Background WavePink WaveYellow Wave

MERGERMARKET LIMITED (03879547)

MERGERMARKET LIMITED (03879547) is an active UK company. incorporated on 18 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. MERGERMARKET LIMITED has been registered for 26 years. Current directors include EVANS, Paul Robert, GULLAPALLI, Kunal Venkat.

Company Number
03879547
Status
active
Type
ltd
Incorporated
18 November 1999
Age
26 years
Address
C/O Ion 10 Queen St Place, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
EVANS, Paul Robert, GULLAPALLI, Kunal Venkat
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERGERMARKET LIMITED

MERGERMARKET LIMITED is an active company incorporated on 18 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MERGERMARKET LIMITED was registered 26 years ago.(SIC: 58190)

Status

active

Active since 26 years ago

Company No

03879547

LTD Company

Age

26 Years

Incorporated 18 November 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 6 November 2025 (4 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MERGERMARKET.COM LIMITED
From: 10 December 1999To: 9 January 2001
EVENTFAME LIMITED
From: 18 November 1999To: 10 December 1999
Contact
Address

C/O Ion 10 Queen St Place 2nd Floor London, EC4R 1BE,

Previous Addresses

C/O Ion, 3rd Floor, One New Change London EC4M 9AF England
From: 3 September 2019To: 17 March 2020
10 Queen Street Place London EC4R 1BE
From: 21 April 2015To: 3 September 2019
80 Strand London WC2R 0RL
From: 11 February 2014To: 21 April 2015
Number One Southwark Bridge London SE1 9HL
From: 18 November 1999To: 11 February 2014
Timeline

55 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Loan Cleared
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Mar 24
Loan Secured
Oct 24
Director Left
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GRIFFIN, Neil

Active
10 Queen St Place, LondonEC4R 1BE
Secretary
Appointed 09 May 2025

EVANS, Paul Robert

Active
10 Queen St Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 27 Jul 2022

GULLAPALLI, Kunal Venkat

Active
10 Queen St Place, LondonEC4R 1BE
Born August 1984
Director
Appointed 01 Nov 2019

FORTESCUE, Alison Mary

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 29 Sept 2006
Resigned 04 Feb 2014

LISTER, Anne

Resigned
Scole Road, Thorpe AbbottsIP21 4HS
Secretary
Appointed 11 Jul 2008
Resigned 02 Feb 2009

RICHARDSON, Elaine

Resigned
Number One, LondonSE1 9HL
Secretary
Appointed 31 Mar 2010
Resigned 17 Mar 2011

ROWAN HAMILTON, Gawn William

Resigned
47 Crescent Lane, LondonSW4 9PT
Secretary
Appointed 09 Dec 1999
Resigned 29 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1999
Resigned 09 Dec 1999

ALLNER, Christopher Charles

Resigned
Childs Farm, AmershamHP7 0QQ
Born December 1959
Director
Appointed 01 Jun 2001
Resigned 14 Aug 2003

BOCAN, Jeffrey James

Resigned
2109 Linwood, Royal Oak
Born February 1973
Director
Appointed 14 Aug 2003
Resigned 20 Jun 2005

BURDETT, Louisa Sachiko

Resigned
Strand, LondonWC2R 0RL
Born November 1968
Director
Appointed 20 Jun 2008
Resigned 01 Jun 2012

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 29 Sept 2006
Resigned 26 Feb 2013

GOMER, Jonathan Frederick

Resigned
One New Change, LondonEC4M 9AF
Born July 1968
Director
Appointed 26 Feb 2013
Resigned 01 Nov 2019

HALL, Richard James Eldred

Resigned
16 St Stephen's Avenue, LondonW12 8JH
Born October 1971
Director
Appointed 07 Nov 2001
Resigned 29 Sept 2006

HOBBS, Caspar

Resigned
18 St Saviours Road, LondonSW2 5HD
Born July 1969
Director
Appointed 09 Dec 1999
Resigned 01 Mar 2010

KOCH, Katherine Therese

Resigned
106a Langthorne Street, LondonSW6 6JX
Born October 1970
Director
Appointed 29 Sept 2006
Resigned 20 Jun 2008

MATTHEWS, Hamilton

Resigned
One New Change, LondonEC4M 9AF
Born December 1971
Director
Appointed 01 Mar 2010
Resigned 31 Jan 2020

MONRO-DAVIS, Anthony Robin Dominic

Resigned
Milbourne House Station Road, LondonSW13 0LW
Born September 1940
Director
Appointed 25 Dec 2001
Resigned 29 Sept 2006

