Background WavePink WaveYellow Wave

PARATUS AMC LIMITED (03489004)

PARATUS AMC LIMITED (03489004) is an active UK company. incorporated on 6 January 1998. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PARATUS AMC LIMITED has been registered for 28 years. Current directors include BALL, Peter Simon, CROWE JR, Kevin Edward, LAPUMA, Elizabeth Anne and 3 others.

Company Number
03489004
Status
active
Type
ltd
Incorporated
6 January 1998
Age
28 years
Address
3 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALL, Peter Simon, CROWE JR, Kevin Edward, LAPUMA, Elizabeth Anne, LOCKE, Jonathan Charles, RIO CORTES, Jesus Maria, YALCINKAYA, Seda
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARATUS AMC LIMITED

PARATUS AMC LIMITED is an active company incorporated on 6 January 1998 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PARATUS AMC LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03489004

LTD Company

Age

28 Years

Incorporated 6 January 1998

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 May 2025 (11 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

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

GMAC-RFC LIMITED
From: 3 July 2000To: 28 January 2011
RFC MORTGAGE SERVICES LIMITED
From: 30 January 1998To: 3 July 2000
ALNERY NO.1713 LIMITED
From: 6 January 1998To: 30 January 1998
Contact
Address

3 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
From: 6 January 1998To: 31 December 2025
Timeline

69 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Capital Update
Dec 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Feb 15
Funding Round
Jul 15
Funding Round
Apr 16
Loan Secured
Oct 16
Funding Round
Nov 16
Share Buyback
May 17
Capital Reduction
Jun 17
Loan Cleared
Oct 17
Funding Round
Dec 17
Director Joined
May 18
Share Buyback
Jul 19
Capital Reduction
Jul 19
Director Left
Oct 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
Loan Secured
May 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Share Issue
Jan 23
Share Issue
Jan 23
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
13
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TOWNSEND, Nicola

Active
Downshire Way, BracknellRG12 1WA
Secretary
Appointed 18 Sept 2018

BALL, Peter Simon

Active
Downshire Way, BracknellRG12 1WA
Born July 1968
Director
Appointed 29 Apr 2024

CROWE JR, Kevin Edward

Active
Downshire Way, BracknellRG12 1WA
Born July 1982
Director
Appointed 23 Mar 2022

LAPUMA, Elizabeth Anne

Active
Downshire Way, BracknellRG12 1WA
Born March 1979
Director
Appointed 27 Mar 2024

LOCKE, Jonathan Charles

Active
Downshire Way, BracknellRG12 1WA
Born September 1962
Director
Appointed 23 Mar 2022

RIO CORTES, Jesus Maria

Active
Arlington Square, BracknellRG12 1WA
Born December 1971
Director
Appointed 23 Mar 2022

YALCINKAYA, Seda

Active
Downshire Way, BracknellRG12 1WA
Born June 1973
Director
Appointed 31 Dec 2023

ATKIN, Dean

Resigned
Arlington Square, BracknellRG12 1WA
Secretary
Appointed 26 Jan 2016
Resigned 18 Sept 2018

EDMONDS, Karen Britt

Resigned
Badgers Barn, AlfordBA7 7QA
Secretary
Appointed 02 May 2000
Resigned 31 Jan 2008

GEBERBAUER, Hans

Resigned
Arlington Square, BracknellRG12 1WA
Secretary
Appointed 01 Oct 2010
Resigned 26 Jan 2016

HAMZEHPOUR, Tammy

Resigned
7816 Bush Lake Drive, Bloomington
Secretary
Appointed 24 Feb 1999
Resigned 16 Oct 2001

QUENNEVILLE, Cathy Lynn

Resigned
23730 Maude Lea Circle, Michigan
Secretary
Appointed 30 Jan 1998
Resigned 24 Feb 1999

SIMPSON, Phillip Bertram

Resigned
Arlington Square, BracknellRG12 1WA
Secretary
Appointed 31 Jan 2008
Resigned 01 Oct 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 06 Jan 1998
Resigned 30 Jan 1998

ACHESON, William Brian

Resigned
Eastern Gate, BracknellRG12 9BZ
Born January 1965
Director
Appointed 16 Sept 2004
Resigned 22 Mar 2007

APPEL, Robert Louis

Resigned
2 Sheridan Grange, SunningdaleSL5 0BX
Born January 1965
Director
Appointed 17 Dec 2002
Resigned 28 Jun 2005

BLIGHT, Godfrey

Resigned
Arlington Square, BracknellRG12 1WA
Born September 1956
Director
Appointed 29 Jun 2000
Resigned 01 Oct 2010

BODE, Carol Ann

Resigned
46 Ivar Gardens, BasingstokeRG24 8YD
Born April 1957
Director
Appointed 01 Nov 2001
Resigned 01 Feb 2005

