Background WavePink WaveYellow Wave

INFORMA HOLDINGS LIMITED (03849198)

INFORMA HOLDINGS LIMITED (03849198) is an active UK company. incorporated on 28 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INFORMA HOLDINGS LIMITED has been registered for 26 years. Current directors include BANE, Simon Robert, CARTER, Stephen Andrew, HOPLEY, Rupert John Joseph and 2 others.

Company Number
03849198
Status
active
Type
ltd
Incorporated
28 September 1999
Age
26 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANE, Simon Robert, CARTER, Stephen Andrew, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA HOLDINGS LIMITED

INFORMA HOLDINGS LIMITED is an active company incorporated on 28 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INFORMA HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03849198

LTD Company

Age

26 Years

Incorporated 28 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

INFORMA LIMITED
From: 20 October 1999To: 18 August 2005
ALNERY NO. 1897 LIMITED
From: 28 September 1999To: 20 October 1999
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 28 September 1999To: 1 June 2015
Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Funding Round
Aug 12
Funding Round
Jan 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Jan 23
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 04 Aug 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 23 Jul 2013

CARTER, Stephen Andrew

Active
5 Howick Place, LondonSW1P 1WG
Born February 1964
Director
Appointed 01 Jan 2014

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 28 Sept 2018

WRIGHT, Gareth Richard

Active
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 31 Mar 2010

CALLABY, Andrea Mary

Resigned
5 Thornton Drive, ColchesterCO4 5WB
Secretary
Appointed 01 Jul 2002
Resigned 05 Jan 2007

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Secretary
Appointed 31 Dec 2018
Resigned 04 Aug 2021

LODGE, David William

Resigned
19 Windermere Drive, BraintreeCM7 8UB
Secretary
Appointed 12 Oct 1999
Resigned 31 May 2000

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

MILLER, Peter John

Resigned
70 Manor Way, BeckenhamBR3 3LR
Secretary
Appointed 31 May 2000
Resigned 30 Jun 2002

TURNBULL, Rachel

Resigned
Stapleton Hall Road, LondonN4 4RH
Secretary
Appointed 05 Jan 2007
Resigned 05 Jan 2009

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 05 Jan 2009
Resigned 31 Dec 2018

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 28 Sept 1999
Resigned 12 Oct 1999

BOHLIN, Kenneth Bruce

Resigned
13 Edgehill Road, Massachusetts
Born November 1953
Director
Appointed 05 Nov 1999
Resigned 17 Jun 2010

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2011

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2007

FULLELOVE, Glyn William

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 28 Sept 2018

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 12 Oct 1999
Resigned 20 Mar 2008

HAINES, John James Henry

Resigned
Waxway House, Ottery St MaryEX11 1QD
Born December 1930
Director
Appointed 05 Nov 1999
Resigned 31 Dec 1999

HEMMING, Ian

Resigned
27 Dalebury Road, LondonSW17 7HQ
Born July 1963
Director
Appointed 01 Jan 2001
Resigned 17 Jun 2010

HOBBS, Michael

Resigned
Fairhall, CrowboroughTN6 1TL
Born April 1947
Director
Appointed 13 Mar 2000
Resigned 31 Oct 2009

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

KERSWELL, Mark Henry

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born June 1967
Director
Appointed 27 Aug 2009
Resigned 31 Mar 2011

LIONTOU, Fotini

Resigned
Flat 6 Albion Buildings, LondonN1 9BZ
Born February 1970
Director
Appointed 16 Dec 2003
Resigned 17 Jun 2010

MILLER, Peter John

Resigned
70 Manor Way, BeckenhamBR3 3LR
Born March 1945
Director
Appointed 12 Oct 1999
Resigned 30 Jun 2002

MOELLENBECK, Alfred Franz

Resigned
Freytagstr.57, DusseldorfFOREIGN
Born March 1958
Director
Appointed 01 Jan 2001
Resigned 17 Jun 2010

MUSSENDEN, Sarah Elizabeth

Resigned
RickmansworthWD3 6EU
Born October 1965
Director
Appointed 01 Nov 2015
Resigned 12 May 2016

QUILTER, John Anthony

Resigned
The Manor House 12 Hood Road, LondonSW20 0SR
Born November 1951
Director
Appointed 05 Nov 1999
Resigned 29 Oct 2002

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 12 Oct 1999
Resigned 31 Dec 2013

ROBERTS, Lindsey Jill

Resigned
211 Bankside Lofts 65 Hopton Street, LondonSE1 9JL
Born May 1966
Director
Appointed 05 Nov 1999
Resigned 17 Jun 2010

TER BALKT, Albert Bastiaan

Resigned
Boomber Glaan 21, Hilversum
Born July 1964
Director
Appointed 08 Dec 2005
Resigned 01 Jul 2006

THOMASSON, Jeffrey Scott

Resigned
24 Webster Road, LondonSE16 4DF
Born November 1963
Director
Appointed 08 Dec 2005
Resigned 01 Jul 2006

VAN LOTRINGEN, Jozef Antonius Marie, Dr

Resigned
Ansbalduslaan 56, The NetherlandsFOREIGN
Born August 1952
Director
Appointed 05 Nov 1999
Resigned 01 Apr 2003

WALKER, Adam Christopher

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born September 1967
Director
Appointed 28 Mar 2008
Resigned 31 Dec 2013

Persons with significant control

1

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
5 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2017
AAAnnual Accounts
Legacy
26 July 2017
PARENT_ACCPARENT_ACC
Legacy
26 July 2017
AGREEMENT2AGREEMENT2
Legacy
26 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2016
AAAnnual Accounts
Legacy
14 September 2016
PARENT_ACCPARENT_ACC
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2015
AAAnnual Accounts
Legacy
28 October 2015
PARENT_ACCPARENT_ACC
Legacy
26 August 2015
GUARANTEE2GUARANTEE2
Legacy
26 August 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Memorandum Articles
11 December 2009
MEM/ARTSMEM/ARTS
Resolution
11 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2009
CC04CC04
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
11 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
244244
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2005
244244
Legacy
19 January 2005
288bResignation of Director or Secretary
Miscellaneous
10 December 2004
MISCMISC
Miscellaneous
24 November 2004
MISCMISC
Legacy
1 September 2004
363aAnnual Return
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
29 January 2004
88(2)R88(2)R
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Legacy
29 January 2004
122122
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
363aAnnual Return
Legacy
28 October 2002
122122
Legacy
13 September 2002
287Change of Registered Office
Legacy
12 September 2002
353353
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
17 October 2001
288cChange of Particulars
Legacy
17 October 2001
363aAnnual Return
Legacy
14 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
363aAnnual Return
Legacy
14 August 2000
353353
Legacy
8 August 2000
287Change of Registered Office
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288cChange of Particulars
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
123Notice of Increase in Nominal Capital
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
288cChange of Particulars
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1999
225Change of Accounting Reference Date
Legacy
15 October 1999
287Change of Registered Office
Incorporation Company
28 September 1999
NEWINCIncorporation