Background WavePink WaveYellow Wave

THAMESWEY LIMITED (03702545)

THAMESWEY LIMITED (03702545) is an active UK company. incorporated on 27 January 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. THAMESWEY LIMITED has been registered for 27 years. Current directors include COLLINS, Simon Antony Cooper, DICKINSON, Stephen John, PINTO, Andrew Dominic and 1 others.

Company Number
03702545
Status
active
Type
ltd
Incorporated
27 January 1999
Age
27 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Simon Antony Cooper, DICKINSON, Stephen John, PINTO, Andrew Dominic, WILLS, Simon Marc
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESWEY LIMITED

THAMESWEY LIMITED is an active company incorporated on 27 January 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. THAMESWEY LIMITED was registered 27 years ago.(SIC: 70100, 82990)

Status

active

Active since 27 years ago

Company No

03702545

LTD Company

Age

27 Years

Incorporated 27 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MINMAR (446) LIMITED
From: 27 January 1999To: 16 February 1999
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 30 September 2024
51 Eastcheap London EC3M 1JP
From: 27 January 1999To: 19 August 2011
Timeline

87 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Feb 10
Director Joined
Apr 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Director Joined
Aug 13
Funding Round
Jan 14
Director Left
Apr 14
Funding Round
Feb 15
Director Left
Jul 15
Director Joined
Oct 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Dec 16
Director Left
May 17
Funding Round
Feb 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
21
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 05 Nov 2024

COLLINS, Simon Antony Cooper

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1963
Director
Appointed 18 Sept 2025

DICKINSON, Stephen John

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1970
Director
Appointed 18 Sept 2025

PINTO, Andrew Dominic

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1968
Director
Appointed 18 Sept 2025

WILLS, Simon Marc

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1967
Director
Appointed 15 Jul 2024

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 27 Jan 1999
Resigned 24 Jan 2024

AZAD, Ayesha

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1972
Director
Appointed 31 Jul 2018
Resigned 14 Jul 2022

BARHAM, Sue

Resigned
Gloucester Square, WokingGU21 6YL
Born March 1962
Director
Appointed 12 Feb 2009
Resigned 31 Aug 2018

BITTLESTON, David John

Resigned
Heathfield Road, WokingGU22 7JJ
Born March 1957
Director
Appointed 30 Jul 2012
Resigned 31 Mar 2021

BONSOR, Steven

Resigned
Beacon Hill, WokingGU21 7QR
Born September 1952
Director
Appointed 12 Feb 2009
Resigned 30 Apr 2014

BROWN, Chyrel Ann

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1974
Director
Appointed 14 Oct 2024
Resigned 08 Jul 2025

BRYANT, Peter Nigel

Resigned
Cumberland Road, CamberleyGU15 1SF
Born September 1956
Director
Appointed 28 Sept 2015
Resigned 30 Jun 2021

COLLETT, Alan Pascoe

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1951
Director
Appointed 22 Apr 2024
Resigned 30 Nov 2024

CUNDY, Graham, Councillor

Resigned
Warwick Lane, WokingGU21 7RP
Born November 1950
Director
Appointed 23 May 2013
Resigned 03 May 2017

DICKINSON, Stephen John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1970
Director
Appointed 01 May 2024
Resigned 15 Jul 2025

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 27 Jan 1999
Resigned 30 May 2000

ELSON, Gary William

Resigned
Gloucester Square, WokingGU21 6YZ
Born April 1947
Director
Appointed 27 Jan 2012
Resigned 11 Sept 2012

FISHER, Julie Anne

Resigned
Gloucester Square, WokingGU21 6YL
Born November 1968
Director
Appointed 29 Jul 2021
Resigned 04 Jul 2023

FOSTER, Kevin John

Resigned
Gloucester Square, WokingGU21 6YL
Born December 1965
Director
Appointed 15 Sept 2022
Resigned 24 Aug 2023

