Background WavePink WaveYellow Wave

VALIRX PLC (03916791)

VALIRX PLC (03916791) is an active UK company. incorporated on 26 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. VALIRX PLC has been registered for 26 years. Current directors include DESLER, Gerry, ECCLESTON, Mark Edward, Dr, GOULDSTONE, Martin John and 1 others.

Company Number
03916791
Status
active
Type
plc
Incorporated
26 January 2000
Age
26 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DESLER, Gerry, ECCLESTON, Mark Edward, Dr, GOULDSTONE, Martin John, TRALAU-STEWART, Catherine Jane
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIRX PLC

VALIRX PLC is an active company incorporated on 26 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. VALIRX PLC was registered 26 years ago.(SIC: 72110)

Status

active

Active since 26 years ago

Company No

03916791

PLC Company

Age

26 Years

Incorporated 26 January 2000

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 17 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

AZURE HOLDINGS PLC
From: 27 November 2003To: 3 October 2006
ROOM SERVICE GROUP PLC
From: 8 January 2002To: 27 November 2003
THE CUBE8 GROUP PLC
From: 14 June 2001To: 8 January 2002
CUBE8.COM PLC
From: 26 January 2000To: 14 June 2001
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

Stonebridge House Chelmsford Road Hatfield Heath CM22 7BD England
From: 9 July 2019To: 30 March 2026
16 Upper Woburn Place London WC1H 0BS England
From: 18 April 2017To: 9 July 2019
24 Greville Street London EC1N 8SS
From: 26 January 2000To: 18 April 2017
Timeline

111 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Share Issue
May 10
Funding Round
May 10
Funding Round
Sept 10
Director Left
Oct 10
Director Left
Dec 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Jan 15
Funding Round
Jun 15
Share Issue
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
May 17
Funding Round
May 17
Director Left
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Share Issue
Apr 20
Share Issue
Apr 20
Funding Round
Apr 20
Director Joined
May 20
Funding Round
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Feb 21
Director Left
Jun 22
Funding Round
Jul 22
Director Joined
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
86
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DESLER, Gerry

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Secretary
Appointed 30 Jun 2022

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 12 May 2006

ECCLESTON, Mark Edward, Dr

Active
Wenlock Road, LondonN1 7GU
Born April 1971
Director
Appointed 12 Aug 2024

GOULDSTONE, Martin John

Active
Wenlock Road, LondonN1 7GU
Born November 1966
Director
Appointed 22 Apr 2024

TRALAU-STEWART, Catherine Jane

Active
Wenlock Road, LondonN1 7GU
Born August 1963
Director
Appointed 25 Jul 2024

ALEXANDER, Kevin John

Resigned
Sandy Lane, CobhamKT11 2PE
Secretary
Appointed 06 Mar 2007
Resigned 30 Jun 2022

BEVERLEY, Lucy Catherine Lindsey

Resigned
8 Wolffram Close, LondonSE13 5QR
Secretary
Appointed 26 Jul 2001
Resigned 07 Jan 2002

MARSDEN, Philip Michael

Resigned
53 Lauderdale Mansions, LondonW9 1LX
Secretary
Appointed 26 Jan 2000
Resigned 04 Dec 2000

SUMNER, Bernard Michael

Resigned
7 Chantlers Close, East GrinsteadRH19 1LU
Secretary
Appointed 12 May 2006
Resigned 06 Mar 2007

SUMNER, Bernard Michael

Resigned
7 Chantlers Close, East GrinsteadRH19 1LU
Secretary
Appointed 31 Jul 2003
Resigned 01 Mar 2006

TANG, Davy

Resigned
32 Pinewood Grove, LondonW5 2AG
Secretary
Appointed 04 Dec 2000
Resigned 26 Jul 2001

CHILIOGON SECRETARIES LIMITED

Resigned
14th Floor, LondonW1H 7AA
Corporate secretary
Appointed 01 Mar 2006
Resigned 12 May 2006

