Background WavePink WaveYellow Wave

PRIMORUS INVESTMENTS PLC (03740688)

PRIMORUS INVESTMENTS PLC (03740688) is an active UK company. incorporated on 24 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIMORUS INVESTMENTS PLC has been registered for 27 years. Current directors include BEARDMORE, Matthew Paul, CLARK, Hedley Stuart, LABRUM, Rupert.

Company Number
03740688
Status
active
Type
plc
Incorporated
24 March 1999
Age
27 years
Address
48 Chancery Lane, London, WC2A 1JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEARDMORE, Matthew Paul, CLARK, Hedley Stuart, LABRUM, Rupert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMORUS INVESTMENTS PLC

PRIMORUS INVESTMENTS PLC is an active company incorporated on 24 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIMORUS INVESTMENTS PLC was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03740688

PLC Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

STELLAR RESOURCES PLC
From: 9 May 2012To: 5 December 2016
CSS-STELLAR PLC
From: 24 March 1999To: 9 May 2012
Contact
Address

48 Chancery Lane C/O Keystone Law (Attn: S Holden) London, WC2A 1JF,

Previous Addresses

20 the Broadgate Tower, Primrose Street, London EC2A 2EW United Kingdom
From: 8 September 2020To: 19 November 2020
Suite 3B Princes House 38 Jermyn Street London SW1Y 6DN
From: 21 November 2011To: 8 September 2020
Garfield House 2Nd Floor 86-88 Edgware Road London W2 2EA
From: 15 July 2011To: 21 November 2011
1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS
From: 24 March 1999To: 15 July 2011
Timeline

51 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Director Left
May 10
Share Issue
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Nov 12
Director Joined
Feb 13
Share Issue
Jul 13
Share Issue
Aug 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
May 20
Share Issue
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Capital Update
Oct 21
20
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLDEN, Simon William

Active
Chancery Lane, LondonWC2A 1JF
Secretary
Appointed 27 Oct 2020

BEARDMORE, Matthew Paul

Active
Chancery Lane, LondonWC2A 1JF
Born June 1978
Director
Appointed 27 Oct 2020

CLARK, Hedley Stuart

Active
Chancery Lane, LondonWC2A 1JF
Born September 1962
Director
Appointed 27 Oct 2020

LABRUM, Rupert

Active
Chancery Lane, LondonWC2A 1JF
Born December 1966
Director
Appointed 27 Oct 2020

GILL, Barrie Sinclair Murray

Resigned
59 Swan Court, LondonSW3 5RX
Secretary
Appointed 24 Mar 1999
Resigned 04 May 2000

HILL, Julian Peter Dunlop

Resigned
Dawslea Barn, MidhurstGU29 9AD
Secretary
Appointed 04 May 2000
Resigned 25 Sept 2003

IRELAND, Mark

Resigned
Flat 1, LondonSW17 8JT
Secretary
Appointed 08 Mar 2006
Resigned 31 Aug 2010

LEW, Jacob Stephen

Resigned
Mermaid House, LondonEC4V 3DS
Secretary
Appointed 27 Aug 2010
Resigned 20 Feb 2011

MORZAIRA, Kiran Caldas

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 04 Nov 2011
Resigned 19 Sept 2012

MORZARIA, Kiran Caldas

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 04 Nov 2011
Resigned 19 Sept 2012

ROSE, Kevin Granville

Resigned
32 Hannell Road, LondonSW6 7RB
Secretary
Appointed 25 Sept 2003
Resigned 08 Mar 2006

SHINNICK, Tracy

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 20 Feb 2011
Resigned 04 Nov 2011

STRANG, Donald Ian George Layman

Resigned
The Broadgate Tower,, LondonEC2A 2EW
Secretary
Appointed 19 Sept 2012
Resigned 27 Oct 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

BUCHLER, David

Resigned
12 Curzon Street, LondonW1J 5HL
Born December 1951
Director
Appointed 24 Jul 2007
Resigned 24 Jul 2008

CLAYTON, Alastair Raoul

Resigned
The Broadgate Tower,, LondonEC2A 2EW
Born January 1972
Director
Appointed 30 Nov 2015
Resigned 12 Nov 2020

DIER, Jeremy Martin

Resigned
7 Ashurst Place, Haywards HeathRH16 3EJ
Born May 1960
Director
Appointed 04 Feb 2000
Resigned 06 Sept 2000

FRANCIS, John Leslie

Resigned
Squirrels Herne Copthall Road, SevenoaksTN15 9DT
Born April 1961
Director
Appointed 11 Jan 2000
Resigned 06 Sept 2000

GILL, Barrie Sinclair Murray

Resigned
59 Swan Court, LondonSW3 5RX
Born October 1934
Director
Appointed 24 Mar 1999
Resigned 22 Jan 2003

HANLEY, Jeremy, Sir

Resigned
6 Butts Mead, NorthwoodHA6 2TL
Born November 1945
Director
Appointed 24 Jul 2007
Resigned 24 Jul 2008

HERRICK, Stephen Perry

Resigned
9 Glenrose Avenue, BedfordMK44 2SB
Born October 1944
Director
Appointed 09 Sept 1999
Resigned 08 Jul 2000

