Background WavePink WaveYellow Wave

SYSTRA LIMITED (03383212)

SYSTRA LIMITED (03383212) is an active UK company. incorporated on 9 June 1997. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42120) and 1 other business activities. SYSTRA LIMITED has been registered for 28 years. Current directors include ANDREWS, Stephen Richard, FLATTOT, Prisca, Ms., JEUDY, Arnaud, Mr. and 3 others.

Company Number
03383212
Status
active
Type
ltd
Incorporated
9 June 1997
Age
28 years
Address
3rd Floor, 1 Carey Lane, London, EC2V 8AE
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
ANDREWS, Stephen Richard, FLATTOT, Prisca, Ms., JEUDY, Arnaud, Mr., SALT, Nicholas James, SCOTT, Jonathan William, VOLLERY, Jean-Charles Yves Manuel
SIC Codes
42120, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTRA LIMITED

SYSTRA LIMITED is an active company incorporated on 9 June 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42120) and 1 other business activity. SYSTRA LIMITED was registered 28 years ago.(SIC: 42120, 70229)

Status

active

Active since 28 years ago

Company No

03383212

LTD Company

Age

28 Years

Incorporated 9 June 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MVA CONSULTANCY LIMITED
From: 27 March 2006To: 31 December 2013
MVA LIMITED
From: 9 June 1997To: 27 March 2006
Contact
Address

3rd Floor, 1 Carey Lane London, EC2V 8AE,

Previous Addresses

, 3rd Floor 5 Old Bailey, London, EC4M 7BA, England
From: 29 June 2018To: 29 October 2021
, Dukes Court Duke Street, Woking, Surrey, GU21 5BH
From: 23 July 2012To: 29 June 2018
, First Floor Dukes Court, Duke Street, Woking, Surrey, GU21 5BH
From: 9 June 1997To: 23 July 2012
Timeline

60 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Apr 24
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Jan 26
2
Funding
53
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MORGAN, Paul

Active
Carey Lane, LondonEC2V 8AE
Secretary
Appointed 01 Feb 2018

ANDREWS, Stephen Richard

Active
Carey Lane, LondonEC2V 8AE
Born March 1971
Director
Appointed 01 Apr 2020

FLATTOT, Prisca, Ms.

Active
Carey Lane, LondonEC2V 8AE
Born March 1985
Director
Appointed 01 Jan 2023

JEUDY, Arnaud, Mr.

Active
Carey Lane, LondonEC2V 8AE
Born February 1972
Director
Appointed 17 Dec 2021

SALT, Nicholas James

Active
Carey Lane, LondonEC2V 8AE
Born September 1970
Director
Appointed 15 Nov 2019

SCOTT, Jonathan William

Active
Carey Lane, LondonEC2V 8AE
Born April 1971
Director
Appointed 01 Jan 2026

VOLLERY, Jean-Charles Yves Manuel

Active
Carey Lane, LondonEC2V 8AE
Born December 1972
Director
Appointed 28 Jun 2019

PRAGER, Michael Edward

Resigned
Hilltop, WelwynAL6 9UB
Secretary
Appointed 19 Jun 2009
Resigned 29 Jun 2012

ROBERTS, John Evan

Resigned
Duke Street, WokingGU21 5BH
Secretary
Appointed 24 Sept 2012
Resigned 01 Jan 2017

SAMTER, Daniel John

Resigned
Whitecroft Tandridge Lane, LingfieldRH7 6LL
Secretary
Appointed 01 Aug 1997
Resigned 22 May 2000

SHERIFF, Brian John Lester

Resigned
Barcroft House, WokingGU21 2JU
Secretary
Appointed 22 May 2000
Resigned 02 Dec 2008

SMITH, David

Resigned
Firley, BeaconfieldHP5 2XL
Secretary
Appointed 09 Jun 1997
Resigned 01 Aug 1997

VENTHAM, Daniel James

Resigned
Duke Street, WokingGU21 5BH
Secretary
Appointed 01 Jan 2017
Resigned 14 Dec 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Jun 1997
Resigned 09 Jun 1997

ASH, Nigel Alexander

Resigned
Pamber Road, ReadingRG7 2NU
Born May 1962
Director
Appointed 06 Dec 2004
Resigned 19 Mar 2010

