Background WavePink WaveYellow Wave

SINCLAIR PHARMA LIMITED (03816616)

SINCLAIR PHARMA LIMITED (03816616) is an active UK company. incorporated on 29 July 1999. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SINCLAIR PHARMA LIMITED has been registered for 26 years. Current directors include HU, Jianing, LI, Gen, QIU, Renbo and 2 others.

Company Number
03816616
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
Eden House Lakeside, Chester, CH4 9QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HU, Jianing, LI, Gen, QIU, Renbo, ZHANG, Zhongxing, ZHOU, Zhaohua
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR PHARMA LIMITED

SINCLAIR PHARMA LIMITED is an active company incorporated on 29 July 1999 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SINCLAIR PHARMA LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03816616

LTD Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SINCLAIR PHARMA PLC
From: 17 December 2015To: 23 November 2018
SINCLAIR IS PHARMA PLC
From: 23 June 2011To: 17 December 2015
SINCLAIR PHARMA PLC
From: 28 November 2003To: 23 June 2011
SINCLAIR PHARMA LIMITED
From: 8 September 2000To: 28 November 2003
GLISTENTRACK LIMITED
From: 29 July 1999To: 8 September 2000
Contact
Address

Eden House Lakeside Chester Business Park Chester, CH4 9QT,

Previous Addresses

, Whitfield Court 30 -32 Whitfield Street, London, W1T 2RQ
From: 24 May 2011To: 12 March 2026
, Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW
From: 29 July 1999To: 24 May 2011
Timeline

69 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Funding Round
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Funding Round
Dec 12
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
May 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Dec 19
Funding Round
Mar 20
New Owner
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Nov 25
7
Funding
38
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HU, Jianing

Active
Lakeside, ChesterCH4 9QT
Born April 1996
Director
Appointed 18 May 2025

LI, Gen

Active
North District, Avenue Foch, Chaoyang District
Born November 1989
Director
Appointed 27 Apr 2023

QIU, Renbo

Active
Xizimingyuan Residential Quarter, Hangzhou
Born July 1982
Director
Appointed 10 Oct 2024

ZHANG, Zhongxing

Active
Moganshan Road, Hangzhou310011
Born September 1982
Director
Appointed 10 Jun 2025

ZHOU, Zhaohua

Active
Soho Donghai Plaza, Shanghai
Born February 1970
Director
Appointed 23 Aug 2023

BURRELL, Jayne Katherine

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Secretary
Appointed 03 Feb 2015
Resigned 09 Dec 2024

DOWNER, Sonya Dawn

Resigned
69 Robinhood Crescent, WokingGU21 2NB
Secretary
Appointed 06 Apr 2005
Resigned 30 Nov 2006

OLBY, Alan Musgrave

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Secretary
Appointed 21 Jan 2014
Resigned 03 Feb 2015

OLBY, Alan Musgrave

Resigned
Godalming Business Centre, GodalmingGU7 1XW
Secretary
Appointed 01 Dec 2006
Resigned 01 Feb 2010

RANDALL, Jeremy Anthony Philip

Resigned
Borough Road, GodalmingGU7 2AB
Secretary
Appointed 09 Sept 1999
Resigned 06 Apr 2005

REDMAN, Stephen Michael

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Secretary
Appointed 01 Feb 2010
Resigned 21 Jan 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 09 Sept 1999

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 10 Aug 2000
Resigned 18 Aug 2000

CHEN, Bo

Resigned
Moganshan Road, Hangzhou Zhejiang, 310011
Born October 1972
Director
Appointed 06 Nov 2018
Resigned 23 Aug 2023

COOK, Grahame

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born April 1958
Director
Appointed 13 Jul 2004
Resigned 05 Nov 2018

DUAN, Shizheng

Resigned
Grand Place, Chaoyang District
Born January 1968
Director
Appointed 06 Nov 2018
Resigned 27 Apr 2023

EDWARDS, Amber Rebecca

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born August 1974
Director
Appointed 30 Sept 2024
Resigned 05 Jun 2025

