Background WavePink WaveYellow Wave

MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED (03733094)

MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED (03733094) is an active UK company. incorporated on 11 March 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED has been registered for 27 years. Current directors include ADSETTS, Michael Shane, BARNARD, Jonathan Johannes, GRAVA, Roberts Latvis and 4 others.

Company Number
03733094
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ADSETTS, Michael Shane, BARNARD, Jonathan Johannes, GRAVA, Roberts Latvis, HARDY, Andrew Eric, JOHNSON-CALARI, Jennifer, MANN, Peter, VAN HEERDEN, Ferdinand
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED

MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 11 March 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MOMENTUM GLOBAL INVESTMENT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 66300)

Status

active

Active since 27 years ago

Company No

03733094

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RMB ASSET MANAGEMENT INTERNATIONAL LIMITED
From: 27 November 2006To: 21 April 2011
RMB MULTIMANAGERS LIMITED
From: 2 March 2005To: 27 November 2006
RMB INTERNATIONAL LIMITED
From: 30 September 2003To: 2 March 2005
ANSBACHER INVESTMENT SERVICES LIMITED
From: 29 September 2000To: 30 September 2003
RMB INTERNATIONAL (UK) LIMITED
From: 11 March 1999To: 29 September 2000
Contact
Address

3 More London Riverside 3rd Floor London, SE1 2AQ,

Previous Addresses

The Rex Building 62 Queen Street London EC4R 1EB
From: 2 August 2013To: 29 August 2025
, 5Th Floor 20 Gracechurch Street, London, EC3V 0BG
From: 11 March 1999To: 2 August 2013
Timeline

50 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADSETTS, Michael Shane

Active
More London Riverside, LondonSE1 2AQ
Born October 1974
Director
Appointed 24 Sept 2024

BARNARD, Jonathan Johannes

Active
More London Riverside, LondonSE1 2AQ
Born December 1975
Director
Appointed 06 Mar 2019

GRAVA, Roberts Latvis

Active
More London Riverside, LondonSE1 2AQ
Born March 1967
Director
Appointed 01 Aug 2023

HARDY, Andrew Eric

Active
More London Riverside, LondonSE1 2AQ
Born June 1985
Director
Appointed 08 Sept 2021

JOHNSON-CALARI, Jennifer

Active
More London Riverside, LondonSE1 2AQ
Born June 1956
Director
Appointed 14 Jul 2023

MANN, Peter

Active
More London Riverside, LondonSE1 2AQ
Born February 1958
Director
Appointed 13 Apr 2017

VAN HEERDEN, Ferdinand

Active
More London Riverside, LondonSE1 2AQ
Born March 1963
Director
Appointed 19 Aug 2010

BAJAJ, Monika

Resigned
Flat 608 The Blenheim Centre, HounslowTW3 1NJ
Secretary
Appointed 06 Jun 2006
Resigned 13 Aug 2008

DEEGAN, Jayne

Resigned
Elm House, EdenbridgeTN8 6AF
Secretary
Appointed 27 Sept 2004
Resigned 04 Mar 2005

DEVI, Anchna

Resigned
Flat 3 3 Millennium Drive, LondonE14 3GD
Secretary
Appointed 02 Apr 2005
Resigned 06 Jun 2006

FORSTER, Paul Martin

Resigned
59 Foley Road, ClaygateKT10 0LU
Secretary
Appointed 02 Dec 1999
Resigned 27 Sept 2004

KOURIE, Martin Alexander

Resigned
Oak Lane, SevenoaksTN13 1UF
Secretary
Appointed 14 Aug 2008
Resigned 28 Apr 2010

MYBURGH, Anna Mathew

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 28 Apr 2010
Resigned 26 Jul 2013

SMITH, Patrick Vincent Carroll

Resigned
34 Oakley Park, Co Dublin Republic Of IrelandIRISH
Secretary
Appointed 11 Mar 1999
Resigned 02 Dec 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 11 Mar 1999

ALSWORTH-ELVEY, Thinus

Resigned
62 Queen Street, LondonEC4R 1EB
Born July 1973
Director
Appointed 05 Aug 2016
Resigned 09 Aug 2018

ATKINSON, Richard Francis John

Resigned
Ashley, TetburyGL8 8SX
Born April 1947
Director
Appointed 31 Jul 2008
Resigned 30 Apr 2009

