Background WavePink WaveYellow Wave

QUILTER PERIMETER LIMITED (03456361)

QUILTER PERIMETER LIMITED (03456361) is an active UK company. incorporated on 28 October 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.. QUILTER PERIMETER LIMITED has been registered for 28 years. Current directors include EARDLEY, Duncan John Lane, LEE-CROSSETT, Kevin Stephen, SATCHEL, Mark Oscar.

Company Number
03456361
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EARDLEY, Duncan John Lane, LEE-CROSSETT, Kevin Stephen, SATCHEL, Mark Oscar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER PERIMETER LIMITED

QUILTER PERIMETER LIMITED is an active company incorporated on 28 October 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.. QUILTER PERIMETER LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03456361

LTD Company

Age

28 Years

Incorporated 28 October 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED
From: 31 August 2007To: 22 December 2021
OLD MUTUAL FINANCIAL SERVICES (UK) PLC
From: 31 March 2000To: 31 August 2007
OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC
From: 26 November 1997To: 31 March 2000
BETAMAJOR LIMITED
From: 28 October 1997To: 26 November 1997
Contact
Address

Senator House 85 Queen Victoria Street London, EC4V 4AB,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom
From: 3 October 2019To: 14 September 2020
Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England
From: 15 February 2018To: 3 October 2019
5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
From: 15 March 2013To: 15 February 2018
5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG
From: 28 October 1997To: 15 March 2013
Timeline

15 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 12
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 17
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Capital Update
Sept 20
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 31 Jan 2018

EARDLEY, Duncan John Lane

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born February 1967
Director
Appointed 31 Jan 2018

LEE-CROSSETT, Kevin Stephen

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1960
Director
Appointed 31 Jan 2018

SATCHEL, Mark Oscar

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born August 1969
Director
Appointed 31 Jan 2018

BATTY, Adam

Resigned
Flat 6 40 Carlton Drive, LondonSW15 2DG
Secretary
Appointed 20 Nov 1997
Resigned 27 Nov 1997

FORSYTHE, Paul

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Secretary
Appointed 01 Sept 2008
Resigned 31 Jan 2018

LAW, Robert David

Resigned
1 Chatsworth Grove, FarnhamGU9 0DJ
Secretary
Appointed 27 Nov 1997
Resigned 24 Aug 1998

MARQUARD, Brian Andrew

Resigned
Thornhill, FleetGU13 8NS
Secretary
Appointed 24 Aug 1998
Resigned 19 Jan 1999

MURRAY, Martin Charles

Resigned
Flat 3 The Old Sorting Office, LondonSW13 0LF
Secretary
Appointed 11 Jan 2006
Resigned 01 Sept 2008

SUTTON, Ian Nicholas

Resigned
83a Hervey Road, LondonSE3 8BX
Secretary
Appointed 26 Feb 1999
Resigned 04 Apr 2000

TELFER, Miranda Lauraine

Resigned
Lingfield House, LingfieldRH7 6ES
Secretary
Appointed 25 Jul 2001
Resigned 12 Oct 2005

WALLIS, Nicholas Charles

Resigned
35 Woodstock Road North, St AlbansAL1 4QD
Secretary
Appointed 04 Apr 2000
Resigned 25 Jul 2001

WARR, Mark Robert

Resigned
Flat 17, Yew Tree House, SurbitonKT6 5AA
Secretary
Appointed 12 Oct 2005
Resigned 11 Jan 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 28 Oct 1997
Resigned 20 Nov 1997

AINSWORTH, Anthony John

Resigned
Oak Lodge, WithamCM8 3NZ
Born August 1956
Director
Appointed 25 Sept 2000
Resigned 17 Oct 2001

ANSTEE, Eric Edward

Resigned
Whitethorns, HaslemereGU27 1DS
Born January 1951
Director
Appointed 19 Jan 1999
Resigned 05 Sept 2001

ASKARI, Hasan

Resigned
22 Ovington Square, LondonSW3 1LR
Born June 1945
Director
Appointed 04 Apr 2000
Resigned 31 Dec 2006

BATTY, Adam

Resigned
Flat 6 40 Carlton Drive, LondonSW15 2DG
Born March 1972
Director
Appointed 20 Nov 1997
Resigned 27 Nov 1997

BERNAYS, Richard Oliver

Resigned
82 Elgin Crescent, LondonW11 2JL
Born February 1943
Director
Appointed 24 Aug 1998
Resigned 29 Sept 2000

BICKET, Nicholas Albert

Resigned
Ledbrough Gate, BeaconsfieldHP9 1DQ
Born May 1956
Director
Appointed 18 Jul 2007
Resigned 25 Aug 2009

BLATCHLY, Christopher Nigel

Resigned
Old Comptons, HorshamRH13 6DP
Born March 1958
Director
Appointed 26 Feb 1999
Resigned 10 May 2000

