Background WavePink WaveYellow Wave

LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED (03175632)

LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED (03175632) is an active UK company. incorporated on 20 March 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED has been registered for 30 years. Current directors include LEA, Piers, Mr., WALSH, Claire Bevin, Ms..

Company Number
03175632
Status
active
Type
ltd
Incorporated
20 March 1996
Age
30 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEA, Piers, Mr., WALSH, Claire Bevin, Ms.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED

LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED is an active company incorporated on 20 March 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03175632

LTD Company

Age

30 Years

Incorporated 20 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 25 November 2025 (4 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

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

EPIC GROUP LIMITED
From: 16 October 2013To: 8 January 2020
EPIC GROUP PLC
From: 27 November 1998To: 16 October 2013
EPIC MULTIMEDIA GROUP PLC
From: 10 May 1996To: 27 November 1998
SOLEDOME PLC
From: 20 March 1996To: 10 May 1996
Contact
Address

3 New Street Square London, EC4A 3BF,

Previous Addresses

Projects the Lanes Nile House Nile Street Brighton BN1 1HW England
From: 1 July 2022To: 11 November 2024
Projects the Lanes Nile Street Nile House Brighton BN1 1HW England
From: 1 July 2022To: 1 July 2022
52 Old Steine Brighton East Sussex BN1 1NH
From: 20 March 1996To: 1 July 2022
Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Oct 11
Director Joined
Jan 12
Funding Round
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Jan 16
Loan Secured
Apr 17
Director Left
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WALSH, Claire Bevin, Ms.

Active
New Street Square, LondonEC4A 3BF
Secretary
Appointed 03 Jun 2020

LEA, Piers, Mr.

Active
New Street Square, LondonEC4A 3BF
Born June 1961
Director
Appointed 23 Oct 2025

WALSH, Claire Bevin, Ms.

Active
New Street Square, LondonEC4A 3BF
Born July 1976
Director
Appointed 03 Jun 2020

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 01 Jan 2006
Resigned 31 Dec 2007

BURT, Simon Derek

Resigned
18 Longlands, WorthingBN14 9NN
Secretary
Appointed 09 Apr 1996
Resigned 29 Jul 2000

DE CESARE, Sue

Resigned
226 Park Road, LondonN8 8JX
Secretary
Appointed 01 Jan 2008
Resigned 12 Jun 2008

ELTON, Neil Anthony

Resigned
Old Steine, BrightonBN1 1NH
Secretary
Appointed 03 Nov 2014
Resigned 03 Jun 2020

JONES, Richard

Resigned
Addison Road, HoveBN3 1TR
Secretary
Appointed 13 Jun 2008
Resigned 03 Nov 2014

OLIVER, Stephen John

Resigned
23 Coleman Avenue, HoveBN3 5ND
Secretary
Appointed 18 Sept 2000
Resigned 15 Sept 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Mar 1996
Resigned 09 Apr 1996

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed 18 Apr 1996
Resigned 11 Nov 1998

BARDEN, Stephen Eric

Resigned
7 Hylands Road, EpsomKT18 7ED
Born April 1954
Director
Appointed 18 Apr 1996
Resigned 28 Feb 1997

BRATHWAITE, James Everett

Resigned
Church Farm House, AngmeringBN16 4JU
Born March 1953
Director
Appointed 18 Apr 1996
Resigned 28 Feb 1997

BRODE, Andrew Stephen

Resigned
Walkwood House, BeaconsfieldHP9 1PW
Born September 1940
Director
Appointed 13 Jun 2008
Resigned 03 Nov 2014

BURT, Simon Derek

Resigned
18 Longlands, WorthingBN14 9NN
Born May 1969
Director
Appointed 09 Apr 1996
Resigned 29 Jul 2000

CLARK, Donald Mackenzie

Resigned
Edburton Avenue, BrightonBN1 6EL
Born December 1956
Director
Appointed 18 Apr 1996
Resigned 22 Aug 2005

DAVIES, David John

Resigned
7 Downs Way, TadworthKT20 5DH
Born March 1933
Director
Appointed 18 Apr 1996
Resigned 30 Oct 1996

DE BLOCQ VAN KUFFELER, John Philip

Resigned
5 Little Chester Street, LondonSW1X 7AL
Born January 1949
Director
Appointed 22 Aug 2005
Resigned 25 Jun 2007

DUNCAN, Andrew Sinclair

Resigned
98 Addison Gardens, LondonW14 0DR
Born July 1951
Director
Appointed 09 Apr 1996
Resigned 28 Feb 1997

ELTON, Neil Anthony

Resigned
Old Steine, BrightonBN1 1NH
Born March 1971
Director
Appointed 03 Nov 2014
Resigned 23 Mar 2022

GORDON, John Edwin

Resigned
1 Midland Court, LutterworthLE17 4PN
Born December 1939
Director
Appointed 12 Oct 2004
Resigned 22 Aug 2005

HORNE, David Bowen

Resigned
8 Ainsdale Road, LondonW5 1JX
Born June 1962
Director
Appointed 22 Aug 2005
Resigned 31 Dec 2005

HUNTER, David William

Resigned
No.1 The Old Schoolhouse, AlresfordSO24 9TT
Born May 1945
Director
Appointed 10 Sept 1999
Resigned 28 May 2003

INWARDS, Michael Anthony

Resigned
51 The Avenue, TwickenhamTW1 1QU
Born May 1939
Director
Appointed 18 Apr 1996
Resigned 31 May 2005