ATKINSON, Richard Francis John

Resigned
Ashley, TetburyGL8 8SX
Born April 1947
Director
Appointed 27 Sept 2004
Resigned 14 Feb 2008

CILLIERS, Jeanette Christina

Resigned
62 Queen Street, LondonEC4R 1EB
Born December 1967
Director
Appointed 08 Jun 2018
Resigned 01 Aug 2023

CRAIG, David John Alastair

Resigned
Oswaldkirk Hall, YorkYO62 5XT
Born November 1947
Director
Appointed 27 Sept 2004
Resigned 12 Jul 2005

CRAMER, Dag Lars

Resigned
4 Devonshire Place, LondonW8 5UD
Born July 1962
Director
Appointed 27 Sept 2004
Resigned 12 Jul 2005

DE WAAL, Etienne Christiaan

Resigned
62 Queen Street, LondonEC4R 1EB
Born June 1968
Director
Appointed 21 Oct 2014
Resigned 05 Aug 2016

DUNKLEY, Nigel John

Resigned
62 Queen Street, LondonEC4R 1EB
Born February 1966
Director
Appointed 21 Oct 2014
Resigned 06 Dec 2024

DYK, Christiaan Johannes Van

Resigned
389 Julius Jeppe, Waterkloof
Born March 1966
Director
Appointed 08 Jan 2007
Resigned 14 Feb 2008

GOBEL, Peter Hermann

Resigned
1 Chevening Road, SevenoaksTN13 2RY
Born November 1964
Director
Appointed 27 Sept 2004
Resigned 31 Jul 2005

GORDON, Rael Ilan

Resigned
62 Queen Street, LondonEC4R 1EB
Born April 1968
Director
Appointed 30 Oct 2014
Resigned 07 Feb 2017

GOUWS, Deon Etienne

Resigned
Aspen Villas Aspen Road, Sandton2196
Born October 1964
Director
Appointed 18 Jul 2008
Resigned 10 Feb 2011

GOUWS, Etienne F

Resigned
62 Queen Street, LondonEC4R 1EB
Born May 1975
Director
Appointed 25 Aug 2015
Resigned 05 Aug 2016

GOUWS, Etienne

Resigned
Gracechurch Street, LondonEC3V 0BG
Born May 1975
Director
Appointed 21 Apr 2010
Resigned 10 Feb 2011

GREYLING, Leon Peter

Resigned
62 Queen Street, LondonEC4R 1EB
Born January 1975
Director
Appointed 07 Jun 2011
Resigned 28 Oct 2014

JENNINGS, Stephen Fraser

Resigned
Wisteria Cottage, EppingCM16 5HA
Born September 1944
Director
Appointed 12 Sept 2000
Resigned 10 Mar 2003

JORDAAN, Abraham Johannes

Resigned
Rietfontein Rd Rivonia, Gauteng0046
Born February 1971
Director
Appointed 12 Feb 2009
Resigned 10 Feb 2011

KHAN, Blumerius Lodewyk Ezra

Resigned
62 Queen Street, LondonEC4R 1EB
Born June 1956
Director
Appointed 21 Oct 2014
Resigned 15 Aug 2016

KING, Michael Wallis

Resigned
Bagatelle, Sandhurst2196
Born March 1937
Director
Appointed 27 Sept 2004
Resigned 31 Mar 2007

KLEMPSTER, James Edward

Resigned
62 Queen Street, LondonEC4R 1EB
Born October 1982
Director
Appointed 06 Mar 2019
Resigned 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 May 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Miscellaneous
3 June 2010
MISCMISC
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 June 2009
287Change of Registered Office
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
287Change of Registered Office
Legacy
22 May 2009
288bResignation of Director or Secretary
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288cChange of Particulars
Legacy
5 March 2007
363aAnnual Return
Auditors Resignation Company
27 February 2007
AUDAUD
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Memorandum Articles
7 December 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
88(2)R88(2)R
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
123Notice of Increase in Nominal Capital
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
363aAnnual Return
Miscellaneous
26 March 2001
MISCMISC
Auditors Resignation Company
14 March 2001
AUDAUD
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
12 December 2000
288cChange of Particulars
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363aAnnual Return
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
88(2)R88(2)R
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Incorporation Company
11 March 1999
NEWINCIncorporation