Background WavePink WaveYellow Wave

DUAL INTERNATIONAL LIMITED (03540129)

DUAL INTERNATIONAL LIMITED (03540129) is an active UK company. incorporated on 3 April 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. DUAL INTERNATIONAL LIMITED has been registered for 27 years. Current directors include CLAPHAM, Richard Malcolm, GOODHEW, Heather Margaret, HUDSON, Mark Andrew and 3 others.

Company Number
03540129
Status
active
Type
ltd
Incorporated
3 April 1998
Age
27 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLAPHAM, Richard Malcolm, GOODHEW, Heather Margaret, HUDSON, Mark Andrew, IBESON, David Christopher Ben, SNEDDEN, Ralph Cameron, SWEENEY, Kieran Anthony, Mr.
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUAL INTERNATIONAL LIMITED

DUAL INTERNATIONAL LIMITED is an active company incorporated on 3 April 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. DUAL INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03540129

LTD Company

Age

27 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

B.P. MARSH IBERICA LIMITED
From: 6 July 1998To: 11 October 1999
LAW 967 LIMITED
From: 3 April 1998To: 6 July 1998
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF
From: 15 July 2013To: 2 January 2019
140 Leadenhall Street London EC3V 4QT
From: 3 April 1998To: 15 July 2013
Timeline

89 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Aug 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
May 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Dec 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Owner Exit
Jan 22
Director Left
Jun 22
Funding Round
Sept 22
Loan Secured
Nov 22
Director Left
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
Funding Round
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Funding Round
Jan 26
4
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SAUNDERS, Aisling Katherine

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 21 Nov 2024

CLAPHAM, Richard Malcolm

Active
LondonEC3A 5AF
Born March 1964
Director
Appointed 02 Nov 2016

GOODHEW, Heather Margaret

Active
LondonEC3A 5AF
Born April 1960
Director
Appointed 01 Oct 2019

HUDSON, Mark Andrew

Active
LondonEC3A 5AF
Born December 1967
Director
Appointed 02 Nov 2016

IBESON, David Christopher Ben

Active
LondonEC3A 5AF
Born November 1965
Director
Appointed 20 Jul 2016

SNEDDEN, Ralph Cameron

Active
LondonEC3A 5AF
Born December 1947
Director
Appointed 20 Jul 2016

SWEENEY, Kieran Anthony, Mr.

Active
Creechurch Place, LondonEC3A 5AF
Born December 1966
Director
Appointed 01 Oct 2021

GRIFFIN, Steven Terence Hunter

Resigned
LondonEC3A 5AF
Secretary
Appointed 04 Feb 2021
Resigned 30 Sept 2024

MASSIE, Amanda Jane Emilia

Resigned
Eastcheap, LondonEC3M 1BD
Secretary
Appointed 01 May 2014
Resigned 01 May 2015

MOORE, Andrew John

Resigned
LondonEC3A 5AF
Secretary
Appointed 29 Apr 2015
Resigned 30 Sept 2024

PALLOT, Hugh Glen

Resigned
143 Gresham Road, StainesTW18 2AG
Secretary
Appointed 24 Jan 2007
Resigned 30 Apr 2014

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed 22 Jun 1998
Resigned 24 Jan 2007

SNOOKS, Emma Louise

Resigned
Eastcheap, LondonEC3M 1BD
Secretary
Appointed 01 May 2014
Resigned 08 Aug 2018

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 03 Apr 1998
Resigned 22 Jun 1998

BAINS, Talbir Singh

Resigned
107-112 Leadenhall Street, LondonEC3A 4AF
Born March 1974
Director
Appointed 14 Apr 2015
Resigned 31 Dec 2016

BECKHAM, Jonathan Frederick

Resigned
Harlinsdale Drive, Rock Hill29732
Born August 1975
Director
Appointed 01 Jan 2018
Resigned 11 Dec 2019

BEVERIDGE, Hazel Etta

Resigned
Guilford Avenue, SurreyKT5 8DG
Born April 1974
Director
Appointed 03 Oct 2013
Resigned 22 Jul 2015

BOOTH, Clement Burns

Resigned
107-112 Leadenhall Street, LondonEC3A 4AF
Born July 1954
Director
Appointed 12 Oct 2015
Resigned 01 Oct 2018

CABLE ALEXANDER, Louise Fennella

Resigned
Via Bagutta 8, MilanoFOREIGN
Born February 1967
Director
Appointed 30 Sept 1999
Resigned 31 Dec 2005

CAMERON, Angus Kenneth

Resigned
107-112 Leadenhall Street, LondonEC3A 4AF
Born October 1957
Director
Appointed 05 May 2016
Resigned 14 Oct 2016

COATES, Damien Peter

Resigned
LondonEC3A 5AF
Born April 1971
Director
Appointed 02 Nov 2016
Resigned 11 Dec 2019

COATES, Damien Peter

Resigned
Eastcheap, LondonEC3M 1BD
Born April 1971
Director
Appointed 21 May 2008
Resigned 22 Jul 2015

