Background WavePink WaveYellow Wave

UFI VOCTECH TRUST (03658378)

UFI VOCTECH TRUST (03658378) is an active UK company. incorporated on 23 October 1998. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. UFI VOCTECH TRUST has been registered for 27 years. Current directors include BARNARD, Hayley, BRAVO, Anthony James, CHAPMAN, David Joseph and 8 others.

Company Number
03658378
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 1998
Age
27 years
Address
C/O Sedulo London Office 605, Albert House, London, EC1V 9DD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNARD, Hayley, BRAVO, Anthony James, CHAPMAN, David Joseph, COPE, John Phillip Andrew, CULLEN, Alexandra, GILL, Dominic David, GREANY, Simon James, GREENIDGE, Jeffrey Douglas, PYSHKIN, Kirill Sergeevich, Dr, ROCHÉ, Sarah, ROY, Josephine
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UFI VOCTECH TRUST

UFI VOCTECH TRUST is an active company incorporated on 23 October 1998 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. UFI VOCTECH TRUST was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03658378

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 23 October 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 4 July 2025 (8 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

UFI CHARITABLE TRUST
From: 29 June 2000To: 30 April 2020
UFI LIMITED
From: 23 October 1998To: 29 June 2000
Contact
Address

C/O Sedulo London Office 605, Albert House 256 - 260 Old Street London, EC1V 9DD,

Previous Addresses

Office 605, Albert House 256 - 260 Old Street London EC1V 9DD England
From: 23 June 2025To: 3 November 2025
10 Queen Street Place (First Floor) London EC4R 1BE England
From: 12 May 2020To: 23 June 2025
10 First Floor Queen Street Place London EC4R 1BE England
From: 5 May 2020To: 12 May 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 5 May 2020
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Faifax House 15 Fulwood Place London WC1V 6AY
From: 16 January 2012To: 30 September 2013
Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP
From: 23 October 1998To: 16 January 2012
Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 11
Director Left
Feb 12
Director Left
May 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jul 25
Director Joined
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARNARD, Hayley

Active
Office 605, Albert House, LondonEC1V 9DD
Born July 1975
Director
Appointed 12 Mar 2025

BRAVO, Anthony James

Active
Office 605, Albert House, LondonEC1V 9DD
Born January 1963
Director
Appointed 15 Nov 2019

CHAPMAN, David Joseph

Active
Office 605, Albert House, LondonEC1V 9DD
Born January 1989
Director
Appointed 01 Jan 2023

COPE, John Phillip Andrew

Active
Office 605, Albert House, LondonEC1V 9DD
Born March 1989
Director
Appointed 12 Mar 2025

CULLEN, Alexandra

Active
Office 605, Albert House, LondonEC1V 9DD
Born April 1984
Director
Appointed 03 Sept 2019

GILL, Dominic David

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1972
Director
Appointed 04 Apr 2016

GREANY, Simon James

Active
Office 605, Albert House, LondonEC1V 9DD
Born July 1977
Director
Appointed 01 Sept 2024

GREENIDGE, Jeffrey Douglas

Active
Office 605, Albert House, LondonEC1V 9DD
Born April 1958
Director
Appointed 06 Oct 2020

PYSHKIN, Kirill Sergeevich, Dr

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1973
Director
Appointed 14 Feb 2024

ROCHÉ, Sarah

Active
Office 605, Albert House, LondonEC1V 9DD
Born September 1979
Director
Appointed 01 Jan 2024

ROY, Josephine

Active
Office 605, Albert House, LondonEC1V 9DD
Born July 1973
Director
Appointed 01 Oct 2025

MONAGHAN, Karen

Resigned
256 - 260 Old Street, LondonEC1V 9DD
Secretary
Appointed 27 Feb 2020
Resigned 30 Jun 2025

PIPER, Anne Marie

Resigned
10 Beardell Street, LondonSE19 1TP
Secretary
Appointed 28 Apr 2000
Resigned 28 Jun 2001

WARD, Lesley Ruth

Resigned
48 Whirlow Grove, SheffieldS11 9NR
Secretary
Appointed 28 Jun 2001
Resigned 04 Jan 2012

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 09 Feb 2012
Resigned 01 Apr 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 23 Oct 1998
Resigned 28 Apr 2000

ALLEYNE, Sonita Charlene

Resigned
Red Lion Square, LondonWC1R 4AG
Born March 1967
Director
Appointed 04 Apr 2016
Resigned 30 Sept 2016

BARNES, Raymond George Lennie

Resigned
Red Lion Square, LondonWC1R 4AG
Born June 1945
Director
Appointed 14 Dec 2006
Resigned 27 Oct 2017

