Background WavePink WaveYellow Wave

BIOSCIENTIFICA LIMITED (03190519)

BIOSCIENTIFICA LIMITED (03190519) is an active UK company. incorporated on 25 April 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 3 other business activities. BIOSCIENTIFICA LIMITED has been registered for 29 years. Current directors include BANNERMAN, Ian, GURNELL, Mark, Professor, MELLINS-COHEN, Natasha Louiza and 5 others.

Company Number
03190519
Status
active
Type
ltd
Incorporated
25 April 1996
Age
29 years
Address
Starling House, 1600 Newbrick Road, Bristol, BS34 8YU
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BANNERMAN, Ian, GURNELL, Mark, Professor, MELLINS-COHEN, Natasha Louiza, MILLS, David, REES, Dafydd Aled, Professor, SARGENT, Kate Elizabeth, VAN DER LELIJ, Aart Jan, Professor, WILLIAMS, Victoria Caroline
SIC Codes
58141, 85590, 86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSCIENTIFICA LIMITED

BIOSCIENTIFICA LIMITED is an active company incorporated on 25 April 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 3 other business activities. BIOSCIENTIFICA LIMITED was registered 29 years ago.(SIC: 58141, 85590, 86900, 94990)

Status

active

Active since 29 years ago

Company No

03190519

LTD Company

Age

29 Years

Incorporated 25 April 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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Starling House, 1600 Newbrick Road Stoke Gifford Bristol, BS34 8YU,

Previous Addresses

Euro House 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
From: 25 April 1996To: 17 May 2018
Timeline

61 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 15
Director Left
Mar 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MILLS, David

Active
Newbrick Road, BristolBS34 8YU
Secretary
Appointed 03 Nov 2017

BANNERMAN, Ian

Active
Newbrick Road, BristolBS34 8YU
Born December 1964
Director
Appointed 01 Jan 2020

GURNELL, Mark, Professor

Active
Newbrick Road, BristolBS34 8YU
Born November 1968
Director
Appointed 17 Dec 2020

MELLINS-COHEN, Natasha Louiza

Active
Newbrick Road, BristolBS34 8YU
Born February 1980
Director
Appointed 01 Oct 2025

MILLS, David

Active
Newbrick Road, BristolBS34 8YU
Born June 1962
Director
Appointed 03 Nov 2017

REES, Dafydd Aled, Professor

Active
Newbrick Road, BristolBS34 8YU
Born April 1970
Director
Appointed 20 Mar 2025

SARGENT, Kate Elizabeth

Active
Newbrick Road, BristolBS34 8YU
Born July 1982
Director
Appointed 01 Jul 2017

VAN DER LELIJ, Aart Jan, Professor

Active
Newbrick Road, BristolBS34 8YU
Born June 1957
Director
Appointed 11 Aug 2021

WILLIAMS, Victoria Caroline

Active
Newbrick Road, BristolBS34 8YU
Born July 1976
Director
Appointed 19 Jul 2021

BARTER, Patricia Anne

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Secretary
Appointed 16 Mar 2005
Resigned 30 Sept 2017

BUCKINGHAM, Julia Clare, Professor Dame

Resigned
Woodfield Pinner Hill, PinnerHA5 3XT
Secretary
Appointed 06 Sept 1996
Resigned 03 Dec 2001

HEATH, David Arthur, Dr

Resigned
51 Bittell Road, BirminghamB45 8LX
Secretary
Appointed 25 Apr 1996
Resigned 06 Sept 1996

RUSSELL, Ian

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Secretary
Appointed 30 Sept 2017
Resigned 03 Nov 2017

WHITE, Anne, Professor

Resigned
Merecroft Chester Road, KnutsfordWA16 6LG
Secretary
Appointed 03 Dec 2001
Resigned 16 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1996
Resigned 25 Apr 1996

