Background WavePink WaveYellow Wave

ALFASIGMA UK LIMITED (03400161)

ALFASIGMA UK LIMITED (03400161) 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.. ALFASIGMA UK LIMITED has been registered for 28 years. Current directors include CUCCHI, Maria Chiara, DE JONG, Marcel, MANTO, Michele.

Company Number
03400161
Status
active
Type
ltd
Incorporated
8 July 1997
Age
28 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUCCHI, Maria Chiara, DE JONG, Marcel, MANTO, Michele
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFASIGMA UK LIMITED

ALFASIGMA 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.. ALFASIGMA UK LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03400161

LTD Company

Age

28 Years

Incorporated 8 July 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 16 December 2025 (3 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

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

GALAPAGOS BIOTECH LIMITED
From: 4 January 2018To: 1 October 2024
INPHARMATICA LIMITED
From: 24 August 1998To: 4 January 2018
INPHARMATICS LIMITED
From: 3 November 1997To: 24 August 1998
GAC NO.94 LIMITED
From: 8 July 1997To: 3 November 1997
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

C/O Biofocus Dpi Limited Chesterford Research Park Saffron Walden Essex CB10 1XL
From: 8 July 1997To: 3 September 2014
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Joined
Sept 20
Capital Update
Dec 20
Funding Round
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Capital Update
Dec 23
Funding Round
Dec 23
Director Joined
Jan 24
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
4
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUCCHI, Maria Chiara

Active
Station Road, CambridgeCB1 2LA
Born September 1979
Director
Appointed 13 Jan 2025

DE JONG, Marcel

Active
Station Road, CambridgeCB1 2LA
Born September 1969
Director
Appointed 09 Jun 2025

MANTO, Michele

Active
Station Road, CambridgeCB1 2LA
Born May 1973
Director
Appointed 06 Dec 2021

BANKS, Patrick John

Resigned
10 Burnaby Crescent, LondonW4 3LH
Secretary
Appointed 29 Jun 2001
Resigned 21 Mar 2007

FILIUS, Bart

Resigned
Generaal De Wittelaan L11 A3, Mechelen
Secretary
Appointed 06 Dec 2021
Resigned 20 Jun 2023

HIRD, Sean Michael

Resigned
24 Crane Bridge Road, SalisburySP2 7TW
Secretary
Appointed 03 Mar 1999
Resigned 29 Jun 2001

MAES, Xavier

Resigned
Generaal De Wittelaan L11 A3, 2800 Mechelen
Secretary
Appointed 01 Feb 2014
Resigned 30 Jul 2021

SINCLAIR, Neil

Resigned
31 The Water Gardens, Kingston Upon ThamesKT2 7LF
Secretary
Appointed 24 Jun 1998
Resigned 03 Mar 1999

VAN DEN EYNDE, Johan Gustaaf Cyriel

Resigned
Chesterford Research Park, Saffron Walden
Secretary
Appointed 21 Mar 2007
Resigned 01 Feb 2014

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 08 Jul 1997
Resigned 24 Jun 1998

ABI-SAAB, Walid Michael

Resigned
Generaal De Wittelaan L11 A3, 2800 Mechelen
Born October 1965
Director
Appointed 19 Dec 2017
Resigned 31 Dec 2022

ALTSCHULER, David Simon

Resigned
7 Wildwood Road, LondonNW11 6UL
Born June 1949
Director
Appointed 16 Mar 1998
Resigned 05 Dec 2006

BANKS, Patrick John

Resigned
10 Burnaby Crescent, LondonW4 3LH
Born August 1962
Director
Appointed 29 Jun 2001
Resigned 21 Mar 2007

BROWN, Kevin

Resigned
Flat 3 31 Corsica Street, LondonN5 1JT
Born March 1974
Director
Appointed 14 Oct 2004
Resigned 05 Dec 2006

BULENS, Frank

Resigned
Toverbergstraat 3 Box 9, Herent
Born April 1963
Director
Appointed 04 Mar 1999
Resigned 05 Dec 2006

BUNTING, Stephen William, Dr

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1953
Director
Appointed 26 Sept 2001
Resigned 21 Mar 2005

CHAFFIN, Emma Rachel

Resigned
Station Road, CambridgeCB1 2LA
Born June 1976
Director
Appointed 01 Sept 2020
Resigned 31 Jan 2023

FILIUS, Bart

Resigned
Generaal De Wittelaan L11 A3, 2800 Mechelen
Born July 1970
Director
Appointed 01 Jan 2016
Resigned 08 Jul 2023

GLEN, Robert Charles, Professor

Resigned
The Old Grange, UpendCB8 9PH
Born June 1953
Director
Appointed 16 Sept 1999
Resigned 29 Jun 2001

