Background WavePink WaveYellow Wave

ICAP GLOBAL DERIVATIVES LIMITED (03635229)

ICAP GLOBAL DERIVATIVES LIMITED (03635229) is an active UK company. incorporated on 21 September 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ICAP GLOBAL DERIVATIVES LIMITED has been registered for 27 years. Current directors include BERNARDO, Shawn, QUAILE, James Anthony, SPENCER, John Strathmore.

Company Number
03635229
Status
active
Type
ltd
Incorporated
21 September 1998
Age
27 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BERNARDO, Shawn, QUAILE, James Anthony, SPENCER, John Strathmore
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICAP GLOBAL DERIVATIVES LIMITED

ICAP GLOBAL DERIVATIVES LIMITED is an active company incorporated on 21 September 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ICAP GLOBAL DERIVATIVES LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

03635229

LTD Company

Age

27 Years

Incorporated 21 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ICAP ELECTRONIC BROKING LIMITED
From: 3 April 2006To: 8 January 2014
BROKERTEC EUROPE, LTD.
From: 19 April 1999To: 3 April 2006
EUROPA BROKERAGE LIMITED
From: 16 October 1998To: 19 April 1999
HACKREMCO (NO.1407) LIMITED
From: 21 September 1998To: 16 October 1998
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 8 May 2021
Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
From: 9 January 2017To: 31 December 2018
2 Broadgate London EC2M 7UR
From: 21 September 1998To: 9 January 2017
Timeline

32 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 11
Director Joined
Sept 11
Loan Cleared
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Dec 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
Funding Round
Sept 16
Director Left
Dec 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Mar 19
Funding Round
Feb 20
Owner Exit
Oct 20
Director Left
Apr 22
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BERNARDO, Shawn

Active
LondonEC2M 3TP
Born August 1971
Director
Appointed 20 Feb 2018

QUAILE, James Anthony

Active
LondonEC2M 3TP
Born July 1948
Director
Appointed 23 Jan 2018

SPENCER, John Strathmore

Active
LondonEC2M 3TP
Born January 1944
Director
Appointed 23 Jan 2018

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 02 Jun 2006
Resigned 01 Sept 2016

BRILL, Tiffany Fern

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 06 Apr 2017
Resigned 21 Jul 2017

BROOMFILED, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Secretary
Appointed 19 Jun 2003
Resigned 05 Jan 2004

DICKINSON, Kathryn

Resigned
31 Jasmine Court, LondonSE12 9HP
Secretary
Appointed 05 Jan 2004
Resigned 02 Jun 2006

DUNCAN, Virginia

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 01 Sept 2016
Resigned 06 Apr 2017

MILLER, Therese Lynn

Resigned
38 Gayton Road, LondonNW3 1UB
Secretary
Appointed 06 Nov 1998
Resigned 26 Jan 1999

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 19 Jun 2003

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 Sept 1998
Resigned 06 Nov 1998

BEST, Peter Stuart

Resigned
2 BroadgateEC2M 7UR
Born June 1971
Director
Appointed 14 Feb 2014
Resigned 18 Dec 2015

CAPLEN, Stephen Gerard

Resigned
Broadgate, LondonEC2M 7UR
Born October 1966
Director
Appointed 24 Jan 2008
Resigned 17 Apr 2015

CASTERTON, David Anthony

Resigned
10 Waldegrave Park, TwickenhamTW1 4TE
Born May 1958
Director
Appointed 12 Aug 2003
Resigned 24 Jan 2008

CHICKEN, Ian Brett, Mr.

Resigned
Broadgate, LondonEC2M 7UR
Born February 1966
Director
Appointed 11 Sept 2006
Resigned 17 Dec 2010

CLARK, David Wincott

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born June 1947
Director
Appointed 23 Jan 2018
Resigned 31 Aug 2018

COHEN, Benjamin Hillard

Resigned
799 Lake Avenue, Greenwich
Born November 1952
Director
Appointed 10 Nov 1999
Resigned 26 Jan 2001

EDWARDS, John

Resigned
Broadgate, LondonEC2M 7UR
Born May 1970
Director
Appointed 24 Jan 2008
Resigned 07 Jan 2014

FORESE, James Anthony

Resigned
6 Deer Trail, New Jersey
Born February 1963
Director
Appointed 12 Jun 2001
Resigned 07 May 2003

FORESE, James Anthony

Resigned
68 Carlton Hill, LondonNW8 0ET
Born February 1963
Director
Appointed 25 Jan 1999
Resigned 01 Oct 1999

