Background WavePink WaveYellow Wave

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED (03710963)

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED (03710963) is an active UK company. incorporated on 10 February 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED has been registered for 27 years. Current directors include PACQUEMENT, Henriette Louise, SAQEB, Najam Us, SOWERBY, Andrew and 1 others.

Company Number
03710963
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
30 Cannon Street, London, EC4M 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
PACQUEMENT, Henriette Louise, SAQEB, Najam Us, SOWERBY, Andrew, SPUNGIN, Charles Adrian Edward
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED is an active company incorporated on 10 February 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED was registered 27 years ago.(SIC: 66300)

Status

active

Active since 27 years ago

Company No

03710963

LTD Company

Age

27 Years

Incorporated 10 February 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 29 April 2025 (11 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

WELLS FARGO ASSET MANAGEMENT (INTERNATIONAL) LIMITED
From: 1 March 2019To: 1 November 2021
ECM ASSET MANAGEMENT LIMITED
From: 28 May 2012To: 1 March 2019
EUROPEAN CREDIT MANAGEMENT LIMITED
From: 2 March 1999To: 28 May 2012
MANDARN LIMITED
From: 10 February 1999To: 2 March 1999
Contact
Address

30 Cannon Street 3rd Floor London, EC4M 6XH,

Previous Addresses

, 30 Cannon Street Cannon Street, 3rd Floor, London, EC4M 6XH, England
From: 31 July 2024To: 5 August 2024
, Bow Bells House 6th Floor, 1 Bread Street, London, EC4M 9BE, United Kingdom
From: 28 June 2022To: 31 July 2024
, the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom
From: 1 November 2021To: 28 June 2022
, 33 King William Street, London, EC4R 9AT, United Kingdom
From: 18 February 2019To: 1 November 2021
, 33 King William Street, London King William Street, London, EC4R 9AT, England
From: 18 February 2019To: 18 February 2019
, 34 Grosvenor Street, London, W1K 4QU
From: 10 February 1999To: 18 February 2019
Timeline

54 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Capital Update
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Jan 16
Funding Round
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Apr 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Sept 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Sept 24
Director Joined
Dec 24
Capital Update
Jan 25
4
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CRAWFORD, Jonathan David

Active
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 01 May 2025

PACQUEMENT, Henriette Louise

Active
Cannon Street, LondonEC4M 6XH
Born August 1977
Director
Appointed 20 Dec 2021

SAQEB, Najam Us

Active
Cannon Street, LondonEC4M 6XH
Born March 1976
Director
Appointed 16 Dec 2024

SOWERBY, Andrew

Active
Cannon Street, LondonEC4M 6XH
Born January 1970
Director
Appointed 10 Mar 2023

SPUNGIN, Charles Adrian Edward

Active
Cannon Street, LondonEC4M 6XH
Born October 1971
Director
Appointed 01 Dec 2022

CAMPBELL, Julian Vincent

Resigned
34 Grosvenor StreetW1K 4QU
Secretary
Appointed 01 Jan 2015
Resigned 30 Nov 2015

HEGARTY, Paula

Resigned
Ifsc, Dublin
Secretary
Appointed 08 Oct 2019
Resigned 29 Oct 2021

HILL, Jonathan Rhys

Resigned
34 Grosvenor StreetW1K 4QU
Secretary
Appointed 01 Dec 2015
Resigned 19 Sept 2017

MCGUINNESS, Patricia

Resigned
2 Harbourmaster Place, Dublin
Secretary
Appointed 19 Sept 2017
Resigned 08 Oct 2019

ROBERTS, Angela Abena

Resigned
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 01 Nov 2021
Resigned 30 Apr 2025

ZINSER, Stephen Martin

Resigned
31, LondonSW3 4QE
Secretary
Appointed 02 Mar 1999
Resigned 31 Dec 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 02 Mar 1999

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 10 Feb 1999
Resigned 02 Mar 1999

BIERNAT, Joseph

Resigned
5 Ryecroft Street, LondonSW6 3TP
Born November 1953
Director
Appointed 16 Jun 2000
Resigned 31 Jan 2007

BLAKEY, Steven Andrew

Resigned
Lygon Place, LondonSW1W 0JR
Born August 1959
Director
Appointed 02 Mar 1999
Resigned 10 Jul 2012

BLEI, Reinhard Anton Heinrich, Dr

Resigned
Gothaer Platz 2-8, Goettingen
Born April 1955
Director
Appointed 01 Sept 2000
Resigned 09 Mar 2004

BULLOCK, David Garland

Resigned
34 Grosvenor StreetW1K 4QU
Born October 1971
Director
Appointed 13 Jun 2017
Resigned 31 May 2018

CARROLL, David

Resigned
735 Hempstead Place, Charlotte
Born December 1957
Director
Appointed 01 May 2007
Resigned 09 Oct 2008