COATES, Damien Peter

Resigned
64 Wakehurst Parkway, SydneyFOREIGN
Born April 1971
Director
Appointed 10 Feb 2004
Resigned 31 Dec 2005

CROWTHER, Stephen Joseph

Resigned
Sundial House, LeatherheadKT23 3BS
Born June 1956
Director
Appointed 22 Jun 1998
Resigned 20 Jul 2009

DENNISTON, Nicholas Geoffrey Alastair

Resigned
40a Ladbroke Square, LondonW11 3ND
Born February 1955
Director
Appointed 16 May 2006
Resigned 13 Aug 2007

DOHERTY, Darren Peter

Resigned
LondonEC3A 5AF
Born September 1969
Director
Appointed 01 Oct 2018
Resigned 01 Apr 2023

DOYLE, Shane Peter

Resigned
Eastcheap, LondonEC3M 1BD
Born October 1969
Director
Appointed 30 Jul 2012
Resigned 10 Nov 2015

ELLIOTT, Graham Andrew

Resigned
107-112 Leadenhall Street, LondonEC3A 4AF
Born February 1959
Director
Appointed 29 Apr 2015
Resigned 21 Jul 2015

ELSTON, Andrew Henry

Resigned
Stoke Row Road, Henley On ThamesRG9 5JD
Born February 1968
Director
Appointed 24 Jun 2014
Resigned 31 Dec 2015

FADY, Eric Rene Marcel

Resigned
Eastcheap, LondonEC3M 1BD
Born November 1958
Director
Appointed 30 Jul 2012
Resigned 01 May 2015

FARMER, Paul Robert

Resigned
10 Braintree Road, WithamCM8 2DD
Born July 1960
Director
Appointed 17 Jul 1998
Resigned 14 May 2002

FERRIS, Paul Andrew

Resigned
LondonEC3A 5AF
Born April 1964
Director
Appointed 05 May 2016
Resigned 11 Dec 2019

FERRIS, Paul Andrew

Resigned
Eastcheap, LondonEC3M 1BD
Born April 1964
Director
Appointed 02 Jan 2007
Resigned 22 Jul 2015

GERRY, James Thomas

Resigned
Old Barn Road, BuresCO8 5AH
Born January 1961
Director
Appointed 30 Oct 2003
Resigned 13 Sept 2007

GIESON, Robert Thomas Van

Resigned
Bevis Marks, LondonEC3A 7JB
Born May 1945
Director
Appointed 22 Jul 2009
Resigned 27 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

317

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2025
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
1 July 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 July 2025
MR05Certification of Charge
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Legacy
21 August 2012
MG01MG01
Resolution
14 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Legacy
16 July 2012
MG02MG02
Legacy
15 July 2012
MG02MG02
Legacy
13 July 2012
MG02MG02
Legacy
8 June 2012
MG01MG01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
17 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Resolution
5 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288cChange of Particulars
Legacy
31 July 2009
288bResignation of Director or Secretary
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288cChange of Particulars
Legacy
9 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Resolution
27 February 2009
RESOLUTIONSResolutions
Statement Of Affairs
14 January 2009
SASA
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
14 January 2009
SASA
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
14 January 2009
SASA
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
14 January 2009
SASA
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
16 October 2008
SASA
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
16 October 2008
SASA
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
29 July 2008
AUDAUD
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
23 May 2008
SASA
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
155(6)b155(6)b
Legacy
15 April 2008
155(6)a155(6)a
Legacy
15 April 2008
155(6)b155(6)b
Legacy
15 April 2008
155(6)b155(6)b
Legacy
15 April 2008
155(6)b155(6)b
Legacy
15 April 2008
155(6)b155(6)b
Legacy
15 April 2008
155(6)a155(6)a
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
26 October 2007
88(2)R88(2)R
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288cChange of Particulars
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Group
10 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Legacy
16 March 2005
88(2)R88(2)R
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
1 December 2004
288cChange of Particulars
Legacy
19 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Legacy
26 July 2004
244244
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288cChange of Particulars
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
27 July 2002
244244
Legacy
19 July 2002
287Change of Registered Office
Legacy
14 July 2002
288cChange of Particulars
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Statement Of Affairs
7 September 2001
SASA
Legacy
7 September 2001
88(2)R88(2)R
Legacy
28 July 2001
244244
Legacy
14 May 2001
363aAnnual Return
Legacy
14 May 2001
353353
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
123Notice of Increase in Nominal Capital
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288cChange of Particulars
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
18 February 2000
288cChange of Particulars
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
353353
Certificate Change Of Name Company
8 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1999
287Change of Registered Office
Legacy
27 April 1999
288cChange of Particulars
Legacy
13 April 1999
363aAnnual Return
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
122122
Legacy
3 July 1998
123Notice of Increase in Nominal Capital
Incorporation Company
3 April 1998
NEWINCIncorporation