FLYNN, Michael John, Dr

Resigned
Unit 4 Godalming Business Centre, GodalmingGU7 1XW
Born May 1942
Director
Appointed 09 Sept 1999
Resigned 22 Dec 2009

FOUCHER, Christophe

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born August 1966
Director
Appointed 22 Dec 2009
Resigned 01 Sept 2016

FREER, Penelope Anne

Resigned
Unit 4 Godalming Business Centre, GodalmingGU7 1XW
Born September 1960
Director
Appointed 25 Jan 2006
Resigned 20 May 2011

GREGORY, John Howard

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born June 1948
Director
Appointed 23 May 2011
Resigned 22 Sept 2011

HALL, Frank Matthew Sunderland

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born June 1960
Director
Appointed 23 May 2011
Resigned 10 Jun 2011

HARRIS, Ralph Stephen

Resigned
Unit 4 Godalming Business Centre, GodalmingGU7 1XW
Born June 1942
Director
Appointed 01 Oct 2001
Resigned 08 Dec 2008

HILL, Geoffrey William Roebuck, Dr

Resigned
Longcroft, OakleyRG23 7DY
Born September 1939
Director
Appointed 18 Aug 2000
Resigned 14 Feb 2003

HUANG, Jun

Resigned
Lakeside, ChesterCH4 9QT
Born February 1978
Director
Appointed 23 Aug 2023
Resigned 04 Sept 2024

LIU, Chengwei

Resigned
Tower B Of Grand Place, Chaoyang District
Born April 1973
Director
Appointed 06 Nov 2018
Resigned 10 Oct 2024

OLBY, Alan Musgrave

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born February 1971
Director
Appointed 19 Jul 2016
Resigned 02 Apr 2022

PARDOS BLANCO, Miguel Angel

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born July 1967
Director
Appointed 28 Apr 2022
Resigned 30 Sept 2024

PRENN, Alexis Daniel Sandown

Resigned
Sinclair Pharma Plc, Borough Road GodalmingGU7 2AB
Born March 1962
Director
Appointed 18 Aug 2000
Resigned 28 Nov 2005

RANDALL, Jeremy Anthony Philip

Resigned
Unit 4 Godalming Business Centre, GodalmingGU7 1XW
Born July 1964
Director
Appointed 09 Sept 1999
Resigned 10 Dec 2009

SINCLAIR, Andrew John

Resigned
Unit 4 Godalming Business Centre, GodalmingGU7 1XW
Born November 1930
Director
Appointed 18 Aug 2000
Resigned 03 Dec 2007

SPOONER, Christopher Paul

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born June 1968
Director
Appointed 22 Dec 2009
Resigned 31 May 2022

SWANSON, Robert Stuart

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born July 1960
Director
Appointed 22 Sept 2011
Resigned 18 Sept 2014

THOMPSON, Jeffery Scott

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born January 1966
Director
Appointed 18 Sept 2014
Resigned 05 Nov 2018

TSCHUDIN, Jean-Charles

Resigned
30 -32 Whitfield Street, LondonW1T 2RQ
Born September 1942
Director
Appointed 08 Nov 2007
Resigned 19 Jul 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Kaijun Hu China

Ceased
No 5 Huizhong Road, Beijing100101
Born September 1962

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Nov 2018
Ceased 19 Nov 2018

Mr Kaijun Hu

Ceased
30 -32 Whitfield Street, LondonW1T 2RQ
Born September 1962

Nature of Control

Significant influence or control
Notified 19 Nov 2018
Ceased 19 Nov 2018

Huadong Medicine Co Ltd

Ceased
866 Mogan Mountain Road, Hangzhou310011

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Nov 2018
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

324

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Auditors Resignation Company
3 February 2021
AUDAUD
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
4 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
11 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Legacy
22 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
23 November 2018
CERT10CERT10
Re Registration Memorandum Articles
23 November 2018
MARMAR
Resolution
23 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 November 2018
RR02RR02
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Court Order
14 November 2018
OCOC
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Resolution
19 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Resolution
21 December 2011
RESOLUTIONSResolutions
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Legacy
15 July 2011
MG01MG01
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2011
MG01MG01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Resolution
6 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Resolution
22 November 2010
RESOLUTIONSResolutions
Legacy
11 November 2010
MG02MG02
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Resolution
13 October 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
14 January 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Resolution
5 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Resolution
20 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
1 December 2009
MG01MG01
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Group
17 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
88(2)R88(2)R
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
88(2)R88(2)R
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
7 December 2006
88(2)R88(2)R
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
11 September 2006
287Change of Registered Office
Legacy
17 May 2006
88(2)R88(2)R
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
88(2)R88(2)R
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
88(2)R88(2)R
Legacy
13 March 2006
88(2)R88(2)R
Legacy
13 March 2006
88(2)R88(2)R
Legacy
13 March 2006
88(2)R88(2)R
Legacy
13 March 2006
88(2)R88(2)R
Legacy
1 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
11 January 2006
88(2)R88(2)R
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
29 March 2005
88(2)R88(2)R
Statement Of Affairs
3 March 2005
SASA
Legacy
3 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
24 February 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
26 January 2005
88(2)R88(2)R
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
88(2)R88(2)R
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
88(2)R88(2)R
Legacy
6 October 2004
88(2)R88(2)R
Legacy
15 July 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Miscellaneous
24 June 2004
MISCMISC
Legacy
10 May 2004
88(2)R88(2)R
Miscellaneous
13 April 2004
MISCMISC
Miscellaneous
13 April 2004
MISCMISC
Miscellaneous
13 April 2004
MISCMISC
Miscellaneous
13 April 2004
MISCMISC
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
88(2)R88(2)R
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
88(2)R88(2)R
Legacy
3 February 2004
88(2)R88(2)R
Legacy
31 January 2004
88(2)R88(2)R
Legacy
30 January 2004
88(2)R88(2)R
Legacy
20 January 2004
88(2)R88(2)R
Legacy
13 January 2004
88(2)R88(2)R
Legacy
18 December 2003
363sAnnual Return (shuttle)
Statement Of Affairs
17 December 2003
SASA
Legacy
17 December 2003
88(2)R88(2)R
Legacy
15 December 2003
PROSPPROSP
Legacy
12 December 2003
123Notice of Increase in Nominal Capital
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
9 December 2003
288aAppointment of Director or Secretary
Resolution
7 December 2003
RESOLUTIONSResolutions
Resolution
7 December 2003
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
28 November 2003
CERT5CERT5
Legacy
28 November 2003
VALVAL
Legacy
28 November 2003
43(3)e43(3)e
Auditors Statement
28 November 2003
AUDSAUDS
Auditors Report
28 November 2003
AUDRAUDR
Accounts Balance Sheet
28 November 2003
BSBS
Re Registration Memorandum Articles
28 November 2003
MARMAR
Legacy
28 November 2003
43(3)43(3)
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2003
AAAnnual Accounts
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
88(2)R88(2)R
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
88(2)R88(2)R
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Statement Of Affairs
13 January 2003
SASA
Legacy
13 January 2003
88(2)R88(2)R
Legacy
16 December 2002
123Notice of Increase in Nominal Capital
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
20 November 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
363aAnnual Return
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
88(2)R88(2)R
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Legacy
19 December 2000
88(2)R88(2)R
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
88(2)R88(2)R
Legacy
19 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
15 October 2000
88(2)R88(2)R
Statement Of Affairs
6 October 2000
SASA
Legacy
6 October 2000
88(2)Return of Allotment of Shares
Legacy
6 October 2000
88(2)Return of Allotment of Shares
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
287Change of Registered Office
Legacy
15 September 2000
88(2)R88(2)R
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
15 September 2000
123Notice of Increase in Nominal Capital
Legacy
12 September 2000
122122
Legacy
11 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2000
287Change of Registered Office
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Incorporation Company
29 July 1999
NEWINCIncorporation