Background WavePink WaveYellow Wave

SOBUS (03471416)

SOBUS (03471416) is an active UK company. incorporated on 26 November 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. SOBUS has been registered for 28 years. Current directors include AMY, Phillip, BRUNWIN, Richard Charles, CLIPSHAM, Liam and 2 others.

Company Number
03471416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 1997
Age
28 years
Address
Dawes Road Hub, London, SW6 7EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AMY, Phillip, BRUNWIN, Richard Charles, CLIPSHAM, Liam, GRIGG, Monty, PASGAR, Noushin
SIC Codes
74909, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOBUS

SOBUS is an active company incorporated on 26 November 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. SOBUS was registered 28 years ago.(SIC: 74909, 94990)

Status

active

Active since 28 years ago

Company No

03471416

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

COMMUNITY AND VOLUNTARY SECTOR ASSOCIATION HAMMERSMITH AND FULHAM
From: 12 April 2007To: 2 April 2014
VOLUNTARY SECTOR RESOURCE AGENCY HAMMERSMITH AND FULHAM
From: 26 November 1997To: 12 April 2007
Contact
Address

Dawes Road Hub 20 Dawes Road London, SW6 7EN,

Previous Addresses

the Dawes Road Hub Dawes Road Fulham London SW6 7EN
From: 14 December 2012To: 14 April 2014
164-166 King Street London W6 0QU
From: 26 November 1997To: 14 December 2012
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jan 10
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
May 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SPILLER, Susan Jane

Active
20 Dawes Road, LondonSW6 7EN
Secretary
Appointed 01 Jun 2021

AMY, Phillip

Active
20 Dawes Road, LondonSW6 7EN
Born October 1977
Director
Appointed 06 Nov 2017

BRUNWIN, Richard Charles

Active
20 Dawes Road, LondonSW6 7EN
Born July 1951
Director
Appointed 01 Apr 2014

CLIPSHAM, Liam

Active
20 Dawes Road, LondonSW6 7EN
Born April 1983
Director
Appointed 21 Jan 2019

GRIGG, Monty

Active
20 Dawes Road, LondonSW6 7EN
Born January 1947
Director
Appointed 06 Dec 2012

PASGAR, Noushin

Active
20 Dawes Road, LondonSW6 7EN
Born July 1983
Director
Appointed 11 Nov 2023

BACKHAUS, Barbara

Resigned
25 Wallingford Avenue, LondonW10 6QA
Secretary
Appointed 26 Nov 1997
Resigned 24 Feb 1999

FOTHERGILL, Natalie Glenys

Resigned
20 Dawes Road, LondonSW6 7EN
Secretary
Appointed 01 Apr 2014
Resigned 10 Jun 2019

HARRISON, Penelope Susan

Resigned
27 Third Cross Road, TwickenhamTW2 5DY
Secretary
Appointed 04 Jan 1999
Resigned 29 Jan 2008

OKALI, Peter Ukiwo

Resigned
2 Mildmay Road, Burnham On CrouchCM0 8ED
Secretary
Appointed 29 Jan 2008
Resigned 31 Mar 2014

AJAYI, Christine Modupe

Resigned
7 Pepler House, LondonW10 5QD
Born November 1960
Director
Appointed 18 Nov 1998
Resigned 13 May 1999

BACKHAUS, Barbara

Resigned
25 Wallingford Avenue, LondonW10 6QA
Born December 1945
Director
Appointed 26 Nov 1997
Resigned 24 Feb 1999

BEECHAM, Sharon

Resigned
54 Alexandra Gardens, LondonW4 2RY
Born February 1957
Director
Appointed 11 Dec 1998
Resigned 06 Sept 1999

BOEJE, Steve

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1959
Director
Appointed 06 Dec 2012
Resigned 17 Dec 2015

BREAKWELL-BOS, Rudi

Resigned
20 Dawes Road, LondonSW6 7EN
Born September 1953
Director
Appointed 27 Jul 2015
Resigned 19 Sept 2016

BROOKS, Barry John, Sir

Resigned
Flat A 41 Gloucester Avenue, LondonNW1 7BA
Born April 1963
Director
Appointed 17 Jul 2003
Resigned 31 Oct 2003

