Background WavePink WaveYellow Wave

THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES (03785551)

THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES (03785551) is an active UK company. incorporated on 9 June 1999. with registered office in Cambridge. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES has been registered for 26 years. Current directors include ANBA, Angaelos, Archbishop, BATHRELLOS, Dimitrios, Revd Dr, BLAND, Gladys Kathleen and 10 others.

Company Number
03785551
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 1999
Age
26 years
Address
Iocs 31 Jesus Lane, Cambridge, CB5 8BJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ANBA, Angaelos, Archbishop, BATHRELLOS, Dimitrios, Revd Dr, BLAND, Gladys Kathleen, COLLIS, Jonathan, Revd, GALLAHER, Brandon, Revd Prof, JENNINGS, Simon Paul, JILLIONS, John, Revd Dr, KOGA, Sebastian, LULIAS, Nikitas, Archbishop, ONER, Amir, Most Revd, PABST, Adrian, Prof, PLATT, Stephen Tobias Ralph, The Very Reverend Archpriest, THEOKRITOFF, Elizabeth Ann, Dr
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES

THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES is an active company incorporated on 9 June 1999 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES was registered 26 years ago.(SIC: 85421, 85422)

Status

active

Active since 26 years ago

Company No

03785551

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Iocs 31 Jesus Lane Jesus College Cambridge, CB5 8BJ,

Previous Addresses

Wesley House 31 Jesus Lane Cambridge CB5 8BJ England
From: 30 March 2018To: 23 October 2025
25-27 High Street Chesterton Cambridge CB4 1nd
From: 6 February 2013To: 30 March 2018
Wesley House Jesus Lane Cambridge CB5 8BJ
From: 9 June 1999To: 6 February 2013
Timeline

53 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Jun 20
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PORUMB, George Razvan, Dr

Active
Jesus Lane, CambridgeCB5 8BJ
Secretary
Appointed 06 May 2017

ANBA, Angaelos, Archbishop

Active
Shephalbury Manor, StevenageSG2 8NP
Born August 1967
Director
Appointed 10 Oct 2025

BATHRELLOS, Dimitrios, Revd Dr

Active
31 Jesus Lane, CambridgeCB5 8BJ
Born May 1968
Director
Appointed 04 May 2018

BLAND, Gladys Kathleen

Active
31 Jesus Lane, CambridgeCB5 8BJ
Born November 1937
Director
Appointed 14 May 2016

COLLIS, Jonathan, Revd

Active
Campkin Road, CambridgeCB4 2LE
Born March 1969
Director
Appointed 10 Oct 2025

GALLAHER, Brandon, Revd Prof

Active
Rennes Drive, ExeterEX4 4RJ
Born April 1972
Director
Appointed 18 May 2023

JENNINGS, Simon Paul

Active
31 Jesus Lane, CambridgeCB5 8BJ
Born April 1952
Director
Appointed 06 May 2017

JILLIONS, John, Revd Dr

Active
Elizabeth Street, Hartford06105
Born March 1955
Director
Appointed 20 May 2022

KOGA, Sebastian

Active
31 Jesus Lane, CambridgeCB5 8BJ
Born December 1977
Director
Appointed 17 Feb 2014

LULIAS, Nikitas, Archbishop

Active
5 Craven Hill, LondonW2 3EN
Born June 1955
Director
Appointed 15 Mar 2024

ONER, Amir, Most Revd

Active
Swakeleys Drive, UxbridgeUB10 8QB
Born October 1970
Director
Appointed 14 Sept 2018

PABST, Adrian, Prof

Active
Connaught Gardens, LondonN10 3LB
Born November 1976
Director
Appointed 06 May 2017

PLATT, Stephen Tobias Ralph, The Very Reverend Archpriest

Active
31 Jesus Lane, CambridgeCB5 8BJ
Born March 1972
Director
Appointed 06 Feb 2012

THEOKRITOFF, Elizabeth Ann, Dr

Active
31 Jesus Lane, CambridgeCB5 8BJ
Born December 1955
Director
Appointed 04 May 2018

ALTON HONEYWELL, Kevin Maurice Seraphim

Resigned
Birchenhoe, BrackleyNN13 5TW
Secretary
Appointed 09 Jun 1999
Resigned 17 Mar 2006