BRADLEY, Colin Walter

Resigned
Williamsgate, EversleyRG27 0PJ
Born January 1955
Director
Appointed 02 May 2000
Resigned 28 Jun 2005

BRAKES, David Michael Paul

Resigned
Mad Hatters, ReadingRG8 9LB
Born December 1953
Director
Appointed 05 Apr 2004
Resigned 01 Feb 2005

BROCKLEHURST, Paul Michael

Resigned
17 Brudenell, WindsorSL4 4UR
Born March 1961
Director
Appointed 11 Jun 2001
Resigned 28 Jan 2004

DAMMEN, Keenen Wyn

Resigned
6321 Summit Circle, UsaFOREIGN
Born April 1956
Director
Appointed 30 Jan 1998
Resigned 24 Feb 1999

DANIELL, Robert William Blackburn

Resigned
Arlington Square, BracknellRG12 1WA
Born August 1956
Director
Appointed 13 Dec 2005
Resigned 14 Oct 2009

DE BLOCQ VAN KUFFELER, John Philip

Resigned
Arlington Square, BracknellRG12 1WA
Born January 1949
Director
Appointed 26 Feb 2015
Resigned 23 Mar 2022

DUGGLEBY, Colin

Resigned
Red Cottages, DogmersfieldRG27 8SZ
Born September 1952
Director
Appointed 14 Mar 2000
Resigned 10 May 2003

FAGAN, William Francis

Resigned
Eastern Gate, BracknellRG12 9BZ
Born November 1952
Director
Appointed 16 Sept 2004
Resigned 13 May 2008

FEGAN, Nicholas Paul

Resigned
Arlington Square, BracknellRG12 1WA
Born July 1974
Director
Appointed 23 Oct 2014
Resigned 23 Mar 2022

FREEMAN, Timothy, Mr.

Resigned
94 Oak Hill Crescent, Woodford GreenIG8 9PQ
Born November 1958
Director
Appointed 30 Jan 1998
Resigned 29 Jun 2000

GEBERBAUER, Hans

Resigned
Arlington Square, BracknellRG12 1WA
Born April 1971
Director
Appointed 01 Oct 2010
Resigned 29 Apr 2024

HAUSDOERFER, Michael Paul

Resigned
Hawthorne Cottage, BillingshurstRH14 0SF
Born September 1949
Director
Appointed 29 Jun 2000
Resigned 19 Jan 2001

HERBERT, Glen

Resigned
Forster Road, GuildfordGU2 9AE
Born January 1960
Director
Appointed 29 Jun 2000
Resigned 01 Feb 2005

HOJLO, Christopher John

Resigned
Portman Square, LondonW1H 6AZ
Born December 1972
Director
Appointed 23 Mar 2022
Resigned 31 Dec 2023

HYNES, Stephen Mortimer

Resigned
10 Fairlawn Park, WokingGU21 4HT
Born January 1963
Director
Appointed 19 Sept 2002
Resigned 01 Feb 2005

JONES, Karen Louise

Resigned
8 Greencourt Gardens, CroydonCR0 7LH
Born September 1958
Director
Appointed 02 Apr 2002
Resigned 21 Nov 2002

KEEBLE, Anthony John

Resigned
Arlington Square, BracknellRG12 1WA
Born January 1970
Director
Appointed 31 Jan 2014
Resigned 22 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
St. George Street, LondonW1S 1FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Mar 2022
South Church Street, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

295

Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Confirmation Statement
6 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Court Order
1 March 2023
OCOC
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Alter Shares Subdivision
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Legacy
27 July 2021
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
5 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
30 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Resolution
20 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Capital Name Of Class Of Shares
16 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Miscellaneous
25 October 2013
MISCMISC
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Legacy
16 December 2011
SH20SH20
Legacy
16 December 2011
CAP-SSCAP-SS
Resolution
16 December 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Resolution
25 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
190190
Legacy
6 January 2009
353353
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Resolution
28 October 2008
RESOLUTIONSResolutions
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
287Change of Registered Office
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Resolution
14 July 2008
RESOLUTIONSResolutions
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
123Notice of Increase in Nominal Capital
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
31 December 2007
288cChange of Particulars
Legacy
14 December 2007
88(2)R88(2)R
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
14 December 2007
MEM/ARTSMEM/ARTS
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
353353
Legacy
2 June 2005
288cChange of Particulars
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288cChange of Particulars
Legacy
29 April 2004
288aAppointment of Director or Secretary
Resolution
13 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Resolution
7 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
7 August 2003
AUDAUD
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288cChange of Particulars
Legacy
25 September 2002
288aAppointment of Director or Secretary
Resolution
13 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288cChange of Particulars
Legacy
27 June 2002
403b403b
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
1 May 2001
288cChange of Particulars
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
10 June 1999
288cChange of Particulars
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1998
NEWINCIncorporation