Background WavePink WaveYellow Wave

MAVENIR IPA UK LIMITED (03400157)

MAVENIR IPA UK LIMITED (03400157) is an active UK company. incorporated on 8 July 1997. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAVENIR IPA UK LIMITED has been registered for 28 years. Current directors include DOPFER, Ulrich Maximilian, GILBERT, Charles Scott, KNOBLOCH, Michael and 1 others.

Company Number
03400157
Status
active
Type
ltd
Incorporated
8 July 1997
Age
28 years
Address
1010 Cambourne Business Park Cambourne, Cambridge, CB23 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOPFER, Ulrich Maximilian, GILBERT, Charles Scott, KNOBLOCH, Michael, THORN, Robin James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVENIR IPA UK LIMITED

MAVENIR IPA UK LIMITED is an active company incorporated on 8 July 1997 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAVENIR IPA UK LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03400157

LTD Company

Age

28 Years

Incorporated 8 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

IP.ACCESS LIMITED
From: 28 October 1999To: 26 August 2021
EPID LIMITED
From: 17 October 1997To: 28 October 1999
GAC NO.92 LIMITED
From: 8 July 1997To: 17 October 1997
Contact
Address

1010 Cambourne Business Park Cambourne Cambridge, CB23 6DP,

Previous Addresses

1010 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 30 September 2020To: 5 October 2020
Building 2020 Cambourne Business Park Cambourne Cambs CB23 6DW
From: 8 July 1997To: 30 September 2020
Timeline

64 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 10
Funding Round
May 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Oct 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Loan Secured
Jul 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Share Issue
Dec 15
Share Issue
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 19
Loan Cleared
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Owner Exit
Oct 20
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOPFER, Ulrich Maximilian

Active
Cambourne, CambridgeCB23 6DP
Born April 1973
Director
Appointed 31 Jan 2026

GILBERT, Charles Scott

Active
Suite 200, Texas75081
Born June 1966
Director
Appointed 27 Sept 2020

KNOBLOCH, Michael

Active
Ha'shizaf Street, Ra'Anana4366411
Born August 1975
Director
Appointed 27 Sept 2020

THORN, Robin James

Active
Basingstoke Road, ReadingRG2 6DH
Born October 1975
Director
Appointed 27 Sept 2020

ANDERSON, Bruce Kirkpatrick

Resigned
3 The Chestnuts, WokinghamRG40 2EE
Secretary
Appointed 05 Oct 2000
Resigned 04 Jun 2006

ARTHUR, Timothy

Resigned
Building 2020, CambourneCB23 6DW
Secretary
Appointed 20 Jan 2011
Resigned 31 Jul 2013

DUNN-MASSEY, Steven Justin

Resigned
Building 2020, CambourneCB23 6DW
Secretary
Appointed 04 Sept 2013
Resigned 14 Jul 2016

JONES, James Anthony

Resigned
53 Rodborough Road, SolihullB93 8EG
Secretary
Appointed 05 Jun 2006
Resigned 20 Jan 2011

SUTHERLAND, Ian James

Resigned
Wheelwrights, Saffron WaldenCB10 2AS
Secretary
Appointed 30 Oct 1997
Resigned 05 Oct 2000

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 08 Jul 1997
Resigned 30 Oct 1997

ARTHUR, Timothy

Resigned
Building 2020, CambourneCB23 6DW
Born June 1962
Director
Appointed 20 Jan 2011
Resigned 31 Jul 2013

BATAILLARD, Christophe Jean

Resigned
Building 2020, CambourneCB23 6DW
Born January 1959
Director
Appointed 13 Aug 2015
Resigned 27 Sept 2020

BROWN, Simon James

Resigned
Building 2020, CambourneCB23 6DW
Born March 1965
Director
Appointed 01 Apr 2011
Resigned 27 Jul 2015

CONNELL, David Charles

Resigned
Stone House 64 Frogge Street, Saffron WaldenCB10 1SH
Born January 1948
Director
Appointed 30 Oct 1997
Resigned 25 Oct 1999

DUNN-MASSEY, Steven Justin

Resigned
Building 2020, CambourneCB23 6DW
Born June 1962
Director
Appointed 04 Sept 2013
Resigned 14 Jul 2016

FOX, Anthony

Resigned
Brompton Road, LondonSW3 1ER
Born August 1955
Director
Appointed 19 Jul 2017
Resigned 27 Sept 2020

