Background WavePink WaveYellow Wave

BHP BILLITON GROUP LIMITED (03298904)

BHP BILLITON GROUP LIMITED (03298904) is an active UK company. incorporated on 6 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BHP BILLITON GROUP LIMITED has been registered for 29 years. Current directors include ANTONOVSKAYA, Olga, PATEL, Priyesh Manojkumar.

Company Number
03298904
Status
active
Type
ltd
Incorporated
6 January 1997
Age
29 years
Address
Nova South, 160 Victoria Street, London, SW1E 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANTONOVSKAYA, Olga, PATEL, Priyesh Manojkumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP BILLITON GROUP LIMITED

BHP BILLITON GROUP LIMITED is an active company incorporated on 6 January 1997 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. BHP BILLITON GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03298904

LTD Company

Age

29 Years

Incorporated 6 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BILLITON GROUP LIMITED
From: 30 May 1997To: 18 January 2002
BILLITON LIMITED
From: 5 March 1997To: 30 May 1997
HACKREMCO (NO.1208) LIMITED
From: 6 January 1997To: 5 March 1997
Contact
Address

Nova South, 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Neathouse Place London SW1V 1LH
From: 16 December 2013To: 2 May 2017
Neathouse Place London SW1V 1BH
From: 6 January 1997To: 16 December 2013
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Nov 13
Capital Update
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Aug 21
Director Left
Nov 22
Director Left
Oct 23
Funding Round
Oct 23
Director Joined
Nov 23
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Sept 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ANTONOVSKAYA, Olga

Active
Victoria Street, LondonSW1E 5LB
Born June 1979
Director
Appointed 05 Jun 2025

PATEL, Priyesh Manojkumar

Active
Victoria Street, LondonSW1E 5LB
Born September 1981
Director
Appointed 28 Mar 2025

GAYFER, Angeli

Resigned
Victoria Street, LondonSW1E 5LB
Secretary
Appointed 03 Feb 2015
Resigned 14 Sept 2017

GAYFER, Angeli

Resigned
Neathouse Place, LondonSW1V 1LH
Secretary
Appointed 01 May 2012
Resigned 14 Jul 2014

GAYFER, Angeli

Resigned
Neathouse PlaceSW1V 1BH
Secretary
Appointed 04 Nov 2011
Resigned 06 Feb 2012

MCGRATH, Gail

Resigned
Neathouse PlaceSW1V 1BH
Secretary
Appointed 01 Sept 2008
Resigned 04 Nov 2011

NIVEN, Frances Julie

Resigned
Neathouse Place, LondonSW1V 1BH
Secretary
Appointed 06 Feb 2012
Resigned 01 May 2012

RATSEY, Helen

Resigned
Victoria Street, LondonSW1E 5LB
Secretary
Appointed 14 Sept 2017
Resigned 28 May 2021

STORY, Andrew Peter

Resigned
Neathouse Place, LondonSW1V 1LH
Secretary
Appointed 18 May 2012
Resigned 03 Feb 2015

TAYLOR, Mary

Resigned
126 Lakenheath, LondonN14 4RX
Secretary
Appointed 30 May 1997
Resigned 30 Apr 2002

WATSON, Ines Lucia

Resigned
Spa House, WimbledonSW19 1TB
Secretary
Appointed 30 Apr 2002
Resigned 29 Aug 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 06 Jan 1997
Resigned 30 May 1997

AIKEN, Philip Stanley

Resigned
Flat 12 36 Sloane Court West, LondonSW3 4TB
Born January 1949
Director
Appointed 20 May 2002
Resigned 31 Dec 2006

ALLEN, Nicholas Timothy

Resigned
Neathouse Place, LondonSW1V 1LH
Born March 1953
Director
Appointed 12 Mar 2014
Resigned 29 Jul 2016

BARKER, Randal John Clifton

Resigned
Neathouse Place, LondonSW1V 1BH
Born November 1964
Director
Appointed 08 May 2013
Resigned 29 Nov 2013

BELOT, Alison Kathleen

Resigned
Neathouse Place, LondonSW1V 1LH
Born February 1964
Director
Appointed 22 Aug 2013
Resigned 01 Dec 2014

BOGERS, Hendrik Jan, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1963
Director
Appointed 09 Aug 2012
Resigned 30 Oct 2015

COX, Stewart Forster

Resigned
Victoria Street, LondonSW1E 5LB
Born March 1968
Director
Appointed 01 Dec 2014
Resigned 22 Sept 2025

FLECTHER, David John

Resigned
Neathouse PlaceSW1V 1BH
Born August 1962
Director
Appointed 28 Jan 2010
Resigned 09 Aug 2012

