Background WavePink WaveYellow Wave

TP GROUP LIMITED (03152034)

TP GROUP LIMITED (03152034) is a dissolved UK company. incorporated on 29 January 1996. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TP GROUP LIMITED has been registered for 30 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth.

Company Number
03152034
Status
dissolved
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP GROUP LIMITED

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

Status

dissolved

Active since 30 years ago

Company No

03152034

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 June 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by N/A

Previous Company Names

TP GROUP PLC
From: 2 June 2015To: 16 March 2023
CORAC GROUP PLC
From: 29 January 1996To: 2 June 2015
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

Cale House Station Road Wincanton BA9 9FE England
From: 7 October 2021To: 6 November 2023
A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 24 September 2015To: 7 October 2021
Technology Centre 683-685 Stirling Road Slough Berkshire SL1 4st
From: 4 January 2012To: 24 September 2015
Brunel Science Park Kingston Lane Uxbridge Middlesex UB8 3PQ
From: 29 January 1996To: 4 January 2012
Timeline

67 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Oct 11
Funding Round
Apr 12
Director Joined
Apr 13
Director Joined
Aug 13
Funding Round
Jan 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Capital Update
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Sept 17
Director Left
Feb 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Capital Update
Sept 25
8
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 27 Jan 2023

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 27 Jan 2023

BANNER, Paul Lancelot

Resigned
Cherry Trees, EsherKT10 9HG
Secretary
Appointed 07 Oct 1998
Resigned 01 Nov 2000

CRAWFORD, Mark Stephen

Resigned
Kingston Lane, UxbridgeUB8 3PQ
Secretary
Appointed 06 Nov 2009
Resigned 06 Jun 2011

DAVENHILL, Michael Frederick

Resigned
Flat 31 79 Gloucester Street, LondonSW1V 4EA
Secretary
Appointed 29 Jan 1996
Resigned 07 Oct 1998

HARROW, Stephen Giles

Resigned
683-685 Stirling Road, SloughSL1 4ST
Secretary
Appointed 06 Jun 2011
Resigned 31 Dec 2012

HEWLETT, Anthony Michael

Resigned
Camperdown, AmershamHP6 6BB
Secretary
Appointed 08 Dec 2000
Resigned 12 Nov 2001

IVINGS, Thomas Edwin

Resigned
58 Manor Road, WoodstockOX20 1XJ
Secretary
Appointed 09 Jan 2006
Resigned 25 Mar 2008

MACPHERSON, Claire Louise, Ms.

Resigned
Station Road, WincantonBA9 9FE
Secretary
Appointed 11 Feb 2015
Resigned 01 May 2022

MILES, Roberta Caroline

Resigned
11 Woodlands, BicesterOX26 1TN
Secretary
Appointed 12 Nov 2001
Resigned 30 Sept 2005

NEWELL, Philip

Resigned
24 Hill Rise, Gerrards CrossSL9 9BH
Secretary
Appointed 25 Mar 2008
Resigned 05 Nov 2009

STROUD, Derren Mark

Resigned
Station Road, WincantonBA9 9FE
Secretary
Appointed 01 May 2022
Resigned 31 May 2023

WEBB, Michael John

Resigned
683-685 Stirling Road, SloughSL1 4ST
Secretary
Appointed 28 Jan 2013
Resigned 11 Feb 2015

TEMPLES (NOMINEES) LIMITED

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1996

BANNER, Paul Lancelot

Resigned
Cherry Trees, EsherKT10 9HG
Born October 1952
Director
Appointed 10 Nov 1998
Resigned 01 Nov 2000

BARNES, Eric John

Resigned
Lodge Farm Cottage, Henley On ThamesRG9 6EZ
Born July 1949
Director
Appointed 16 Feb 1996
Resigned 01 Jan 1999

BERTRAM, Peter Michael

Resigned
Royston Road, CambridgeCB22 7GG
Born May 1954
Director
Appointed 13 Oct 2021
Resigned 01 Mar 2023

BLOMLEY, Martin James

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1952
Director
Appointed 14 Apr 2015
Resigned 17 Jun 2016

CARTER, Jonathan Philip

Resigned
683-685 Stirling Road, SloughSL1 4ST
Born November 1965
Director
Appointed 22 Jul 2013
Resigned 01 Sept 2014

CARTMELL, Philip

Resigned
Hazeley Lea, HookRG27 8ND
Born May 1951
Director
Appointed 28 Sept 2009
Resigned 30 Jun 2021

COURTNEY, Rohan Richard

Resigned
683-685 Stirling Road, SloughSL1 4ST
Born January 1948
Director
Appointed 21 Apr 2010
Resigned 30 Sept 2014

CRAWFORD, Mark Stephen

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1967
Director
Appointed 06 Nov 2009
Resigned 01 Feb 2016

CROMM, Gerd Wilhelm

Resigned
Untermarkstrasse 59a, Dortmund44267
Born May 1942
Director
Appointed 19 Jan 2004
Resigned 31 Dec 2008

DAVENHILL, Michael Frederick

Resigned
Flat 31 79 Gloucester Street, LondonSW1V 4EA
Born January 1941
Director
Appointed 29 Jan 1996
Resigned 07 Oct 1998

GOZDAWA, Richard Julius

Resigned
14 Devonway, HillingdonUB10 0JS
Born July 1948
Director
Appointed 29 Jan 1996
Resigned 07 Aug 2002

GRANT, John Albert Martin

Resigned
The Malthouse Manor Lane, WarwickCV35 8NH
Born October 1945
Director
Appointed 03 Jul 2000
Resigned 21 Dec 2006

GUNN, John Humphrey

Resigned
23 Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed 03 Jul 2000
Resigned 01 Dec 2008

HENDERSON, Julia Ann

Resigned
683-685 Stirling Road, SloughSL1 4ST
Born December 1960
Director
Appointed 26 Mar 2013
Resigned 16 Sept 2015

HEWLETT, Anthony Michael

Resigned
Camperdown, AmershamHP6 6BB
Born February 1945
Director
Appointed 08 Dec 2000
Resigned 12 Nov 2001

HOLLAND, Philip John

Resigned
Station Road, WincantonBA9 9FE
Born January 1970
Director
Appointed 21 Feb 2017
Resigned 30 Oct 2021

IVINGS, Thomas Edwin

Resigned
58 Manor Road, WoodstockOX20 1XJ
Born November 1967
Director
Appointed 09 Jan 2006
Resigned 25 Mar 2008

KING, Richard

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1955
Director
Appointed 07 Feb 2011
Resigned 01 Jan 2017

KINGS, Simon John Nicholson

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1963
Director
Appointed 14 Apr 2015
Resigned 09 Feb 2018

LINDSAY, David

Resigned
Northwick Terrace, LondonNW8 8HU
Born May 1956
Director
Appointed 06 Aug 2021
Resigned 26 Jan 2023

MCCREE, Andrew Charles

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born August 1957
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2021

Persons with significant control

1

Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

355

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2025
DS01DS01
Mortgage Charge Whole Release With Charge Number
30 September 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2025
MR05Certification of Charge
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 September 2025
SH19Statement of Capital
Legacy
11 September 2025
CAP-SSCAP-SS
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
16 March 2023
CERT10CERT10
Reregistration Public To Private Company
16 March 2023
RR02RR02
Re Registration Memorandum Articles
16 March 2023
MARMAR
Resolution
16 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2023
PSC09Update to PSC Statements
Court Order
30 January 2023
OCOC
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Memorandum Articles
12 January 2023
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2022
CC04CC04
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Resolution
13 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Resolution
19 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Auditors Resignation Company
24 June 2019
AUDAUD
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Memorandum Articles
9 October 2016
MAMA
Capital Statement Capital Company With Date Currency Figure
28 September 2016
SH19Statement of Capital
Legacy
28 September 2016
OC138OC138
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
28 September 2016
CERT18CERT18
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Resolution
3 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Legacy
31 October 2012
MG01MG01
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Legacy
1 May 2012
MG01MG01
Legacy
25 April 2012
MG01MG01
Legacy
25 April 2012
MG01MG01
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
8 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Legacy
8 September 2011
MG01MG01
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Resolution
10 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Memorandum Articles
2 June 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
10 February 2011
AR01AR01
Auditors Resignation Company
12 January 2011
AUDAUD
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Resolution
10 January 2011
RESOLUTIONSResolutions
Resolution
17 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
23 February 2010
AR01AR01
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
88(2)R88(2)R
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 May 2006
AAAnnual Accounts
Legacy
5 May 2006
88(2)R88(2)R
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
88(2)R88(2)R
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
88(2)R88(2)R
Legacy
18 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
18 May 2005
AAAnnual Accounts
Legacy
19 April 2005
88(2)R88(2)R
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
29 March 2004
88(2)R88(2)R
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
88(2)R88(2)R
Legacy
23 March 2003
169169
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
19 December 2002
CERT21CERT21
Court Order
19 December 2002
OCOC
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
88(2)R88(2)R
Legacy
20 August 2002
288bResignation of Director or Secretary
Miscellaneous
9 July 2002
MISCMISC
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
88(2)R88(2)R
Legacy
3 July 2001
PROSPPROSP
Legacy
21 May 2001
123Notice of Increase in Nominal Capital
Legacy
21 May 2001
122122
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Miscellaneous
9 November 2000
MISCMISC
Miscellaneous
9 November 2000
MISCMISC
Miscellaneous
9 November 2000
MISCMISC
Legacy
26 October 2000
287Change of Registered Office
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
4 July 2000
88(2)R88(2)R
Legacy
4 July 2000
123Notice of Increase in Nominal Capital
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Legacy
27 April 2000
88(2)R88(2)R
Legacy
17 March 2000
169169
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
17 February 2000
88(2)R88(2)R
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 1999
88(2)R88(2)R
Legacy
20 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
30 September 1999
88(2)R88(2)R
Legacy
14 September 1999
88(2)R88(2)R
Legacy
9 September 1999
88(2)R88(2)R
Legacy
9 September 1999
88(2)R88(2)R
Legacy
27 August 1999
88(2)R88(2)R
Legacy
27 August 1999
88(2)R88(2)R
Legacy
20 August 1999
88(2)R88(2)R
Legacy
12 August 1999
88(2)R88(2)R
Legacy
1 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
22 June 1999
88(2)R88(2)R
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
88(2)R88(2)R
Legacy
12 March 1999
88(2)R88(2)R
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
88(2)R88(2)R
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
88(2)R88(2)R
Miscellaneous
16 October 1998
MISCMISC
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
1 April 1998
88(2)R88(2)R
Legacy
12 March 1998
9797
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
88(2)R88(2)R
Legacy
13 October 1997
88(2)R88(2)R
Legacy
13 October 1997
88(2)R88(2)R
Legacy
8 August 1997
88(2)R88(2)R
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 May 1997
AAAnnual Accounts
Legacy
30 April 1997
88(2)R88(2)R
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
88(2)R88(2)R
Legacy
17 May 1996
224224
Legacy
12 May 1996
88(3)88(3)
Legacy
12 May 1996
88(2)O88(2)O
Legacy
21 April 1996
88(2)R88(2)R
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Legacy
21 April 1996
88(2)P88(2)P
Legacy
21 April 1996
122122
Memorandum Articles
21 April 1996
MEM/ARTSMEM/ARTS
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
288288
Certificate Authorisation To Commence Business Borrow
13 March 1996
CERT8CERT8
Application To Commence Business
13 March 1996
117117
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Incorporation Company
29 January 1996
NEWINCIncorporation