Background WavePink WaveYellow Wave

LOTUS FINANCE LIMITED (03266110)

LOTUS FINANCE LIMITED (03266110) is an active UK company. incorporated on 21 October 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOTUS FINANCE LIMITED has been registered for 29 years. Current directors include HYNE, Paul Lawrence, WILLIAMS, Nicholas Andrew.

Company Number
03266110
Status
active
Type
ltd
Incorporated
21 October 1996
Age
29 years
Address
33 Old Broad Street, London, EC2N 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HYNE, Paul Lawrence, WILLIAMS, Nicholas Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS FINANCE LIMITED

LOTUS FINANCE LIMITED is an active company incorporated on 21 October 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOTUS FINANCE LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03266110

LTD Company

Age

29 Years

Incorporated 21 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ACRAMAN (129) LIMITED
From: 21 October 1996To: 4 December 1996
Contact
Address

33 Old Broad Street London, EC2N 1HZ,

Previous Addresses

St William House Tresillian Terrace Cardiff CF10 5BH
From: 21 October 1996To: 19 November 2024
Timeline

34 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 17
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HENNESSEY, David Dermot

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 09 Mar 2026

HYNE, Paul Lawrence

Active
Gresham Street, LondonEC2V 7HN
Born May 1979
Director
Appointed 10 Jan 2024

WILLIAMS, Nicholas Andrew

Active
11 Portland Street, ManchesterM1 3HU
Born June 1974
Director
Appointed 10 Nov 2022

BEATTIE, Ryan

Resigned
The Mound, EdinburghEH1 1YZ
Secretary
Appointed 31 Jul 2024
Resigned 09 Mar 2026

FRAIN, Paula

Resigned
16 Woodland Place, PenarthCF64 2EX
Secretary
Appointed 22 Dec 2000
Resigned 29 May 2001

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 12 Jan 2024
Resigned 31 Jul 2024

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 01 Sept 2010
Resigned 08 Feb 2017

GOW, David Stewart

Resigned
54 Mill Road, CardiffCF14 0XS
Secretary
Appointed 13 Nov 1998
Resigned 22 Dec 2000

HAYES, John Michael

Resigned
The Old Rectory Biddisham Lane, AxbridgeBS26 2RH
Secretary
Appointed 04 Sept 1997
Resigned 13 Nov 1998

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 08 Feb 2017
Resigned 08 Jan 2024

KILBEE, Michael Peter

Resigned
Wychway, WeybridgeKT13 0JW
Secretary
Appointed 29 May 2001
Resigned 30 Apr 2008

RICHARDSON, Philippa Jane

Resigned
The Downs, CardiffCF5 6SB
Secretary
Appointed 30 Apr 2008
Resigned 01 Sept 2010

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Secretary
Appointed 21 Oct 1996
Resigned 04 Sept 1997

ABDULLAH, Azman Bin

Resigned
Magnolia Way Queens Hills, NorwichNR8 5EH
Born December 1976
Director
Appointed 17 Jul 2009
Resigned 13 Jun 2012

ABDULLAH, Dato Abdul Harith

Resigned
Km33.8, Westbound Shah Alam Expressway, Subang Jaya47600
Born August 1963
Director
Appointed 09 Oct 2014
Resigned 01 Apr 2016

ADAMS, Christopher Michael

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born October 1982
Director
Appointed 09 Apr 2015
Resigned 04 Jan 2024

ALI, Ansar

Resigned
The Rectory, BunwellNR16 1TF
Born September 1962
Director
Appointed 22 May 2001
Resigned 12 Jan 2005

ANDERSON, John David

Resigned
Teal Cottage, CirencesterGL7 5SF
Born May 1950
Director
Appointed 13 Nov 1998
Resigned 22 Dec 2000

BELL, Michael Edward

Resigned
St. Andrews Close, NorwichNR7 0RJ
Born December 1952
Director
Appointed 17 Jul 2009
Resigned 19 Jun 2012

BLACK, Michael Thomas

Resigned
Trio House Knowl Hill, WokingGU22 7HL
Born February 1947
Director
Appointed 07 Sept 1998
Resigned 01 Dec 1998

CHE MAT, Johar

Resigned
Crowley Way, BristolBS11 9YR
Born July 1952
Director
Appointed 01 Aug 2010
Resigned 09 Jul 2012

COLES, Christopher David

Resigned
37 Millwood, CardiffCF4 5TL
Born February 1954
Director
Appointed 13 Nov 1998
Resigned 22 Dec 2000

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 22 Dec 2000
Resigned 18 Dec 2006

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 13 Nov 1998
Resigned 17 Dec 1999

DOPSON, Clive

Resigned
34 Lynch Green, NorwichNR9 3JT
Born May 1957
Director
Appointed 12 Jan 2005
Resigned 28 Feb 2006

DURSTON, Ian Roger

Resigned
Cockfosters Road, BarnetEN4 0DY
Born November 1966
Director
Appointed 12 Mar 2012
Resigned 01 Apr 2016

FARIKULLAH, Mohd Aslam Khan Bin

Resigned
Charterhall Drive, CheshireCH88 3AN
Born January 1961
Director
Appointed 09 Jul 2012
Resigned 29 Sept 2017

FARRIES, Mark

Resigned
NorwichNR14 8EZ
Born January 1977
Director
Appointed 25 Jun 2021
Resigned 19 May 2022

GONG, Fangbo

Resigned
Hethel, NorwichNR14 8EZ
Born August 1977
Director
Appointed 09 Jul 2020
Resigned 01 Jun 2021

GOW, David Stewart

Resigned
54 Mill Road, CardiffCF14 0XS
Born September 1950
Director
Appointed 13 Nov 1998
Resigned 22 Dec 2000

HAMER, William James

Resigned
Fairmount Chapel Close, ChepstowNP6 6HW
Born October 1948
Director
Appointed 05 Jan 2009
Resigned 06 Jul 2009

HAYES, John Michael

Resigned
The Old Rectory Biddisham Lane, AxbridgeBS26 2RH
Born November 1946
Director
Appointed 04 Sept 1997
Resigned 09 Apr 1999

HUNTER, Richard Andrew

Resigned
Holmfield, GuildfordGU5 0PL
Born July 1950
Director
Appointed 10 Apr 2000
Resigned 22 Dec 2000

JONES, Richard Andrew

Resigned
37 South Gyle Crescent, EdinburghEH12 9DS
Born July 1972
Director
Appointed 09 Jul 2015
Resigned 28 Oct 2022

KENALI, Ahmad Fuaad Bin Mohd

Resigned
Jalan Polis U1/55, 40150 Shah Alam Selangor
Born April 1970
Director
Appointed 01 Apr 2016
Resigned 04 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
NorwichNR14 8EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2022
Gresham Street, LondonEC2V 7HN

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

241

Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
24 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
6 July 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288cChange of Particulars
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
21 January 2004
288cChange of Particulars
Legacy
8 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363aAnnual Return
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Legacy
3 April 2003
287Change of Registered Office
Legacy
26 February 2003
288cChange of Particulars
Auditors Resignation Company
4 February 2003
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363aAnnual Return
Legacy
2 June 2002
288bResignation of Director or Secretary
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288cChange of Particulars
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363aAnnual Return
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
353353
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288cChange of Particulars
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
21 December 2000
AUDAUD
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
287Change of Registered Office
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
225Change of Accounting Reference Date
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
287Change of Registered Office
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363b363b
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
24 September 1997
287Change of Registered Office
Memorandum Articles
11 September 1997
MEM/ARTSMEM/ARTS
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
88(2)R88(2)R
Legacy
11 September 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1996
NEWINCIncorporation