February 2014
C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 1 February 2011To: 30 January 2012
Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA
From: 29 January 1996To: 1 February 2011
Timeline

40 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Nov 09
Director Left
Mar 10
Funding Round
May 10
Director Joined
Aug 12
Director Left
Dec 13
Funding Round
Jan 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 16
Funding Round
Jul 17
Funding Round
Dec 18
Director Joined
Apr 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Aug 22
Funding Round
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 24
Capital Update
Jul 24
Owner Exit
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
16
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOENS, Pieter Marie Gustaaf

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 16 Jul 2022

GALLACHER, Mark

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born November 1979
Director
Appointed 01 Feb 2023

JUNG, Thomas

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born July 1973
Director
Appointed 23 Sept 2025

LOISEAU, Jean-Philippe Marc Vincent

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born May 1968
Director
Appointed 27 Sept 2021

BOOTH, Michael Andrew

Resigned
16 Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 31 May 2006
Resigned 09 Dec 2013

GREGORY, Sarah

Resigned
Q3 Office, Benton LaneNE12 8EX
Secretary
Appointed 01 May 2015
Resigned 15 Jul 2022

TUDOR, Simone

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 09 Dec 2013
Resigned 05 Jan 2015

WEBSTER, Richard Mark

Resigned
25 Megson Way, WalkingtonHU17 8YA
Secretary
Appointed 14 Mar 1996
Resigned 31 May 2006

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 29 Jan 1996
Resigned 14 Mar 1996

BLUMBERGER, Richard John

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born January 1975
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2016

BOOTH, Michael Andrew

Resigned
16 Wimbushes, WokinghamRG40 4XG
Born September 1974
Director
Appointed 22 Jun 2006
Resigned 31 Mar 2014

BRYAN, Frederick James

Resigned
7 Lexden Place, ColchesterCO3 5FD
Born February 1951
Director
Appointed 27 Jun 2001
Resigned 01 Aug 2001

CASIER, Philippe

Resigned
3-9771 Kasteeldreef, Kruishoutem
Born June 1944
Director
Appointed 27 Jun 2001
Resigned 03 Oct 2006

CLAES, Bernard

Resigned
Molenweg 27, Willebroek
Born June 1948
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2004

DE CROES, Paul Andre

Resigned
Avenue Kersbeek 67, Brussels
Born August 1937
Director
Appointed 07 May 1996
Resigned 27 Jun 2001

DE SCHREVEL, Frederic

Resigned
Avenue Du Chant D'Oiseau, 111, BrusselsFOREIGN
Born December 1956
Director
Appointed 01 Aug 2001
Resigned 30 Apr 2005

GARROD, Ronald Ernest

Resigned
39 Windermere Road, LondonN10 2RD
Born November 1943
Director
Appointed 01 Aug 2001
Resigned 24 Nov 2003

GREGORY, Sarah Jane

Resigned
Q3 Office, Benton LaneNE12 8EX
Born June 1965
Director
Appointed 31 Jan 2022
Resigned 04 Feb 2022

GRUTERING, Bernard

Resigned
Galgenstraat 11, Schilde
Born August 1954
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2004

HALE, Colin Stephen

Resigned
Coronation Road, High WycombeHP12 3TA
Born November 1956
Director
Appointed 22 Aug 2012
Resigned 09 Dec 2013

JACOLIN, Etienne

Resigned
Ses Tour Voltaire, Paris
Born October 1961
Director
Appointed 03 Oct 2006
Resigned 01 Apr 2016

JONES, Graham Becket

Resigned
Hill House 1 Broomhills Road, ColchesterCO5 8AP
Born February 1943
Director
Appointed 27 Jun 2001
Resigned 01 Aug 2001

LOVETT, Nicola Elizabeth Anne

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1969
Director
Appointed 01 May 2019
Resigned 30 Sept 2021

MATHONET, Georges Claude

Resigned
9 Avenue Des Ericas, Rhode St Genese
Born January 1940
Director
Appointed 14 Mar 1996
Resigned 27 Jun 2001

MCLAUGHLAN, James

Resigned
12 Heath Close, WaterloovilleP08 9PS
Born April 1950
Director
Appointed 21 Nov 2003
Resigned 22 Jun 2006

MURRAY, David Eugene

Resigned
15 Boleyn Gardens, West WickhamBR4 9NG
Born September 1961
Director
Appointed 27 Jun 2001
Resigned 01 Aug 2001

OLEFFE, Etienne Emile Madeleine Ghislain

Resigned
16 Avenue Reine Fabiola, OttigniesB1340
Born August 1945
Director
Appointed 21 Nov 2003
Resigned 08 Jul 2008

PETRIE, Wilfrid John

Resigned
Rue Descamps, Paris75116
Born October 1965
Director
Appointed 08 Jul 2008
Resigned 01 May 2019

PINNELL, Simon David

Resigned
Q3 Office, Benton LaneNE12 8EX
Born June 1964
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2020

POLLINS, Andrew Martin

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born October 1967
Director
Appointed 01 Apr 2020
Resigned 31 Jan 2023

REYMANN, Jacques Andre

Resigned
Rue Robert Jones 58, BrusselsB1180
Born September 1937
Director
Appointed 27 Jun 2001
Resigned 30 Jun 2003

STOLL, Stephane

Resigned
Rue Louis Blanc, 92400 Courbevoie
Born June 1970
Director
Appointed 01 Feb 2024
Resigned 29 Sept 2025

TALBOT, Peter John Campbell

Resigned
The Orchard 1 Grosvenor Road, Petts WoodBR5 1QT
Born April 1953
Director
Appointed 08 Jul 2008
Resigned 12 Feb 2010

WEBSTER, Richard Mark

Resigned
25 Megson Way, WalkingtonHU17 8YA
Born August 1966
Director
Appointed 01 Aug 2001
Resigned 31 May 2006

WHEATLEY, Robert James

Resigned
52 Eastworth Road, ChertseyKT16 8DP
Born August 1943
Director
Appointed 27 Jun 2001
Resigned 01 Aug 2001

Persons with significant control

3

1 Active
2 Ceased
Avenue Hoche, 75008 Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Rue Louis Blanc, 92400 Courbevoie.

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 04 Oct 2022
Rue Gatti De Gamond, Brussels 1180

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 July 2024
SH19Statement of Capital
Legacy
15 July 2024
SH20SH20
Legacy
15 July 2024
CAP-SSCAP-SS
Resolution
15 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
30 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
20 January 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
20 January 2022
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 October 2021
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
3 December 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Statement Of Companys Objects
28 January 2014
CC04CC04
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Miscellaneous
6 September 2012
MISCMISC
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Resolution
6 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
23 March 2006
287Change of Registered Office
Legacy
24 February 2006
363aAnnual Return
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
244244
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
88(2)R88(2)R
Legacy
24 January 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
88(2)R88(2)R
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
123Notice of Increase in Nominal Capital
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288cChange of Particulars
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
3 June 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Incorporation Company
29 January 1996
NEWINCIncorporation