BASCA, Gabriela Doina

Resigned
Coleherne Road, LondonSW10 9BW
Secretary
Appointed 15 Mar 2008
Resigned 21 Jun 2008

HALLAM, Gregory, Father

Resigned
29 Willis Road, StockportSK3 8HQ
Secretary
Appointed 17 Mar 2006
Resigned 15 Mar 2008

HERESCU, Dragos Cezar

Resigned
Wesley House, CambridgeCB5 8BJ
Secretary
Appointed 02 Nov 2010
Resigned 18 Nov 2010

ISACKE, Frances Anne

Resigned
St Peters Street, CambridgeCB3 0BE
Secretary
Appointed 22 Nov 2008
Resigned 18 Aug 2010

JENNINGS, Simon Paul

Resigned
6 New Street Square, LondonEC4A 3AQ
Secretary
Appointed 14 May 2016
Resigned 06 May 2017

SIMOU, Pippa Louise

Resigned
High Street, CambridgeCB4 1ND
Secretary
Appointed 07 Feb 2011
Resigned 10 Feb 2014

ALTON HONEYWELL, Kevin Maurice Seraphim

Resigned
Birchenhoe, BrackleyNN13 5TW
Born July 1950
Director
Appointed 15 Jul 1999
Resigned 06 Mar 2004

ANDREOPOULOS, Andreas, Dr

Resigned
31 Jesus Lane, CambridgeCB5 8BJ
Born August 1966
Director
Appointed 07 May 2011
Resigned 04 May 2018

ARMOUR, Raphael, Reverend Archpriest

Resigned
31 Jesus Lane, CambridgeCB5 8BJ
Born June 1946
Director
Appointed 14 May 2016
Resigned 20 May 2022

ARMOUR, Raphael, Reverend Archpriest

Resigned
Carlyle Road, CambridgeCB4 3DH
Born June 1946
Director
Appointed 22 Nov 2008
Resigned 06 Nov 2010

ARMOUR, Stewart Francis, Rev

Resigned
Carlyle Road, CambridgeCB4 3DH
Born June 1946
Director
Appointed 23 Mar 2023
Resigned 25 Jul 2023

AVA, Dan Ovidiu

Resigned
Jesus Lane, CambridgeCB5 8BJ
Born November 1975
Director
Appointed 22 Nov 2008
Resigned 06 Jul 2013

BASHAM, Michael, Dr

Resigned
31 Jesus Lane, CambridgeCB5 8BJ
Born March 1939
Director
Appointed 04 May 2018
Resigned 16 Feb 2026

BASHAM, Michael, Dr

Resigned
High Street, CambridgeCB4 1ND
Born March 1939
Director
Appointed 20 Jul 2011
Resigned 16 Sept 2016

BENNETT MOORE, Zoe Elizabeth

Resigned
28 Nuttings Road, CambridgeCB1 3HU
Born July 1953
Director
Appointed 22 Jun 2002
Resigned 26 Oct 2002

BENSON, Leslie Jerome

Resigned
Meadow Mountain Trail, Lafayette
Born April 1944
Director
Appointed 18 Nov 2019
Resigned 19 Nov 2021

BINNS, John Richard, Revd Dr

Resigned
39 Madingley Road, CambridgeCB3 0EL
Born January 1951
Director
Appointed 10 Jan 2000
Resigned 26 May 2025

BLAND, Gladys Kathleen

Resigned
30 Priory Road, CambridgeCB5 8HT
Born November 1937
Director
Appointed 19 Nov 2005
Resigned 12 Mar 2016

BROWN, Alan

Resigned
22 Waterside Avenue, GlasgowG77 6TJ
Born February 1978
Director
Appointed 17 Mar 2006
Resigned 11 Apr 2007

BULLATA, Andre Joseph

Resigned
4 Calonne Road, LondonSW19 5HJ
Born February 1932
Director
Appointed 16 Sept 2002
Resigned 17 Nov 2003
Fundings
Financials
Latest Activities

Filing History

205

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Memorandum Articles
9 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
30 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Memorandum Articles
18 May 2011
MEM/ARTSMEM/ARTS
Resolution
18 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
225Change of Accounting Reference Date
Incorporation Company
9 June 1999
NEWINCIncorporation