BRINTON, Sarah Virginia, Baroness

Resigned
Red Lion Square, LondonWC1R 4AG
Born April 1955
Director
Appointed 01 Mar 2003
Resigned 12 Oct 2015

BROUGH, Kelly Kristine

Resigned
Fulwood Place, LondonWC1V 6AY
Born November 1972
Director
Appointed 26 Nov 2007
Resigned 06 Jul 2012

BROWN, David Martin, Sir

Resigned
Stanmore, NewburyRG20 8SR
Born May 1950
Director
Appointed 24 Mar 1999
Resigned 30 Jun 2003

CANN, Herbert Anthony

Resigned
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed 24 Mar 1999
Resigned 24 Mar 2008

CHALLIS, Linda Margaret

Resigned
Curbar Lane, Curbar,, Hope ValleyS32 3YF
Born October 1952
Director
Appointed 22 Nov 2005
Resigned 28 Sept 2011

CLARK, Donald Mackenzie

Resigned
Red Lion Square, LondonWC1R 4AG
Born December 1956
Director
Appointed 28 Sept 2005
Resigned 06 Jan 2015

CROOKS, James Crawford

Resigned
11 Beechfield Manor, CraigavonBT67 0GB
Born July 1959
Director
Appointed 14 Dec 2006
Resigned 26 Sept 2007

DANIEL, John Sagar, Sir

Resigned
Wednesden House, Milton KeynesMK17 8DQ
Born May 1942
Director
Appointed 24 Mar 1999
Resigned 31 Mar 2001

DAVIES, Brynley John

Resigned
Queen Street Place (First Floor), LondonEC4R 1BE
Born January 1947
Director
Appointed 09 Feb 2005
Resigned 06 Oct 2020

DAWE, Mark Richard

Resigned
Queen Street Place, LondonEC4R 1AG
Born May 1968
Director
Appointed 04 Apr 2016
Resigned 25 Apr 2018

DEARING, Ronald Ernest, Lord

Resigned
Cumbrae Upper Brighton Road, Kingston On ThamesKT6 6JY
Born July 1930
Director
Appointed 24 Mar 1999
Resigned 31 May 2000

DIAS, Valerie Michelle

Resigned
Queen Street Place (First Floor), LondonEC4R 1BE
Born October 1959
Director
Appointed 04 Apr 2016
Resigned 06 Jan 2021

EVANS, William Samuel Huw

Resigned
Tyddyn Ucha Bach Llanfair Road, AbergeleLL22 8PB
Born August 1950
Director
Appointed 01 Jul 2001
Resigned 22 Oct 2004

FLATLEY, Carmel Teresa

Resigned
111 Totteridge Lane, LondonN20 8DZ
Born February 1957
Director
Appointed 14 Dec 2006
Resigned 05 Jan 2012

FRESIA, Paolo

Resigned
Queen Street Place (First Floor), LondonEC4R 1BE
Born May 1988
Director
Appointed 06 Jan 2020
Resigned 07 Dec 2022

FROST, David Stuart

Resigned
Red Lion Square, LondonWC1R 4AG
Born February 1953
Director
Appointed 01 Mar 2003
Resigned 02 Feb 2016

GREENER, Anthony Armitage, Sir

Resigned
26 Hamilton House, LondonW8 4HL
Born May 1940
Director
Appointed 23 Apr 1999
Resigned 30 Jun 2004
Fundings
Financials
Latest Activities

Filing History

267

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Resolution
23 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Resolution
30 April 2020
RESOLUTIONSResolutions
Miscellaneous
30 April 2020
MISCMISC
Change Of Name Notice
30 April 2020
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Resolution
21 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Resolution
23 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Resolution
25 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Statement Of Companys Objects
17 April 2012
CC04CC04
Memorandum Articles
17 April 2012
MEM/ARTSMEM/ARTS
Resolution
17 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Resolution
12 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Resolution
10 September 2010
RESOLUTIONSResolutions
Legacy
30 June 2010
MG02MG02
Accounts With Accounts Type Group
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Memorandum Articles
20 July 2009
MEM/ARTSMEM/ARTS
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288cChange of Particulars
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Memorandum Articles
11 August 2004
MEM/ARTSMEM/ARTS
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
24 September 2003
AUDAUD
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
14 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288cChange of Particulars
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Memorandum Articles
3 August 2001
MEM/ARTSMEM/ARTS
Resolution
3 August 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Incorporation Company
23 October 1998
NEWINCIncorporation