Background WavePink WaveYellow Wave

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED (03466852)

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED (03466852) is an active UK company. incorporated on 17 November 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.. APEX FUND ADMINISTRATION SERVICES (UK) LIMITED has been registered for 28 years. Current directors include BURBIDGE, Mike, Mr., FOLEY-BRICKLEY, Patric John.

Company Number
03466852
Status
active
Type
ltd
Incorporated
17 November 1997
Age
28 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURBIDGE, Mike, Mr., FOLEY-BRICKLEY, Patric John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED is an active company incorporated on 17 November 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.. APEX FUND ADMINISTRATION SERVICES (UK) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03466852

LTD Company

Age

28 Years

Incorporated 17 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MAITLAND ADMINISTRATION SERVICES LIMITED
From: 1 April 2016To: 26 June 2023
PHOENIX ADMINISTRATION SERVICES LIMITED
From: 17 November 1997To: 1 April 2016
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom
From: 18 December 2024To: 18 December 2024
Hamilton Centre Rodney Way Chelmsford CM1 3BY England
From: 25 February 2019To: 18 December 2024
Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW
From: 17 November 1997To: 25 February 2019
Timeline

49 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Dec 10
Director Joined
Feb 11
Funding Round
Apr 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jan 14
Share Buyback
Jan 14
Director Joined
Feb 14
Share Buyback
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Jun 21
Loan Cleared
Feb 22
Capital Update
Apr 22
Director Left
Dec 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Feb 26
7
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BURBIDGE, Mike, Mr.

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1977
Director
Appointed 31 Mar 2025

FOLEY-BRICKLEY, Patric John

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1959
Director
Appointed 31 Mar 2025

BAYER, George William

Resigned
Rodney Way, ChelmsfordCM1 3BY
Secretary
Appointed 01 Oct 2015
Resigned 27 Dec 2019

BOARD, Nicola

Resigned
Rodney Way, ChelmsfordCM1 3BY
Secretary
Appointed 15 Sept 2023
Resigned 05 Dec 2024

FRY, Sarah Margaret Mary

Resigned
Rodney Way, ChelmsfordCM1 3BY
Secretary
Appointed 19 Feb 2020
Resigned 15 Sept 2023

HAYES, Duncan Maclean

Resigned
Colchester Road, ChelmsfordCM2 5PW
Secretary
Appointed 14 Jan 2005
Resigned 30 Sept 2015

KING, Sharon Ann

Resigned
Blandings 163 Priests Lane, BrentwoodCM15 8LF
Secretary
Appointed 17 Nov 1997
Resigned 23 Jun 2000

KING, Steven Andrew

Resigned
Colchester Road, ChelmsfordCM2 5PW
Secretary
Appointed 23 Jun 2000
Resigned 25 Oct 2011

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 17 Nov 1997
Resigned 17 Nov 1997

ACKERMANN, Reinhold

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born October 1983
Director
Appointed 23 Nov 2017
Resigned 31 Jan 2020

AGNEW, Theodore Thomas More, Lord

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1961
Director
Appointed 25 Oct 2011
Resigned 25 Jan 2013

CAMPBELL-BIRKETT, Christopher Michael Fraser

Resigned
Rockbank Mugdock Road, GlasgowG62 8PB
Born April 1961
Director
Appointed 23 Jun 2000
Resigned 24 Jul 2002

CLARK, James Forbes

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born November 1963
Director
Appointed 23 Nov 2017
Resigned 02 May 2019

DE GRAAF, Neal Brent

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born October 1968
Director
Appointed 05 Jul 2019
Resigned 25 Sept 2020

DEPTFORD, Alexander Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1965
Director
Appointed 23 Jan 2014
Resigned 05 Jun 2015

FOLEY-BRICKLEY, Patric

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born February 1959
Director
Appointed 08 Jan 2014
Resigned 05 Jun 2015

FREDERICO, Guido

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born November 1977
Director
Appointed 31 May 2021
Resigned 31 Mar 2025

GEORGALA, Steven

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born April 1957
Director
Appointed 05 Jun 2015
Resigned 19 Dec 2022

HUGILL, Jon

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born September 1973
Director
Appointed 25 Sept 2020
Resigned 29 Jan 2026

JONES, Danielle

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born July 1977
Director
Appointed 16 Sept 2014
Resigned 05 Jun 2015

KING, Sharon Ann

Resigned
Blandings 163 Priests Lane, BrentwoodCM15 8LF
Born July 1959
Director
Appointed 17 Nov 1997
Resigned 23 Jun 2000

KING, Steven Andrew

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born November 1960
Director
Appointed 17 Nov 1997
Resigned 31 Mar 2012

KUBILUS, David

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born September 1969
Director
Appointed 05 Jun 2015
Resigned 23 Nov 2017

LEEDHAM, Robert Walter

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born August 1973
Director
Appointed 22 Jan 2013
Resigned 31 May 2021

LITTLE, Peter Christopher

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born February 1960
Director
Appointed 25 Oct 2011
Resigned 26 Aug 2014

MUNTING, David William

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born May 1972
Director
Appointed 22 Jan 2013
Resigned 05 Jun 2015

QUIRKE, Maurice Gerard

Resigned
Buxshalls Lodge, LindfieldRH16 2QY
Born February 1960
Director
Appointed 01 Aug 2008
Resigned 05 Jun 2015

RICE, John Michael

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1960
Director
Appointed 17 Feb 2011
Resigned 30 Apr 2013

RICHARDSON, Alan John

Resigned
11 Bristol Mews, LondonW9 2JF
Born September 1947
Director
Appointed 22 Aug 2000
Resigned 18 Jun 2009

SCHUHEN, Veit

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1959
Director
Appointed 05 Jun 2015
Resigned 23 Nov 2017

TIBBLE, David Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1952
Director
Appointed 09 Jan 2009
Resigned 09 Feb 2016

YATES, Christopher John

Resigned
60 Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 31 Mar 2005
Resigned 23 Jul 2013

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 17 Nov 1997
Resigned 17 Nov 1997

Persons with significant control

1

140 London Wall, LondonEC2Y 5DN

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

210

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
27 October 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 June 2023
NM06NM06
Change Of Name Notice
26 June 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 April 2022
SH19Statement of Capital
Legacy
11 April 2022
SH20SH20
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Legacy
7 April 2022
SH20SH20
Resolution
7 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Memorandum Articles
25 September 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Resolution
4 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Auditors Resignation Company
16 November 2015
AUDAUD
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type
18 June 2015
RP04RP04
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
20 April 2015
SH05Notice of Cancellation of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
1 July 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
17 January 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Auditors Resignation Company
26 October 2011
AUDAUD
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Resolution
12 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Memorandum Articles
13 January 2011
MEM/ARTSMEM/ARTS
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Resolution
12 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
2 October 2009
225Change of Accounting Reference Date
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
20 August 2009
MEM/ARTSMEM/ARTS
Resolution
20 August 2009
RESOLUTIONSResolutions
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
190190
Legacy
15 December 2008
353353
Legacy
15 December 2008
287Change of Registered Office
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
88(2)R88(2)R
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
88(2)R88(2)R
Legacy
22 June 2004
88(2)R88(2)R
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
88(3)88(3)
Legacy
24 September 2003
123Notice of Increase in Nominal Capital
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
29 August 2003
403aParticulars of Charge Subject to s859A
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
123Notice of Increase in Nominal Capital
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
288cChange of Particulars
Legacy
22 May 2003
403b403b
Legacy
7 May 2003
88(2)R88(2)R
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
123Notice of Increase in Nominal Capital
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
19 May 1998
88(2)R88(2)R
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
287Change of Registered Office
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Incorporation Company
17 November 1997
NEWINCIncorporation