Background WavePink WaveYellow Wave

MARECHALE CAPITAL PLC (03515836)

MARECHALE CAPITAL PLC (03515836) is an active UK company. incorporated on 24 February 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MARECHALE CAPITAL PLC has been registered for 28 years. Current directors include BOOTH-CLIBBORN, Patrick Edward, KENNING, Chris Arthur Berkeley, WARDE-NORBURY, Mark William Antony.

Company Number
03515836
Status
active
Type
plc
Incorporated
24 February 1998
Age
28 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOOTH-CLIBBORN, Patrick Edward, KENNING, Chris Arthur Berkeley, WARDE-NORBURY, Mark William Antony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARECHALE CAPITAL PLC

MARECHALE CAPITAL PLC is an active company incorporated on 24 February 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MARECHALE CAPITAL PLC was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03515836

PLC Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ST HELEN'S CAPITAL PLC
From: 30 October 2002To: 23 February 2010
DWA CAPITAL PLC
From: 30 July 2001To: 30 October 2002
CAPITAL STRATEGY PLC
From: 8 April 1998To: 30 July 2001
DOUBLERETURN PUBLIC LIMITED COMPANY
From: 24 February 1998To: 8 April 1998
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

, 35 New Broad Street, London, EC2M 1NH, United Kingdom
From: 1 December 2011To: 17 April 2013
, 5-7 st. Helen's Place, London, EC3A 6AU, United Kingdom
From: 15 April 2011To: 1 December 2011
, 15 st Helens Place, London, EC3A 6DE
From: 24 February 1998To: 15 April 2011
Timeline

19 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 09
Share Issue
Mar 10
Funding Round
Apr 10
Funding Round
Apr 11
Director Joined
May 11
Funding Round
Apr 13
Director Left
Dec 13
Director Left
Apr 16
Director Joined
Apr 16
Capital Update
Aug 17
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Nov 23
New Owner
Aug 24
Director Joined
Aug 24
5
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHAND, Richard Edward

Active
New Broad Street, LondonEC2M 1JH
Secretary
Appointed 31 Jan 2006

BOOTH-CLIBBORN, Patrick Edward

Active
New Broad Street, LondonEC2M 1JH
Born March 1965
Director
Appointed 20 Nov 2009

KENNING, Chris Arthur Berkeley

Active
New Broad Street, LondonEC2M 1JH
Born March 1983
Director
Appointed 01 Aug 2024

WARDE-NORBURY, Mark William Antony

Active
3 Nightingale Square, LondonSW12 8QJ
Born July 1962
Director
Appointed 02 Dec 1998

AINSWORTH, Michael Leslie

Resigned
41 Heybridge Crescent, Milton KeynesMK7 8HN
Secretary
Appointed 22 Apr 1998
Resigned 27 May 1998

BOOT, George Robert

Resigned
6a Windermere Way, ReigateRH2 0LW
Secretary
Appointed 30 Nov 2001
Resigned 08 Jul 2004

LOOSLEY, James Winton

Resigned
49 Wenwell Close, AylesburyHP22 5LG
Secretary
Appointed 27 May 1998
Resigned 30 Nov 2001

SHEPHARD, David Ian

Resigned
Randmoor Cottage Robins Lane, Theydon BoisCM16 7DS
Secretary
Appointed 08 Jul 2004
Resigned 31 Jan 2006

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 24 Mar 1998
Resigned 22 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 24 Mar 1998

ABBOTT, Richard David

Resigned
The Old Parsonage, HampshireSO24 0DS
Born November 1954
Director
Appointed 26 May 2004
Resigned 12 Feb 2007

AINSWORTH, Michael Leslie

Resigned
41 Heybridge Crescent, Milton KeynesMK7 8HN
Born September 1952
Director
Appointed 22 Apr 1998
Resigned 31 Mar 1999

BLACK, Robin Kennedy

Resigned
New Broad Street, LondonEC2M 1JH
Born March 1958
Director
Appointed 12 Apr 2011
Resigned 30 Jun 2013

BOOT, George Robert

Resigned
6a Windermere Way, ReigateRH2 0LW
Born October 1949
Director
Appointed 30 Jul 2001
Resigned 08 Jul 2004

CORRIE, Roderick James Hugh Mcleod

Resigned
46 Batoum Gardens, LondonW6 7QD
Born June 1962
Director
Appointed 01 Jul 2000
Resigned 08 Apr 2001

DRURY, Anthony Charles

Resigned
39 Redwood Glade, Leighton BuzzardLU7 3JT
Born November 1946
Director
Appointed 22 Apr 1998
Resigned 30 Jun 2006

EMERY, Julian Peter

Resigned
27 Osiers Court, KingstonKT1 1PL
Born November 1945
Director
Appointed 30 Jul 2001
Resigned 30 Nov 2001

FLIGHT, Howard Emerson, Lord

Resigned
6 Barton Street, LondonSW1P 3NG
Born June 1948
Director
Appointed 12 Sept 2006
Resigned 16 Nov 2023