ANDREW, Ruth, Professor

Resigned
Newbrick Road, BristolBS34 8YU
Born October 1968
Director
Appointed 24 May 2021
Resigned 10 Mar 2025

BAISTER, Elizabeth

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born May 1940
Director
Appointed 01 Sept 2008
Resigned 31 Dec 2012

BARTER, Patricia Anne

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born April 1961
Director
Appointed 19 Dec 2003
Resigned 30 Sept 2017

BLOOM, Stephen Robert, Professor Sir

Resigned
49 Hollycroft Avenue, LondonNW3 7QJ
Born October 1942
Director
Appointed 09 Nov 1999
Resigned 31 Dec 2009

BUCKINGHAM, Julia Clare, Professor Dame

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born October 1950
Director
Appointed 06 Sept 1996
Resigned 21 Mar 2012

BYFORD, Stephen David

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born May 1960
Director
Appointed 19 Dec 2003
Resigned 23 Dec 2011

CHAPMAN, Karen Elizabeth, Professor

Resigned
Centre For Cardiovascular Science, EdinburghEH16 4TJ
Born October 1959
Director
Appointed 04 Nov 2015
Resigned 20 Nov 2018

CLARK, Adrian John Lavington, Professor

Resigned
Newbrick Road, BristolBS34 8YU
Born August 1952
Director
Appointed 07 Jan 2016
Resigned 31 Dec 2022

CROUCHER, Peter Ian, Professor

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born April 1966
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2011

DAVIES, Eleanor, Professor

Resigned
Newbrick Road, BristolBS34 8YU
Born September 1963
Director
Appointed 20 Nov 2018
Resigned 21 Dec 2021

FLETCHER, David Anthony

Resigned
54 Marston Street, OxfordOX4 1LF
Born April 1978
Director
Appointed 17 Mar 2017
Resigned 11 Nov 2022

FRANKS, Stephen, Professor

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born September 1947
Director
Appointed 04 Apr 2007
Resigned 04 Apr 2010

FRANKS, Stephen, Professor

Resigned
Huddleston Road, LondonN7 0AD
Born September 1947
Director
Appointed 06 Sept 1996
Resigned 04 Nov 2002

FURR, Barrington John Albert, Professor

Resigned
Cancer Research Uk, LondonWC2A 3PX
Born November 1943
Director
Appointed 06 Sept 1996
Resigned 31 Dec 2003

GARLAND, Nigel Charles

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born June 1947
Director
Appointed 24 Apr 2006
Resigned 23 Dec 2011

GREGSON, Helen Margaret

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born August 1969
Director
Appointed 09 Sept 2003
Resigned 07 Jan 2016

GROSSMAN, Ashley Barry, Professor

Resigned
Euro House 22 Apex Court, Bradley StokeBS32 4JT
Born February 1948
Director
Appointed 21 Mar 2012
Resigned 31 Jul 2012

HARRIS, Philip, Doctor

Resigned
59 Langton Way, LondonSE3 7TJ
Born May 1954
Director
Appointed 19 Dec 2003
Resigned 19 Dec 2009

HEATH, David Arthur, Dr

Resigned
51 Bittell Road, BirminghamB45 8LX
Born February 1941
Director
Appointed 25 Apr 1996
Resigned 25 Apr 1996

HENDERSON, Ian William, Professor

Resigned
38 Moorside, SheffieldS10 4LN
Born May 1941
Director
Appointed 25 Sept 2000
Resigned 31 Dec 2004
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
27 June 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Auditors Resignation Company
4 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Resolution
16 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
287Change of Registered Office
Legacy
5 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
12 June 1997
88(2)R88(2)R
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288cChange of Particulars
Legacy
6 February 1997
287Change of Registered Office
Legacy
15 December 1996
287Change of Registered Office
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
23 May 1996
225Change of Accounting Reference Date
Memorandum Articles
2 May 1996
MEM/ARTSMEM/ARTS
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Incorporation Company
25 April 1996
NEWINCIncorporation