Background WavePink WaveYellow Wave

DPMETALS SERVICES (UK) LIMITED (03781581)

DPMETALS SERVICES (UK) LIMITED (03781581) is an active UK company. incorporated on 2 June 1999. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). DPMETALS SERVICES (UK) LIMITED has been registered for 26 years. Current directors include ADRIAANSE, Wenda Margaretha, DICKMAN, Jonathan Neil, STARK-ANDERSON, Kelly and 2 others.

Company Number
03781581
Status
active
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
ADRIAANSE, Wenda Margaretha, DICKMAN, Jonathan Neil, STARK-ANDERSON, Kelly, UPPAL, Raymandeep Singh, WILLIAMS, Bobby Lee
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPMETALS SERVICES (UK) LIMITED

DPMETALS SERVICES (UK) LIMITED is an active company incorporated on 2 June 1999 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). DPMETALS SERVICES (UK) LIMITED was registered 26 years ago.(SIC: 08990)

Status

active

Active since 26 years ago

Company No

03781581

LTD Company

Age

26 Years

Incorporated 2 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ADRIATIC METALS SERVICES (UK) LIMITED
From: 11 February 2021To: 8 September 2025
TETHYAN RESOURCES LIMITED
From: 30 October 2019To: 11 February 2021
TETHYAN RESOURCES PLC
From: 20 July 2016To: 30 October 2019
AURASIAN MINERALS PLC
From: 16 May 2014To: 20 July 2016
TRIPLE PLATE JUNCTION PLC
From: 15 January 2004To: 16 May 2014
NAMES.CO INTERNET PLC
From: 26 June 2000To: 15 January 2004
GOODWOOD GROUP PLC
From: 1 November 1999To: 26 June 2000
CORINGLADE PLC
From: 2 June 1999To: 1 November 1999
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

4th Floor 3 Hanover Square London W1S 1HD United Kingdom
From: 13 November 2024To: 3 September 2025
Ground Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
From: 10 February 2021To: 13 November 2024
27-28 Eastcastle Street London W1W 8DH
From: 25 September 2015To: 10 February 2021
Gowlings (Uk) Llp 15th Floor 125 Old Broad Street London EC2N 1AR
From: 4 February 2013To: 25 September 2015
C/O Bloxham Mill Business Centre Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF
From: 3 October 2011To: 4 February 2013
C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT
From: 29 June 2010To: 3 October 2011
5-8 the Sanctuary London SW1P 3JS
From: 2 June 1999To: 29 June 2010
Timeline

90 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Dec 09
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jun 11
Director Left
Oct 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Jun 12
Funding Round
Jul 12
Director Left
Feb 13
Loan Cleared
Sept 13
Director Joined
Feb 14
Share Issue
May 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Director Joined
Jun 16
Share Issue
Aug 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Share Issue
Sept 18
Funding Round
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
May 19
Funding Round
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Loan Secured
May 20
Funding Round
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
24
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 03 Sept 2025

DICKMAN, Jonathan Neil

Active
Churchill Place, LondonE14 5HU
Born December 1965
Director
Appointed 03 Jun 2024

STARK-ANDERSON, Kelly

Active
150 King Street West, TorontoM5H1J9
Born June 1963
Director
Appointed 03 Sept 2025

UPPAL, Raymandeep Singh

Active
150 King Street West, TorontoM5H1J9
Born February 1988
Director
Appointed 03 Sept 2025

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 03 Sept 2025

AU, Eileen

Resigned
Howe Street, VancouverV6C 0B4
Secretary
Appointed 05 Dec 2017
Resigned 30 Jan 2019

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 02 Jun 1999
Resigned 18 Oct 1999

DICKMAN, Jonathan Neil

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 28 Nov 2022
Resigned 03 Sept 2025

EYRE, Geoffrey Peter

Resigned
CheltenhamGL50 1HX
Secretary
Appointed 08 Feb 2021
Resigned 30 Apr 2022

GORDON, Nigel Raymond

Resigned
29 Golf Close, StanmoreHA7 2PP
Secretary
Appointed 18 Oct 1999
Resigned 31 May 2000

