Background WavePink WaveYellow Wave

MOUNT STREET MORTGAGE SERVICING LIMITED (03411668)

MOUNT STREET MORTGAGE SERVICING LIMITED (03411668) is an active UK company. incorporated on 30 July 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNT STREET MORTGAGE SERVICING LIMITED has been registered for 28 years. Current directors include BUNCLE, James Andrew, LLOYD, Paul David, MORLEY, Serenity and 1 others.

Company Number
03411668
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUNCLE, James Andrew, LLOYD, Paul David, MORLEY, Serenity, PLAGEMANN, Stephan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT STREET MORTGAGE SERVICING LIMITED

MOUNT STREET MORTGAGE SERVICING LIMITED is an active company incorporated on 30 July 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNT STREET MORTGAGE SERVICING LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03411668

LTD Company

Age

28 Years

Incorporated 30 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 4 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

MORGAN STANLEY MORTGAGE SERVICING LIMITED
From: 17 February 1999To: 11 March 2014
MORGAN STANLEY PRINCIPAL FINANCE LIMITED
From: 2 September 1997To: 17 February 1999
SPRINTFROST LIMITED
From: 30 July 1997To: 2 September 1997
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 19 March 2014To: 19 December 2017
20 Bank Street Canary Wharf London E14 4AD
From: 13 January 2010To: 19 March 2014
, 25 Cabot Square, Canary Wharf, London, E14 4QA
From: 30 July 1997To: 13 January 2010
Timeline

55 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jul 14
Director Left
Jan 17
Loan Secured
Feb 17
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Nov 18
Funding Round
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
May 20
Loan Secured
Oct 20
Director Left
Jan 21
Loan Secured
Jan 21
Funding Round
May 22
Director Left
Aug 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Mar 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
May 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUNCLE, James Andrew

Active
Queen Street Place, LondonEC4R 1AG
Born May 1985
Director
Appointed 12 Dec 2017

LLOYD, Paul David

Active
Queen Street Place, LondonEC4R 1AG
Born November 1967
Director
Appointed 07 Mar 2014

MORLEY, Serenity

Active
Queen Street Place, LondonEC4R 1AG
Born January 1979
Director
Appointed 15 Nov 2023

PLAGEMANN, Stephan

Active
Queen Street Place, LondonEC4R 1AG
Born June 1980
Director
Appointed 15 Nov 2023

DE MIGUEL, Miguel

Resigned
10 Lime Tree Walk, EnfieldEN2 0TJ
Secretary
Appointed 26 Aug 1997
Resigned 26 Feb 1999

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 10 Apr 2000
Resigned 31 Dec 2006

MARVIN, Lisa Anne

Resigned
15 Wolfington Road, LondonSE27 0JF
Secretary
Appointed 14 Jun 2001
Resigned 31 May 2006

ROSENTHAL, Richard Scott

Resigned
19 Heath Drive, LondonNW3 7SL
Secretary
Appointed 26 Feb 1999
Resigned 11 Jun 2001

WALTERS, Sandra Gail

Resigned
Red Lion Square, LondonWC1R 4AG
Secretary
Appointed 31 May 2006
Resigned 07 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1997
Resigned 26 Aug 1997

BROWN, Stephane James

Resigned
34 Radipole Road, LondonSW6 5DL
Born September 1966
Director
Appointed 13 Aug 2004
Resigned 06 May 2008

BRUNSBERG, Ellen

Resigned
33 Abbey Gardens, LondonNW8 9AS
Born May 1964
Director
Appointed 02 Dec 1997
Resigned 23 Jun 2008

CARSON, Matthew

Resigned
Bank Street, LondonE14 4AD
Born June 1971
Director
Appointed 11 Mar 2008
Resigned 13 Jun 2012

CHARALAMBOUS, Darlene M.

