Background WavePink WaveYellow Wave

FIDESSA GROUP HOLDINGS LIMITED (03234176)

FIDESSA GROUP HOLDINGS LIMITED (03234176) is an active UK company. incorporated on 6 August 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. FIDESSA GROUP HOLDINGS LIMITED has been registered for 29 years. Current directors include CASEY, Colm, EVANS, Paul Robert.

Company Number
03234176
Status
active
Type
ltd
Incorporated
6 August 1996
Age
29 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASEY, Colm, EVANS, Paul Robert
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDESSA GROUP HOLDINGS LIMITED

FIDESSA GROUP HOLDINGS LIMITED is an active company incorporated on 6 August 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 and 1 other business activity. FIDESSA GROUP HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100, 82990)

Status

active

Active since 29 years ago

Company No

03234176

LTD Company

Age

29 Years

Incorporated 6 August 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 21 May 2025 (10 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 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

FIDESSA GROUP HOLDINGS PLC
From: 12 October 2018To: 12 October 2018
FIDESSA GROUP PLC
From: 1 May 2007To: 12 October 2018
ROYALBLUE GROUP PLC
From: 6 August 1996To: 1 May 2007
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

C/O Ion 3rd Floor, One New Change London EC4M 9AF England
From: 15 January 2019To: 16 March 2020
C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
From: 14 January 2019To: 15 January 2019
Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom
From: 3 December 2018To: 14 January 2019
Dukes Court Duke Street Woking Surrey GU21 5BH
From: 6 August 1996To: 3 December 2018
Timeline

161 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Director Joined
May 14
Director Left
Jun 14
Funding Round
Jul 14
Director Left
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Left
Apr 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Nov 25
117
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GRIFFIN, Neil

Active
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 30 Jun 2021

CASEY, Colm

Active
10 Queen Street Place, LondonEC4R 1BE
Born December 1980
Director
Appointed 14 Jun 2023

EVANS, Paul Robert

Active
10 Queen Street Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 29 Nov 2024

FREEMAN, Susanna Elizabeth Genevieve

Resigned
12 Crescent Gardens, LondonSW19 8AJ
Secretary
Appointed 23 Jun 2005
Resigned 10 Feb 2012

MALPASS, Andrew

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 10 Feb 2012
Resigned 05 Jul 2012

MALPASS, Andrew

Resigned
Buckland House, FarnhamGU9 8HX
Secretary
Appointed 14 Aug 1996
Resigned 23 Jun 2005

SCHUPKE, Sally Ann

Resigned
Somerswey, GuildfordGU4 8EQ
Nominee secretary
Appointed 06 Aug 1996
Resigned 07 Oct 1996

SHAH, Anil Manilal

Resigned
3rd Floor, One New Change, LondonEC4M 9AF
Secretary
Appointed 05 Jul 2012
Resigned 01 May 2019

WOODS, Ashley

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 01 May 2019
Resigned 30 Jun 2021

AMIES, Colin Macdonald

Resigned
Manor House, Kings LynnPE31 8WA
Born May 1940
Director
Appointed 28 Jan 1997
Resigned 26 Apr 2005

ARCHER, Kenneth

Resigned
Dukes Court, WokingGU21 5BH
Born December 1951
Director
Appointed 25 Nov 2014
Resigned 03 Aug 2018

ASPINWALL, Christopher

Resigned
Crossrigg Pondfield Road, KenleyCR8 5JX
Born February 1963
Director
Appointed 28 Jan 1997
Resigned 03 Dec 2018

CLINCH, Conor Gerard

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1979
Director
Appointed 03 Dec 2018
Resigned 31 Oct 2022

FOSTER, Mark

Resigned
Dukes Court, WokingGU21 5BH
Born October 1959
Director
Appointed 23 Oct 2012
Resigned 18 Jun 2014

HAMER, John Ridgley

Resigned
The Lake House Mill Lane, GodalmingGU8 4SJ
Born December 1959
Director
Appointed 14 Aug 1996
Resigned 03 Aug 2018

HARDAKER, Philip John

Resigned
Dukes Court, WokingGU21 5BH
Born May 1947
Director
Appointed 22 Feb 2005
Resigned 31 Jul 2014

LAKE, Elizabeth

Resigned
Dukes Court, WokingGU21 5BH
Born December 1942
Director
Appointed 06 Oct 2008
Resigned 31 Dec 2017

LIEBMAN, Leon Herschel

Resigned
1009 Round Hill Road, Connecticut
Born October 1940
Director
Appointed 28 Jan 1997
Resigned 26 May 2004

LONGDON, Richard

Resigned
Dukes Court, WokingGU21 5BH
Born December 1955
Director
Appointed 01 Mar 2017
Resigned 03 Aug 2018