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 07 Jan 2002
Resigned 12 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 2000
Resigned 26 Jan 2000

ALEXANDER, Kevin John

Resigned
Sandy Lane, CobhamKT11 2PE
Born December 1953
Director
Appointed 03 Oct 2006
Resigned 30 Jun 2022

BEVERLEY, Lucy Catherine Lindsey

Resigned
8 Wolffram Close, LondonSE13 5QR
Born July 1968
Director
Appointed 26 Jul 2001
Resigned 07 Jan 2002

COX, Kevin Paul

Resigned
Altenburg Avenue, LondonW13 9RN
Born September 1958
Director
Appointed 26 Jun 2020
Resigned 19 Jun 2024

DE COURCEY, Adrian Michael Patrick

Resigned
Chelmsford Road, Hatfield HeathCM22 7BD
Born May 1977
Director
Appointed 22 Apr 2024
Resigned 31 Mar 2025

DE GIORGIO-MILLER, Oliver

Resigned
London Road, HitchinSG4 7NL
Born September 1950
Director
Appointed 31 May 2011
Resigned 21 Oct 2019

DEAN SMITH, Timothy

Resigned
36 Sussex Lodge, LondonW2 2SQ
Born May 1965
Director
Appointed 04 Feb 2000
Resigned 07 Jan 2002

DILLY, Suzanne Jane, Dr

Resigned
Chelmsford Road, Hatfield HeathCM22 7BD
Born March 1978
Director
Appointed 08 Jun 2020
Resigned 15 Aug 2024

DOBSON, David

Resigned
95a Saltram Crescent, LondonW9 3JS
Born December 1966
Director
Appointed 26 Jan 2000
Resigned 07 Jan 2002

DUMA, Alexander Agim

Resigned
13 Coulson Street, LondonSW3 3NG
Born March 1946
Director
Appointed 07 Jan 2002
Resigned 23 Jan 2003

GOLD, Barry

Resigned
2 Widecombe Way, LondonN2 0HL
Born May 1947
Director
Appointed 12 May 2006
Resigned 03 Oct 2006

GOLD, Gerald Stephen

Resigned
30 Lake View, EdgwareHA8 7RU
Born November 1949
Director
Appointed 07 Jan 2002
Resigned 07 Oct 2004

GREENSTONE, Nicolas David Antony

Resigned
Flat 19 Walham Court, LondonNW3 4SD
Born August 1944
Director
Appointed 20 Oct 2003
Resigned 12 May 2006

HALLSWORTH, Jeremy Giles

Resigned
Flat 1 23 Shepherds Hill, LondonN6 5QJ
Born May 1961
Director
Appointed 04 Feb 2000
Resigned 30 Mar 2001

HARDMAN, Norman, Dr

Resigned
1 Lenape Court, CranburyFOREIGN
Born September 1945
Director
Appointed 01 Sept 2008
Resigned 02 Dec 2010

HARRIS, Raymond Ian

Resigned
3 Golfside Close, LondonN20 0RD
Born February 1940
Director
Appointed 20 Oct 2003
Resigned 27 Sept 2004

HINDSON, Brian Lee

Resigned
462 Fulham Palace Road, LondonSW6 6HY
Born October 1949
Director
Appointed 01 Sept 2000
Resigned 09 Jan 2002

KREIMEIA, Tarick

Resigned
168 Ivydale Road, LondonSE15 3BT
Born June 1971
Director
Appointed 02 May 2001
Resigned 07 Jan 2002

LAMPSHIRE, Martin

Resigned
Church Road, WithamCM8 3PG
Born April 1961
Director
Appointed 07 May 2020
Resigned 17 Oct 2024

MAKINEN, Seppo Olavi

Resigned
Upper Woburn Place, LondonWC1H 0BS
Born May 1952
Director
Appointed 04 Oct 2013
Resigned 30 May 2017

MASTERS, Stephen

Resigned
29 Crescent Road, ReigateRH2 8HT
Born September 1966
Director
Appointed 04 Feb 2000
Resigned 07 Jan 2002

