Background WavePink WaveYellow Wave

INFRARED CAPITAL PARTNERS LIMITED (03364976)

INFRARED CAPITAL PARTNERS LIMITED (03364976) is an active UK company. incorporated on 2 May 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INFRARED CAPITAL PARTNERS LIMITED has been registered for 28 years. Current directors include ABBOTT, James Haydn, DIERICKX, Marie Denise, HUNT, Edward Thomas and 2 others.

Company Number
03364976
Status
active
Type
ltd
Incorporated
2 May 1997
Age
28 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABBOTT, James Haydn, DIERICKX, Marie Denise, HUNT, Edward Thomas, NETHERCOT, Rita Tetere, PARIS, Giacomo Antonio Francesco
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRARED CAPITAL PARTNERS LIMITED

INFRARED CAPITAL PARTNERS LIMITED is an active company incorporated on 2 May 1997 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. INFRARED CAPITAL PARTNERS LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03364976

LTD Company

Age

28 Years

Incorporated 2 May 1997

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 20 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HSBC SPECIALIST FUND MANAGEMENT LIMITED
From: 1 December 2005To: 8 April 2011
HSBC PROPERTY FUND MANAGEMENT LIMITED
From: 8 May 2002To: 1 December 2005
CHARTERHOUSE PROPERTY FUND MANAGEMENT LIMITED
From: 21 May 2001To: 8 May 2002
CHARTERHOUSE SPECIALIST ADVISORY SERVICES LIMITED
From: 24 February 1999To: 21 May 2001
CHARTERHOUSE PROPERTY FUND MANAGER LIMITED
From: 3 November 1997To: 24 February 1999
909TH SHELF TRADING COMPANY LIMITED
From: 2 May 1997To: 3 November 1997
Contact
Address

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

, 12 Charles Ii Street, London, SW1Y 4QU
From: 11 April 2011To: 2 July 2020
, 8 Canada Square, London, E14 5HQ
From: 2 May 1997To: 11 April 2011
Timeline

76 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jan 10
Director Left
Sept 10
Funding Round
Feb 11
Share Issue
Feb 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Jun 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Jun 15
Loan Secured
Mar 16
Loan Secured
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Left
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Apr 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Feb 22
Director Left
May 22
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Aug 25
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ABBOTT, James Haydn

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1979
Director
Appointed 20 Aug 2025

DIERICKX, Marie Denise

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1970
Director
Appointed 06 Jul 2023

HUNT, Edward Thomas

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 01 Nov 2024

NETHERCOT, Rita Tetere

Active
One Bartholomew Close, LondonEC1A 7BL
Born April 1981
Director
Appointed 08 Jan 2024

PARIS, Giacomo Antonio Francesco

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1973
Director
Appointed 01 Jul 2023

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 13 Feb 2001
Resigned 01 Oct 2002

JENKINSON, Louisa Jane

Resigned
Lindenwood, West ClandonGU4 7UG
Secretary
Appointed 01 Oct 2002
Resigned 10 Jul 2008

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 22 Sept 2025

MILLER, Philip

Resigned
Sutton Court, LondonW4 3JF
Secretary
Appointed 10 Jul 2008
Resigned 08 Sept 2009

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 08 Sept 2009
Resigned 11 Apr 2011

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 11 Apr 2011
Resigned 12 Jan 2018

PATERNOSTER SECRETARIES LIMITED

Resigned
55 Basinghall Street, LondonEC2V 5HD
Corporate secretary
Appointed 04 Nov 1997
Resigned 13 Feb 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 02 May 1997
Resigned 04 Nov 1997

BARRASS, Ian

Resigned
Bramhall, EsherKT10 9NT
Born February 1962
Director
Appointed 03 Jun 1999
Resigned 12 Feb 2001

CRAIG, Gareth Irons

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1957
Director
Appointed 06 Feb 2006
Resigned 26 Jun 2015

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 25 Aug 2023
Resigned 31 Jul 2024

DE ALBUQUERQUE, Simon Peter

Resigned
Ph 1, Mexico D.F.C.P. 11560
Born September 1952
Director
Appointed 03 Jun 1999
Resigned 25 Nov 2008

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 08 Jul 2009
Resigned 08 Jan 2024

GLOVER, Edward Douglas

Resigned
Canada Square, LondonE14 5HQ
Born July 1953
Director
Appointed 03 Nov 1997
Resigned 02 Aug 2011

GUIONNEAU, Werner Marc Friedrich Von

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1957
Director
Appointed 03 Jun 1999
Resigned 01 Jul 2023

HALL-SMITH, James Edward

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born March 1969
Director
Appointed 06 May 2008
Resigned 31 Jul 2020

HUNT, Edward Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 17 Sept 2024
Resigned 17 Sept 2024

HUXTABLE, Christopher John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1964
Director
Appointed 03 Nov 1997
Resigned 31 Jul 2020

JACKSON, Stuart Nicholas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1974
Director
Appointed 02 Apr 2019
Resigned 07 Dec 2021

JONES, Bryn David Murray

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1962
Director
Appointed 19 Jan 2010
Resigned 30 Jun 2017

LOOMES, Ben Robert

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1977
Director
Appointed 22 Jun 2017
Resigned 19 Nov 2018

MACKEY, Paul Emmanuel

Resigned
Canada Square, LondonE14 5HQ
Born June 1959
Director
Appointed 03 Nov 1997
Resigned 29 Sept 2010

MORRELL, Guy Donovan

Resigned
5 Chart View, SevenoaksTN15 6PP
Born February 1961
Director
Appointed 13 May 2004
Resigned 30 Apr 2007

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 18 Dec 2021
Resigned 31 Mar 2023

POWELL, Claire

Resigned
Holly House, Ford EndCM3 1LL
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2000

PRESCOT, Julia Elizabeth

Resigned
47 Clapham Common West Side, LondonSW4 9AS
Born February 1959
Director
Appointed 03 Jun 1999
Resigned 07 Apr 2000

PRICE, Helen

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1982
Director
Appointed 22 May 2023
Resigned 17 Sept 2024

RINGER, Simon David

Resigned
115 Fawe Park Road, LondonSW15 2EG
Born April 1964
Director
Appointed 22 Apr 1998
Resigned 01 May 2001

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 10 May 2006
Resigned 30 Jun 2018

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 06 Nov 2018
Resigned 25 May 2022

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

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

259

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Miscellaneous
12 February 2014
MISCMISC
Miscellaneous
5 February 2014
MISCMISC
Miscellaneous
10 January 2014
MISCMISC
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Statement Of Companys Objects
23 February 2011
CC04CC04
Resolution
23 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
23 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288cChange of Particulars
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288cChange of Particulars
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
5 August 2004
288cChange of Particulars
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
13 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Legacy
5 June 2003
288cChange of Particulars
Legacy
16 May 2003
353353
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
24 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Certificate Change Of Name Company
8 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288cChange of Particulars
Legacy
30 May 2001
363aAnnual Return
Certificate Change Of Name Company
21 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
29 March 2001
353353
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288cChange of Particulars
Legacy
29 August 2000
287Change of Registered Office
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
11 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
88(2)R88(2)R
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
2 December 1997
MEM/ARTSMEM/ARTS
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
25 November 1997
287Change of Registered Office
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 1997
NEWINCIncorporation