Background WavePink WaveYellow Wave

FRONTIER ECONOMICS LIMITED (03752719)

FRONTIER ECONOMICS LIMITED (03752719) is an active UK company. incorporated on 15 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FRONTIER ECONOMICS LIMITED has been registered for 26 years. Current directors include AITMAN, David Charles, BELL, Matthew, BELLIS, James Howard and 9 others.

Company Number
03752719
Status
active
Type
ltd
Incorporated
15 April 1999
Age
26 years
Address
Worship Square, London, EC2A 4JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AITMAN, David Charles, BELL, Matthew, BELLIS, James Howard, DIETRICH, Julia Maren Birgit, GALANO, Catherine, GRIMWADE, Anne-Marie Frances, HUME, David Jonathan, O'FLAHERTY, Damien, TOBIN, Lucy Caroline, WEBSTER, Rachel, WEGNER, Susan, WHITE, Sharon Michele, Dame
SIC Codes
70229, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER ECONOMICS LIMITED

FRONTIER ECONOMICS LIMITED is an active company incorporated on 15 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FRONTIER ECONOMICS LIMITED was registered 26 years ago.(SIC: 70229, 72190)

Status

active

Active since 26 years ago

Company No

03752719

LTD Company

Age

26 Years

Incorporated 15 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

RESETHALF LIMITED
From: 15 April 1999To: 19 May 1999
Contact
Address

Worship Square 65 Clifton Street London, EC2A 4JE,

Previous Addresses

Mid City Place 71 High Holborn London WC1V 6DA
From: 15 April 1999To: 2 January 2025
Timeline

48 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
May 10
Director Joined
Jan 11
Director Left
May 12
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 15
Funding Round
May 16
Director Left
Feb 17
Director Joined
Dec 17
Funding Round
Aug 19
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Director Joined
Jul 21
Funding Round
Mar 22
Funding Round
Jun 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Mar 23
Loan Secured
Nov 23
Director Left
Dec 23
Funding Round
Apr 24
Director Left
May 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
9
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GARMENT, Lisa Jane

Active
65 Clifton Street, LondonEC2A 4JE
Secretary
Appointed 14 Jul 2020

AITMAN, David Charles

Active
65 Clifton Street, LondonEC2A 4JE
Born April 1956
Director
Appointed 14 Jul 2020

BELL, Matthew

Active
65 Clifton Street, LondonEC2A 4JE
Born May 1975
Director
Appointed 12 Jul 2021

BELLIS, James Howard

Active
65 Clifton Street, LondonEC2A 4JE
Born April 1978
Director
Appointed 01 Jan 2025

DIETRICH, Julia Maren Birgit

Active
65 Clifton Street, LondonEC2A 4JE
Born October 1978
Director
Appointed 15 Jul 2025

GALANO, Catherine

Active
65 Clifton Street, LondonEC2A 4JE
Born June 1987
Director
Appointed 01 Jan 2026

GRIMWADE, Anne-Marie Frances

Active
65 Clifton Street, LondonEC2A 4JE
Born December 1972
Director
Appointed 21 Jan 2014

HUME, David Jonathan

Active
65 Clifton Street, LondonEC2A 4JE
Born May 1965
Director
Appointed 15 Jul 2025

O'FLAHERTY, Damien

Active
65 Clifton Street, LondonEC2A 4JE
Born June 1978
Director
Appointed 01 Jan 2025

TOBIN, Lucy Caroline

Active
65 Clifton Street, LondonEC2A 4JE
Born April 1987
Director
Appointed 19 Oct 2022

WEBSTER, Rachel

Active
65 Clifton Street, LondonEC2A 4JE
Born November 1972
Director
Appointed 15 Jul 2024

WEGNER, Susan

Active
65 Clifton Street, LondonEC2A 4JE
Born January 1965
Director
Appointed 15 Jul 2025

WHITE, Sharon Michele, Dame

Active
65 Clifton Street, LondonEC2A 4JE
Born April 1967
Director
Appointed 20 Jan 2025

FITZGERALD, Margaret Anne

Resigned
Mid City Place, LondonWC1V 6DA
Secretary
Appointed 09 Feb 2017
Resigned 28 Sept 2018

