Background WavePink WaveYellow Wave

BROADGATE PROPERTY HOLDINGS LIMITED (03710294)

BROADGATE PROPERTY HOLDINGS LIMITED (03710294) is an active UK company. incorporated on 3 February 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROADGATE PROPERTY HOLDINGS LIMITED has been registered for 27 years. Current directors include LOCKYER, David Ian, OGIER, Kelly Marie, SHAH, Hursh.

Company Number
03710294
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCKYER, David Ian, OGIER, Kelly Marie, SHAH, Hursh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE PROPERTY HOLDINGS LIMITED

BROADGATE PROPERTY HOLDINGS LIMITED is an active company incorporated on 3 February 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROADGATE PROPERTY HOLDINGS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03710294

LTD Company

Age

27 Years

Incorporated 3 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

74 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Loan Secured
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Capital Update
Apr 15
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

LOCKYER, David Ian

Active
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 24 Feb 2017

OGIER, Kelly Marie

Active
45 Seymour Street, LondonW1H 7LX
Born March 1977
Director
Appointed 18 Oct 2024

SHAH, Hursh

Active
45 Seymour Street, LondonW1H 7LX
Born October 1976
Director
Appointed 14 Feb 2014

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 03 Feb 1999
Resigned 05 Sept 2000

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 05 Sept 2000
Resigned 30 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1999
Resigned 03 Feb 1999

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 08 Feb 1999
Resigned 27 Feb 2001

AGARWAL, Abhishek

Resigned
5 Grosvenor Square, LondonW1K 4AF
Born February 1982
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 03 Nov 2009
Resigned 24 Feb 2017

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Feb 2014
Resigned 25 Mar 2015

BELL, Lucinda Margaret

Resigned
6 Priory Gardens, LondonW4 1TT
Born September 1964
Director
Appointed 15 Jul 1999
Resigned 03 Nov 2009

BINGEL, Peter

Resigned
York House, LondonW1H 7LX
Born February 1981
Director
Appointed 18 Jan 2012
Resigned 14 Feb 2014

BINGEL, Peter

Resigned
126 Bedford Hill, LondonSW12 9HW
Born February 1981
Director
Appointed 02 Aug 2011
Resigned 02 Aug 2011

BINGEL, Peter

Resigned
126 Bedford Hill, LondonSW12 9HW
Born February 1981
Director
Appointed 06 Aug 2010
Resigned 02 Aug 2011

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 08 Feb 1999
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 15 Jul 1999
Resigned 03 Nov 2009

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 03 Nov 2009
Resigned 14 Feb 2014

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 15 Jul 1999
Resigned 03 Nov 2009

COSGRAVE, Madeleine Elizabeth

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1967
Director
Appointed 14 Feb 2014
Resigned 17 Jan 2018

DAVIES, Simon David Austin

Resigned
40 Berkeley Square, LondonW1J 5AL
Born August 1976
Director
Appointed 03 Nov 2009
Resigned 02 Aug 2011

DEVANI, Deepa Kewal

Resigned
York House, LondonW1H 7LX
Born November 1980
Director
Appointed 15 Jul 2014
Resigned 17 Jan 2018

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 14 Feb 2014
Resigned 05 Apr 2017

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 14 Feb 2014
Resigned 25 Mar 2015

GRANT, Stuart Morrison

Resigned
40 Berkeley Square, LondonW1J 5AL
Born June 1968
Director
Appointed 03 Nov 2009
Resigned 02 Dec 2010

HARRIS, Neil Gerrard

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1961
Director
Appointed 14 Feb 2014
Resigned 21 Dec 2016

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed 08 Feb 1999
Resigned 16 Jul 1999

KHERA, Anil

Resigned
40 Berkely Square, LondonW1J 5AL
Born May 1978
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

KHERA, Anil

Resigned
40 Berkely Square, LondonW1J 5AL
Born May 1978
Director
Appointed 28 Jul 2010
Resigned 04 Aug 2011

LOCK, James

Resigned
Montrose Avenue, LondonNW6 6LB
Born January 1976
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

LYLE, Adam Nicholas

Resigned
40 Berkeley Square, LondonW1J 5AL
Born January 1971
Director
Appointed 03 Nov 2009
Resigned 02 Aug 2011

MAWJI-KARIM, Farhad

Resigned
York House, LondonW1H 7LX
Born January 1969
Director
Appointed 18 Jan 2012
Resigned 14 Feb 2014

MOORE, Stephen Howard

Resigned
Seymour Street, LondonW1H 7LX
Born July 1986
Director
Appointed 14 Feb 2014
Resigned 25 Mar 2015

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

207

Mortgage Charge Part Release With Charge Number
13 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Legacy
28 March 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Termination Director Company
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Legacy
1 April 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 December 2018
AAMDAAMD
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
16 October 2018
MR05Certification of Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Termination Director Company
21 April 2017
TM01Termination of Director
Termination Director Company
21 April 2017
TM01Termination of Director
Termination Director Company
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Auditors Resignation Company
2 July 2015
AUDAUD
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Legacy
17 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2015
SH19Statement of Capital
Legacy
17 April 2015
CAP-SSCAP-SS
Resolution
17 April 2015
RESOLUTIONSResolutions
Resolution
16 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Legacy
6 September 2010
MG04MG04
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
12 August 2010
MG01MG01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Resolution
23 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2009
CC04CC04
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
363aAnnual Return
Legacy
22 January 2005
403b403b
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363aAnnual Return
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
363aAnnual Return
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Resolution
1 May 1999
RESOLUTIONSResolutions
Memorandum Articles
30 April 1999
MEM/ARTSMEM/ARTS
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
88(2)R88(2)R
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
123Notice of Increase in Nominal Capital
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Incorporation Company
3 February 1999
NEWINCIncorporation