Background WavePink WaveYellow Wave

ALTERRA CORPORATE CAPITAL 2 LIMITED (03703210)

ALTERRA CORPORATE CAPITAL 2 LIMITED (03703210) is an active UK company. incorporated on 28 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTERRA CORPORATE CAPITAL 2 LIMITED has been registered for 27 years. Current directors include DAVIES, Andrew John, MCMELLIN, Andrew Neil.

Company Number
03703210
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Andrew John, MCMELLIN, Andrew Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERRA CORPORATE CAPITAL 2 LIMITED

ALTERRA CORPORATE CAPITAL 2 LIMITED is an active company incorporated on 28 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTERRA CORPORATE CAPITAL 2 LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03703210

LTD Company

Age

27 Years

Incorporated 28 January 1999

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 1 October 2025 (6 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

MAX CORPORATE CAPITAL 2 LTD.
From: 21 November 2008To: 14 May 2010
IMAGINE CORPORATE CAPITAL 2 LIMITED
From: 25 April 2007To: 21 November 2008
DANISH RE CAPITAL LIMITED
From: 21 April 1999To: 25 April 2007
DANISH RE SYNDICATE MANAGEMENT LIMITED
From: 2 February 1999To: 21 April 1999
MINMAR (443) LIMITED
From: 28 January 1999To: 2 February 1999
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

49 Leadenhall Street London EC3A 2EA
From: 3 September 2013To: 1 December 2014
4Th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 28 January 2011To: 3 September 2013
C/O C/O Max at Lloyd's Ltd 4Th Floor, 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 28 January 2010To: 28 January 2011
C/O Max at Lloyd's Ltd 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 28 January 1999To: 28 January 2010
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Oct 2019

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 01 Aug 2020

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 29 Aug 2025

ARMFIELD, Paul Michael

Resigned
Leadenhall Street, LondonEC3A 2EA
Secretary
Appointed 28 Feb 2007
Resigned 30 Sept 2013

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 30 Sept 2013
Resigned 01 Oct 2019

CONNOR, Michael Sean

Resigned
12 Hildenbrook Farm, HildenboroughTN11 9JN
Secretary
Appointed 16 Mar 2004
Resigned 28 Feb 2007

MOFFATT, John Scott

Resigned
1 Ninehams Close, CaterhamCR3 5LQ
Secretary
Appointed 01 Sept 1999
Resigned 28 Jan 2004

SOUTHEY, Verner George

Resigned
10 South Grove House, HighgateN6 6LP
Secretary
Appointed 24 Mar 1999
Resigned 01 Sept 1999

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 28 Jan 1999
Resigned 24 Mar 1999

AHLMANN, Kaj

Resigned
17945 Rosewood, Stilwell 66085
Born July 1950
Director
Appointed 21 Jul 2003
Resigned 10 Feb 2004

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2020

BRAZIL, Jeremy William

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1962
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2017

BREMNER, Iain James

Resigned
Ormondhurst, WokingGU22 7JG
Born April 1964
Director
Appointed 30 Sept 2008
Resigned 31 Oct 2009

CAREY, James

Resigned
10 Point O Woods South, Darien
Born September 1966
Director
Appointed 22 May 2000
Resigned 22 Feb 2005

CLEMENTS, Robert

Resigned
104 Wallacks Point Drive, Stamford06902
Born September 1932
Director
Appointed 12 May 1999
Resigned 07 Jun 2001

COOPER, Catherine Margaret

Resigned
108 Kidbrooke Park Road, LondonSE3 0DX
Born April 1955
Director
Appointed 30 Sept 2003
Resigned 22 Feb 2005

CORINTH-HANSEN, Leif

Resigned
Skodsborg Strandvej 9b, Dk-2942
Born May 1954
Director
Appointed 12 May 1999
Resigned 11 Feb 2004

DALLY, Rebecca Rosa

Resigned
The Old Chapel, HorshamRH12 3PD
Born February 1955
Director
Appointed 01 Dec 2005
Resigned 30 Jan 2007