HORNA, Susy Huatuco

Resigned
999 Canada Place, VancouverV6C 3E1
Secretary
Appointed 30 Jan 2019
Resigned 07 Oct 2020

LEES, David John

Resigned
The Manor House, WokingGU24 0BN
Secretary
Appointed 01 Dec 2003
Resigned 19 Jan 2004

SMITH, David

Resigned
Hanover Square, LondonW1S 1HU
Secretary
Appointed 19 Jan 2004
Resigned 16 Jun 2010

SMITH, David

Resigned
Firley, BeaconfieldHP5 2XL
Secretary
Appointed 31 May 2000
Resigned 01 Dec 2003

THACKER, Sol Tristan

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 25 Aug 2017
Resigned 04 Dec 2017

COBBETTS (SECRETARIAL) LIMITED

Resigned
Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 16 Jun 2010
Resigned 27 Mar 2012

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Mar 2012
Resigned 25 Aug 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 18 Oct 1999

ANDREWS, Michael John

Resigned
La Rue, St. OuenJE3 2LS
Born January 1954
Director
Appointed 16 Dec 2016
Resigned 18 Apr 2019

ANNETT, Jerrold

Resigned
181 Bay Street, TorontoM5J 2T3
Born March 1971
Director
Appointed 30 Jan 2019
Resigned 25 Sept 2019

BAKER, Fabian Nikolaus

Resigned
Wharf Street, St HelierJE2 3NR
Born May 1987
Director
Appointed 25 Aug 2017
Resigned 07 Oct 2020

BULLOCK, Simon Charles

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1970
Director
Appointed 01 Sept 2014
Resigned 10 Jul 2015

BUNYAN, James Snaddon

Resigned
2 The Priory, SelkirkTD7 5AJ
Born February 1947
Director
Appointed 19 Jan 2004
Resigned 24 Oct 2008

CARLILE, John Charles

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1955
Director
Appointed 23 Apr 2018
Resigned 30 Jan 2019

COUGHLIN, Timothy James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 16 Mar 2015
Resigned 04 Oct 2016

CRONIN, Paul David

Resigned
Rodney Road, CheltenhamGL50 1HX
Born March 1974
Director
Appointed 07 Oct 2020
Resigned 09 Aug 2024

CROSS, Terence Arthur

Resigned
Gray's Inn Road, LondonWC1X 8BT
Born February 1948
Director
Appointed 19 Aug 2010
Resigned 31 Dec 2010

EYRE, Geoffrey Peter

Resigned
Rodney Road, CheltenhamGL50 1HX
Born March 1974
Director
Appointed 07 Oct 2020
Resigned 30 Apr 2022

FOHLEN, Didier Jean Claude

Resigned
Chemin De La Vesgre, Oulins28760
Born May 1957
Director
Appointed 31 May 2016
Resigned 30 Oct 2017

GORMAN, Patrick William

Resigned
Floor, AltrinchamWA14 2DT
Born June 1952
Director
Appointed 01 Feb 2014
Resigned 16 Mar 2015

GORMAN, Patrick William

Resigned
Gray's Inn Road, LondonWC1X 8BT
Born June 1952
Director
Appointed 01 Jun 2010
Resigned 19 Jan 2011

GOSS, Christopher

Resigned
Floor, AltrinchamWA14 2DT
Born May 1948
Director
Appointed 25 Jun 2010
Resigned 22 Jun 2017

GOWRIE SMITH, Baden Jerome

Resigned
216 Cowper Wharf Rd, Woolloomooloo, SydneyFOREIGN
Born July 1982
Director
Appointed 29 Aug 2003
Resigned 15 Nov 2007

GOWRIE-SMITH, Ian Roderick

Resigned
Gorelands, Chalfont St. GilesHP8 4AS
Born June 1948
Director
Appointed 19 Jan 2004
Resigned 01 Jun 2010

