Background WavePink WaveYellow Wave

PARAGON INTERNATIONAL INSURANCE BROKERS LIMITED (03215272)

PARAGON INTERNATIONAL INSURANCE BROKERS LIMITED (03215272) is an active UK company. incorporated on 21 June 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PARAGON INTERNATIONAL INSURANCE BROKERS LIMITED has been registered for 29 years. Current directors include BARKER, Bradleigh John, OBERMAIER, Glen.

Company Number
03215272
Status
active
Type
ltd
Incorporated
21 June 1996
Age
29 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARKER, Bradleigh John, OBERMAIER, Glen
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON INTERNATIONAL INSURANCE BROKERS LIMITED

PARAGON INTERNATIONAL INSURANCE BROKERS LIMITED is an active company incorporated on 21 June 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PARAGON INTERNATIONAL INSURANCE BROKERS LIMITED was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03215272

LTD Company

Age

29 Years

Incorporated 21 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

PARAGON INTERNATIONAL CONSULTANTS LIMITED
From: 16 January 1997To: 22 July 1998
NOVELEAGER LIMITED
From: 21 June 1996To: 16 January 1997
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

140 Leadenhall Street London EC3V 4QT
From: 21 June 1996To: 13 August 2025
Timeline

33 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Apr 14
Loan Secured
Aug 16
Loan Cleared
Jul 19
Loan Cleared
Sept 19
Loan Secured
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARKER, Bradleigh John

Active
Mincing Lane, LondonEC3R 7PD
Secretary
Appointed 24 Mar 2022

BARKER, Bradleigh John

Active
Mincing Lane, LondonEC3R 7PD
Born May 1982
Director
Appointed 24 Mar 2022

OBERMAIER, Glen

Active
Mincing Lane, LondonEC3R 7PD
Born December 1965
Director
Appointed 19 Aug 1996

AGGARWAL, Rajendra Paul

Resigned
68 Dorothy Road, LondonSW11 2JP
Secretary
Appointed 24 Apr 1997
Resigned 23 Mar 1999

BURSTIN, Jonathan

Resigned
140 Leadenhall StreetEC3V 4QT
Secretary
Appointed 01 Jan 2013
Resigned 24 Mar 2022

KALBASSI, James

Resigned
28c Randolph Crescent, LondonW9 1DR
Secretary
Appointed 23 Mar 1999
Resigned 13 May 1999

KALBASSI, James

Resigned
28c Randolph Crescent, LondonW9 1DR
Secretary
Appointed 19 Aug 1996
Resigned 24 Apr 1997

LEARY, Helen Louise

Resigned
140 Leadenhall StreetEC3V 4QT
Secretary
Appointed 01 Mar 2003
Resigned 01 Jan 2013

STALLEY, Michael

Resigned
12 Portland Road, Kingston Upon ThamesKT1 2SG
Secretary
Appointed 13 May 1999
Resigned 01 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 1996
Resigned 19 Aug 1996

AGGARWAL, Rajendra Paul

Resigned
68 Dorothy Road, LondonSW11 2JP
Born May 1967
Director
Appointed 27 Oct 1997
Resigned 23 Mar 1999

BARKER, Bradleigh John

Resigned
Mincing Lane, LondonEC3R 7PD
Born May 1982
Director
Appointed 11 Feb 2021
Resigned 31 Jan 2026

DAVIS, Piers Anthony Watson

Resigned
Little Gates, AshfordTN27 8PA
Born December 1971
Director
Appointed 01 Aug 2001
Resigned 27 Jul 2009

FALK, Tara Lian

Resigned
Mincing Lane, LondonEC3R 7PD
Born January 1969
Director
Appointed 19 Aug 1996
Resigned 31 Jan 2026

FRIEDMAN, Bruce Alan

Resigned
435 South Lorraine Boulevard, Los AngelesCA 90020
Born May 1950
Director
Appointed 01 Jan 1997
Resigned 29 Aug 2003

FULLER, Brian Arthur

Resigned
Hornigals Farm, EssexCO5 9RS
Born October 1947
Director
Appointed 19 Aug 1996
Resigned 07 Sept 2000

HALL, Julian

Resigned
20 The Headway, EpsomKT17 1UN
Born April 1963
Director
Appointed 01 Mar 2003
Resigned 27 Mar 2007

HAWKEN, Mhairi Elizabeth Donald

Resigned
Mincing Lane, LondonEC3R 7PD
Born April 1971
Director
Appointed 22 Aug 2024
Resigned 31 Jan 2026

HIBBETT, Stefan Francis

Resigned
1 Norfolk Road, New BarnetEN5 5LS
Born June 1969
Director
Appointed 01 Apr 1999
Resigned 01 Jan 2009