BUCHANAN PATEL, Tessa Sophie

Resigned
24 Dinton Road, Kingston Upon ThamesKT2 5JT
Born January 1967
Director
Appointed 11 Mar 2003
Resigned 07 Mar 2007

CLIPSHAM, Liam

Resigned
20 Dawes Road, LondonSW6 7EN
Born April 1983
Director
Appointed 06 Dec 2012
Resigned 08 May 2017

CORBETT-BIRD, Julie

Resigned
20 Dawes Road, LondonSW6 7EN
Born November 1951
Director
Appointed 20 Mar 2017
Resigned 06 Jul 2020

COX, William Donald

Resigned
20 Dawes Road, LondonSW6 7EN
Born June 1947
Director
Appointed 01 Apr 2014
Resigned 08 Aug 2018

DAVIS, Mark William

Resigned
25 Brading Terrace, LondonW12 8ES
Born June 1963
Director
Appointed 12 Jan 1999
Resigned 16 Jun 1999

DE GALE, Maria Addena

Resigned
1 Halford Road, LondonSW6 1JS
Born February 1932
Director
Appointed 05 Nov 2003
Resigned 22 Jul 2008

DUJMOVIC POTNAR, Sanja

Resigned
Dawes Road, LondonSW6 7EN
Born January 1967
Director
Appointed 07 Jun 2021
Resigned 01 Jan 2024

EAST, Christina Mary

Resigned
46 West Street, HarrowHA1 3EN
Born November 1954
Director
Appointed 14 Apr 2000
Resigned 04 Jan 2005

ELDER, Beatrice

Resigned
37 Vespan Road, LondonW12 0JS
Born March 1954
Director
Appointed 14 Nov 2007
Resigned 31 Mar 2014

ELLIOTT, Lorna Anne

Resigned
75 Rose Bushes, EpsomKT17 3NT
Born January 1961
Director
Appointed 17 Jan 2000
Resigned 26 Jul 2000

FITZGERALD, Maurice Ernest

Resigned
20 Dawes Road, LondonSW6 7EN
Born November 1951
Director
Appointed 01 Jul 2016
Resigned 21 Aug 2019

FOTHERGILL, Natalie Glenys

Resigned
20 Dawes Road, LondonSW6 7EN
Born September 1983
Director
Appointed 01 Apr 2014
Resigned 10 Jun 2019

GALEY, Karen Anne

Resigned
50 Outram Road, LondonN22 7AF
Born December 1961
Director
Appointed 22 Nov 2001
Resigned 31 Mar 2003

GRIVELLIS, Eleni

Resigned
21 Stronsa Road, LondonW12 9LB
Born July 1954
Director
Appointed 23 Nov 2006
Resigned 10 Jul 2007

HAREGOT, Mulat Tadesse

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1968
Director
Appointed 01 Apr 2014
Resigned 24 Apr 2021

HAREGOT, Mulat Tadesse

Resigned
3 Fairburn House, LondonW14 9LZ
Born October 1968
Director
Appointed 22 Nov 2001
Resigned 06 Sept 2004

HAREGOT, Mulat Tadesse

Resigned
3 Fairburn House, LondonW14 9LZ
Born October 1968
Director
Appointed 18 Nov 1998
Resigned 11 Dec 2000

HATHWAY, Nina

Resigned
20 Dawes Road, LondonSW6 7EN
Born November 1956
Director
Appointed 20 Mar 2017
Resigned 07 Sept 2020

HOWARD, Susie

Resigned
20 Dawes Road, LondonSW6 7EN
Born October 1980
Director
Appointed 06 Jul 2020
Resigned 22 Nov 2025
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Statement Of Companys Objects
2 May 2014
CC04CC04
Memorandum Articles
2 May 2014
MEM/ARTSMEM/ARTS
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 April 2014
MISCMISC
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Statement Of Companys Objects
26 March 2014
CC04CC04
Resolution
26 March 2014
RESOLUTIONSResolutions
Resolution
25 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Memorandum Articles
23 April 2007
MEM/ARTSMEM/ARTS
Legacy
17 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288cChange of Particulars
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288cChange of Particulars
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288cChange of Particulars
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2001
AUDAUD
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288cChange of Particulars
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 August 1998
MEM/ARTSMEM/ARTS
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
4 December 1997
225Change of Accounting Reference Date
Incorporation Company
26 November 1997
NEWINCIncorporation