Background WavePink WaveYellow Wave

MACQUARIE CAPITAL (EUROPE) LIMITED (03704031)

MACQUARIE CAPITAL (EUROPE) LIMITED (03704031) is an active UK company. incorporated on 28 January 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MACQUARIE CAPITAL (EUROPE) LIMITED has been registered for 27 years. Current directors include ALFORD, George Francis Onslow, HENDERSON, Angela Dawn, HIGGINS, Christine Anne and 2 others.

Company Number
03704031
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALFORD, George Francis Onslow, HENDERSON, Angela Dawn, HIGGINS, Christine Anne, NASH, Phillip Anthony, SPILLANE, Joanne Maree
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE CAPITAL (EUROPE) LIMITED

MACQUARIE CAPITAL (EUROPE) LIMITED is an active company incorporated on 28 January 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MACQUARIE CAPITAL (EUROPE) LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03704031

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MACQUARIE EUROPE LIMITED
From: 24 November 2003To: 30 October 2007
MACQUARIE EQUITIES (UK) LIMITED
From: 28 January 1999To: 24 November 2003
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 28 January 1999To: 21 March 2011
Timeline

47 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Dec 09
Director Joined
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Funding Round
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Funding Round
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Dec 13
Funding Round
Mar 14
Director Left
Nov 14
Director Joined
Mar 15
Funding Round
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
Oct 17
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Feb 26
12
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 06 Feb 2012

ALFORD, George Francis Onslow

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1948
Director
Appointed 25 Jul 2018

HENDERSON, Angela Dawn

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 09 Sept 2020

HIGGINS, Christine Anne

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1959
Director
Appointed 01 Sept 2020

NASH, Phillip Anthony

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1971
Director
Appointed 09 Dec 2019

SPILLANE, Joanne Maree

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1968
Director
Appointed 15 Jan 2026

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 17 Jul 2007
Resigned 03 May 2013

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 22 Sept 2016
Resigned 16 Dec 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 28 Aug 2003
Resigned 30 Sept 2008

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Sept 2008
Resigned 30 Nov 2011

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 26 Oct 2005
Resigned 17 Jul 2007

TAYLOR, Michael James

Resigned
93 Queens Road, LondonSW14 8PH
Secretary
Appointed 28 Jan 1999
Resigned 29 Jun 2001

WALMSLEY, Daniel Matthew

Resigned
33a Hawes Street, LondonN1 2DT
Secretary
Appointed 29 Jun 2001
Resigned 28 Aug 2003

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 28 Jan 1999

ALLEN, Stephen Douglas

Resigned
33 Leeward Gardens, LondonSW19 7QR
Born December 1962
Director
Appointed 01 Aug 2000
Resigned 31 Jan 2002

AUSTEN, Geoffrey Stuart

Resigned
1 Scotney Place,, Collaroy Plateau2097
Born February 1973
Director
Appointed 04 Aug 2005
Resigned 26 Jul 2007

BAILLIE, Mark William

Resigned
Little Stream, Virginia WaterGU25 4PN
Born November 1962
Director
Appointed 16 Feb 2007
Resigned 01 Nov 2007

BENNETT, Mark Edward

Resigned
1 Stuart Street, Longueville
Born February 1957
Director
Appointed 28 Jan 1999
Resigned 14 Feb 2003

BURGESS, Kathryn Elizabeth

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1970
Director
Appointed 06 Mar 2017
Resigned 06 Dec 2019

CONWAY, Graeme David

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1974
Director
Appointed 26 Feb 2008
Resigned 11 May 2012

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 20 Jun 2003
Resigned 18 Apr 2008

DYCKHOFF, James Christopher

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1977
Director
Appointed 02 Dec 2015
Resigned 06 Mar 2017

EVANS, Andrew Ellis

Resigned
29 Avenue Gardens, LondonSW14 8BP
Born August 1965
Director
Appointed 27 Mar 2002
Resigned 29 Aug 2003

