Background WavePink WaveYellow Wave

VITALITY LIFE LIMITED (03319079)

VITALITY LIFE LIMITED (03319079) is an active UK company. incorporated on 17 February 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. VITALITY LIFE LIMITED has been registered for 29 years. Current directors include CAPLAN, Nicholas Michael, JAMES, Penelope, KENRICK, Joanne Louise and 6 others.

Company Number
03319079
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CAPLAN, Nicholas Michael, JAMES, Penelope, KENRICK, Joanne Louise, KOOPOWITZ, Neville Stanley, LYONS, Alastair David, MURISON, Rosanne Mary, MURPHY, Adam John, SKINNER, Justin Michael Edward, TAUROG, Justin Wayne
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALITY LIFE LIMITED

VITALITY LIFE LIMITED is an active company incorporated on 17 February 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. VITALITY LIFE LIMITED was registered 29 years ago.(SIC: 65110)

Status

active

Active since 29 years ago

Company No

03319079

LTD Company

Age

29 Years

Incorporated 17 February 1997

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 9 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

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 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

PRUDENTIAL PROTECT LIMITED
From: 12 October 2007To: 14 November 2014
GS FORTY LIMITED
From: 27 April 2007To: 12 October 2007
EGG: .COM LIMITED
From: 13 August 1999To: 27 April 2007
GS SIX LIMITED
From: 17 February 1997To: 13 August 1999
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 17 February 1997To: 17 November 2014
Timeline

72 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Dec 17
Director Joined
Feb 18
Funding Round
Mar 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Feb 20
Director Left
Apr 20
Director Joined
Jun 20
Funding Round
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
25
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MORRISON, Fiona Jane

Active
5th Floor East, LondonWC2R 0DT
Secretary
Appointed 01 Oct 2025

CAPLAN, Nicholas Michael

Active
5th Floor East, LondonWC2R 0DT
Born June 1959
Director
Appointed 24 May 2017

JAMES, Penelope

Active
80 Strand, LondonWC2R 0DT
Born September 1969
Director
Appointed 01 Jul 2024

KENRICK, Joanne Louise

Active
5th Floor East, LondonWC2R 0DT
Born September 1966
Director
Appointed 01 Aug 2023

KOOPOWITZ, Neville Stanley

Active
5th Floor East, LondonWC2R 0DT
Born March 1964
Director
Appointed 12 Nov 2019

LYONS, Alastair David

Active
5th Floor East, LondonWC2R 0DT
Born October 1953
Director
Appointed 20 May 2020

MURISON, Rosanne Mary

Active
5th Floor East, LondonWC2R 0DT
Born March 1960
Director
Appointed 01 Aug 2023

MURPHY, Adam John

Active
5th Floor East, LondonWC2R 0DT
Born September 1984
Director
Appointed 02 Sept 2025

SKINNER, Justin Michael Edward

Active
5th Floor East, LondonWC2R 0DT
Born June 1974
Director
Appointed 21 Jul 2021

TAUROG, Justin Wayne

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1972
Director
Appointed 08 Jul 2021

KUYE, Ololade

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 08 Nov 2011
Resigned 01 Jul 2013

MOLLOY, Fiona

Resigned
5th Floor East, LondonWC2R 0DT
Secretary
Appointed 26 Jan 2023
Resigned 17 Jun 2025

THORN, Jennifer

Resigned
Gracechurch Street, LondonEC3V 0XL
Secretary
Appointed 30 Jun 2014
Resigned 26 Jan 2023

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 17 Feb 1997
Resigned 23 Aug 2001

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 23 Aug 2001
Resigned 17 Oct 2007

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate secretary
Appointed 17 Oct 2007
Resigned 08 Nov 2011

AGATE, Jane Christine

Resigned
22 Elm Park Lane, LondonSW3 6DB
Born July 1965
Director
Appointed 17 Feb 1997
Resigned 27 Sept 2000

BECKE, Wolf Siegfried, Dr

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1947
Director
Appointed 18 Aug 2016
Resigned 01 Jan 2021

BELSHAM, David John

Resigned
Meriden New Road, ChelmsfordCM3 2PN
Born December 1959
Director
Appointed 17 Oct 2007
Resigned 04 Jun 2009

BUTLER, James Thomas Gaunt

Resigned
14 Mount Park Crescent, LondonW5 2RN
Born December 1946
Director
Appointed 23 Aug 2001
Resigned 21 Dec 2001

CARTWRIGHT, Stacey Lee

Resigned
34 Roedean Crescent, LondonSW15 5JU
Born November 1963
Director
Appointed 21 Dec 2001
Resigned 26 Sept 2003

COE, Sebastian Newbold, Lord

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1956
Director
Appointed 28 Apr 2015
Resigned 04 Dec 2015

COLEMAN, Kieran Mark

Resigned
13 Chelverton Road, LondonSW15 1RN
Born April 1969
Director
Appointed 30 Jan 2006
Resigned 15 Dec 2006

CROSSLEY, Andrew Michael

Resigned
5th Floor East, LondonWC2R 0DT
Born June 1956
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2025

CROSSLEY, Andrew Michael

Resigned
Beaufort Cottage, MarlowSL7 1BW
Born June 1956
Director
Appointed 13 Nov 2008
Resigned 04 Jun 2009

ELLEN, Susan Caroline

Resigned
Gracechurch Street, LondonEC3V 0BG
Born December 1948
Director
Appointed 27 Jan 2015
Resigned 04 Dec 2015

ELLEN, Susan Caroline

Resigned
47 Ennerdale Road, RichmondTW9 2DN
Born December 1948
Director
Appointed 17 Oct 2007
Resigned 04 Jun 2009

FOSTER, Andrew William, Sir

Resigned
Gracechurch Street, LondonEC3V 0BG
Born December 1944
Director
Appointed 27 Jan 2015
Resigned 04 Dec 2015

FOSTER, Andrew William, Sir

Resigned
269 Lauderdale Mansions, LondonW9 1LZ
Born December 1944
Director
Appointed 17 Oct 2007
Resigned 04 Jun 2009

GORE, Adrian

Resigned
Gracechurch Street, LondonEC3V 0BG
Born May 1964
Director
Appointed 27 Jan 2015
Resigned 31 Dec 2020

GORE, Adrian

Resigned
10 7th Street, JohannesburgFOREIGN
Born May 1964
Director
Appointed 17 Oct 2007
Resigned 04 Jun 2009

GRATTON, Paul Robert

Resigned
The Hall, AshbourneDE6 5PD
Born November 1959
Director
Appointed 26 Sept 2003
Resigned 30 Jan 2006

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 15 Dec 2006
Resigned 17 Oct 2007

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 27 Sept 2000
Resigned 23 Aug 2001

HARE, David John Paterson, Dr

Resigned
5th Floor East, LondonWC2R 0DT
Born August 1961
Director
Appointed 26 Oct 2020
Resigned 31 Dec 2025

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

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

236

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Memorandum Articles
7 February 2026
MAMA
Resolution
7 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Auditors Resignation Company
23 January 2024
AUDAUD
Auditors Resignation Company
23 January 2024
AUDAUD
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Memorandum Articles
10 September 2018
MAMA
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 March 2016
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Sail Address Company With New Address
12 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Resolution
19 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
123Notice of Increase in Nominal Capital
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
2 April 2002
287Change of Registered Office
Legacy
5 March 2002
363aAnnual Return
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Legacy
6 August 1997
288cChange of Particulars
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
225Change of Accounting Reference Date
Incorporation Company
17 February 1997
NEWINCIncorporation