Background WavePink WaveYellow Wave

MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED (03168091)

MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED (03168091) is an active UK company. incorporated on 5 March 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED has been registered for 30 years. Current directors include JAKEWAY, Sarah Jane, PARPOU, Maria, WILLMAN, Alfred David.

Company Number
03168091
Status
active
Type
ltd
Incorporated
5 March 1996
Age
30 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
JAKEWAY, Sarah Jane, PARPOU, Maria, WILLMAN, Alfred David
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED

MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED is an active company incorporated on 5 March 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED was registered 30 years ago.(SIC: 63110)

Status

active

Active since 30 years ago

Company No

03168091

LTD Company

Age

30 Years

Incorporated 5 March 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

DATACASH GROUP LIMITED
From: 22 October 2010To: 21 May 2015
DATACASH GROUP PLC
From: 2 June 2003To: 22 October 2010
AUXINET PLC
From: 22 March 2000To: 2 June 2003
CORPORATE EXECUTIVE SEARCH INTERNATIONAL PLC
From: 5 March 1996To: 22 March 2000
Contact
Address

1 Angel Lane 7th Floor London, EC4R 3AB,

Previous Addresses

1 Angel Lane London EC4R 3AB England
From: 10 July 2024To: 24 July 2024
19th Floor, 10 Upper Bank Street London E14 5NP England
From: 18 May 2015To: 10 July 2024
, 71 Kingsway, London, WC2B 6st
From: 14 June 2010To: 18 May 2015
, 8 Gate Street, London, WC2A 3HP
From: 5 March 1996To: 14 June 2010
Timeline

87 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Capital Update
Oct 10
Funding Round
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Director Left
Feb 15
Funding Round
Jun 15
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Capital Update
May 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Capital Update
Aug 17
Funding Round
Nov 17
Director Left
Feb 18
Funding Round
May 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Apr 21
Funding Round
May 21
Capital Update
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
39
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JAKEWAY, Sarah Jane

Active
Angel Lane, LondonEC4R 3AB
Born April 1982
Director
Appointed 01 Jan 2026

PARPOU, Maria

Active
Angel Lane, LondonEC4R 3AB
Born August 1968
Director
Appointed 04 May 2022

WILLMAN, Alfred David

Active
Angel Lane, LondonEC4R 3AB
Born June 1977
Director
Appointed 01 Feb 2024

BURTON, Paul Greig

Resigned
Kingsway, LondonWC2B 6ST
Secretary
Appointed 02 Jan 2008
Resigned 05 Nov 2010

BUTCHER, Keith

Resigned
67 Admiralty Way, TeddingtonTW11 0NN
Secretary
Appointed 31 Mar 2002
Resigned 02 Jan 2008

NAYLOR, Giles Edward

Resigned
Upper Bank Street, LondonE14 5NP
Secretary
Appointed 05 Nov 2010
Resigned 31 Dec 2016

PAREKH, Hemal, Mr.

Resigned
Upper Bank Street, LondonE14 5NP
Secretary
Appointed 24 Mar 2017
Resigned 01 Oct 2021

REEDY, Jane

Resigned
38 Sutton Lane South, LondonW4 3JT
Secretary
Appointed 05 Mar 1996
Resigned 01 Jan 1998

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 25 Jun 1996
Resigned 31 Mar 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 05 Mar 1996
Resigned 05 Mar 1996

BAILEY, David John

Resigned
Kingsway, LondonWC2B 6ST
Born January 1949
Director
Appointed 11 Nov 1999
Resigned 05 Nov 2010

BATES, Alan Christopher

Resigned
Barnfield, Henley-On-ThamesRG9 2JY
Born October 1942
Director
Appointed 24 Apr 1996
Resigned 10 Nov 1999

BHALLA, Ajay

Resigned
Kingsway, LondonWC2B 6ST
Born February 1966
Director
Appointed 23 Aug 2011
Resigned 20 Dec 2013

BLASS, Joseph Hillel

Resigned
9 Brinsbale Road, LondonNW4 1TB
Born August 1969
Director
Appointed 14 Apr 2009
Resigned 29 Jul 2009

BREEZE, Gavin Duncan Paul

Resigned
Highfield Farm, JerseyJE3 5JP
Born June 1961
Director
Appointed 24 Mar 2000
Resigned 31 Mar 2008

BUNTEN, Alexander James Charles

Resigned
Upper Bank Street, LondonE14 5NP
Born February 1983
Director
Appointed 17 Jun 2019
Resigned 17 Aug 2020

BURTON, Paul Greig

Resigned
Kingsway, LondonWC2B 6ST
Born September 1970
Director
Appointed 01 Jun 2006
Resigned 30 Sept 2011

BUTCHER, Keith

Resigned
67 Admiralty Way, TeddingtonTW11 0NN
Born December 1962
Director
Appointed 04 Mar 2002
Resigned 20 Mar 2007

CAVE, Terrence William

Resigned
32 Carroll Avenue, FerndownBH22 8BP
Born February 1958
Director
Appointed 23 Jul 2004
Resigned 06 Dec 2005

COMPTON, Julian Warren

Resigned
Flat 2 Spa Heights, LondonEC1R 0HY
Born March 1970
Director
Appointed 23 Mar 1998
Resigned 31 Dec 2001

COUCH, James Alexander

Resigned
Upper Bank Street, LondonE14 5NP
Born November 1981
Director
Appointed 15 Nov 2021
Resigned 01 Feb 2024

DARK, Andrew John

Resigned
Flat 3 The Grange, Gerrards CrossSL9 8HT
Born March 1963
Director
Appointed 01 Jan 2006
Resigned 14 Apr 2009

DOUGLAS, Keith Robert, Mr.

