Background WavePink WaveYellow Wave

ASPECT CAPITAL LIMITED (03491169)

ASPECT CAPITAL LIMITED (03491169) is an active UK company. incorporated on 12 January 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ASPECT CAPITAL LIMITED has been registered for 28 years. Current directors include CARTER, Kevin James, Dr, HOPE, Kenneth Michael Edward, LUECK, Martin Anthony and 2 others.

Company Number
03491169
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
10 Portman Square, London, W1H 6AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CARTER, Kevin James, Dr, HOPE, Kenneth Michael Edward, LUECK, Martin Anthony, REEVE, Christopher Edward, TODD, Anthony James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT CAPITAL LIMITED

ASPECT CAPITAL LIMITED is an active company incorporated on 12 January 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ASPECT CAPITAL LIMITED was registered 28 years ago.(SIC: 66300)

Status

active

Active since 28 years ago

Company No

03491169

LTD Company

Age

28 Years

Incorporated 12 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 23 September 2025 (7 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ENIGMA CAPITAL LIMITED
From: 18 June 1998To: 7 July 1999
LENNOXDOVE LIMITED
From: 12 January 1998To: 18 June 1998
Contact
Address

10 Portman Square London, W1H 6AZ,

Previous Addresses

, Nations House, 103 Wigmore Street, London, W1U 1QS
From: 12 January 1998To: 23 September 2013
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Funding Round
Apr 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Mar 12
Capital Reduction
Jul 12
Share Buyback
Aug 12
Director Joined
Mar 13
Funding Round
May 13
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Dec 15
Funding Round
May 16
Director Joined
Feb 17
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Nov 24
Director Left
Nov 25
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

CHEEMA, Sukhminder Kaur

Active
Portman Square, LondonW1H 6AZ
Secretary
Appointed 04 Feb 2026

CARTER, Kevin James, Dr

Active
Portman Square, LondonW1H 6AZ
Born October 1952
Director
Appointed 02 Dec 2015

HOPE, Kenneth Michael Edward

Active
Portman Square, LondonW1H 6AZ
Born September 1973
Director
Appointed 25 Feb 2009

LUECK, Martin Anthony

Active
Portman Square, LondonW1H 6AZ
Born November 1961
Director
Appointed 02 Jul 1998

REEVE, Christopher Edward

Active
Portman Square, LondonW1H 6AZ
Born March 1981
Director
Appointed 05 Nov 2024

TODD, Anthony James

Active
Portman Square, LondonW1H 6AZ
Born July 1960
Director
Appointed 18 Jun 1998

GREENWOLD, Jonathan

Resigned
Portman Square, LondonW1H 6AZ
Secretary
Appointed 25 May 2011
Resigned 20 Apr 2019

HORNUNG, Michael Bernard

Resigned
29 Tredegar Square, LondonE3 5AG
Secretary
Appointed 24 Jun 2002
Resigned 18 Feb 2003

LUECK, Martin Anthony

Resigned
8 Barretts Mill Road, Concord
Secretary
Appointed 28 Feb 2003
Resigned 19 Aug 2003

LUECK, Martin Anthony

Resigned
8 Barretts Mill Road, Concord
Secretary
Appointed 25 Feb 2003
Resigned 19 Aug 2003

ROCKALL, Simon Michael

Resigned
21 Crossway, Petts WoodBR5 1PF
Secretary
Appointed 19 Aug 2003
Resigned 25 May 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 12 Jan 1998
Resigned 24 Jun 2002

ADAM, Michael

Resigned
Kennox House, StewartonKA3 3EF
Born February 1961
Director
Appointed 02 Jul 1998
Resigned 17 Apr 2008

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 12 Jan 1998
Resigned 18 Jun 1998

DALTON, Barnaby

Resigned
Portman Square, LondonW1H 6AZ
Born April 1971
Director
Appointed 07 Oct 2011
Resigned 01 Feb 2019

FAYOLLE, Jean-Michel

Resigned
Portman Square, LondonW1H 6AZ
Born August 1965
Director
Appointed 27 Jan 2012
Resigned 25 Jun 2014

FERRIS, Gavin Robert, Dr

Resigned
29c Shanrod Road, BanbridgeBT32 5PG
Born May 1969
Director
Appointed 28 Apr 2006
Resigned 06 Oct 2011

FREY, Rainer Marc

Resigned
Studenbuhlst - 29, Wolloram
Born January 1963
Director
Appointed 19 Aug 2003
Resigned 17 Dec 2003

FREY, Rainer Marc

Resigned
Studenbuhlst - 29, Wolloram
Born January 1963
Director
Appointed 07 Dec 1998
Resigned 05 Jul 2002

GABRIELE, Mauro

Resigned
9 Rue Jean Mermoz, Paris75008
Born November 1963
Director
Appointed 24 Jan 2006
Resigned 06 Oct 2008

GIBBS, Peter

Resigned
Portman Square, LondonW1H 6AZ
Born February 1958
Director
Appointed 26 Feb 2013
Resigned 01 Feb 2021