DALLY, Rebecca Rosa

Resigned
The Old Chapel, HorshamRH12 3PD
Born February 1955
Director
Appointed 29 Jun 2004
Resigned 01 Apr 2005

DALLY, Rebecca Rosa

Resigned
The Old Chapel, HorshamRH12 3PD
Born February 1955
Director
Appointed 16 Aug 1999
Resigned 15 Aug 2003

DALY, Michael Patrick

Resigned
Panorama, PagetPG 01
Born February 1958
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2008

DAVIES, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 31 May 2013
Resigned 03 Dec 2019

DOYLE, James Gabriel

Resigned
35 St. Margaret's Road, Malahide
Born March 1959
Director
Appointed 11 Jan 2006
Resigned 03 Jul 2007

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 28 Jan 1999
Resigned 03 Feb 1999

FORNESS, Robert Joseph

Resigned
41 Tuckers Town Road, St George's
Born October 1965
Director
Appointed 01 Apr 2005
Resigned 30 Jun 2008

GIBBINS, Lance John

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born December 1964
Director
Appointed 20 Jun 2007
Resigned 25 Jul 2011

GILKES, Robin Michael Heming

Resigned
Thurgarton Lodge, NorwichNR11 7PG
Born April 1947
Director
Appointed 31 Mar 1999
Resigned 15 Nov 2001

HARTZBAND, Meryl Deborah

Resigned
110 Riverside Drive Apt 5d, New YorkNY 10024
Born September 1954
Director
Appointed 12 May 1999
Resigned 29 Oct 2002

HOLDEN, Mark

Resigned
108 East 96th Street Apt 10a, UsaFOREIGN
Born May 1965
Director
Appointed 12 May 1999
Resigned 07 Mar 2000

HUNTINGTON, Brad Scott

Resigned
Ditton Place, Virginia WaterGU25 4LZ
Born March 1959
Director
Appointed 01 Apr 2005
Resigned 16 Jan 2006

KEYS, Anthony James

Resigned
63 Pont Street, LondonSW1X 0BD
Born October 1941
Director
Appointed 24 Mar 1999
Resigned 01 Apr 2005

LILLINGTON, Tracey Olivia

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born February 1968
Director
Appointed 19 Dec 2011
Resigned 13 Mar 2012

LINE, Nicholas James Stephen

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 31 Oct 2025

MCGILL, Charles Mahone

Resigned
Flat C 38 Sloane Court West, LondonSW3 4TB
Born March 1972
Director
Appointed 26 Jul 1999
Resigned 22 Feb 2005

MINTON, Peter Andrew

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born July 1958
Director
Appointed 06 Nov 2008
Resigned 03 Jun 2013

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

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
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Auditors Resignation Company
17 October 2013
AUDAUD
Miscellaneous
14 October 2013
MISCMISC
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Accounts With Made Up Date
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Legacy
4 October 2012
MG04MG04
Legacy
4 October 2012
MG04MG04
Legacy
4 October 2012
MG04MG04
Accounts With Made Up Date
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Legacy
14 December 2011
MG01MG01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Made Up Date
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
7 January 2011
MG01MG01
Legacy
31 December 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Legacy
17 December 2009
MG01MG01
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Made Up Date
4 June 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
122122
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
19 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Accounts With Made Up Date
18 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
8 May 2007
MEM/ARTSMEM/ARTS
Resolution
26 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
287Change of Registered Office
Legacy
30 January 2007
288bResignation of Director or Secretary
Miscellaneous
30 January 2007
MISCMISC
Legacy
21 November 2006
287Change of Registered Office
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Legacy
14 February 2006
363aAnnual Return
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
31 July 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
287Change of Registered Office
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 June 2000
AAAnnual Accounts
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
10 December 1999
MEM/ARTSMEM/ARTS
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
88(2)R88(2)R
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
10 December 1999
122122
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
123Notice of Increase in Nominal Capital
Legacy
14 June 1999
225Change of Accounting Reference Date
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
287Change of Registered Office
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1999
288cChange of Particulars
Incorporation Company
28 January 1999
NEWINCIncorporation