HILL, Julian Peter Dunlop

Resigned
Dawslea Barn, MidhurstGU29 9AD
Born August 1949
Director
Appointed 26 Mar 1999
Resigned 12 Jun 2003

JAKOBI, Julian Alexander Robert

Resigned
Turners Wood, LondonNW11 6TD
Born April 1951
Director
Appointed 26 Mar 1999
Resigned 04 Apr 2012

JONES, Richard Kennedy

Resigned
918 Regatta Road, Charleston
Born March 1954
Director
Appointed 03 Jul 2001
Resigned 18 Dec 2002

KELLY, Sean Antony

Resigned
20a Ennismore Mews, LondonSW7 1AN
Born January 1958
Director
Appointed 06 Sept 2000
Resigned 29 Jun 2007

LENIGAS, David Anthony

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born May 1961
Director
Appointed 04 Nov 2011
Resigned 17 Oct 2014

MCDERMOTT, Edward Peter

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1982
Director
Appointed 04 Apr 2012
Resigned 06 Oct 2014

MICHEL, Caroline Jane

Resigned
36 Chapel Street, LondonSW1X 7DD
Born April 1959
Director
Appointed 28 Sept 2007
Resigned 24 Jul 2008

MOORE, Lincoln John

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born January 1978
Director
Appointed 04 Apr 2012
Resigned 26 Jul 2012

OWEN, Peter Edward

Resigned
21 Ormond Crescent, HamptonTW12 2TJ
Born October 1946
Director
Appointed 09 Nov 2000
Resigned 28 Sept 2007

PRIESTLEY, Emma Kinder

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born November 1972
Director
Appointed 17 Oct 2014
Resigned 30 Nov 2015

RHODES, Simon Henry

Resigned
Watersmeet, GodalmingGU8 4DY
Born March 1961
Director
Appointed 31 Oct 2008
Resigned 04 Apr 2012

RHODS, Simon

Resigned
Third Floor, LondonWC2E 7NA
Born March 1961
Director
Appointed 12 Jul 2007
Resigned 28 Sept 2007

ROSE, Kevin Granville

Resigned
32 Hannell Road, LondonSW6 7RB
Born December 1966
Director
Appointed 12 Jun 2003
Resigned 24 Mar 2006

SICE, Timothy Robert

Resigned
114 Richmond Hill, RichmondTW10 6RJ
Born September 1959
Director
Appointed 09 Mar 2000
Resigned 06 Sept 2000
Fundings
Financials
Latest Activities

Filing History

272

Resolution
15 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Resolution
6 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 October 2021
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
26 October 2021
CERT17CERT17
Legacy
26 October 2021
OC138OC138
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Resolution
24 October 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
7 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
7 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Resolution
26 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Resolution
27 March 2017
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Resolution
3 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2013
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 July 2013
MEM/ARTSMEM/ARTS
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Move Registers To Sail Company
18 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Resolution
7 August 2012
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
25 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Gazette Notice Compulsory
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Resolution
1 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Capital Alter Shares Subdivision
18 March 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 March 2011
MEM/ARTSMEM/ARTS
Resolution
18 March 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
28 April 2009
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Resolution
21 October 2008
RESOLUTIONSResolutions
Resolution
21 October 2008
RESOLUTIONSResolutions
Resolution
21 October 2008
RESOLUTIONSResolutions
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
287Change of Registered Office
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
122122
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Statement Of Affairs
22 November 2005
SASA
Legacy
22 November 2005
88(2)R88(2)R
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Statement Of Affairs
5 November 2004
SASA
Legacy
5 November 2004
88(2)R88(2)R
Statement Of Affairs
9 August 2004
SASA
Legacy
9 August 2004
88(2)R88(2)R
Statement Of Affairs
30 July 2004
SASA
Legacy
30 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Statement Of Affairs
18 December 2002
SASA
Legacy
18 December 2002
88(2)R88(2)R
Legacy
18 December 2002
88(2)R88(2)R
Legacy
25 October 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
123Notice of Increase in Nominal Capital
Legacy
25 April 2002
88(2)R88(2)R
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
PROSPPROSP
Legacy
21 March 2002
287Change of Registered Office
Legacy
8 February 2002
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
28 October 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 June 2001
AAAnnual Accounts
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
88(2)R88(2)R
Legacy
4 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
20 March 2001
SASA
Legacy
20 March 2001
88(2)R88(2)R
Statement Of Affairs
18 January 2001
SASA
Statement Of Affairs
18 January 2001
SASA
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
88(2)R88(2)R
Legacy
18 January 2001
88(3)88(3)
Legacy
18 January 2001
88(2)R88(2)R
Legacy
8 January 2001
88(2)R88(2)R
Legacy
29 December 2000
PROSPPROSP
Memorandum Articles
13 December 2000
MEM/ARTSMEM/ARTS
Legacy
7 December 2000
123Notice of Increase in Nominal Capital
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
15 November 2000
AUDAUD
Auditors Resignation Company
15 November 2000
AUDAUD
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
287Change of Registered Office
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Legacy
20 September 1999
287Change of Registered Office
Memorandum Articles
1 July 1999
MEM/ARTSMEM/ARTS
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Incorporation Company
24 March 1999
NEWINCIncorporation