Background WavePink WaveYellow Wave

VENTUS INVESTMENTS LIMITED (03478754)

VENTUS INVESTMENTS LIMITED (03478754) is an active UK company. incorporated on 4 December 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VENTUS INVESTMENTS LIMITED has been registered for 28 years. Current directors include BONNER, Matthew David, SHARWOOD, Christopher Neil.

Company Number
03478754
Status
active
Type
ltd
Incorporated
4 December 1997
Age
28 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONNER, Matthew David, SHARWOOD, Christopher Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUS INVESTMENTS LIMITED

VENTUS INVESTMENTS LIMITED is an active company incorporated on 4 December 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VENTUS INVESTMENTS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03478754

LTD Company

Age

28 Years

Incorporated 4 December 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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NATWEST COMMERCIAL SERVICES LIMITED
From: 3 January 2006To: 2 September 2015
NATWEST INVOICE FINANCE LIMITED
From: 17 November 2005To: 3 January 2006
NATWEST SERVICES NO2 LIMITED
From: 27 March 2000To: 17 November 2005
PLATFORM 7 LIMITED
From: 10 December 1999To: 27 March 2000
GLOBAL DATASTREAM LIMITED
From: 4 December 1997To: 8 December 1997
Contact
Address

3rd Floor, South Building, 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom
From: 29 September 2021To: 5 April 2025
2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
From: 17 November 2015To: 29 September 2021
2 Hunting Gate Hitchin Herts SG4 0TJ
From: 9 November 2015To: 17 November 2015
1 Princes Street London EC2R 8PB
From: 4 December 1997To: 9 November 2015
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Mar 16
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PARIO RENEWABLES LIMITED

Active
Riversway Business Village, Ashton-On-RibblePR2 2YP
Corporate secretary
Appointed 30 Nov 2017

BONNER, Matthew David

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1999
Director
Appointed 18 Sept 2025

SHARWOOD, Christopher Neil

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1993
Director
Appointed 26 Aug 2025

BERESFORD, Robyn Fay

Resigned
West Bryson Road, EdinburghEH11 1BN
Secretary
Appointed 01 Aug 2008
Resigned 05 Feb 2010

CASTRO, Marcos

Resigned
2b St Johns Road, RedhillRH1 6HF
Secretary
Appointed 23 Nov 2005
Resigned 01 Aug 2008

HOFMANN, David John

Resigned
16 Sheredes Drive, HoddesdonEN11 8LJ
Secretary
Appointed 04 Dec 1997
Resigned 05 Dec 2000

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed 30 Mar 2001
Resigned 20 Apr 2004

RUSSELL, Christine Anne

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 13 Sept 2011
Resigned 27 Jul 2012

SMITH, Carolyn

Resigned
9 Bedford Court, LondonSE19 2RW
Secretary
Appointed 05 Dec 2000
Resigned 30 Mar 2001

WALLACE, Barbara Charlotte

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 05 Feb 2010
Resigned 13 Sept 2011

WHITTAKER, Carolyn Jean

Resigned
6 Whitewood Cottages, South GodstoneRH9 8JR
Secretary
Appointed 20 Apr 2004
Resigned 23 Nov 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Dec 1997
Resigned 04 Dec 1997

PARIO LIMITED

Resigned
Hunting Gate, HitchinSG4 0TJ
Corporate secretary
Appointed 07 Oct 2015
Resigned 30 Nov 2017

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 27 Jul 2012
Resigned 02 Sept 2015

BALIKHIN, Alexander Michael

Resigned
Old Broad Street, LondonEC2N 1HQ
Born December 1986
Director
Appointed 31 May 2021
Resigned 18 Mar 2025

COLEMAN, Nicholas Charles

Resigned
Ashdown House East, DanehillRH17 7JW
Born January 1956
Director
Appointed 04 Dec 1997
Resigned 10 Dec 1999

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Born April 1962
Director
Appointed 20 Apr 2004
Resigned 28 Feb 2008