FRANKLIN, Robert Norman Carew

Resigned
16 Beauchamp Road, TwickenhamTW1 3JD
Born January 1965
Director
Appointed 17 Aug 2006
Resigned 04 Apr 2008

GRANT, John Douglas Kelso, Sir

Resigned
33 Drummond Place, EdinburghEH3 6PW
Born October 1954
Director
Appointed 02 Nov 2007
Resigned 31 Jan 2009

HARVEY, Richard Derek

Resigned
Coopers Cross House, UckfieldTN22 3AD
Born May 1943
Director
Appointed 13 Dec 2006
Resigned 29 Dec 2006

HOBLEY, Elizabeth Anne

Resigned
Neathouse Place, LondonSW1V 1LH
Born November 1970
Director
Appointed 29 Nov 2002
Resigned 30 Jun 2016

KAKKAD, Prakash

Resigned
Victoria Street, LondonSW1E 5LB
Born January 1987
Director
Appointed 30 Aug 2021
Resigned 20 Sept 2023

MACKENZIE, Andrew Stewart

Resigned
Neathouse PlaceSW1V 1BH
Born December 1956
Director
Appointed 13 May 2009
Resigned 15 Apr 2013

MITCHELL, Stephen Francis

Resigned
Neathouse PlaceSW1V 1BH
Born December 1959
Director
Appointed 12 Oct 2005
Resigned 13 Sept 2010

MULQUEEN, Brendan Gerald

Resigned
Neathouse PlaceSW1V 1BH
Born August 1967
Director
Appointed 13 May 2009
Resigned 27 Jan 2010

MURRAY, Willem Johannes

Resigned
Neathouse PlaceSW1V 1BH
Born October 1953
Director
Appointed 13 May 2009
Resigned 01 Jul 2013

NORVAL, Christiaan Michiel

Resigned
15 Neville Avenue, New MaldonKT3 4SN
Born April 1959
Director
Appointed 30 May 1997
Resigned 20 May 2002

PANT, Vandita

Resigned
Victoria Street, LondonSW1E 5LB
Born December 1969
Director
Appointed 08 Sept 2016
Resigned 30 Jun 2019

SMIT, Christiaan Lourens

Resigned
PO BOX 4365, Strand
Born April 1951
Director
Appointed 30 May 1997
Resigned 29 Nov 2002

SMITH, William Broughton

Resigned
Flat 3, LondonWC2E 8JS
Born March 1956
Director
Appointed 20 May 2002
Resigned 12 Oct 2005

STANLEY, Tristan Marc

Resigned
Victoria Street, LondonSW1E 5LB
Born April 1985
Director
Appointed 23 Nov 2023
Resigned 06 Mar 2025

STAPLEDON, Geofrey Peter

Resigned
Victoria Street, LondonSW1E 5LB
Born May 1967
Director
Appointed 25 Jul 2016
Resigned 30 Nov 2022

TAYLOR, Mary

Resigned
126 Lakenheath, LondonN14 4RX
Born September 1951
Director
Appointed 30 May 1997
Resigned 30 Apr 2002

Persons with significant control

1

Victoria Street, LondonSW1E 5LB

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

219

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Miscellaneous
29 August 2014
MISCMISC
Miscellaneous
14 August 2014
MISCMISC
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Resolution
13 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Statement Of Companys Objects
17 December 2013
CC04CC04
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Resolution
22 May 2008
RESOLUTIONSResolutions
Miscellaneous
22 May 2008
MISCMISC
Miscellaneous
22 May 2008
MISCMISC
Legacy
9 May 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Certificate Capital Reduction Share Premium
7 June 2007
CERT19CERT19
Court Order
7 June 2007
OCOC
Legacy
21 May 2007
88(2)R88(2)R
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
16 February 2006
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363aAnnual Return
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
19 July 2004
88(2)R88(2)R
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Auditors Resignation Company
21 July 2003
AUDAUD
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363aAnnual Return
Resolution
31 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
244244
Legacy
20 February 2003
287Change of Registered Office
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
88(2)R88(2)R
Legacy
10 October 2002
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
288cChange of Particulars
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363aAnnual Return
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2001
363sAnnual Return (shuttle)
Statement Of Affairs
15 November 2000
SASA
Legacy
15 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
14 June 2000
288cChange of Particulars
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
7 June 1999
363aAnnual Return
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
9 March 1999
288cChange of Particulars
Auditors Resignation Company
11 August 1998
AUDAUD
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Legacy
2 February 1998
363aAnnual Return
Statement Of Affairs
23 January 1998
SASA
Legacy
23 January 1998
88(2)P88(2)P
Legacy
27 November 1997
88(2)R88(2)R
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
10 June 1997
287Change of Registered Office
Legacy
10 June 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1997
NEWINCIncorporation