BROWN, Fred Neal

Resigned
House 1 Ann Gardens, Hong Kong
Born December 1951
Director
Appointed 02 Aug 1997
Resigned 30 Apr 2002

CAMBONE, Sandrine Jeanne

Resigned
72-76 Rue Henri Farman, Paris
Born September 1968
Director
Appointed 20 Mar 2012
Resigned 18 Dec 2015

CITROEN, Philippe

Resigned
3 Rue Molitor, ParisFOREIGN
Born December 1955
Director
Appointed 01 Apr 2004
Resigned 03 Mar 2011

COOMBE, Roger Denvil, Dr

Resigned
Weybrook Bunch Lane, HaslemereGU27 1ET
Born March 1944
Director
Appointed 01 Aug 1997
Resigned 02 Apr 2001

CORNIL, Michel

Resigned
12 Rue Du Quatre Septembre, ParisFOREIGN
Born January 1944
Director
Appointed 13 Dec 2005
Resigned 09 Dec 2010

CROSSLEY, Richard

Resigned
5 Skiddaw Close, BurnleyBB12 0LU
Born December 1952
Director
Appointed 24 Oct 2003
Resigned 01 Sept 2008

DASSONVILLE, Serge

Resigned
60 Rue De Picpus, ParisFOREIGN
Born January 1950
Director
Appointed 05 May 1999
Resigned 09 Mar 2000

DE SAINT MARC, Xavier

Resigned
Rue Chevrevl, Suresnes
Born June 1958
Director
Appointed 19 Jun 2009
Resigned 20 Jul 2011

DEMBLON, Richard Jean

Resigned
5 Old Bailey, LondonEC4M 7BA
Born August 1964
Director
Appointed 01 Jan 2017
Resigned 22 Oct 2018

DEPONDT, Vincent

Resigned
29 Rue Altat Sarraut, Versailles78000
Born June 1952
Director
Appointed 09 Mar 2000
Resigned 15 Jul 2003

DEZORME, Olivier Jean Maurice

Resigned
72-76 Rue Henri Farman, Paris
Born November 1966
Director
Appointed 20 Mar 2012
Resigned 18 Jul 2019

DUPONT, Sebastien

Resigned
Carey Lane, LondonEC2V 8AE
Born June 1977
Director
Appointed 28 Feb 2019
Resigned 10 Jun 2025

EAGLESTONE, Aidan Stuart

Resigned
Duke Street, WokingGU21 5BH
Born December 1963
Director
Appointed 18 Dec 2015
Resigned 01 Jan 2018

ESTEVE, Alain

Resigned
3 Square Lagarde, Paris 75005FOREIGN
Born November 1948
Director
Appointed 01 Jan 2000
Resigned 31 May 2005

HANCOX, Richard

Resigned
5 Old Bailey, LondonEC4M 7BA
Born March 1965
Director
Appointed 09 Nov 2018
Resigned 31 Mar 2020

HIGHAM, Steve John

Resigned
Carey Lane, LondonEC2V 8AE
Born August 1976
Director
Appointed 18 Dec 2015
Resigned 12 Sept 2025

HILL, Eileen, Dr

Resigned
56 Northcroft Road, Englefield GreenTW20 0EA
Born August 1948
Director
Appointed 24 Oct 2003
Resigned 31 Dec 2006

HUGONNARD, Jean Christophe

Resigned
93 Rue De Garches, Nanterre92000
Born October 1948
Director
Appointed 05 May 1999
Resigned 23 Oct 2002

JAMES, Alan

Resigned
Duke Street, WokingGU21 5BH
Born July 1964
Director
Appointed 27 Feb 2018
Resigned 04 Jun 2018

LAABOUDI, Mustapha

Resigned
5 Old Bailey, LondonEC4M 7BA
Born July 1982
Director
Appointed 01 Jan 2017
Resigned 22 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Philippe Léoni

Active
Carey Lane, LondonEC2V 8AE
Born October 1959

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Mr Cédric Bannel

Active
Carey Lane, LondonEC2V 8AE
Born December 1966

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Systra Sa

Ceased
Rue Henry Farman, Paris75015

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
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Resolution
21 April 2016
RESOLUTIONSResolutions
Memorandum Articles
3 March 2016
MAMA
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
123Notice of Increase in Nominal Capital
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
30 July 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
287Change of Registered Office
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Incorporation Company
9 June 1997
NEWINCIncorporation