MEISL, Alexander Thomas Joseph

Resigned
Wild Wilderness Barn, AylesburyHP18 0EP
Born October 1962
Director
Appointed 28 Feb 2000
Resigned 31 Dec 2000
Fundings
Financials
Latest Activities

Filing History

399

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Resolution
16 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Resolution
4 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 May 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Resolution
23 January 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
20 April 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Resolution
12 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
29 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 December 2017
SH01Allotment of Shares
Capital Allotment Shares
23 December 2017
SH01Allotment of Shares
Capital Allotment Shares
23 December 2017
SH01Allotment of Shares
Capital Allotment Shares
23 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Resolution
9 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
1 March 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
28 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
19 May 2016
RP04RP04
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Memorandum Articles
19 June 2015
MAMA
Capital Alter Shares Subdivision
5 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
5 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Resolution
30 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
6 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Resolution
31 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Resolution
27 June 2011
RESOLUTIONSResolutions
Resolution
27 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
23 February 2011
AR01AR01
Resolution
28 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Capital Allotment Shares
27 December 2010
SH01Allotment of Shares
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
16 October 2010
TM01Termination of Director
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Legacy
27 May 2010
MG01MG01
Capital Alter Shares Subdivision
6 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Resolution
6 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2010
CC04CC04
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
24 February 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
16 February 2010
AR01AR01
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Resolution
7 January 2010
RESOLUTIONSResolutions
Resolution
10 July 2009
RESOLUTIONSResolutions
Resolution
3 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
363aAnnual Return
Legacy
5 March 2009
353353
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
18 February 2009
122122
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
123Notice of Increase in Nominal Capital
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
88(2)R88(2)R
Legacy
29 November 2007
88(2)R88(2)R
Legacy
12 November 2007
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
11 October 2007
CERT17CERT17
Memorandum Articles
11 October 2007
MEM/ARTSMEM/ARTS
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Court Order
22 September 2007
OCOC
Legacy
4 September 2007
88(2)R88(2)R
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
123Notice of Increase in Nominal Capital
Legacy
9 August 2007
122122
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
3 April 2007
287Change of Registered Office
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
353353
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
88(2)R88(2)R
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
123Notice of Increase in Nominal Capital
Legacy
13 November 2006
123Notice of Increase in Nominal Capital
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
353353
Legacy
25 October 2006
287Change of Registered Office
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2006
MEM/ARTSMEM/ARTS
Legacy
10 October 2006
122122
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
3 July 2006
88(2)O88(2)O
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
26 April 2006
363aAnnual Return
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
10 March 2005
88(2)R88(2)R
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
88(2)R88(2)R
Legacy
12 February 2004
PROSPPROSP
Legacy
11 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
17 December 2003
287Change of Registered Office
Legacy
5 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
353a353a
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Legacy
13 March 2002
287Change of Registered Office
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Statement Of Affairs
11 January 2002
SASA
Legacy
11 January 2002
88(2)R88(2)R
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2001
PROSPPROSP
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
325325
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
88(2)R88(2)R
Legacy
17 May 2001
288cChange of Particulars
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363aAnnual Return
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
88(2)R88(2)R
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288cChange of Particulars
Legacy
2 May 2000
287Change of Registered Office
Legacy
21 March 2000
88(2)R88(2)R
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
123Notice of Increase in Nominal Capital
Legacy
10 March 2000
122122
Legacy
10 March 2000
122122
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
PROSPPROSP
Legacy
23 February 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
18 February 2000
CERT5CERT5
Legacy
18 February 2000
43(3)e43(3)e
Accounts Balance Sheet
18 February 2000
BSBS
Auditors Statement
18 February 2000
AUDSAUDS
Auditors Report
18 February 2000
AUDRAUDR
Re Registration Memorandum Articles
18 February 2000
MARMAR
Legacy
18 February 2000
43(3)43(3)
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
287Change of Registered Office
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Incorporation Company
26 January 2000
NEWINCIncorporation