GREEN, Kathleen Anne

Resigned
Mid City Place, LondonWC1V 6DA
Secretary
Appointed 09 Sept 1999
Resigned 09 Feb 2017

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 14 May 1999
Resigned 09 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 1999
Resigned 14 May 1999

ADAMS, George Mills Bramston

Resigned
Mid City Place, LondonWC1V 6DA
Born August 1956
Director
Appointed 01 Jan 2006
Resigned 01 Dec 2016

BAX, Marieke

Resigned
Mid City Place, LondonWC1V 6DA
Born February 1961
Director
Appointed 14 Jul 2020
Resigned 18 May 2024

BIRO, Zoltan

Resigned
Stanhope Road, LondonN6 5AW
Born June 1965
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2011

BURNS, Philip Jeremy

Resigned
65 Clifton Street, LondonEC2A 4JE
Born August 1966
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2024

CHAIN, Julia Sarah

Resigned
Mid City Place, LondonWC1V 6DA
Born June 1957
Director
Appointed 22 Oct 2013
Resigned 30 Jun 2020

COOKE, Quentin George Paul

Resigned
2a Roman Road, LondonW4 1NA
Born April 1948
Director
Appointed 14 May 1999
Resigned 27 May 1999

ELLIOTT, Daniel Mark

Resigned
Mid City Place, LondonWC1V 6DA
Born September 1963
Director
Appointed 27 May 1999
Resigned 30 Nov 2022

GAYSFORD, Simon Leon

Resigned
Mid City Place, LondonWC1V 6DA
Born June 1969
Director
Appointed 27 May 1999
Resigned 30 Nov 2022

HOGG, Sarah Elizabeth Mary, Baroness

Resigned
Mid City Place, LondonWC1V 6DA
Born May 1946
Director
Appointed 01 Dec 1999
Resigned 29 Oct 2013

HOUPIS, George

Resigned
65 Clifton Street, LondonEC2A 4JE
Born December 1964
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2025

O'DONNELL, Augustine Thomas, The Lord

Resigned
65 Clifton Street, LondonEC2A 4JE
Born October 1952
Director
Appointed 16 Jul 2013
Resigned 19 Jan 2025

PARKER, David William George

Resigned
Mid City Place, LondonWC1V 6DA
Born April 1973
Director
Appointed 18 Mar 2021
Resigned 20 Dec 2023

REDFORD, Iain Peter

Resigned
30 Kelmscott Road, LondonSW11 6QY
Born April 1971
Director
Appointed 14 May 1999
Resigned 27 May 1999

RIDGE, Michael Edward

Resigned
Mid City Place, LondonWC1V 6DA
Born January 1958
Director
Appointed 01 Jan 2002
Resigned 23 Jan 2020

RIECHMANN, Christoph

Resigned
65 Clifton Street, LondonEC2A 4JE
Born November 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2024

ROMANO, Javier Marin

Resigned
65 Clifton Street, LondonEC2A 4JE
Born December 1966
Director
Appointed 14 Dec 2017
Resigned 15 Jul 2025

SNELSON, Sarah Jane

Resigned
65 Clifton Street, LondonEC2A 4JE
Born January 1979
Director
Appointed 18 Mar 2021
Resigned 29 Apr 2025

TURNBULL, Andrew, Lord

Resigned
Mid City Place, LondonWC1V 6DA
Born January 1945
Director
Appointed 01 Jan 2006
Resigned 10 Nov 2015
Fundings
Financials
Latest Activities

Filing History

266

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
4 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
16 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
19 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 December 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
23 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
13 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
18 February 2011
MG04MG04
Legacy
18 February 2011
MG04MG04
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
18 March 2010
MG01MG01
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Memorandum Articles
18 January 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
1 February 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Miscellaneous
23 May 2003
MISCMISC
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
88(2)R88(2)R
Legacy
16 May 2003
88(2)R88(2)R
Legacy
28 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
122122
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
287Change of Registered Office
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
287Change of Registered Office
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
287Change of Registered Office
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1999
NEWINCIncorporation