O'BRIEN, Cathy Coggins

Resigned
Strand, LondonWC2R 0RL
Born April 1959
Director
Appointed 11 Jun 2012
Resigned 06 Feb 2013

PORTNOY, Roger Alan

Resigned
52 Hermitage Lane, LondonNW2 2HG
Born November 1963
Director
Appointed 01 Mar 2001
Resigned 29 Sept 2006

RIDDING, John Joseph

Resigned
Strand, LondonWC2R 0RL
Born June 1965
Director
Appointed 26 Feb 2013
Resigned 04 Feb 2014

ROWAN HAMILTON, Gawn William

Resigned
47 Crescent Lane, LondonSW4 9PT
Born October 1968
Director
Appointed 09 Dec 1999
Resigned 29 Sept 2006

RUTTER, Mandy

Resigned
10 Queen St Place, LondonEC4R 1BE
Born September 1965
Director
Appointed 22 Jul 2022
Resigned 29 Nov 2024

SMITH, David

Resigned
176 Rosewell Avenue, Toronto
Born November 1958
Director
Appointed 13 Jun 2000
Resigned 26 Nov 2001

VEALE, Stuart Michael

Resigned
Buckhold Farm, ReadingRG8 8QB
Born March 1959
Director
Appointed 20 Jun 2005
Resigned 29 Sept 2006

VIGLATZIS, Anastasios

Resigned
Strand, LondonWC2R 0RL
Born August 1971
Director
Appointed 26 Feb 2013
Resigned 04 Feb 2014

WELSH, Charles Juxon

Resigned
95 Rectory Lane, LondonSW17 9PX
Born December 1965
Director
Appointed 09 Dec 1999
Resigned 29 Sept 2006

WOODS, Ashley Graham

Resigned
10 Queen St Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 31 Jan 2020
Resigned 30 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 1999
Resigned 09 Dec 1999

NEWMEDIA SPARK DIRECTORS LTD

Resigned
Lacon House, LondonWC1X 8RW
Corporate director
Appointed 16 Jan 2001
Resigned 29 Sept 2006

Persons with significant control

3

2 Active
1 Ceased

Andrea Pignataro

Active
10 Queen St Place, LondonEC4R 1BE
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

277

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2017
AAAnnual Accounts
Legacy
20 October 2017
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2016
AAAnnual Accounts
Legacy
8 November 2016
PARENT_ACCPARENT_ACC
Legacy
8 November 2016
GUARANTEE2GUARANTEE2
Legacy
8 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2015
AAAnnual Accounts
Legacy
23 July 2015
PARENT_ACCPARENT_ACC
Legacy
23 July 2015
GUARANTEE2GUARANTEE2
Legacy
23 July 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
30 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Resolution
14 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
9 September 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
9 September 2013
CC04CC04
Resolution
9 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363sAnnual Return (shuttle)
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
88(2)R88(2)R
Legacy
30 October 2006
88(2)R88(2)R
Legacy
30 October 2006
88(2)R88(2)R
Auditors Resignation Company
30 October 2006
AUDAUD
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
17 August 2006
88(2)R88(2)R
Legacy
17 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
88(2)R88(2)R
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
363(353)363(353)
Legacy
5 December 2005
288cChange of Particulars
Legacy
2 December 2005
288cChange of Particulars
Legacy
11 November 2005
88(2)R88(2)R
Legacy
2 November 2005
244244
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
3 March 2005
363aAnnual Return
Legacy
3 March 2005
288cChange of Particulars
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
15 October 2004
244244
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
88(2)R88(2)R
Legacy
3 August 2004
288cChange of Particulars
Legacy
16 February 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363aAnnual Return
Legacy
8 January 2004
288cChange of Particulars
Legacy
14 October 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
123Notice of Increase in Nominal Capital
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
27 July 2003
88(2)R88(2)R
Legacy
16 May 2003
88(2)R88(2)R
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 September 2002
AAMDAAMD
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
17 July 2002
88(2)O88(2)O
Legacy
11 March 2002
88(2)R88(2)R
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363aAnnual Return
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
8 June 2001
123Notice of Increase in Nominal Capital
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
88(2)R88(2)R
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
14 April 2001
225Change of Accounting Reference Date
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363aAnnual Return
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
25 January 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2000
287Change of Registered Office
Legacy
7 January 2000
88(2)R88(2)R
Legacy
7 January 2000
122122
Legacy
7 January 2000
122122
Legacy
7 January 2000
88(2)R88(2)R
Legacy
7 January 2000
123Notice of Increase in Nominal Capital
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1999
NEWINCIncorporation