GREENWOLD, Jonathan Edward Stark

Resigned
Portman Square, LondonW1H 6AZ
Born October 1976
Director
Appointed 10 Mar 2015
Resigned 20 Apr 2019

HULL, Anna Christina

Resigned
Portman Square, LondonW1H 6AZ
Born July 1977
Director
Appointed 09 Feb 2017
Resigned 26 Sept 2018

JARDIM, Daniel Camara

Resigned
10 Oxford Drive, LondonSE1 2FB
Born September 1972
Director
Appointed 01 Jul 2004
Resigned 16 Apr 2005

JARVIS, Ian Nicholas Helge

Resigned
39 Studdridge Street, LondonSW6 3SL
Born April 1961
Director
Appointed 18 Mar 2004
Resigned 03 May 2005

LAMBERT, Eugene Patrick, Dr

Resigned
Glenhaven, StroudGL6 8EJ
Born August 1963
Director
Appointed 18 Jun 1998
Resigned 10 May 2005

REYNOLDS, Rosemary Jane

Resigned
Portman Square, LondonW1H 6AZ
Born March 1978
Director
Appointed 29 Mar 2018
Resigned 05 Nov 2025

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 12 Jan 1998
Resigned 18 Jun 1998

ROCKALL, Simon Michael

Resigned
21 Crossway, Petts WoodBR5 1PF
Born December 1970
Director
Appointed 08 Feb 2008
Resigned 10 Jun 2011

SMITH, Alastair Benedict Protheroe

Resigned
14 Cloncurry Street, LondonSW6 6DS
Born January 1970
Director
Appointed 24 Jun 2002
Resigned 05 May 2005

WAKEFIELD, Robert John

Resigned
Waveney, Long DittonKT6 5EY
Born October 1970
Director
Appointed 24 Jun 2002
Resigned 16 Sept 2008

WALKER, James Michael

Resigned
29 Coalecroft Road, LondonSW15 6LW
Born February 1966
Director
Appointed 28 Apr 2006
Resigned 25 Feb 2009

WAREHAM, John Derek

Resigned
Cross Lane, King's LynnPE31 8AE
Born May 1960
Director
Appointed 28 Apr 2006
Resigned 10 Mar 2015

Persons with significant control

1

Mr Anthony James Todd

Active
Portman Square, LondonW1H 6AZ
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Resolution
11 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Statement Of Companys Objects
11 August 2021
CC04CC04
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Capital Cancellation Shares
25 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Legacy
27 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts Amended With Accounts Type Group
25 October 2012
AAMDAAMD
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
30 August 2012
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Capital Cancellation Shares
11 July 2012
SH06Cancellation of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Memorandum Articles
8 May 2012
MEM/ARTSMEM/ARTS
Resolution
8 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Capital Cancellation Shares
27 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Resolution
12 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Legacy
30 September 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Resolution
26 May 2011
RESOLUTIONSResolutions
Resolution
21 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Resolution
26 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Resolution
10 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
17 June 2009
169169
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
23 December 2008
169169
Legacy
29 October 2008
169169
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
169169
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
88(2)R88(2)R
Miscellaneous
22 November 2007
MISCMISC
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
88(2)R88(2)R
Memorandum Articles
3 January 2007
MEM/ARTSMEM/ARTS
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
29 March 2006
88(2)R88(2)R
Memorandum Articles
17 February 2006
MEM/ARTSMEM/ARTS
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Group
12 September 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
169169
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
287Change of Registered Office
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
123Notice of Increase in Nominal Capital
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288cChange of Particulars
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288cChange of Particulars
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
9 September 2004
288cChange of Particulars
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
9 July 2004
AAMDAAMD
Accounts Amended With Accounts Type Group
28 June 2004
AAMDAAMD
Memorandum Articles
20 May 2004
MEM/ARTSMEM/ARTS
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
155(6)a155(6)a
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
88(2)R88(2)R
Legacy
17 February 2004
88(2)R88(2)R
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288cChange of Particulars
Legacy
5 January 2004
88(2)R88(2)R
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Miscellaneous
4 August 2002
MISCMISC
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Legacy
4 January 2001
288cChange of Particulars
Legacy
4 January 2001
288cChange of Particulars
Legacy
4 January 2001
288cChange of Particulars
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Legacy
8 June 2000
122122
Resolution
8 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Auditors Resignation Company
25 May 2000
AUDAUD
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
88(2)R88(2)R
Legacy
25 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Memorandum Articles
16 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
363aAnnual Return
Legacy
25 February 1999
88(2)R88(2)R
Legacy
25 February 1999
88(2)R88(2)R
Legacy
29 December 1998
88(2)R88(2)R
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
29 December 1998
123Notice of Increase in Nominal Capital
Legacy
29 December 1998
88(2)R88(2)R
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
29 December 1998
123Notice of Increase in Nominal Capital
Legacy
11 December 1998
288aAppointment of Director or Secretary
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Memorandum Articles
26 June 1998
MEM/ARTSMEM/ARTS
Resolution
26 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
287Change of Registered Office
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1998
NEWINCIncorporation