GODSALL, Leo

Resigned
24 Belvedere Place, LondonSW2 5TD
Born July 1971
Director
Appointed 01 Aug 2006
Resigned 23 Feb 2007

HOCKEN, Charles Barry

Resigned
43 Cleveland Road, BrightonBN1 6FG
Born July 1942
Director
Appointed 07 Oct 2005
Resigned 21 Jul 2009

LEGGE, Antony Fabian

Resigned
9 Roseneath Road, LondonSW11 6AG
Born January 1968
Director
Appointed 06 Oct 2005
Resigned 13 Dec 2005

LINDSEY, Ian Walter

Resigned
3 Kinderscout, Leverstock GreenHP3 8HW
Born May 1946
Director
Appointed 22 Apr 1998
Resigned 13 Sept 1999

LOCKWOOD, Richard Arthur

Resigned
Glasses, PetworthGU28 0PU
Born August 1943
Director
Appointed 30 Jul 2001
Resigned 11 Dec 2001

LOOSLEY, James Winton

Resigned
49 Wenwell Close, AylesburyHP22 5LG
Born August 1941
Director
Appointed 27 May 1998
Resigned 30 Nov 2001

MCGIRR, Ruari

Resigned
9 Park Lofts, LondonSW2 5EB
Born December 1967
Director
Appointed 05 Feb 2007
Resigned 14 Sept 2009

PITHER, Jon Peter

Resigned
6 Clare Hill, EsherKT10 9NA
Born June 1934
Director
Appointed 08 Jun 2004
Resigned 31 Dec 2015

RITCHIE, Simon Laird Mcneill

Resigned
Nevinson Close, LondonSW18 2TF
Born April 1961
Director
Appointed 10 Oct 2000
Resigned 31 Aug 2006

ROSSER, Martin Lovatt

Resigned
Chapel Cottage, HitchinSG5 3HX
Born February 1960
Director
Appointed 30 Jul 2001
Resigned 11 Sept 2002

SHAND, Richard Edward

Resigned
Tibenham Farm, NorwichNR16 1PD
Born March 1952
Director
Appointed 01 Jul 2006
Resigned 23 Feb 2007

STEPHENSON, Jeremy Andrew Harry

Resigned
Steventon, BasingstokeRG25 3BJ
Born February 1974
Director
Appointed 01 Feb 2016
Resigned 15 Jul 2019

WILLIAMSON, David Robert

Resigned
1 Ellerdale Road, LondonNW3 6BA
Born September 1941
Director
Appointed 30 Jul 2001
Resigned 20 Oct 2002

WYKEHAM, Sebastian Godfrey Michael

Resigned
30 Shelgate Road, LondonSW11 1BG
Born January 1972
Director
Appointed 05 Feb 2007
Resigned 14 Sept 2009

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate director
Appointed 24 Mar 1998
Resigned 22 Apr 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Feb 1998
Resigned 24 Mar 1998

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate director
Appointed 24 Mar 1998
Resigned 22 Apr 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Chris Arthur Berkeley Kenning

Active
New Broad Street, LondonEC2M 1JH
Born March 1983

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Jeremy Andrew Harry Stephenson

Ceased
Steventon, BasingstokeRG25 3BJ
Born February 1974

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Jul 2019

Mr Patrick Edward Booth-Clibborn

Active
Golford Road, CranbrookTN17 3NT
Born March 1965

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Mark William Antony Warde-Norbury

Active
New Broad Street, LondonEC2M 1JH
Born July 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 August 2017
SH19Statement of Capital
Legacy
30 August 2017
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 August 2017
CERT17CERT17
Change Account Reference Date Company Previous Extended
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Memorandum Articles
6 March 2017
MAMA
Accounts With Accounts Type Group
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
27 June 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 June 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 June 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
27 June 2013
MR05Certification of Charge
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Legacy
21 March 2011
MG01MG01
Legacy
21 March 2011
MG01MG01
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
2 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Resolution
6 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
1 December 2009
MG02MG02
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Resolution
24 October 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Resolution
12 November 2008
RESOLUTIONSResolutions
Resolution
11 November 2008
RESOLUTIONSResolutions
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
16 November 2007
88(2)R88(2)R
Legacy
22 August 2007
88(2)R88(2)R
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
6 July 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
1 May 2007
88(2)R88(2)R
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
88(2)R88(2)R
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
88(2)R88(2)R
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Statement Of Affairs
31 December 2001
SASA
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
88(2)R88(2)R
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Memorandum Articles
20 September 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2001
287Change of Registered Office
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(3)88(3)
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Memorandum Articles
20 December 2000
MEM/ARTSMEM/ARTS
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
122122
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
88(2)Return of Allotment of Shares
Legacy
29 November 2000
288aAppointment of Director or Secretary
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
4 September 2000
AAMDAAMD
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
1 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
287Change of Registered Office
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
225Change of Accounting Reference Date
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
8 May 1998
CERT8CERT8
Application To Commence Business
8 May 1998
117117
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Incorporation Company
24 February 1998
NEWINCIncorporation