BOOTHMAN, Clive Nicholas

Resigned
28 Baskerville Road, LondonSW18 3RS
Born May 1955
Director
Appointed 06 Sept 2000
Resigned 10 Aug 2001

BROADHURST, Norman Neill

Resigned
Hobroyd, UlverstonLA12 7TD
Born September 1941
Director
Appointed 03 Oct 2000
Resigned 20 Dec 2001

CAMPBELL, Colin Robert

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Born August 1971
Director
Appointed 27 May 2016
Resigned 31 Jan 2018

CARTER, Kevin James, Dr

Resigned
Brantwood 23 Fairway, GuildfordGU1 2XL
Born October 1952
Director
Appointed 04 Apr 2000
Resigned 17 Oct 2001

CLARK, Stephen

Resigned
The Grey House Langton Road, Tunbridge WellsTN3 0HP
Born July 1948
Director
Appointed 05 Sept 2001
Resigned 17 Oct 2001

COXON, Robert Harold

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Born May 1960
Director
Appointed 14 Dec 2010
Resigned 31 Jan 2018

CUTHBERTSON, Boyd

Resigned
6 Hillbury Gardens, WarlinghamCR6 9TQ
Born February 1956
Director
Appointed 25 Jul 2001
Resigned 20 Dec 2001

DAVIES, Mark Edward Trehearne

Resigned
26 Chester Street, LondonSW1X 7BL
Born May 1948
Director
Appointed 04 Apr 2000
Resigned 31 Jul 2003

DUGDALE, David John

Resigned
Icomb Bank, CheltenhamGL54 1JD
Born October 1942
Director
Appointed 03 Oct 2000
Resigned 31 Jul 2003

ELKINGTON, Robert John

Resigned
Cranbourne Grange, WinchesterSO21 3NA
Born October 1949
Director
Appointed 04 Apr 2000
Resigned 07 Apr 2001

FRIEDLOS, Stephen Michael

Resigned
Clifford House, GuildfordGU4 8HP
Born September 1960
Director
Appointed 25 Jul 2001
Resigned 17 Oct 2001

GORDON, Thomas John Robert

Resigned
Spring Farm, ColchesterCO7 6NB
Born April 1935
Director
Appointed 27 Nov 1997
Resigned 14 Jul 2000

GRIFFIN, Garth

Resigned
Klaasenbosch Cottage, Constantia 7800FOREIGN
Born June 1949
Director
Appointed 27 Nov 1997
Resigned 10 Dec 1998

HEAD, Robert Michael

Resigned
33 Links Road, EpsomKT17 3PP
Born July 1958
Director
Appointed 01 Apr 2003
Resigned 14 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
2 Lambeth Hill, LondonEC4V 4GG

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 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

258

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Legacy
28 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Legacy
28 September 2020
CAP-SSCAP-SS
Resolution
28 September 2020
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Change Of Secretary Details With Name
10 June 2019
RP04CH04RP04CH04
Change Corporate Secretary Company With Change Date
11 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 February 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Miscellaneous
25 June 2014
MISCMISC
Miscellaneous
24 June 2014
MISCMISC
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288cChange of Particulars
Legacy
25 June 2009
SH20SH20
Miscellaneous
25 June 2009
MISCMISC
Legacy
25 June 2009
CAP-SSCAP-SS
Resolution
25 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
12 March 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
31 August 2007
CERT10CERT10
Legacy
31 August 2007
5353
Re Registration Memorandum Articles
31 August 2007
MARMAR
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288cChange of Particulars
Legacy
7 December 2005
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2005
AAAnnual Accounts
Legacy
31 March 2005
288cChange of Particulars
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
88(2)R88(2)R
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
88(2)R88(2)R
Memorandum Articles
16 August 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288cChange of Particulars
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
287Change of Registered Office
Legacy
9 March 2001
287Change of Registered Office
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
88(2)R88(2)R
Legacy
19 September 2000
123Notice of Increase in Nominal Capital
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
13 June 2000
287Change of Registered Office
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
88(2)R88(2)R
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 February 1999
AAAnnual Accounts
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
25 September 1998
CERT5CERT5
Auditors Report
25 September 1998
AUDRAUDR
Auditors Statement
25 September 1998
AUDSAUDS
Accounts Balance Sheet
25 September 1998
BSBS
Re Registration Memorandum Articles
25 September 1998
MARMAR
Legacy
25 September 1998
43(3)e43(3)e
Legacy
25 September 1998
43(3)43(3)
Resolution
25 September 1998
RESOLUTIONSResolutions
Resolution
25 September 1998
RESOLUTIONSResolutions
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
287Change of Registered Office
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
88(2)R88(2)R
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
15 December 1997
123Notice of Increase in Nominal Capital
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
123Notice of Increase in Nominal Capital
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
2 December 1997
287Change of Registered Office
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
287Change of Registered Office
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1997
NEWINCIncorporation