Background WavePink WaveYellow Wave

MAN SOLUTIONS LIMITED (03385362)

MAN SOLUTIONS LIMITED (03385362) is an active UK company. incorporated on 11 June 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. MAN SOLUTIONS LIMITED has been registered for 28 years. Current directors include CRUICKSHANK, Tania Inge Maria, FORTERRE, Antoine Hubert Joseph Marie, FOUNTAIN, Julie Louise and 2 others.

Company Number
03385362
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
Riverbank House, London, EC4R 3AD
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CRUICKSHANK, Tania Inge Maria, FORTERRE, Antoine Hubert Joseph Marie, FOUNTAIN, Julie Louise, PANNU-PUREWAL, Amendeep Kaur, SHIRES, Nicholas Peter
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN SOLUTIONS LIMITED

MAN SOLUTIONS LIMITED is an active company incorporated on 11 June 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. MAN SOLUTIONS LIMITED was registered 28 years ago.(SIC: 66120)

Status

active

Active since 28 years ago

Company No

03385362

LTD Company

Age

28 Years

Incorporated 11 June 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 25 September 2025 (6 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

GLG PARTNERS INTERNATIONAL LTD
From: 8 April 2009To: 26 October 2015
SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED
From: 14 October 1997To: 8 April 2009
H.R. INVESTMENT SERVICES LIMITED
From: 15 July 1997To: 14 October 1997
PRECIS (1541) LIMITED
From: 11 June 1997To: 15 July 1997
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3AD,

Previous Addresses

One Curzon Street London W1J 5HB
From: 22 April 2010To: 27 October 2015
One Curzon Street London W1J 5HB
From: 11 June 1997To: 22 April 2010
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
May 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SHARP, Rachel Ellen

Active
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 14 Jan 2022

WOODS, Elizabeth Anne

Active
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 02 May 2023

CRUICKSHANK, Tania Inge Maria

Active
2 Swan Lane, LondonEC4R 3AD
Born January 1977
Director
Appointed 26 Jul 2019

FORTERRE, Antoine Hubert Joseph Marie

Active
2 Swan Lane, LondonEC4R 3AD
Born March 1983
Director
Appointed 04 Oct 2021

FOUNTAIN, Julie Louise

Active
2 Swan Lane, LondonEC4R 3AD
Born April 1984
Director
Appointed 07 Sept 2023

PANNU-PUREWAL, Amendeep Kaur

Active
2 Swan Lane, LondonEC4R 3AD
Born July 1978
Director
Appointed 04 Oct 2021

SHIRES, Nicholas Peter

Active
2 Swan Lane, LondonEC4R 3AD
Born June 1981
Director
Appointed 06 Oct 2025

CRUICKSHANK, Tania Inge Maria

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 13 Sept 2019
Resigned 14 Jan 2022

DANIELS, Lisa Jane

Resigned
Curzon Street, LondonW1J 5HB
Secretary
Appointed 25 Feb 2011
Resigned 21 Feb 2014

GUEST, Robert Austin

Resigned
9 Chisholm Road, RichmondTW10 6JH
Secretary
Appointed 20 Sept 2001
Resigned 23 Jan 2003

GUEST, Robert Austin

Resigned
9 Chisholm Road, RichmondTW10 6JH
Secretary
Appointed 25 Sept 1997
Resigned 05 Dec 2000

MORTON, John Spencer

Resigned
Yew Tree Cottage, Hemel HempsteadHP1 3DQ
Secretary
Appointed 23 Jan 2003
Resigned 01 Oct 2009

MORTON, John Spencer

Resigned
Yew Tree Cottage, Hemel HempsteadHP1 3DQ
Secretary
Appointed 06 Dec 2000
Resigned 19 Sept 2001

STANLEY, Marilyn Joan

Resigned
43 Chiddingstone Street, LondonSW6 3TQ
Secretary
Appointed 14 Jul 1997
Resigned 25 Sept 1997

WOODS, Elizabeth Anne

Resigned
2 Swan Lane, LondonEC4R 3AD
Secretary
Appointed 21 Feb 2014
Resigned 14 Jan 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 16 Jun 2009
Resigned 02 Feb 2010

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 04 Jul 1997
Resigned 14 Jul 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 04 Jul 1997

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 02 Feb 2010
Resigned 22 Oct 2010