GARDNER, Keith, Dr

Resigned
45 Shelford Road, CambridgeCB2 2LZ
Born November 1950
Director
Appointed 30 Oct 1997
Resigned 25 Oct 1999

GORDON, Malcolm

Resigned
Building 2020, CambourneCB23 6DW
Born June 1963
Director
Appointed 27 Jul 2015
Resigned 31 Mar 2018

HUNGLE, Terrence Gerard

Resigned
Suite 200, Texas75081
Born January 1954
Director
Appointed 27 Sept 2020
Resigned 31 Jan 2026

JOHNSON, Nicholas Dougall, Dr

Resigned
17 Fairlawn Avenue, LondonN2 9PS
Born September 1959
Director
Appointed 25 Oct 1999
Resigned 22 Mar 2006

JONES, James Anthony

Resigned
53 Rodborough Road, SolihullB93 8EG
Born August 1963
Director
Appointed 12 Feb 2007
Resigned 20 Jan 2011

KIRBY, Miles Alexander Lyell

Resigned
Building 2020, CambourneCB23 6DW
Born June 1971
Director
Appointed 01 Jul 2013
Resigned 27 Jul 2015

LOWERY, Stephen

Resigned
Building 2020, CambourneCB23 6DW
Born October 1975
Director
Appointed 01 Jul 2013
Resigned 27 Jul 2015

MALLINSON, Stephen Robert

Resigned
5a High Street, CambridgeCB3 7HE
Born February 1958
Director
Appointed 25 Jul 2000
Resigned 31 Mar 2011

MIGLIUOLO, Massimo

Resigned
The Yew Dukes Field, CirencesterGL7 5PQ
Born October 1962
Director
Appointed 01 Jun 2007
Resigned 27 Apr 2008

MILBOURN, Anthony John

Resigned
65 High Street, HuntingdonPE19 4JW
Born November 1950
Director
Appointed 25 Oct 1999
Resigned 17 May 2006

ROBERTS, Andrew Henry

Resigned
The Old Keep House, WokingGU23 7DG
Born June 1952
Director
Appointed 12 Feb 2007
Resigned 30 Apr 2010

SALTY, Samer Souheil

Resigned
Brompton Road, LondonSW3 1ER
Born October 1964
Director
Appointed 27 Jul 2015
Resigned 27 Sept 2020

STAVELEY, Richard James

Resigned
Building 2020, CambourneCB23 6DW
Born February 1972
Director
Appointed 01 Apr 2018
Resigned 27 Sept 2020

TRAVERSONE, Andrea

Resigned
Building 2020, CambourneCB23 6DW
Born April 1970
Director
Appointed 02 Dec 2015
Resigned 27 Sept 2020

TRAVERSONE, Andrea

Resigned
23 Madingly Road, CambridgeCB3 0ET
Born April 1970
Director
Appointed 13 Feb 2007
Resigned 27 Jul 2015

VAN ESSEN, Christopher Geoffrey

Resigned
The Grove 6 Fenny Lane, RoystonSG8 6NN
Born April 1945
Director
Appointed 30 Oct 1997
Resigned 25 Oct 1999

VEGA, Teresa Mary

Resigned
Building 2020, CambourneCB23 6DW
Born July 1954
Director
Appointed 08 Jul 2010
Resigned 27 Jul 2015

WHITING, Andrew Thomson

Resigned
Building 2020, CambourneCB23 6DW
Born November 1982
Director
Appointed 27 Jul 2015
Resigned 19 Jul 2017

ABBEY DIRECTORS LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate director
Appointed 08 Jul 1997
Resigned 30 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Basingstoke Road, ReadingRG2 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2020
Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2020
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Resolution
26 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Resolution
14 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 December 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Resolution
10 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Resolution
5 October 2012
RESOLUTIONSResolutions
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
15 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Resolution
1 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Legacy
26 January 2011
ANNOTATIONANNOTATION
Legacy
26 January 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Resolution
11 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
353353
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
190190
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
190190
Legacy
31 July 2007
353353
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
88(2)R88(2)R
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
123Notice of Increase in Nominal Capital
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
88(2)R88(2)R
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
88(2)R88(2)R
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
169169
Legacy
30 March 2006
122122
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
88(2)R88(2)R
Legacy
7 February 2000
88(2)R88(2)R
Legacy
6 February 2000
88(2)R88(2)R
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1997
NEWINCIncorporation