ENDERBY, William Kenneth

Resigned
Thomas Wood Bank Lane, KentTN11 8NR
Born March 1953
Director
Appointed 10 Dec 1999
Resigned 04 Jul 2003

HARROD, Nicholas Charles

Resigned
17 Bulrush Close, ChathamME5 9BN
Born November 1953
Director
Appointed 04 Dec 1997
Resigned 04 Nov 1998

HOFMANN, David John

Resigned
16 Sheredes Drive, HoddesdonEN11 8LJ
Born April 1949
Director
Appointed 10 Dec 1999
Resigned 05 Dec 2000

HOLMES, Richard John Russell

Resigned
Holmewood, MayfieldTN20 6RB
Born November 1949
Director
Appointed 04 Dec 1997
Resigned 02 Jun 1999

HOPKINS, Richard James

Resigned
Flat 4 Kings View Court, LondonSW19 4RW
Born April 1958
Director
Appointed 20 Apr 2004
Resigned 28 Feb 2008

JACKSON, James Anthony

Resigned
Bishopsgate, London,EC2M 4RB
Born July 1967
Director
Appointed 15 Oct 2010
Resigned 17 Apr 2012

KIRILOVA, Margarita

Resigned
St. Mary Axe, LondonEC3A 8FR
Born July 1983
Director
Appointed 02 Mar 2023
Resigned 18 Aug 2023

KRON, Florian Tobias

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1989
Director
Appointed 18 Mar 2025
Resigned 26 Aug 2025

LE GAL, Anne-Noelle Noelle

Resigned
St. Mary Axe, LondonEC3A 8FR
Born December 1983
Director
Appointed 08 Dec 2015
Resigned 11 Jan 2019

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Born January 1951
Director
Appointed 05 Dec 2000
Resigned 20 Apr 2004

MACARTHUR, Neil Clark

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Born July 1967
Director
Appointed 29 Feb 2008
Resigned 15 Oct 2010

MORIARTY, Antoinette Una

Resigned
555 Rayners Lane, PinnerHA5 5HP
Born June 1967
Director
Appointed 05 Dec 2000
Resigned 20 Apr 2004

NICHOLSON, Andrew James

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born November 1974
Director
Appointed 13 Sept 2011
Resigned 01 Sept 2015

RAHMAN, Omar Abbas

Resigned
Old Broad Street, LondonEC2N 1HQ
Born November 1980
Director
Appointed 18 Aug 2023
Resigned 18 Mar 2025

ROSATI, Valeria, Ms

Resigned
St. Mary Axe, LondonEC3A 8FR
Born February 1975
Director
Appointed 11 Jan 2019
Resigned 15 Apr 2023

SCHUBERT, Oliver Jan

Resigned
St Mary Axe, LondonEC3A 8FR
Born June 1972
Director
Appointed 01 Sept 2015
Resigned 08 Dec 2015

SMITH, Carolyn

Resigned
9 Bedford Court, LondonSE19 2RW
Born November 1972
Director
Appointed 05 Dec 2000
Resigned 30 Mar 2001

STEWART, Gary Robert Mcneilly

Resigned
Burnbrae Avenue, EdinburghEH12 8AU
Born March 1966
Director
Appointed 29 Feb 2008
Resigned 15 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Change Sail Address Company With New Address
5 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
29 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Auditors Resignation Company
3 January 2018
AUDAUD
Auditors Resignation Company
13 December 2017
AUDAUD
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 November 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Resolution
11 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
24 December 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
1 March 2007
288cChange of Particulars
Legacy
12 December 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
30 October 2004
363aAnnual Return
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
30 October 2003
363aAnnual Return
Legacy
16 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
12 January 2001
325325
Legacy
12 January 2001
353353
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Legacy
26 July 2000
287Change of Registered Office
Legacy
18 July 2000
353353
Accounts With Accounts Type Dormant
20 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1999
363aAnnual Return
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
287Change of Registered Office
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1997
NEWINCIncorporation