BALSHAW, Vanessa Claire

Resigned
2 Swan Lane, LondonEC4R 3AD
Born May 1985
Director
Appointed 25 Jul 2019
Resigned 04 Oct 2021

BARBER, David Albert

Resigned
2 Swan Lane, LondonEC4R 3AD
Born November 1966
Director
Appointed 25 Mar 2021
Resigned 06 Oct 2025

BATAILLE, Alain

Resigned
47 Onslow Square, LondonSW7 3LR
Born May 1945
Director
Appointed 03 Jan 2008
Resigned 03 Apr 2009

BUFFET, Alex Jaques Guy

Resigned
37 Alexandra Court, LondonSW7 5HQ
Born September 1957
Director
Appointed 18 May 1998
Resigned 08 Jan 2007

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Nominee director
Appointed 11 Jun 1997
Resigned 14 Jul 1997

ELLIS, Stephen Luke

Resigned
2 Swan Lane, LondonEC4R 3AD
Born February 1963
Director
Appointed 18 Dec 2015
Resigned 28 May 2019

FUSCHILLO, Dino

Resigned
75 Noel Road, LondonN1 8HE
Born July 1964
Director
Appointed 18 May 1998
Resigned 30 Sept 2001

GALBRAITH, Geoffrey David

Resigned
2 Swan Lane, LondonEC4R 3AD
Born July 1975
Director
Appointed 18 Nov 2015
Resigned 25 Jul 2019

GREIG, Jonathan

Resigned
46 Holland Park, LondonW11 3RS
Born August 1958
Director
Appointed 13 Nov 1997
Resigned 30 Sept 2001

GREW, Michelle Robyn

Resigned
2 Swan Lane, LondonEC4R 3AD
Born December 1968
Director
Appointed 04 Jul 2016
Resigned 28 May 2019

GUEST, Robert Austin

Resigned
9 Chisholm Road, RichmondTW10 6JH
Born May 1960
Director
Appointed 25 Sept 1997
Resigned 23 Jan 2003

HORLICK, Nicola Karina Christina

Resigned
30 Thurloe Square, LondonSW7 2SD
Born December 1960
Director
Appointed 14 Jul 1997
Resigned 20 Oct 2003

IONS, John Stephen

Resigned
1 Framfield Road, LondonN5 1UU
Born May 1966
Director
Appointed 30 Sept 2001
Resigned 31 Oct 2003

JONES, Mark Daniel

Resigned
2 Swan Lane, LondonEC4R 3AD
Born April 1980
Director
Appointed 01 Jan 2017
Resigned 04 Oct 2021

LAGRANGE, Pierre Philippe Alexandre

Resigned
Curzon Street, LondonW1J 5HB
Born March 1962
Director
Appointed 03 Apr 2009
Resigned 17 May 2013

MORTON, John Spencer

Resigned
2 Swan Lane, LondonEC4R 3AD
Born December 1965
Director
Appointed 17 May 2013
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
2 Swan Lane, LondonEC4R 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023
2 Swan Lane, LondonEC4R 3AD

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 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

260

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
11 February 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 August 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Miscellaneous
28 April 2014
MISCMISC
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Secretary Company
11 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Auditors Resignation Company
1 December 2011
AUDAUD
Auditors Resignation Company
21 November 2011
AUDAUD
Resolution
26 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
15 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Resolution
12 August 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Change Sail Address Company With Old Address
17 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Sail Address Company With Old Address
4 August 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
4 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Auditors Resignation Company
3 January 2010
AUDAUD
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Legacy
25 August 2009
363aAnnual Return
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
287Change of Registered Office
Legacy
18 June 2009
288aAppointment of Director or Secretary
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
15 May 2007
88(2)R88(2)R
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Miscellaneous
8 August 2002
MISCMISC
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
24 September 1999
288cChange of Particulars
Legacy
26 August 1999
288cChange of Particulars
Legacy
26 August 1999
288cChange of Particulars
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
88(2)R88(2)R
Legacy
18 June 1999
88(2)R88(2)R
Legacy
18 June 1999
88(2)R88(2)R
Legacy
18 June 1999
88(2)R88(2)R
Legacy
17 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
363aAnnual Return
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
88(2)R88(2)R
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
123Notice of Increase in Nominal Capital
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
123Notice of Increase in Nominal Capital
Legacy
2 October 1997
287Change of Registered Office
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Legacy
21 August 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Incorporation Company
11 June 1997
NEWINCIncorporation