HEYNES, David Gordon

Resigned
Newton House, FaringdonSN7 8PY
Born April 1945
Director
Appointed 18 Oct 1999
Resigned 20 Jul 2003

Persons with significant control

1

10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

367

Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 September 2025
ANNOTATIONANNOTATION
Legacy
12 September 2025
ANNOTATIONANNOTATION
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 June 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Memorandum Articles
31 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 August 2020
RP04CS01RP04CS01
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 July 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
30 October 2019
CERT10CERT10
Re Registration Memorandum Articles
30 October 2019
MARMAR
Reregistration Public To Private Company
30 October 2019
RR02RR02
Confirmation Statement
5 August 2019
CS01Confirmation Statement
Memorandum Articles
24 July 2019
MAMA
Resolution
24 July 2019
RESOLUTIONSResolutions
Court Order
22 July 2019
OCOC
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Capital Cancellation Shares
11 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
3 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Resolution
6 July 2018
RESOLUTIONSResolutions
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
11 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Memorandum Articles
6 June 2017
MAMA
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
18 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 August 2016
RESOLUTIONSResolutions
Memorandum Articles
29 July 2016
MAMA
Resolution
29 July 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Resolution
18 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Memorandum Articles
21 May 2014
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
21 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2014
CC04CC04
Resolution
13 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Auditors Resignation Company
22 October 2012
AUDAUD
Resolution
28 August 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 August 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
21 June 2012
RP04RP04
Second Filing Of Form With Form Type
21 June 2012
RP04RP04
Second Filing Of Form With Form Type
21 June 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 March 2012
AP04Appointment of Corporate Secretary
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
29 June 2011
AR01AR01
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Memorandum Articles
6 October 2010
MEM/ARTSMEM/ARTS
Resolution
6 October 2010
RESOLUTIONSResolutions
Resolution
6 October 2010
RESOLUTIONSResolutions
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
24 June 2010
AR01AR01
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
4 July 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Statement Of Affairs
18 November 2008
SASA
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
7 November 2008
MEM/ARTSMEM/ARTS
Resolution
7 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 July 2006
363aAnnual Return
Legacy
21 July 2006
88(2)O88(2)O
Legacy
17 July 2006
88(2)R88(2)R
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
88(2)R88(2)R
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
88(2)R88(2)R
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
6 October 2004
88(2)R88(2)R
Legacy
6 October 2004
88(2)R88(2)R
Legacy
17 August 2004
88(2)R88(2)R
Legacy
28 July 2004
363aAnnual Return
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
20 April 2004
CERT17CERT17
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
88(2)R88(2)R
Legacy
1 April 2004
OC138OC138
Legacy
30 March 2004
88(2)R88(2)R
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
7 February 2004
288aAppointment of Director or Secretary
Statement Of Affairs
5 February 2004
SASA
Legacy
5 February 2004
88(2)R88(2)R
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
122122
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
123Notice of Increase in Nominal Capital
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2003
288aAppointment of Director or Secretary
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363aAnnual Return
Legacy
18 July 2003
353353
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 September 2002
AAAnnual Accounts
Legacy
10 July 2002
88(2)R88(2)R
Legacy
1 July 2002
363aAnnual Return
Memorandum Articles
25 June 2002
MEM/ARTSMEM/ARTS
Legacy
20 June 2002
122122
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Statement Of Affairs
12 April 2002
SASA
Legacy
12 April 2002
88(2)R88(2)R
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
88(2)R88(2)R
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Legacy
14 August 2000
123Notice of Increase in Nominal Capital
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 February 2000
MEM/ARTSMEM/ARTS
Legacy
15 February 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
122122
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Legacy
23 November 1999
PROSPPROSP
Memorandum Articles
16 November 1999
MEM/ARTSMEM/ARTS
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
12 November 1999
CERT8CERT8
Application To Commence Business
12 November 1999
117117
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
287Change of Registered Office
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1999
NEWINCIncorporation