JONES, Richard

Resigned
Addison Road, HoveBN3 1TR
Born June 1964
Director
Appointed 13 Jun 2008
Resigned 03 Nov 2014

KEARNEY-CROFT, Katharina Helen Marie

Resigned
New Street Square, LondonEC4A 3BF
Born May 1974
Director
Appointed 23 Mar 2022
Resigned 23 Oct 2025

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Born June 1967
Director
Appointed 22 Apr 2008
Resigned 12 Jun 2008

MURRAY, Gerard

Resigned
16 Rosemont Road, LondonW3 9LR
Born July 1953
Director
Appointed 22 Aug 2005
Resigned 12 Jun 2008

O'BRIEN, Daniel Philip

Resigned
Ellis Fields, St. AlbansAL3 6BQ
Born April 1967
Director
Appointed 01 Jan 2006
Resigned 04 Mar 2008

OLIVER, Stephen John

Resigned
23 Coleman Avenue, HoveBN3 5ND
Born October 1968
Director
Appointed 18 Sept 2000
Resigned 22 Aug 2005

RAYSON, Steven Clifford

Resigned
24 Bavant Road, BrightonBN1 6RD
Born March 1962
Director
Appointed 19 Jun 2002
Resigned 14 Jul 2005

RITCHIE, Ian Cleland

Resigned
Coppertop, LasswadeEH18 1HE
Born June 1950
Director
Appointed 30 Oct 1998
Resigned 22 Aug 2005

SATCHELL, Jonathan David

Resigned
Old Steine, BrightonBN1 1NH
Born October 1966
Director
Appointed 20 Jan 2012
Resigned 03 Jun 2020

SHEPHERD, Clive

Resigned
21 Braybon Avenue, BrightonBN1 8EA
Born October 1952
Director
Appointed 18 Apr 1996
Resigned 28 Feb 1997

SOLOMON, Dale Alon

Resigned
Old Steine, BrightonBN1 1NH
Born December 1978
Director
Appointed 20 Oct 2011
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
119-121 Cannon Street, LondonEC4N 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

256

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
8 July 2025
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
21 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
27 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
16 October 2013
CERT10CERT10
Re Registration Memorandum Articles
16 October 2013
MARMAR
Resolution
16 October 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 October 2013
RR02RR02
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
363aAnnual Return
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Miscellaneous
14 July 2008
MISCMISC
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
287Change of Registered Office
Auditors Resignation Company
26 June 2008
AUDAUD
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
11 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
5 January 2007
287Change of Registered Office
Legacy
27 October 2006
363sAnnual Return (shuttle)
Resolution
3 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
288bResignation of Director or Secretary
Legacy
4 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Auditors Resignation Company
1 November 2005
AUDAUD
Legacy
19 October 2005
88(2)R88(2)R
Legacy
7 October 2005
88(2)R88(2)R
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
88(2)R88(2)R
Legacy
6 September 2005
88(2)R88(2)R
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Resolution
1 June 2005
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
27 May 2005
CERT21CERT21
Resolution
25 May 2005
RESOLUTIONSResolutions
Court Order
20 May 2005
OCOC
Legacy
17 May 2005
88(2)R88(2)R
Miscellaneous
21 April 2005
MISCMISC
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
18 November 2004
169169
Legacy
1 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
22 October 2004
88(2)R88(2)R
Legacy
17 May 2004
88(2)R88(2)R
Legacy
6 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 2004
AUDAUD
Accounts With Accounts Type Group
12 November 2003
AAAnnual Accounts
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
88(2)R88(2)R
Legacy
22 August 2003
88(2)R88(2)R
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
88(2)R88(2)R
Legacy
7 June 2003
88(2)R88(2)R
Legacy
24 May 2003
88(2)R88(2)R
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 March 2003
88(2)R88(2)R
Legacy
13 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
18 August 2002
88(2)R88(2)R
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
88(2)R88(2)R
Legacy
14 May 2001
88(2)R88(2)R
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
88(2)R88(2)R
Legacy
23 March 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 December 2000
AAAnnual Accounts
Legacy
10 October 2000
88(2)R88(2)R
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Legacy
29 August 2000
88(2)R88(2)R
Legacy
17 August 2000
88(2)R88(2)R
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
26 November 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Cancellation Share Premium Account
12 August 1998
CERT21CERT21
Court Order
12 August 1998
OCOC
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 1997
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Statement Of Affairs
15 August 1996
SASA
Legacy
15 August 1996
88(2)O88(2)O
Legacy
15 August 1996
88(2)O88(2)O
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
122122
Legacy
6 August 1996
122122
Legacy
2 August 1996
88(2)P88(2)P
Legacy
2 August 1996
88(2)P88(2)P
Legacy
29 July 1996
353a353a
Legacy
11 July 1996
88(2)R88(2)R
Legacy
17 June 1996
88(2)R88(2)R
Legacy
13 June 1996
225Change of Accounting Reference Date
Legacy
11 June 1996
224224
Legacy
10 June 1996
122122
Legacy
10 June 1996
123Notice of Increase in Nominal Capital
Legacy
21 May 1996
PROSPPROSP
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
10 May 1996
CERT8CERT8
Application To Commence Business
10 May 1996
117117
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1996
287Change of Registered Office
Incorporation Company
20 March 1996
NEWINCIncorporation