GOEKJIAN, Christopher Allan

Resigned
35 Ormonde Gate, LondonSW3 4HA
Born November 1964
Director
Appointed 01 Oct 1999
Resigned 10 Nov 1999

GRIFFITH, Robert Eugene

Resigned
80 Second Street, Garden City
Born September 1966
Director
Appointed 21 May 2002
Resigned 07 May 2003

HANDJINICOLAOU, George

Resigned
1598 Maddux Lane, McleanVIRGINIA
Born April 1953
Director
Appointed 10 Nov 1999
Resigned 22 Jun 2000

HINKLE, William

Resigned
106 Beechwood, Union County
Born January 1953
Director
Appointed 23 Jul 1999
Resigned 23 Mar 2004

HINKLE, William

Resigned
106 Beechwood, Union County
Born January 1953
Director
Appointed 06 Nov 1998
Resigned 26 Jan 1999

HUNTER, Nichola Jane

Resigned
2 BroadgateEC2M 7UR
Born June 1973
Director
Appointed 12 Sept 2011
Resigned 07 Jan 2014

JAY, Timothy Woodruff

Resigned
14 Brompton Square, LondonSW3 2AA
Born September 1959
Director
Appointed 25 Jan 1999
Resigned 26 Jan 2001

JONES, Garry Peter

Resigned
55 Chiddingstone Street, LondonSW6 3TQ
Born July 1958
Director
Appointed 08 Mar 2002
Resigned 11 Aug 2006

JUTERBOCK, Thomas Michael

Resigned
15 Wrenfield Lane, Conneticut
Born April 1956
Director
Appointed 25 Jan 1999
Resigned 07 May 2003

KHUONG HUU, Philippe Kim

Resigned
447 East 57th Street, New York
Born February 1964
Director
Appointed 15 Apr 2002
Resigned 07 May 2003

KRONTHAL, Jeff

Resigned
150 Hartshorn Drive, New Jersey
Born December 1954
Director
Appointed 01 Nov 2000
Resigned 25 May 2001

KRONTHAL, Jeff

Resigned
150 Hartshorn Drive, New Jersey
Born December 1954
Director
Appointed 23 Jul 1999
Resigned 15 Mar 2000

LORENZEN, Nils

Resigned
Omval 453-7, AmsterdamFOREIGN
Born April 1955
Director
Appointed 10 Nov 1999
Resigned 26 Jan 2001

MACDONALD, George

Resigned
15 Sydney Street, LondonSW3 6PN
Born April 1948
Director
Appointed 12 Aug 2003
Resigned 24 Jan 2008

MAHERAS, Thomas

Resigned
24 Gramercy Park South 5/6, New York
Born November 1962
Director
Appointed 01 Oct 1999
Resigned 26 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2020
155 Bishopsgate, LondonEC2M 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Auditors Resignation Company
16 February 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Memorandum Articles
1 March 2016
MAMA
Resolution
1 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
22 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Resolution
20 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary 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
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
22 September 2007
363aAnnual Return
Certificate Capital Reduction Issued Capital
29 March 2007
CERT15CERT15
Legacy
29 March 2007
OC138OC138
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
88(2)R88(2)R
Legacy
7 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2003
AUDAUD
Auditors Resignation Company
23 January 2003
AUDAUD
Legacy
6 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
88(2)R88(2)R
Legacy
24 September 2002
403aParticulars of Charge Subject to s859A
Legacy
20 September 2002
88(2)R88(2)R
Legacy
12 August 2002
88(2)R88(2)R
Legacy
12 August 2002
88(2)R88(2)R
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
88(2)R88(2)R
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
88(2)R88(2)R
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
15 October 2001
88(2)R88(2)R
Legacy
24 September 2001
363aAnnual Return
Legacy
13 September 2001
88(2)R88(2)R
Legacy
16 August 2001
88(2)R88(2)R
Legacy
3 July 2001
123Notice of Increase in Nominal Capital
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
88(2)R88(2)R
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
88(2)R88(2)R
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
88(2)R88(2)R
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
88(2)R88(2)R
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
123Notice of Increase in Nominal Capital
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
7 October 1999
363aAnnual Return
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
20 June 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
88(2)R88(2)R
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Legacy
8 February 1999
287Change of Registered Office
Legacy
11 November 1998
225Change of Accounting Reference Date
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Resolution
11 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1998
NEWINCIncorporation