Resigned
Bank Street, LondonE14 4AD
Born February 1966
Director
Appointed 12 Dec 2011
Resigned 22 Jun 2012

COLES, John Dominic

Resigned
112 Elm Grove Road, LondonSW13 0BS
Born September 1962
Director
Appointed 09 Jul 1999
Resigned 13 Aug 2004

DALY, John Peter

Resigned
Maidenhill Cottage, BanburyOX15 6EZ
Born July 1967
Director
Appointed 07 Apr 2000
Resigned 30 Sept 2003

DAY, Helena

Resigned
21 Cranley Gardens, LondonSW7 3BD
Born August 1972
Director
Appointed 22 Sept 2006
Resigned 30 Oct 2006

DEMPSEY, Darragh John

Resigned
Red Lion Square, LondonWC1R 4AG
Born January 1976
Director
Appointed 01 Oct 2012
Resigned 07 Mar 2014

DUNLOP, Nancy Elizabeth

Resigned
Red Lion Square, LondonWC1R 4AG
Born February 1964
Director
Appointed 01 Oct 2012
Resigned 07 Mar 2014

GOOCH, Jeffrey Andrew

Resigned
33 Marlborough Road, RichmondTW10 6JT
Born July 1967
Director
Appointed 13 Aug 2004
Resigned 24 Jan 2007

GRANT, Adam Douglas

Resigned
Littleworth Road, SealeGU10 1JN
Born April 1961
Director
Appointed 03 Jul 2003
Resigned 13 Aug 2004

GREFSHEIM, Matthew Franklin

Resigned
12 Ellesmere Road, LondonTW1 2DL
Born October 1965
Director
Appointed 22 Sept 2006
Resigned 20 Oct 2008

JOSEPH, Ravindra James

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1960
Director
Appointed 07 Mar 2014
Resigned 11 Sept 2023

JOSEPH, Ravindra, Executive Director

Resigned
59 Cheyne Court, LondonSW3 5TS
Born September 1960
Director
Appointed 26 Aug 1997
Resigned 18 May 2004

LANDIS III, William Wilder

Resigned
2nd Floor, New York
Born March 1963
Director
Appointed 31 Mar 2017
Resigned 15 Aug 2022

LEASK, Melanie Joan

Resigned
Oakdale, SheppertonTW17 8BL
Born November 1961
Director
Appointed 01 May 2007
Resigned 31 Jan 2008

LEVI, James Simon David

Resigned
Red Lion Square, LondonWC1R 4AG
Born November 1967
Director
Appointed 01 Oct 2012
Resigned 07 Mar 2014

MERCHANT, David John

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1969
Director
Appointed 12 Dec 2017
Resigned 31 Dec 2020

NATION, Gerard Johnathan

Resigned
8 Huxley Road, WellingDA16 2EN
Born May 1966
Director
Appointed 02 Nov 2006
Resigned 29 May 2008

NEWBY, Wendy Elizabeth

Resigned
The Coppings, HoddesdonEN11 9NJ
Born May 1963
Director
Appointed 11 Mar 2008
Resigned 19 Jan 2009

PETERSON, Carl Scott

Resigned
15 Redington Road, LondonNW3 7QX
Born March 1960
Director
Appointed 26 Aug 1997
Resigned 10 Apr 2000

RYAN, Martin John

Resigned
Hungate Road, EmnethPE14 8EQ
Born October 1971
Director
Appointed 11 Mar 2008
Resigned 11 May 2009

SEXTON, Alec William

Resigned
20 St Thomas Street, LondonSE1 9RS
Born May 1968
Director
Appointed 07 Mar 2014
Resigned 12 Dec 2016

SIMPSON, David

Resigned
70 Woodside Road, Lower Woodside VillageIG8 0JD
Born January 1949
Director
Appointed 09 Jul 1999
Resigned 15 Mar 2005

TURNER, Kevin Richard

Resigned
Red Lion Square, LondonWC1R 4AG
Born April 1968
Director
Appointed 06 Dec 2011
Resigned 07 Mar 2014

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 August 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288cChange of Particulars
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363aAnnual Return
Legacy
16 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363aAnnual Return
Legacy
8 December 2003
288cChange of Particulars
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
9 September 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
20 December 2001
363aAnnual Return
Legacy
12 December 2001
353a353a
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288cChange of Particulars
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363aAnnual Return
Legacy
21 December 1999
288cChange of Particulars
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288cChange of Particulars
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
1 May 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
363aAnnual Return
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 September 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1997
NEWINCIncorporation