Background WavePink WaveYellow Wave

ZAYO GLOBAL REACH UK LIMITED (03770029)

ZAYO GLOBAL REACH UK LIMITED (03770029) is an active UK company. incorporated on 13 May 1999. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information technology service activities. ZAYO GLOBAL REACH UK LIMITED has been registered for 26 years. Current directors include CHOUDARY, Waleed Zafar, LANTERO, Lauren Higgins, MERKEL, Robert Louis and 2 others.

Company Number
03770029
Status
active
Type
ltd
Incorporated
13 May 1999
Age
26 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHOUDARY, Waleed Zafar, LANTERO, Lauren Higgins, MERKEL, Robert Louis, NAVSARIA, Rico Sailesh Kanti, TIGHE, Emma Mary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAYO GLOBAL REACH UK LIMITED

ZAYO GLOBAL REACH UK LIMITED is an active company incorporated on 13 May 1999 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ZAYO GLOBAL REACH UK LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03770029

LTD Company

Age

26 Years

Incorporated 13 May 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 9 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ZAYO GROUP INTERNATIONAL LIMITED
From: 28 April 2014To: 21 August 2024
MFN EUROPE LIMITED
From: 7 November 2007To: 28 April 2014
METROMEDIA FIBER NETWORK EUROPE LIMITED
From: 24 May 1999To: 7 November 2007
LAW 1060 LIMITED
From: 13 May 1999To: 24 May 1999
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

4th Floor - the Relay Building 114 Whitechapel High Street London England E1 7PT England
From: 2 October 2023To: 30 September 2025
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
100 New Bridge Street London EC4V 6JA
From: 13 May 1999To: 10 October 2014
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Nov 14
Director Left
Nov 15
Funding Round
Apr 16
Funding Round
Apr 16
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
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
6
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CHOUDARY, Waleed Zafar

Active
280 Bishopsgate, LondonEC2M 4RB
Born September 1993
Director
Appointed 23 Sept 2025

LANTERO, Lauren Higgins

Active
Suite 500, Colorado 80202
Born January 1984
Director
Appointed 23 Sept 2025

MERKEL, Robert Louis

Active
Suite 500, Denver80202
Born September 1965
Director
Appointed 24 Aug 2018

NAVSARIA, Rico Sailesh Kanti

Active
280 Bishopsgate, LondonEC2M 4RB
Born December 1993
Director
Appointed 23 Sept 2025

TIGHE, Emma Mary

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1984
Director
Appointed 23 Sept 2025

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 24 May 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 NOMINEES LIMITED

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

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 13 May 1999
Resigned 24 May 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

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 Eoad, Connecticut
Born August 1933
Director
Appointed 24 May 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

FORD, David

Resigned
114 Whitechapel High Street, LondonE1 7PT
Born May 1966
Director
Appointed 24 Jun 2024
Resigned 23 Sept 2025

GALLUCCIO, Vincent Anthony

Resigned
244 Shopping Avenue Apt 291, Florida
Born November 1945
Director
Appointed 24 May 1999
Resigned 22 Nov 2000

HORTON, Anthony Ray

Resigned
Independence Road, Colleyville76034
Born October 1960
Director
Appointed 24 Jun 2024
Resigned 23 Sept 2025

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
180 Borough High Street, LondonSE1 1LW
Born June 1955
Director
Appointed 04 Jan 2008
Resigned 02 Jul 2012

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 23 Sept 2025

LEHMANN, Hans Andreas

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

MOONEY, Michael John

Resigned
Suite 500, Denver80202
Born September 1967
Director
Appointed 31 Jan 2020
Resigned 23 Sept 2025

NOHE, Richard

Resigned
11 West 84 Street 5b, New York StateFOREIGN
Born June 1963
Director
Appointed 24 May 1999
Resigned 22 Nov 2000

SOKOTA, Robert John

Resigned
180 Borough High Street, LondonSE1 1LW
Born December 1963
Director
Appointed 04 Jan 2008
Resigned 02 Jul 2012

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, BoulderCO 80301
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
Unit A, Boulder80301

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 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

226

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 August 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
20 August 2024
RP04SH01RP04SH01
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Statement Of Companys Objects
12 July 2024
CC04CC04
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 July 2024
MAMA
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
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 Group
24 December 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
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 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
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 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 No 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
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
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
Gazette Filings Brought Up To Date
18 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
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
12 January 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
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2014
CONNOTConfirmation Statement Notification
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 Corporate Secretary Company With Change Date
28 March 2013
CH04Change of Corporate Secretary Details
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
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
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
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
Memorandum Articles
25 March 2011
MEM/ARTSMEM/ARTS
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
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
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
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
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
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
88(2)R88(2)R
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
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
363aAnnual Return
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
5 March 2004
287Change of Registered Office
Legacy
15 October 2003
244244
Legacy
30 September 2003
287Change of Registered Office
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
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
17 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 June 2001
353353
Legacy
26 March 2001
363aAnnual Return
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 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
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
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
25 May 2000
363aAnnual Return
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
287Change of Registered Office
Memorandum Articles
25 October 1999
MEM/ARTSMEM/ARTS
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
8 July 1999
88(2)R88(2)R
Memorandum Articles
23 June 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
22 June 1999
MEM/ARTSMEM/ARTS
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
123Notice of Increase in Nominal Capital
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1999
NEWINCIncorporation