GREEN, Daniel Julian

Resigned
5 Kingstown Street, LondonNW1 8JP
Born January 1958
Director
Appointed 29 Jun 2001
Resigned 14 Oct 2004

HIRD, Sean Michael

Resigned
24 Crane Bridge Road, SalisburySP2 7TW
Born September 1961
Director
Appointed 25 Jan 2000
Resigned 29 Jun 2001

JONES, David, Professor

Resigned
5 Twineham Green, LondonN12 7ER
Born November 1966
Director
Appointed 21 Jul 1998
Resigned 29 Jun 2001

KITCHNER, Howard Edward

Resigned
1-4 Vigo Street, LondonW1X 1AH
Born October 1944
Director
Appointed 21 Jul 1998
Resigned 29 Jun 2001

LISLE, John Jerome

Resigned
Inpharmatica, LondonW1T 2NU
Born January 1964
Director
Appointed 01 Nov 2004
Resigned 31 Dec 2006

LLOYD HARRIS, Quentin Lionel Genghis, Dr

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born April 1957
Director
Appointed 21 Mar 2005
Resigned 05 Dec 2006

MAES, Xavier Marie Bernard Cecile

Resigned
Generaal De Wittelaan L11 A3, 2800 Mechelen
Born March 1980
Director
Appointed 24 May 2018
Resigned 30 Jul 2021

MONCADA, Salvadore Enrique, Professor

Resigned
Apt 5 Clik Wharf, LondonSE1 9DG
Born December 1944
Director
Appointed 21 Jul 1998
Resigned 04 Mar 1999

MOSES, Edwin, Dr

Resigned
Springfield, GoringRG8 9HD
Born October 1954
Director
Appointed 29 Jun 2001
Resigned 31 May 2006

NEWMAN, Stanton Peter, Professor

Resigned
54 Glasslyn Road, LondonN8 8RM
Born August 1948
Director
Appointed 21 Jul 1998
Resigned 04 Mar 1999

NEWTON, Christopher Gregory, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1955
Director
Appointed 21 Dec 2006
Resigned 31 Mar 2015

NICHOL, Maria Zenarosa

Resigned
Long Lane, BraintreeCM77 6SU
Born June 1976
Director
Appointed 31 Mar 2015
Resigned 31 Dec 2015

ORSATTI, Samara

Resigned
Station Road, CambridgeCB1 2LA
Born December 1975
Director
Appointed 31 Jan 2024
Resigned 13 Jan 2025

POWELL, Kenneth Leslie, Professor

Resigned
Wheatfields Hill Boxes Farm, CaterhamCR3 7JD
Born July 1949
Director
Appointed 21 Jul 1998
Resigned 29 Jun 2001

ROBERTS, Derek Harry, Sir

Resigned
The Old Rectory Southall, BuckinghamMK18 1QD
Born March 1932
Director
Appointed 21 Jul 1998
Resigned 03 Mar 2000

ROSS, Barry Clive, Dr

Resigned
Garthhead, HarpendenAL5 3PL
Born August 1948
Director
Appointed 24 Nov 2003
Resigned 11 Jul 2006

Persons with significant control

3

2 Active
1 Ceased

Andrea Golinelli

Active
5, Bologna
Born August 1949

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Stefano Golinelli

Active
5, Bologna
Born May 1945

Nature of Control

Significant influence or control
Notified 31 Jan 2024
Generaal De Wittelaan L11 A3, Mechelen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

281

Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
SH20SH20
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
88(2)R88(2)R
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288cChange of Particulars
Legacy
15 November 2004
88(2)R88(2)R
Legacy
8 November 2004
288aAppointment of Director or Secretary
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
123Notice of Increase in Nominal Capital
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
30 October 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
26 September 2003
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Miscellaneous
6 August 2001
MISCMISC
Miscellaneous
1 August 2001
MISCMISC
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
88(2)R88(2)R
Legacy
25 July 2001
88(2)R88(2)R
Legacy
25 July 2001
123Notice of Increase in Nominal Capital
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
287Change of Registered Office
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
88(2)R88(2)R
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
26 June 2000
MEM/ARTSMEM/ARTS
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
88(2)R88(2)R
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
31 March 1999
287Change of Registered Office
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
122122
Legacy
15 March 1999
122122
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
88(2)R88(2)R
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363b363b
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
287Change of Registered Office
Legacy
3 April 1998
88(2)R88(2)R
Legacy
3 April 1998
88(2)R88(2)R
Legacy
3 April 1998
88(2)R88(2)R
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
123Notice of Increase in Nominal Capital
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Memorandum Articles
5 November 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1997
NEWINCIncorporation