FRAMALICCO, Giorgio Carlo

Resigned
Gloucester Square, WokingGU21 6YL
Born September 1973
Director
Appointed 29 Jul 2021
Resigned 01 Apr 2023

GLASOW, Christopher Ernest

Resigned
7 Leybourne Avenue, West ByfleetKT14 7HB
Born December 1944
Director
Appointed 12 Jul 2007
Resigned 06 Aug 2008

GOULDING, Patrick Joseph

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1963
Director
Appointed 01 Apr 2025
Resigned 15 Sept 2025

GRIMSHARE, Paul John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1974
Director
Appointed 01 May 2021
Resigned 30 Apr 2025

HARLOW, Deborah

Resigned
Gloucester Square, WokingGU21 6YL
Born June 1959
Director
Appointed 26 Mar 2019
Resigned 14 Jul 2022

HARRISON, Alan

Resigned
37 Wexfenne Gardens, WokingGU22 8TX
Born September 1958
Director
Appointed 30 May 2000
Resigned 30 Sept 2008

HUNWICKS, Beryl Ann

Resigned
Gloucester Chambers, WokingGU21 6GA
Born January 1946
Director
Appointed 27 Jan 2012
Resigned 16 May 2019

JONES, Allan William

Resigned
The Willows 4 Laureldene, GuildfordGU3 2DU
Born December 1948
Director
Appointed 30 May 2000
Resigned 08 Nov 2004

KEMP, Colin Sidney

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1959
Director
Appointed 28 Feb 2018
Resigned 14 Jul 2022

KINGSBURY, Robert John, Councillor

Resigned
Shirley House, WokingGU21 2PL
Born June 1936
Director
Appointed 06 Aug 2008
Resigned 07 May 2018

MAUNDERS, Barry Martin, Dr

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1956
Director
Appointed 12 Jul 2007
Resigned 31 Dec 2021

MCINTOSH, Joanne Amy

Resigned
Gloucester Square, WokingGU21 6YL
Born November 1982
Director
Appointed 29 Jul 2021
Resigned 14 Jul 2022

MCMANUS, Geoffrey David

Resigned
Gloucester Square, WokingGU21 6YL
Born February 1964
Director
Appointed 29 Jul 2021
Resigned 20 May 2022

MORGAN, Raymond Nigel

Resigned
5 Percheron Drive, WokingGU21 2QY
Born February 1953
Director
Appointed 30 May 2000
Resigned 31 Mar 2021

MURRAY, Anne Elizabeth

Resigned
Coley Avenue, WokingGU22 7RG
Born March 1961
Director
Appointed 08 Jun 2007
Resigned 10 Jul 2008

PAGE, David William

Resigned
Rhoden, WadhurstTN5 6QT
Born August 1957
Director
Appointed 27 Jan 1999
Resigned 30 May 2000

Persons with significant control

1

Woking Borough Council

Active
Gloucester Square, WokingGU21 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Legacy
3 September 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Resolution
31 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Memorandum Articles
14 March 2025
MAMA
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Capital Allotment Shares
4 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
15 April 2013
RP04RP04
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name Termination Date
15 March 2013
TM01Termination of Director
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2012
TM01Termination of Director
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Legacy
26 April 2010
88(2)Return of Allotment of Shares
Legacy
26 April 2010
88(2)Return of Allotment of Shares
Legacy
26 April 2010
88(2)Return of Allotment of Shares
Resolution
26 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
88(2)R88(2)R
Legacy
1 February 2005
363aAnnual Return
Legacy
6 January 2005
88(2)R88(2)R
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
22 March 2004
363aAnnual Return
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
4 April 2003
88(2)R88(2)R
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
363aAnnual Return
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
325325
Legacy
15 June 2000
353353
Legacy
15 June 2000
287Change of Registered Office
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1999
288cChange of Particulars
Incorporation Company
27 January 1999
NEWINCIncorporation