Background WavePink WaveYellow Wave

PIPER SANDLER LTD. (03846990)

PIPER SANDLER LTD. (03846990) is an active UK company. incorporated on 23 September 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PIPER SANDLER LTD. has been registered for 26 years. Current directors include BAKER, James, CLUNE, Katherine Patricia, DALGARNO, Nicholas John and 3 others.

Company Number
03846990
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
2 Gresham Street, London, EC2V 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAKER, James, CLUNE, Katherine Patricia, DALGARNO, Nicholas John, MCINTOSH, Kirk Ewan, ROBBINS, Brent Douglas, SCHONEMAN, Debbra Lynn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER SANDLER LTD.

PIPER SANDLER LTD. is an active company incorporated on 23 September 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PIPER SANDLER LTD. was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03846990

LTD Company

Age

26 Years

Incorporated 23 September 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 12 August 2025 (7 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

PIPER JAFFRAY LTD.
From: 31 December 2003To: 3 January 2020
U.S. BANCORP PIPER JAFFRAY CAPITAL MARKETS LTD.
From: 25 September 2001To: 31 December 2003
U.S. BANCORP PIPER JAFFRAY SECURITIES LTD.
From: 23 September 1999To: 25 September 2001
Contact
Address

2 Gresham Street 6th Floor London, EC2V 7AD,

Previous Addresses

2 Gresham Street 6th Floor London EC2V 7QP England
From: 31 August 2022To: 19 October 2022
2 Gresham Street 2 Gresham Street 6th Floor London EC2V 7QP England
From: 30 August 2022To: 31 August 2022
New Fetter Place East, 1st Floor 8-10 New Fetter Lane London EC4A 1AZ England
From: 28 February 2022To: 30 August 2022
88 Wood Street 13th Floor London EC2V 7DA England
From: 2 September 2019To: 28 February 2022
88 Woodstreet 13th Floor London EC2V 7RS
From: 4 April 2012To: 2 September 2019
One South Place London EC2M 2RB United Kingdom
From: 23 September 1999To: 4 April 2012
Timeline

42 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Mar 10
Director Left
May 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Sept 15
Funding Round
Jun 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Loan Cleared
Jan 20
Director Joined
Apr 20
Director Joined
May 20
Funding Round
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Apr 22
Funding Round
Jun 22
Director Left
Jul 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
7
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GRANT, James, Secretary

Active
Nicollet Mall, Minneapolis
Secretary
Appointed 10 Apr 2013

BAKER, James

Active
6th Floor, LondonEC2V 7AD
Born January 1968
Director
Appointed 15 Apr 2020

CLUNE, Katherine Patricia

Active
350 North 5th Street, Suite 1000, Minneapolis, Mn55401
Born April 1980
Director
Appointed 18 Apr 2024

DALGARNO, Nicholas John

Active
22 Waverley Place, AberdeenAB10 1XP
Born May 1972
Director
Appointed 14 Jul 2021

MCINTOSH, Kirk Ewan

Active
6th Floor, LondonEC2V 7AD
Born May 1970
Director
Appointed 15 Apr 2020

ROBBINS, Brent Douglas

Active
6th Floor, LondonEC2V 7AD
Born August 1970
Director
Appointed 17 Jan 2024

SCHONEMAN, Debbra Lynn

Active
350 North 5th Street, Suite 1000, Minneapolis55401
Born April 1968
Director
Appointed 05 Apr 2004

CHASE, Richard Troy

Resigned
1122 Mount Curve Avenue, Minnesota 55403FOREIGN
Secretary
Appointed 23 Sept 1999
Resigned 09 Feb 2001

CHOSY, James Louis

Resigned
4041 Xerxes Avenue South, MinneapolisFOREIGN
Secretary
Appointed 05 Mar 2001
Resigned 01 Dec 2004

GEELAN, John W., Company Secretary

Resigned
Nicollet Mall, Minneapolis55402
Secretary
Appointed 01 Jan 2011
Resigned 10 Apr 2013

GOULD, Norman Charles

Resigned
29 Queens Road, ColchesterCO3 3PD
Secretary
Appointed 01 Dec 2004
Resigned 31 Dec 2010

JAMES, Scott Melvin

Resigned
22 Cecile Park, LondonN8 9AS
Secretary
Appointed 23 Sept 1999
Resigned 01 Dec 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

ABRAHAM, Chad R

Resigned
Fox Street, Orono55356
Born October 1966
Director
Appointed 26 Sept 2011
Resigned 25 Jan 2018

BEVERIDGE, David Michael Stewart

Resigned
Wood Street, LondonEC2V 7DA
Born August 1964
Director
Appointed 19 Jun 2017
Resigned 14 Jul 2021