FERRO, Dennis Henry

Resigned
2140 Rolston Drive, Charlotte
Born June 1945
Director
Appointed 01 May 2007
Resigned 01 Oct 2008

FLOOD, Deirdre Elizabeth

Resigned
Third Floor, LondonEC2A 2RS
Born September 1977
Director
Appointed 16 Sept 2015
Resigned 05 Apr 2022

FULLER, Carla

Resigned
1415 Vantage Park Dr., Charlotte28203
Born July 1975
Director
Appointed 26 Aug 2021
Resigned 03 Jan 2023

GERSHEN, Richard

Resigned
7835 Setyon House Lane, Charlotte
Born May 1954
Director
Appointed 01 May 2007
Resigned 06 Feb 2009

GRIFFIN, Jill Patricia, Ms.

Resigned
33, Rue De Gasperich, L-5826 Hesperange
Born June 1968
Director
Appointed 20 Jun 2019
Resigned 24 Feb 2023

HARTMAN, Kirk Douglas

Resigned
34 Grosvenor StreetW1K 4QU
Born March 1955
Director
Appointed 05 Mar 2014
Resigned 03 Dec 2014

HILL, Jonathan, Mr.

Resigned
King William Street, LondonEC4R 9AT
Born June 1968
Director
Appointed 22 Nov 2017
Resigned 20 Jun 2019

HOOPS, Thomas Karl

Resigned
Audubon Road, Charlotte28211
Born November 1964
Director
Appointed 13 Feb 2009
Resigned 06 Jan 2014

HUNT, Andrew John

Resigned
King William Street, LondonEC4R 9AT
Born December 1970
Director
Appointed 06 Feb 2015
Resigned 17 Mar 2020

JOHNSTON, James Craig

Resigned
34 Grosvenor StreetW1K 4QU
Born January 1958
Director
Appointed 08 Feb 2012
Resigned 30 Nov 2015

MCCOUBRIE AMERI, Susan Margaret

Resigned
25 Sloane Court West, LondonSW3 4TD
Born January 1962
Director
Appointed 14 Apr 1999
Resigned 05 Jan 2007

MEISCH, Jurgen

Resigned
Holderlinstrasse 8, CologneFOREIGN
Born April 1961
Director
Appointed 01 Jul 2004
Resigned 31 Jan 2007

MORRIS, Daniel

Resigned
Cannon Street, LondonEC4M 6XH
Born October 1980
Director
Appointed 30 Aug 2019
Resigned 01 Oct 2024

MOSS, Matthew Charles

Resigned
Brookwood Road, Charlotte28211
Born August 1956
Director
Appointed 20 Apr 2009
Resigned 02 Jul 2010

NIEDERMEYER, Michael John

Resigned
34 Grosvenor StreetW1K 4QU
Born October 1954
Director
Appointed 22 Mar 2010
Resigned 14 Sept 2015

NIEDERMEYER, Michael John

Resigned
Las Huertas Road, Lafayette94549
Born April 1954
Director
Appointed 06 May 2009
Resigned 22 Mar 2010

PAMPHILON, Ross Alger

Resigned
King William Street, LondonEC4R 9AT
Born September 1967
Director
Appointed 02 Apr 2015
Resigned 19 Aug 2020

Persons with significant control

3

0 Active
3 Ceased
10th Floor, San Francisco

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019
Ceased 01 Nov 2021
South Church Street, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 01 Mar 2019
PO BOX 309, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 January 2025
SH19Statement of Capital
Legacy
15 January 2025
SH20SH20
Legacy
15 January 2025
CAP-SSCAP-SS
Resolution
15 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Memorandum Articles
10 January 2022
MAMA
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
11 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Resolution
6 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2019
CC04CC04
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 August 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Auditors Resignation Company
29 December 2015
AUDAUD
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
8 December 2015
AUDAUD
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Legacy
21 December 2010
ANNOTATIONANNOTATION
Legacy
15 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2010
SH19Statement of Capital
Legacy
15 December 2010
CAP-SSCAP-SS
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Resolution
11 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
88(2)R88(2)R
Legacy
8 March 2007
88(2)R88(2)R
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 February 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Resolution
17 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
353353
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Memorandum Articles
7 May 2002
MEM/ARTSMEM/ARTS
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
287Change of Registered Office
Legacy
6 July 2000
88(2)R88(2)R
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
88(2)R88(2)R
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
353a353a
Legacy
12 March 1999
353353
Legacy
12 March 1999
225Change of Accounting Reference Date
Legacy
12 March 1999
287Change of Registered Office
Legacy
12 March 1999
88(2)R88(2)R
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
123Notice of Increase in Nominal Capital
Resolution
9 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1999
NEWINCIncorporation