Resigned
Upper Bank Street, LondonE14 5NP
Born December 1969
Director
Appointed 21 Sept 2018
Resigned 04 May 2022

EVANS, Roger David

Resigned
Kings Lodge, MaidenheadSL6 9AY
Born December 1955
Director
Appointed 05 Dec 1997
Resigned 23 Aug 1999

FINCIOEN, Tine Christiane, Ms.

Resigned
Upper Bank Street, LondonE14 5NP
Born December 1980
Director
Appointed 01 Feb 2019
Resigned 12 Jul 2021

FRIEDMAN, Marc Eliot

Resigned
Kingsway, LondonWC2B 6ST
Born June 1968
Director
Appointed 05 Nov 2010
Resigned 01 Jun 2014

HALLIDAY, Robin Lance

Resigned
Northwood Fulmer Road, Gerrards CrossSL9 7EE
Born August 1959
Director
Appointed 24 Sept 1996
Resigned 27 Feb 1998

HEAD, Ashley John

Resigned
Kingsway, LondonWC2B 6ST
Born April 1951
Director
Appointed 01 Jun 2006
Resigned 05 Nov 2010

MAFFEIS, Milena María

Resigned
Angel Lane, LondonEC4R 3AB
Born August 1974
Director
Appointed 12 Jul 2021
Resigned 09 Sept 2024

MARCHAK, Christopher Michael

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1973
Director
Appointed 09 Sept 2024
Resigned 01 Jan 2026

PETERS, Jean-Marc Adrien Pierre

Resigned
Upper Bank Street, LondonE14 5NP
Born April 1969
Director
Appointed 01 Jun 2014
Resigned 26 Nov 2018

PRASAD, Raghav

Resigned
Upper Bank Street, LondonE14 5NP
Born December 1963
Director
Appointed 03 Jul 2017
Resigned 01 Jan 2018

REANY, Robert Donald

Resigned
Kingsway, LondonWC2B 6ST
Born November 1959
Director
Appointed 05 Nov 2010
Resigned 30 Nov 2011

REEDY, Jane

Resigned
23 Horse Shoe Court, LondonEC1V 4JU
Born September 1956
Director
Appointed 05 Mar 1996
Resigned 24 May 2005

SCERCH, Andrea, Mr.

Resigned
Upper Bank Street, LondonE14 5NP
Born August 1964
Director
Appointed 01 Jan 2014
Resigned 03 Jul 2017

Persons with significant control

1

Purchase Street, Purchase

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

301

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
27 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Legacy
4 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2021
SH19Statement of Capital
Legacy
4 June 2021
CAP-SSCAP-SS
Resolution
4 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
28 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 August 2017
SH19Statement of Capital
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Legacy
9 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2017
SH19Statement of Capital
Legacy
9 May 2017
CAP-SSCAP-SS
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
29 May 2015
RP04RP04
Certificate Change Of Name Company
21 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Legacy
20 January 2015
MG01MG01
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 April 2014
RP04RP04
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Resolution
27 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Termination Director Company With Name Termination Date
12 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Auditors Resignation Company
17 February 2011
AUDAUD
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Court Order
22 October 2010
OCOC
Capital Statement Capital Company With Date Currency Figure
22 October 2010
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
22 October 2010
RROC138RROC138
Re Registration Memorandum Articles
22 October 2010
MARMAR
Reregistration Public To Private Following Court Order
22 October 2010
RR08RR08
Resolution
1 October 2010
RESOLUTIONSResolutions
Memorandum Articles
13 September 2010
MEM/ARTSMEM/ARTS
Resolution
1 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Interim
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2008
AAAnnual Accounts
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
88(2)R88(2)R
Legacy
18 January 2007
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
20 June 2006
SASA
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
88(2)O88(2)O
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Miscellaneous
9 May 2006
MISCMISC
Legacy
9 May 2006
88(2)O88(2)O
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288cChange of Particulars
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
29 January 2004
AUDAUD
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
353a353a
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
287Change of Registered Office
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363aAnnual Return
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
9 April 2002
287Change of Registered Office
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
88(2)R88(2)R
Accounts With Accounts Type Group
24 August 2001
AAAnnual Accounts
Legacy
13 July 2001
88(2)R88(2)R
Legacy
5 July 2001
88(2)R88(2)R
Legacy
22 June 2001
88(2)R88(2)R
Legacy
11 June 2001
122122
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
363aAnnual Return
Legacy
19 February 2001
353353
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)R88(2)R
Legacy
24 May 2000
363aAnnual Return
Legacy
17 April 2000
88(2)R88(2)R
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
88(2)R88(2)R
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2000
PROSPPROSP
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
88(2)R88(2)R
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363aAnnual Return
Legacy
12 November 1998
288bResignation of Director or Secretary
Resolution
2 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363aAnnual Return
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
16 February 1998
AUDAUD
Legacy
11 February 1998
287Change of Registered Office
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
288cChange of Particulars
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
122122
Legacy
6 December 1996
88(2)R88(2)R
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
6 December 1996
88(2)R88(2)R
Legacy
4 November 1996
PROSPPROSP
Legacy
27 October 1996
224224
Certificate Authorisation To Commence Business Borrow
22 October 1996
CERT8CERT8
Application To Commence Business
22 October 1996
117117
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Miscellaneous
9 October 1996
MISCMISC
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
19 March 1996
353353
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Incorporation Company
5 March 1996
NEWINCIncorporation