CARTER, Timothy

Resigned
6th Floor, LondonEC2V 7AD
Born May 1967
Director
Appointed 30 Jan 2018
Resigned 23 Apr 2024

COX, Michael Edward, Director

Resigned
Woodstreet, LondonEC2V 7RS
Born November 1977
Director
Appointed 24 Sept 2015
Resigned 19 Jan 2018

DE LACY, Tresa

Resigned
Flat 1, LondonSW3 2SX
Born February 1966
Director
Appointed 23 Sept 1999
Resigned 15 Dec 2000

DENNEY, Joel Robert

Resigned
2861 Kenwood Isles Drive, Minneapolis
Born December 1961
Director
Appointed 28 Feb 2006
Resigned 04 Apr 2007

GOULD, Norman Charles

Resigned
29 Queens Road, ColchesterCO3 3PD
Born September 1963
Director
Appointed 04 Jul 2005
Resigned 30 Apr 2010

GRANGAARD, Paul Donald

Resigned
6927 Mark Terrace Circle, Minnesota Mn 55439
Born June 1958
Director
Appointed 05 Mar 2001
Resigned 30 Nov 2001

HIDALGO, Andee

Resigned
1917 Summit Ave, St Paul
Born December 1964
Director
Appointed 23 Sept 1999
Resigned 28 Apr 2000

KANELLITSAS, James Robert

Resigned
18515 Bear Path Trail, Eden Prairie
Born March 1963
Director
Appointed 05 Mar 2001
Resigned 04 Aug 2005

KAROS, Paul

Resigned
5501 Dundee Road, Edina
Born August 1962
Director
Appointed 23 Sept 1999
Resigned 08 Jul 2002

KLINEFELTER, Jeffrey P.

Resigned
Woodstreet, LondonEC2V 7RS
Born October 1967
Director
Appointed 04 Oct 2012
Resigned 19 Jun 2017

LAWRENCE, Christopher John Davidson

Resigned
41 Combemartin Road, LondonSW18 5PP
Born March 1953
Director
Appointed 13 Oct 2003
Resigned 03 Aug 2005

MACKISON, Neil, Co-Chief Executive

Resigned
Wraylands Drive, ReigateRH2 0LG
Born January 1966
Director
Appointed 01 Jan 2011
Resigned 13 Jul 2022

OMLIE, Blake J

Resigned
8 Dukes Avenue, LondonW4 2AE
Born August 1958
Director
Appointed 23 Sept 1999
Resigned 05 Aug 2003

PETERSON, Robert Wayne

Resigned
Blue Flag Court, North Oaks
Born October 1967
Director
Appointed 04 Apr 2007
Resigned 30 Jun 2012

RUDDLE, Marc Simon, Co-Chief Executive

Resigned
Gordon Road, SevenoaksTN13 1HE
Born March 1973
Director
Appointed 01 Jan 2011
Resigned 17 Jan 2024

SALVESON, Jon Warren

Resigned
Bushaway Road, Wayzata
Born January 1965
Director
Appointed 04 Apr 2005
Resigned 31 Aug 2010

SCHNETTLER, Thomas Patrick

Resigned
Woodstreet, LondonEC2V 7RS
Born October 1958
Director
Appointed 19 Jun 2017
Resigned 19 Jan 2018

SCHNETTLER, Thomas Patrick

Resigned
Townes Road, Edina
Born October 1956
Director
Appointed 28 Jan 2002
Resigned 31 Dec 2011

SPONEM, Sandra

Resigned
2118 Drew Ave South, Minneapolis Minnesota
Born January 1958
Director
Appointed 23 Sept 1999
Resigned 05 Apr 2004

WILSON, David Ian

Resigned
Timber Ridge, CobhamKT11 2JH
Born February 1963
Director
Appointed 28 Jan 2002
Resigned 31 Dec 2010

Persons with significant control

1

Piper Sandler Companies

Active
Suite 1000, Minneapolis, Minnesota

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Termination Director Company
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Legacy
17 July 2017
RP04CS01RP04CS01
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Legacy
7 January 2011
MG02MG02
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Legacy
3 July 2010
MG01MG01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
287Change of Registered Office
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363aAnnual Return
Legacy
23 September 2005
88(2)R88(2)R
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
123Notice of Increase in Nominal Capital
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
21 November 2002
288cChange of Particulars
Legacy
15 November 2002
288cChange of Particulars
Legacy
6 November 2002
88(2)R88(2)R
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
88(2)R88(2)R
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
123Notice of Increase in Nominal Capital
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
5 May 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
287Change of Registered Office
Incorporation Company
23 September 1999
NEWINCIncorporation