Background WavePink WaveYellow Wave

BRITISH INTERNATIONAL INVESTMENT PLC (03877777)

BRITISH INTERNATIONAL INVESTMENT PLC (03877777) is an active UK company. incorporated on 8 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BRITISH INTERNATIONAL INVESTMENT PLC has been registered for 26 years. Current directors include ALLI, Andrew Folorunso, HANNA, Daniel Joseph William, LAYFIELD, Diana Louise Patricia and 6 others.

Company Number
03877777
Status
active
Type
plc
Incorporated
8 December 1999
Age
26 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ALLI, Andrew Folorunso, HANNA, Daniel Joseph William, LAYFIELD, Diana Louise Patricia, MAASDORP, Leslie Warren, MATTHEWS, Kathryn Ann, NATARAJAN, Krishnakumar, ROWLANDS, Simon Nicholas, SIMS, Carolyn, WOODRUFF, Christopher Marshall
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INTERNATIONAL INVESTMENT PLC

BRITISH INTERNATIONAL INVESTMENT PLC is an active company incorporated on 8 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BRITISH INTERNATIONAL INVESTMENT PLC was registered 26 years ago.(SIC: 64303)

Status

active

Active since 26 years ago

Company No

03877777

PLC Company

Age

26 Years

Incorporated 8 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CDC GROUP PLC
From: 8 December 1999To: 29 March 2022
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Level 2 Cardinal Place 80 Victoria Street London SW1E 5JL
From: 8 December 1999To: 8 March 2013
Timeline

66 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Feb 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Funding Round
Aug 16
Loan Secured
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Dec 17
Funding Round
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Left
Mar 19
Funding Round
Mar 19
Director Left
Oct 19
Funding Round
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Funding Round
Oct 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Feb 22
Funding Round
Mar 22
Director Left
Apr 22
Director Joined
Jul 22
Loan Cleared
Dec 22
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Feb 24
Director Joined
Apr 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Aug 25
Funding Round
Nov 25
Funding Round
Dec 25
Director Left
Jan 26
18
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURROW, Bethany Marie

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 01 May 2023

ALLI, Andrew Folorunso

Active
Victoria Street, LondonSW1E 6DE
Born September 1967
Director
Appointed 24 Sept 2018

HANNA, Daniel Joseph William

Active
Victoria Street, LondonSW1E 6DE
Born November 1977
Director
Appointed 01 May 2024

LAYFIELD, Diana Louise Patricia

Active
Victoria Street, LondonSW1E 6DE
Born July 1970
Director
Appointed 01 Dec 2021

MAASDORP, Leslie Warren

Active
Victoria Street, LondonSW1E 6DE
Born June 1966
Director
Appointed 15 Jan 2025

MATTHEWS, Kathryn Ann

Active
Victoria Street, LondonSW1E 6DE
Born December 1959
Director
Appointed 01 Jan 2021

NATARAJAN, Krishnakumar

Active
Victoria Street, LondonSW1E 6DE
Born May 1957
Director
Appointed 15 Jul 2020

ROWLANDS, Simon Nicholas

Active
Victoria Street, LondonSW1E 6DE
Born June 1957
Director
Appointed 22 Jul 2022

SIMS, Carolyn

Active
Victoria Street, LondonSW1E 6DE
Born May 1965
Director
Appointed 23 Sept 2020

WOODRUFF, Christopher Marshall

Active
Victoria Street, LondonSW1E 6DE
Born September 1959
Director
Appointed 01 Aug 2021

DAVIES, Godfrey Vaughan

Resigned
1 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed 08 Jul 2004
Resigned 29 Jan 2007

EARL, Jane

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 11 Oct 2016
Resigned 01 May 2023

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 08 Dec 1999
Resigned 01 Aug 2000

KENDERDINE-DAVIES, Mark

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 28 Apr 2016
Resigned 11 Oct 2016

KENDERDINE-DAVIES, Mark Dixon Garth

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 29 Jan 2007
Resigned 10 Dec 2014

MORSE, Nicola Hazel

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 10 Dec 2014
Resigned 27 Apr 2016

OWERS, Paul William

Resigned
The Bramblings, Horsted KeynesRH17 7AW
Secretary
Appointed 30 Aug 2002
Resigned 08 Jul 2004

WHITFIELD, Joseph Laurian

Resigned
29 Prior Street, LondonSE10 8SF
Secretary
Appointed 01 Aug 2000
Resigned 30 Aug 2002

