Background WavePink WaveYellow Wave

IPSEN DEVELOPMENTS LIMITED (03200696)

IPSEN DEVELOPMENTS LIMITED (03200696) is an active UK company. incorporated on 20 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPSEN DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre.

Company Number
03200696
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
5th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSEN DEVELOPMENTS LIMITED

IPSEN DEVELOPMENTS LIMITED is an active company incorporated on 20 May 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IPSEN DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03200696

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

IPSEN LIMITED
From: 21 November 2001To: 12 December 2008
SPEYWOOD INVESTMENTS LIMITED
From: 5 August 1996To: 21 November 2001
PRECIS (1436) LIMITED
From: 20 May 1996To: 5 August 1996
Contact
Address

5th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

190 Bath Road Slough Berkshire SL1 3XE
From: 20 May 1996To: 4 March 2024
Timeline

37 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Sept 14
Director Left
Dec 14
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Funding Round
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 05 Apr 2022

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Born August 1983
Director
Appointed 05 Apr 2022

VISCIGLIO, Alexandre

Active
37 North Wharf Road, LondonW2 1AF
Born January 1979
Director
Appointed 28 May 2021

BEGUIN, Alain

Resigned
12 Rue Jules Claretie, France
Secretary
Appointed 23 Jul 1996
Resigned 31 Dec 1999

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 01 Jul 2013
Resigned 30 Apr 2015

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 31 May 2018
Resigned 11 Oct 2018

DAVIS, John Charles

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 11 Jan 2000
Resigned 30 Jun 2013

LAMB, Catherine

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 11 Oct 2018
Resigned 15 Oct 2020

MILLAR, Lynne

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 15 Oct 2020
Resigned 28 May 2021

PULLEN, Jane Elizabeth

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 30 Apr 2015
Resigned 31 May 2018

TOMKINSON, Re-Natta

Resigned
190 Bath Road, BerkshireSL1 3XE
Secretary
Appointed 28 May 2021
Resigned 05 Apr 2022

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 11 Jun 1996
Resigned 11 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 1996
Resigned 11 Jun 1996

ALLSOP, Judith Mary

Resigned
Bath Road, SloughSL1 3XE
Born June 1968
Director
Appointed 31 Mar 2015
Resigned 02 May 2018

BARCOCK, Alan Edward Tinsley

Resigned
190 Bath Road, SloughSL1 3XE
Born June 1947
Director
Appointed 15 Nov 2001
Resigned 31 Mar 2006

BARNSLEY, Jonathan Henry

Resigned
Bath Road, SloughSL1 3XE
Born February 1957
Director
Appointed 27 Aug 2014
Resigned 22 Dec 2017

BEAUFOUR, Albert Henri, Dr

Resigned
19 Kensington Square, LondonW8 5HH
Born November 1923
Director
Appointed 23 Jul 1996
Resigned 28 Jan 2000

BEAUFOUR, Anne Gilberte Marie

Resigned
19 Kensington Square, LondonW8 5HH
Born August 1963
Director
Appointed 15 Nov 2001
Resigned 03 Jan 2003

BEAUFOUR, Henri Pierre Albert Marie

Resigned
19 Kensington Square, LondonW8 5HH
Born January 1965
Director
Appointed 15 Nov 2001
Resigned 03 Jan 2003

BEAUFOUR, Philippe Henri

Resigned
22 Victoria Grove, LondonW8 5RW
Born April 1959
Director
Appointed 23 Jul 1996
Resigned 17 Dec 1998

BEGUIN, Alain

Resigned
12 Rue Jules Claretie, France
Born September 1947
Director
Appointed 23 Jul 1996
Resigned 31 Dec 1999

BELINGARD, Jean-Luc

Resigned
190 Bath Road, SloughSL1 3XE
Born October 1948
Director
Appointed 20 Feb 2002
Resigned 02 Dec 2009

BOOTH, Edward Andrew

Resigned
Bath Road, SloughSL1 3XE
Born November 1973
Director
Appointed 01 Jul 2013
Resigned 11 Feb 2016

BOYNE, Isobel Louise

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UF
Born January 1969
Director
Appointed 27 Mar 2018
Resigned 28 May 2021

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born August 1976
Director
Appointed 01 May 2018
Resigned 11 Oct 2018

DAFOUR, Gabriel

Resigned
6 Avenue Emile Deschanel, Paris
Born April 1941
Director
Appointed 15 Nov 2001
Resigned 07 Jul 2003

DAVIS, John Charles

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1948
Director
Appointed 15 Nov 2001
Resigned 30 Jun 2013

DE LA TOUR, Christian

Resigned
190 Bath Road, SloughSL1 3XE
Born November 1959
Director
Appointed 15 Nov 2001
Resigned 25 Nov 2014

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 20 May 1996
Resigned 23 Jul 1996

DRAPE, Eric

Resigned
190 Bath Road, SloughSL1 3XE
Born May 1961
Director
Appointed 25 Jul 2007
Resigned 03 Dec 2009

FRANCOIS, Stephane

Resigned
19 Kensington Square, LondonW8 5HH
Born May 1962
Director
Appointed 23 Jul 1996
Resigned 01 Apr 2004

GOVER, Anthony David

Resigned
21 Somerset Square, LondonW14 8EE
Born January 1941
Director
Appointed 15 Nov 2001
Resigned 04 Jun 2004

HARVEY, Michael John

Resigned
190 Bath Road, SloughSL1 3XE
Born January 1950
Director
Appointed 27 Jun 2007
Resigned 01 Dec 2009

HEYNDRICKX, Bertrand Gerald Marie Jerome

Resigned
190 Bath Road, SloughSL1 3XE
Born December 1948
Director
Appointed 01 Aug 2007
Resigned 31 Dec 2008

HILL, Steven Thomas

Resigned
190 Bath Road, SloughSL1 3XE
Born July 1953
Director
Appointed 10 Oct 2003
Resigned 03 Dec 2009

Persons with significant control

1

Ipsen Sa

Active
Quai Georges Gorse, Boulogne-Billancourt92650

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

216

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Resolution
19 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 April 2023
CC04CC04
Statement Of Companys Objects
6 April 2023
CC04CC04
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Resolution
19 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
23 October 2020
AAMDAAMD
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Memorandum Articles
28 August 2013
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 2007
AUDAUD
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
2 February 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288cChange of Particulars
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288cChange of Particulars
Auditors Resignation Company
16 July 2002
AUDAUD
Auditors Resignation Company
9 July 2002
AUDAUD
Memorandum Articles
2 June 2002
MEM/ARTSMEM/ARTS
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288cChange of Particulars
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Memorandum Articles
17 December 1998
MEM/ARTSMEM/ARTS
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
122122
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 May 1998
MEM/ARTSMEM/ARTS
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Statement Of Affairs
12 December 1996
SASA
Legacy
12 December 1996
88(2)O88(2)O
Legacy
20 November 1996
88(2)P88(2)P
Memorandum Articles
22 October 1996
MEM/ARTSMEM/ARTS
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
225Change of Accounting Reference Date
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
123Notice of Increase in Nominal Capital
Legacy
20 August 1996
287Change of Registered Office
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation