Background WavePink WaveYellow Wave

BARCLAYS INTERNATIONAL HOLDINGS LIMITED (03545869)

BARCLAYS INTERNATIONAL HOLDINGS LIMITED (03545869) is an active UK company. incorporated on 15 April 1998. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BARCLAYS INTERNATIONAL HOLDINGS LIMITED has been registered for 28 years. Current directors include CHAN, Joanne Chark Yun, CLARKE, Leila, LANDAUER, Robert James and 2 others.

Company Number
03545869
Status
active
Type
ltd
Incorporated
15 April 1998
Age
28 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAN, Joanne Chark Yun, CLARKE, Leila, LANDAUER, Robert James, STOKES, Richard Peter, WESTWOOD, Jai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS INTERNATIONAL HOLDINGS LIMITED

BARCLAYS INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 15 April 1998 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BARCLAYS INTERNATIONAL HOLDINGS LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03545869

LTD Company

Age

28 Years

Incorporated 15 April 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BARAFOR LIMITED
From: 15 April 1998To: 7 October 2020
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

59 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Loan Secured
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 15
Capital Update
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Oct 16
Loan Cleared
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Jan 21
Director Left
Apr 21
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Sept 25
Funding Round
Dec 25
5
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 03 Mar 1999

CHAN, Joanne Chark Yun

Active
1 Churchill PlaceE14 5HP
Born October 1979
Director
Appointed 18 Jul 2024

CLARKE, Leila

Active
Churchill Place, LondonE14 5HP
Born November 1973
Director
Appointed 23 Oct 2020

LANDAUER, Robert James

Active
Churchill Place, LondonE14 5HP
Born December 1970
Director
Appointed 23 Oct 2020

STOKES, Richard Peter

Active
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 23 Oct 2020

WESTWOOD, Jai

Active
Seventh Avenue, New York10019
Born March 1971
Director
Appointed 23 Oct 2020

JONES, William Nigel Henry

Resigned
Elphicks Barn Water Lane, HuntonME15 0SG
Secretary
Appointed 09 Dec 1998
Resigned 03 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Apr 1998
Resigned 09 Dec 1998

AGRAWAL, Gourang

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 04 Apr 2005
Resigned 03 Sept 2010

ARCHER, Dean

Resigned
402 Waterloo Gardens, LondonN1 1TY
Born December 1965
Director
Appointed 03 Mar 1999
Resigned 19 Oct 1999

BAILEY, Matthew John

Resigned
18b Southvale Road, LondonSE3 0TP
Born September 1971
Director
Appointed 02 Mar 2000
Resigned 15 Mar 2001

CAETANO, Jonathan

Resigned
54 Englewood Road, LondonSW12 9NY
Born October 1963
Director
Appointed 17 Jul 2001
Resigned 01 Aug 2002

CHANDRA, Rupak

Resigned
Churchill Place, LondonE14 5HP
Born March 1977
Director
Appointed 08 Nov 2010
Resigned 22 Nov 2011

CLARK, William James

Resigned
24 Ladbroke Walk, LondonW11 3PW
Born May 1950
Director
Appointed 09 Dec 1998
Resigned 03 Mar 1999

CORSWAREM, Jose Edmond Firmin

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1960
Director
Appointed 04 Apr 2005
Resigned 14 Aug 2007

CRAINE, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1972
Director
Appointed 05 Aug 2008
Resigned 08 Jan 2016

FAIL, David

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1965
Director
Appointed 03 Mar 1999
Resigned 19 Dec 2002

FERRIER, James Campbell

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 30 Jan 2008
Resigned 06 Mar 2009

GYTE, Colin

Resigned
Churchill Place, LondonE14 5HP
Born September 1980
Director
Appointed 29 Jul 2015
Resigned 08 Jan 2016

HACKETT, Darren

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1970
Director
Appointed 04 Oct 2003
Resigned 01 Mar 2005

HODGE, Daniel James

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1973
Director
Appointed 16 Feb 2006
Resigned 25 Aug 2009

HOLLINSWORTH, Sarah Elizabeth

Resigned
Churchill Place, LondonE14 5HP
Born August 1981
Director
Appointed 22 Apr 2013
Resigned 27 Jul 2015

HONE, Robert Michael

Resigned
Churchill Place, LondonE14 5HP
Born October 1984
Director
Appointed 04 Feb 2013
Resigned 31 May 2016

HUBER, Florian

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 12 Dec 2011
Resigned 03 Nov 2020

HUCKLE, Jonathan Mark

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 09 Aug 2011
Resigned 05 Sept 2014

HURRELL, Bradley James

Resigned
54 Lombard Street, LondonEC3P 3AH
Born November 1969
Director
Appointed 02 Mar 2000
Resigned 30 Mar 2004

ISMAN, Renaud

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 05 May 2004
Resigned 25 Jun 2010

JONES, William Nigel Henry

Resigned
Elphicks Barn Water Lane, HuntonME15 0SG
Born December 1951
Director
Appointed 09 Dec 1998
Resigned 03 Mar 1999

JORDANOV, Atanas

Resigned
Churchill Place, LondonE14 5HP
Born January 1976
Director
Appointed 19 Jan 2016
Resigned 23 Sept 2016

KENWORTHY, Lawrence James

Resigned
Wickham Farm House, PirbrightGU24 0JQ
Born September 1969
Director
Appointed 03 Mar 1999
Resigned 18 Mar 2003

KRZEMINSKI, Stasja

Resigned
Churchill Place, LondonE14 5HP
Born December 1979
Director
Appointed 04 Feb 2013
Resigned 25 Mar 2014

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 27 Oct 2020
Resigned 30 Apr 2021

LYKHMAN, Kostyantyn

Resigned
Churchill Place, LondonE14 5HP
Born October 1980
Director
Appointed 24 Jun 2010
Resigned 12 Dec 2011

MORJARIA, Tejal

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 24 Mar 2011
Resigned 12 Sept 2013

NICOL, Timothy John Craig

Resigned
30 Morland Road, SuttonSM1 4RP
Born October 1974
Director
Appointed 03 Mar 1999
Resigned 02 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

218

Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
17 November 2015
MR05Certification of Charge
Legacy
12 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2015
SH19Statement of Capital
Legacy
12 November 2015
CAP-SSCAP-SS
Resolution
12 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
16 February 2015
MR05Certification of Charge
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Resolution
12 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Legacy
2 April 2013
MG01MG01
Legacy
25 March 2013
MG04MG04
Legacy
21 March 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
169169
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
173173
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
3 May 2005
363aAnnual Return
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288cChange of Particulars
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
13 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
7 January 2003
288cChange of Particulars
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288cChange of Particulars
Legacy
13 September 2001
288cChange of Particulars
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363aAnnual Return
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288cChange of Particulars
Legacy
17 May 2000
363aAnnual Return
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Certificate Re Registration Unlimited To Limited
29 December 1999
CERT1CERT1
Re Registration Memorandum Articles
29 December 1999
MARMAR
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
5151
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
3 November 1999
288cChange of Particulars
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363aAnnual Return
Legacy
3 September 1999
363(353)363(353)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
23 March 1999
287Change of Registered Office
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
353353
Legacy
5 January 1999
123Notice of Increase in Nominal Capital
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
29 December 1998
225Change of Accounting Reference Date
Legacy
21 December 1998
287Change of Registered Office
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
287Change of Registered Office
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Incorporation Company
15 April 1998
NEWINCIncorporation