MACKINTOSH, Ronald William

Resigned
Redens, PetworthGU28 9DR
Born November 1948
Director
Appointed 09 Jun 2004
Resigned 03 Aug 2018

MACPHERSON, Ishbel Jean Stewart

Resigned
Dukes Court, WokingGU21 5BH
Born July 1960
Director
Appointed 01 May 2017
Resigned 03 Aug 2018

MALPASS, Andrew

Resigned
Buckland House, FarnhamGU9 8HX
Born January 1962
Director
Appointed 06 Aug 1996
Resigned 15 Feb 2016

NEILSON, Alan Daniel

Resigned
Oakland Farm, WokingGU23 6PQ
Born September 1957
Director
Appointed 22 Oct 1998
Resigned 26 Apr 2005

RUTTER, Mandy

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 29 Nov 2024

SCHUPKE, Sally Ann

Resigned
Somerswey, GuildfordGU4 8EQ
Born May 1956
Nominee director
Appointed 06 Aug 1996
Resigned 07 Oct 1996

SKELTON, Andrew Keith

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born March 1971
Director
Appointed 26 Oct 2015
Resigned 18 Dec 2018

WALSH, Patrick

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born April 1966
Director
Appointed 19 May 2021
Resigned 15 Aug 2023

WOODS, Ashley Graham

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 03 Dec 2018
Resigned 09 Apr 2021

WORBY, John Graham

Resigned
Dukes Court, WokingGU21 5BH
Born November 1950
Director
Appointed 01 May 2014
Resigned 03 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2020
4th Floor, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Sept 2018
Ceased 07 Sept 2022

Mr Andrea Pignataro

Active
10 Queen Street Place, LondonEC4R 1BE
Born June 1970

Nature of Control

Significant influence or control
Notified 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

410

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
3 December 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Certificate Change Of Name Re Registration Public Limited Company To Private
12 October 2018
CERT11CERT11
Re Registration Memorandum Articles
12 October 2018
MARMAR
Resolution
12 October 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 October 2018
RR02RR02
Resolution
12 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Resolution
11 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
19 August 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Resolution
14 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Resolution
6 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Auditors Resignation Company
24 March 2014
AUDAUD
Miscellaneous
19 March 2014
MISCMISC
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Change Sail Address Company
13 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 August 2013
AD03Change of Location of Company Records
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Resolution
2 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
13 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2010
AAAnnual Accounts
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
353a353a
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Resolution
8 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2007
88(2)R88(2)R
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Memorandum Articles
11 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Legacy
10 May 2006
88(2)R88(2)R
Legacy
7 April 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
288cChange of Particulars
Legacy
20 December 2005
88(2)R88(2)R
Legacy
8 December 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
7 October 2005
88(2)R88(2)R
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
2 April 2003
88(2)R88(2)R
Legacy
24 December 2002
288cChange of Particulars
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
20 August 2002
AAAnnual Accounts
Legacy
17 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
24 October 2001
88(2)R88(2)R
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
88(2)R88(2)R
Legacy
20 September 2000
287Change of Registered Office
Legacy
11 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288cChange of Particulars
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Legacy
19 November 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
353a353a
Legacy
24 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
9 April 1999
88(2)R88(2)R
Legacy
9 April 1999
88(2)R88(2)R
Legacy
26 February 1999
288cChange of Particulars
Legacy
26 February 1999
288cChange of Particulars
Legacy
28 October 1998
88(2)R88(2)R
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Legacy
5 March 1998
88(2)R88(2)R
Legacy
5 March 1998
88(2)R88(2)R
Legacy
5 March 1998
88(2)R88(2)R
Auditors Resignation Company
11 November 1997
AUDAUD
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
88(2)R88(2)R
Legacy
9 July 1997
88(2)R88(2)R
Accounts With Accounts Type Interim
5 July 1997
AAAnnual Accounts
Accounts With Made Up Date
5 July 1997
AAAnnual Accounts
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
123Notice of Increase in Nominal Capital
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
PROSPPROSP
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
88(2)R88(2)R
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
88(3)88(3)
Legacy
11 March 1997
88(2)O88(2)O
Legacy
27 February 1997
88(2)P88(2)P
Memorandum Articles
11 February 1997
MEM/ARTSMEM/ARTS
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
123Notice of Increase in Nominal Capital
Legacy
10 February 1997
122122
Certificate Authorisation To Commence Business Borrow
6 February 1997
CERT8CERT8
Application To Commence Business
6 February 1997
117117
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Resolution
24 December 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
18 September 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
288288
Incorporation Company
6 August 1996
NEWINCIncorporation