EVANS, Warwick William

Resigned
31 Chester Street, Woollahra 2025
Born May 1954
Director
Appointed 29 Jun 1999
Resigned 19 Jun 2000

FASS, David Victor

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1963
Director
Appointed 15 Jul 2011
Resigned 01 Jul 2019

FROST, Robert James

Resigned
Hillcrest Avenue, Sydney2111
Born June 1965
Director
Appointed 23 Aug 2007
Resigned 11 Jan 2008

GRENFELL, Simon James

Resigned
Elm Lodge, WeybridgeKT13 8TB
Born February 1972
Director
Appointed 20 Jun 2003
Resigned 09 Jul 2007

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 06 Mar 2013
Resigned 03 Dec 2015

HUDSON, Robin James

Resigned
The Meadow, Castle HedinghamCO9 3EZ
Born July 1968
Director
Appointed 26 Apr 2000
Resigned 15 Feb 2002

HUNTER, Andrew

Resigned
Citypoint 1 Ropemaker Street, LondonEC2Y 9HD
Born June 1968
Director
Appointed 04 Aug 2005
Resigned 10 Dec 2010

KONDA, Mark

Resigned
18 Walpole Road, TwickenhamTW2 5SN
Born October 1963
Director
Appointed 26 Apr 2000
Resigned 15 Feb 2002

LEAMON, Wayne Anthony

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1960
Director
Appointed 26 Apr 2010
Resigned 15 Jul 2011

LEAMON, Wayne Anthony

Resigned
2 Montolieu Gardens, LondonSW15 6PB
Born December 1960
Director
Appointed 16 Feb 2007
Resigned 01 Nov 2007

LEARMONTH, Ian

Resigned
101 Blenheim Crescent, LondonW11 2EQ
Born July 1963
Director
Appointed 22 Aug 2006
Resigned 07 Aug 2008

MAC DONALD, Angus John

Resigned
38 Westminster Gardens, LondonSW1P 4JD
Born August 1940
Director
Appointed 10 Sept 2004
Resigned 01 Nov 2004
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Memorandum Articles
18 October 2018
MAMA
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Accounts With Made Up Date
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Accounts With Made Up Date
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Accounts With Made Up Date
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Made Up Date
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Resolution
9 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Accounts With Made Up Date
17 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
123Notice of Increase in Nominal Capital
Legacy
20 April 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
19 January 2009
190190
Legacy
13 January 2009
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
30 June 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
190190
Legacy
19 February 2008
353353
Legacy
19 February 2008
287Change of Registered Office
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
29 November 2007
288cChange of Particulars
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2007
88(2)R88(2)R
Legacy
12 October 2007
123Notice of Increase in Nominal Capital
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 August 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288cChange of Particulars
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Accounts With Made Up Date
21 July 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288cChange of Particulars
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 July 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
3 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
9 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2003
288cChange of Particulars
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288cChange of Particulars
Auditors Resignation Company
10 September 2003
AUDAUD
Legacy
5 September 2003
288cChange of Particulars
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 July 2003
AAAnnual Accounts
Legacy
3 May 2003
88(2)R88(2)R
Legacy
3 May 2003
123Notice of Increase in Nominal Capital
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
3 May 2003
88(2)R88(2)R
Legacy
3 May 2003
123Notice of Increase in Nominal Capital
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288cChange of Particulars
Legacy
24 January 2003
288cChange of Particulars
Accounts With Made Up Date
31 July 2002
AAAnnual Accounts
Legacy
6 July 2002
88(2)R88(2)R
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
123Notice of Increase in Nominal Capital
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 January 2002
AAAnnual Accounts
Legacy
18 September 2001
287Change of Registered Office
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 2000
AAAnnual Accounts
Legacy
18 October 2000
88(2)R88(2)R
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
225Change of Accounting Reference Date
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
29 June 1999
MEM/ARTSMEM/ARTS
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
123Notice of Increase in Nominal Capital
Legacy
4 February 1999
288bResignation of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation