Background WavePink WaveYellow Wave

ZAYO GROUP UK LIMITED (03726666)

ZAYO GROUP UK LIMITED (03726666) is an active UK company. incorporated on 4 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZAYO GROUP UK LIMITED has been registered for 27 years. Current directors include DEEGAN, Colman Martin, SMITH, Jennifer Lyn, Mrs..

Company Number
03726666
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
4th Floor - The Relay Building, London, E1 7PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEEGAN, Colman Martin, SMITH, Jennifer Lyn, Mrs.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAYO GROUP UK LIMITED

ZAYO GROUP UK LIMITED is an active company incorporated on 4 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZAYO GROUP UK LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03726666

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ABOVENET COMMUNICATIONS UK LIMITED
From: 23 September 2003To: 26 July 2012
METROMEDIA FIBER NETWORK UK LIMITED
From: 14 April 1999To: 23 September 2003
DIGIMET LIMITED
From: 4 March 1999To: 14 April 1999
Contact
Address

4th Floor - The Relay Building 114 Whitechapel High Street London, E1 7PT,

Previous Addresses

, 100 New Bridge Street, London, EC4V 6JA, England
From: 28 June 2017To: 2 October 2023
, 4th Floor Harmsworth House, 13-15 Bouverie Street, London, EC4Y 8DP
From: 10 October 2014To: 28 June 2017
, Brandon House 180 Borough High Street, London, SE1 1LW, United Kingdom
From: 3 June 2011To: 10 October 2014
, 3rd Floor Centurion House, 24 Monument Street, London, EC3R 8AJ
From: 4 March 1999To: 3 June 2011
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Apr 19
Loan Secured
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Feb 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DEEGAN, Colman Martin

Active
114 Whitechapel High Street, LondonE1 7PT
Born June 1973
Director
Appointed 25 Nov 2024

SMITH, Jennifer Lyn, Mrs.

Active
114 Whitechapel High Street, LondonE1 7PT
Born November 1982
Director
Appointed 25 Nov 2024

LINTON, Georgina Charmaine

Resigned
Flat 3, 29 Saint Gabriels Road, LondonNW2 4DT
Secretary
Appointed 20 Nov 2000
Resigned 22 Mar 2002

WADLER, Arnold L

Resigned
85 School Road East, Marlboro07746
Secretary
Appointed 19 Jul 1999
Resigned 20 Nov 2000

WEDGE, Andrew Neil

Resigned
106 Bushy Park Road, TeddingtonTW11 9DL
Secretary
Appointed 24 Jun 2002
Resigned 09 Sept 2005

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 19 Jul 1999

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 09 Sept 2005
Resigned 31 Mar 2018

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 19 Jul 1999

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 05 Mar 1999

AAGAARD, Jesper Parlov

Resigned
New Bridge Street, LondonEC4V 6JA
Born September 1973
Director
Appointed 15 Oct 2021
Resigned 15 Sept 2023

BEER, Scott Edward

Resigned
Harmsworth House, LondonEC4Y 8DP
Born May 1969
Director
Appointed 02 Jul 2012
Resigned 03 Nov 2015

BENEDETTO, Gerard

Resigned
36 Old Trolly Road, Ridgefield06877
Born February 1957
Director
Appointed 22 Nov 2000
Resigned 31 Oct 2001

CARUSO, Daniel Philip

Resigned
Harmsworth House, LondonEC4Y 8DP
Born July 1963
Director
Appointed 02 Jul 2012
Resigned 19 Jun 2017

CASSITY, Wendy Jean

Resigned
Suite 2050, Boulder
Born March 1975
Director
Appointed 19 Jun 2017
Resigned 24 Aug 2018

DESGARENNES, Ken

Resigned
New Bridge Street, LondonEC4V 6JA
Born October 1970
Director
Appointed 02 Jul 2012
Resigned 13 Oct 2017

DONALDSON, John Alistair

Resigned
180 Borough High Street, LondonSE1 1LW
Born March 1967
Director
Appointed 01 May 2008
Resigned 13 Jan 2012

DOWBIGGIN, John Ross

Resigned
Coulsdon Road, CroydonCR5 2LD
Born August 1963
Director
Appointed 24 Jun 2002
Resigned 04 Jan 2008

DOWBIGGIN, John Ross

Resigned
Coulsdon Road, CroydonCR5 2LD
Born August 1963
Director
Appointed 31 Oct 2001
Resigned 08 Mar 2002

FINKELSTEIN, Howard

Resigned
22 Guinea Road, Connecticut
Born August 1953
Director
Appointed 19 Jul 1999
Resigned 22 Nov 2000

FODOR, Charles, Director

Resigned
79 Rue Notre Dame Des Champs, ParisFOREIGN
Born April 1947
Director
Appointed 17 Nov 1999
Resigned 08 Jan 2001

GALLUCCIO, Vincent Anthony

Resigned
244 Shopping Avenue Apt 291, Florida
Born November 1945
Director
Appointed 19 Jul 1999
Resigned 22 Nov 2000

JOHNS, Peter Michael

Resigned
4 Court Royal Mews, SouthamptonSO15 2TU
Born July 1941
Director
Appointed 22 Nov 2000
Resigned 03 Aug 2001

LAPERCH, William Glenn

Resigned
17 Shoshone Drive, New York
Born June 1955
Director
Appointed 04 Jan 2008
Resigned 01 May 2008

LAY, Randall Robert

Resigned
360 Hamilton Avenue, New York
Born January 1954
Director
Appointed 31 Oct 2001
Resigned 01 Apr 2002

LEBOYER, Yannick Andre Patrice Gael, Mr.

Resigned
114 Whitechapel High Street, LondonE1 7PT
Born September 1974
Director
Appointed 15 Sept 2023
Resigned 25 Nov 2024

LEHMANN, Hans Andreas

Resigned
13-15 Bouverie St, LondonEC4Y 8DP
Born May 1974
Director
Appointed 13 Oct 2017
Resigned 31 Jan 2020

MERKEL, Robert Louis

Resigned
Suite 500, Denver80202
Born September 1965
Director
Appointed 24 Aug 2018
Resigned 25 Nov 2024

MOONEY, Michael John

Resigned
Suite 500, Denver80202
Born September 1967
Director
Appointed 31 Jan 2020
Resigned 25 Nov 2024

NOHE, Richard

Resigned
11 West 84 Street 5b, New York StateFOREIGN
Born June 1963
Director
Appointed 19 Jul 1999
Resigned 22 Nov 2000

PAVEY, Leeland Nicholas

Resigned
180 Borough High Street, LondonSE1 1LW
Born February 1970
Director
Appointed 01 May 2008
Resigned 02 Jul 2012

SOKOTA, Robert John

Resigned
38 North Pleasant Avenue, RidgewoodFOREIGN
Born December 1963
Director
Appointed 04 Jan 2008
Resigned 01 May 2008

SPAGNOLO, Mark Francis

Resigned
360 Hamilton Avenue, New York
Born September 1951
Director
Appointed 31 Oct 2001
Resigned 01 Apr 2002

STEINFORT, W Matthew

Resigned
30th Street, Unit A, BoulderCO80301
Born March 1970
Director
Appointed 13 Oct 2017
Resigned 01 Dec 2022

TANZI, Nicholas Martin

Resigned
5 Briscoe Chase, Ringwood07456
Born November 1958
Director
Appointed 22 Nov 2000
Resigned 31 Oct 2001

TAYLOR, Ian Frederick

Resigned
31 Rushenden Furlong, PitstoneLU7 9QX
Born August 1962
Director
Appointed 16 Oct 2001
Resigned 14 Jan 2002

Persons with significant control

1

0 Active
1 Ceased
13-15 Bourvie Street, LondonEC4Y 8DP

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
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

234

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 April 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Legacy
2 December 2024
ANNOTATIONANNOTATION
Legacy
2 December 2024
ANNOTATIONANNOTATION
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
28 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Miscellaneous
28 March 2019
MISCMISC
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 January 2019
RESOLUTIONSResolutions
Miscellaneous
21 November 2018
MISCMISC
Resolution
16 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2018
CC04CC04
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Auditors Resignation Company
16 June 2015
AUDAUD
Auditors Resignation Company
28 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Miscellaneous
24 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Legacy
2 April 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Legacy
19 February 2007
88(2)R88(2)R
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
287Change of Registered Office
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
244244
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
244244
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2003
244244
Memorandum Articles
30 September 2003
MEM/ARTSMEM/ARTS
Legacy
30 September 2003
287Change of Registered Office
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
5 December 2002
244244
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363aAnnual Return
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
287Change of Registered Office
Legacy
11 December 2001
353353
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
244244
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 June 2001
353353
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
363aAnnual Return
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
26 January 2001
353353
Legacy
26 January 2001
287Change of Registered Office
Legacy
11 September 2000
244244
Legacy
25 May 2000
353a353a
Legacy
25 May 2000
287Change of Registered Office
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
363aAnnual Return
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
287Change of Registered Office
Legacy
8 October 1999
88(2)R88(2)R
Legacy
8 October 1999
88(2)R88(2)R
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
123Notice of Increase in Nominal Capital
Legacy
18 August 1999
287Change of Registered Office
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
287Change of Registered Office
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1999
353a353a
Legacy
6 April 1999
287Change of Registered Office
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Incorporation Company
4 March 1999
NEWINCIncorporation