KALBASSI, James

Resigned
Mincing Lane, LondonEC3R 7PD
Born February 1968
Director
Appointed 19 Aug 1996
Resigned 31 Jan 2026

LEE, Spenser

Resigned
Mincing Lane, LondonEC3R 7PD
Born October 1972
Director
Appointed 01 Sept 2009
Resigned 31 Jan 2026

LEWIN, Nicholas Ord

Resigned
140 Leadenhall StreetEC3V 4QT
Born September 1955
Director
Appointed 01 Sept 2009
Resigned 11 Feb 2021

LONDON, Christopher Michael

Resigned
Mincing Lane, LondonEC3R 7PD
Born March 1948
Director
Appointed 18 Jan 2010
Resigned 31 Jan 2026

MCPHIE, Angus James

Resigned
Mincing Lane, LondonEC3R 7PD
Born May 1972
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2025

MILSOM, Alan

Resigned
Mincing Lane, LondonEC3R 7PD
Born August 1944
Director
Appointed 01 Oct 1998
Resigned 28 Nov 2025

MOORE, Carl Nicholas

Resigned
2 New Farm Avenue, BromleyBR2 0TX
Born February 1974
Director
Appointed 01 Apr 2004
Resigned 05 Jan 2011

MOORE, Clive Lovell

Resigned
Laburnum House, SwanleyBR8 7NF
Born January 1958
Director
Appointed 05 Feb 1998
Resigned 08 Oct 1999

OWENS, Martin Peter

Resigned
140 Leadenhall StreetEC3V 4QT
Born June 1961
Director
Appointed 06 Jun 2011
Resigned 05 Sept 2012

PARKER, Janine

Resigned
140 Leadenhall StreetEC3V 4QT
Born November 1976
Director
Appointed 22 Aug 2024
Resigned 12 Feb 2025

REDBOURN, Ian Robert

Resigned
Mincing Lane, LondonEC3R 7PD
Born November 1978
Director
Appointed 11 Feb 2021
Resigned 31 Jan 2026

ROSS, Peter Robert William

Resigned
111 The Chase, LondonSW4 0NR
Born December 1967
Director
Appointed 21 Jun 2004
Resigned 28 Jul 2006

SMALL, Michael John

Resigned
Gilridge, TadworthKT20 6NQ
Born March 1941
Director
Appointed 15 Feb 2000
Resigned 31 May 2004

SPARLING, Ian William

Resigned
12 Clavering Gardens, BrentwoodCM13 3ND
Born November 1948
Director
Appointed 13 May 1999
Resigned 07 Sept 2000

STALLEY, Michael

Resigned
12 Portland Road, Kingston Upon ThamesKT1 2SG
Born March 1971
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2003

WHITTAKER, Philip David

Resigned
New Farm Drive, RomfordRM4 1BU
Born May 1956
Director
Appointed 06 Mar 2007
Resigned 27 Aug 2010

Persons with significant control

1

Leadenhall Street, LondonEC3V 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

233

Legacy
5 March 2026
ANNOTATIONANNOTATION
Legacy
5 March 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Memorandum Articles
30 January 2020
MAMA
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Resolution
25 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Miscellaneous
22 October 2012
MISCMISC
Auditors Resignation Company
18 October 2012
AUDAUD
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
19 April 2010
MG01MG01
Legacy
26 March 2010
MG01MG01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288cChange of Particulars
Legacy
5 October 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
8 December 2005
287Change of Registered Office
Legacy
22 September 2005
288cChange of Particulars
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
14 June 2005
AAMDAAMD
Legacy
19 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
169169
Legacy
29 March 2004
88(2)R88(2)R
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
8 July 2003
169169
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288cChange of Particulars
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
88(2)R88(2)R
Legacy
18 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
88(2)R88(2)R
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
88(2)R88(2)R
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
123Notice of Increase in Nominal Capital
Accounts Amended With Accounts Type Full
23 May 2000
AAMDAAMD
Legacy
12 April 2000
287Change of Registered Office
Legacy
16 March 2000
88(2)R88(2)R
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288cChange of Particulars
Legacy
25 October 1999
288cChange of Particulars
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
88(2)R88(2)R
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
123Notice of Increase in Nominal Capital
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
288cChange of Particulars
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
288cChange of Particulars
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
225Change of Accounting Reference Date
Legacy
10 April 1997
225Change of Accounting Reference Date
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
88(2)R88(2)R
Legacy
24 January 1997
123Notice of Increase in Nominal Capital
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Incorporation Company
21 June 1996
NEWINCIncorporation