ALMOND, Jayne Doreen

Resigned
26 Walpole Street, LondonSW3 4QS
Born November 1957
Director
Appointed 08 Dec 1999
Resigned 02 Jul 2003

BANDA, Dolika

Resigned
Victoria Street, LondonSW1E 6DE
Born August 1962
Director
Appointed 24 Sept 2018
Resigned 18 Aug 2025

BANERJI, Arnab Kumar, Dr

Resigned
The Spinney, BerkhamstedHP4 1PE
Born March 1956
Director
Appointed 27 Jul 2004
Resigned 16 Nov 2010

BORGDORFF, Wim

Resigned
Victoria Street, LondonSW1E 6DE
Born March 1960
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2020

CAIRNS, Simon Dallas, The Right Honourable The Earl

Resigned
39 Arundel Gardens, LondonW11 2LW
Born May 1939
Director
Appointed 08 Dec 1999
Resigned 08 Jul 2004

CHITALU, Valentine

Resigned
Victoria Street, LondonSW1E 6DE
Born June 1964
Director
Appointed 31 Mar 2010
Resigned 05 Feb 2019

DE MEL, Lalith

Resigned
11 Kreisel Walk, RichmondTW9 3AL
Born May 1937
Director
Appointed 13 Apr 2000
Resigned 08 Jul 2004

FANKHAUSER, Samuel, Dr

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1964
Director
Appointed 13 Apr 2015
Resigned 23 Jul 2021

FLETCHER, Daniel Paul

Resigned
High Hollow, OxtedRH8 9DW
Born March 1956
Director
Appointed 17 Jan 2001
Resigned 08 Jul 2004

GIDDENS, Michele Caroline

Resigned
Victoria Street, LondonSW1E 6DE
Born September 1965
Director
Appointed 01 Dec 2014
Resigned 22 Apr 2022

GILLESPIE, Alan Raymond

Resigned
Patchan, OxshottKT22 0TW
Born July 1950
Director
Appointed 08 Dec 1999
Resigned 01 Dec 2002

GILLINGWATER, Richard Dunnell

Resigned
80 Victoria Street, LondonSW1E 5JL
Born July 1956
Director
Appointed 22 Jan 2009
Resigned 31 Dec 2013

GOLDIN, Ian Andrew, Professor

Resigned
Bardwell Road, OxfordOX2 6ST
Born March 1955
Director
Appointed 29 Jan 2010
Resigned 29 Jul 2016

KENT, Pendarell Hugh

Resigned
62 East Sheen Avenue, LondonSW14 8AU
Born August 1937
Director
Appointed 08 Dec 1999
Resigned 01 Dec 2001

KYDD, Jonathan Graham, Professor

Resigned
Westwell, AshfordTN25 4LQ
Born April 1951
Director
Appointed 08 Dec 1999
Resigned 26 May 2010

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 26 Jan 2000
Resigned 30 Jun 2011

MACTAVISH, Clive Robert

Resigned
Victoria Street, LondonSW1E 6DE
Born July 1970
Director
Appointed 13 Nov 2015
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Secretary Of State For Foreign, Commonwealth And Development Affairs

Active
Whitehall, LondonSW1A 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Department For International Development

Ceased
Whitehall, LondonSW1A 2EG

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
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Resolution
6 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Resolution
20 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Resolution
31 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
31 October 2017
RESOLUTIONSResolutions
Resolution
16 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
30 August 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Miscellaneous
30 August 2013
MISCMISC
Miscellaneous
9 August 2013
MISCMISC
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
3 March 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
15 January 2010
AR01AR01
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
30 May 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
190190
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
23 June 2006
403b403b
Legacy
23 June 2006
403b403b
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Memorandum Articles
13 July 2005
MEM/ARTSMEM/ARTS
Resolution
13 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288cChange of Particulars
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 October 2004
MEM/ARTSMEM/ARTS
Legacy
24 September 2004
122122
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
88(2)R88(2)R
Legacy
16 July 2004
123Notice of Increase in Nominal Capital
Resolution
16 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
287Change of Registered Office
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288cChange of Particulars
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288cChange of Particulars
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
19 March 2002
288cChange of Particulars
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Resolution
28 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
325a325a
Legacy
14 December 1999
190a190a
Legacy
14 December 1999
353a353a
Incorporation Company
8 December 1999
NEWINCIncorporation