Background WavePink WaveYellow Wave

ORIGEN FINANCIAL SERVICES LIMITED (03926629)

ORIGEN FINANCIAL SERVICES LIMITED (03926629) is an active UK company. incorporated on 16 February 2000. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORIGEN FINANCIAL SERVICES LIMITED has been registered for 26 years. Current directors include BOYLE, John Brien, DAVIS, Michelle Louise, JARRETT, Duncan George and 6 others.

Company Number
03926629
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
Ascent 4, 2 Gladiator Way, Farnborough, GU14 6XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, John Brien, DAVIS, Michelle Louise, JARRETT, Duncan George, MANSON, Andrew Allan, MORRIS, Michael, ORTON, Timothy Richard, RAMSEY, Alec Charles, WALLER, Robert Thomas, YOUNG, Philip Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGEN FINANCIAL SERVICES LIMITED

ORIGEN FINANCIAL SERVICES LIMITED is an active company incorporated on 16 February 2000 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORIGEN FINANCIAL SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03926629

LTD Company

Age

26 Years

Incorporated 16 February 2000

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 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MOMENTUM FINANCIAL SERVICES LIMITED
From: 10 March 2000To: 2 March 2005
BONDCO 767 LIMITED
From: 16 February 2000To: 10 March 2000
Contact
Address

Ascent 4, 2 Gladiator Way Farnborough, GU14 6XN,

Previous Addresses

Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
From: 1 August 2014To: 8 March 2021
1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL
From: 4 July 2012To: 1 August 2014
Origen 40-43 Chancery Lane London WC2A 1JA
From: 16 February 2000To: 4 July 2012
Timeline

58 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Apr 22
Funding Round
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Jul 24
Funding Round
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
Loan Cleared
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
6
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

BOYLE, John Brien

Active
Lochside Crescent, EdinburghEH12 9SE
Born March 1976
Director
Appointed 15 Mar 2024

DAVIS, Michelle Louise

Active
FarnboroughGU14 6XN
Born July 1983
Director
Appointed 17 Dec 2019

JARRETT, Duncan George

Active
FarnboroughGU14 6XN
Born September 1965
Director
Appointed 10 Feb 2017

MANSON, Andrew Allan

Active
Lochside Crescent, EdinburghEH12 9SE
Born August 1974
Director
Appointed 28 Feb 2024

MORRIS, Michael

Active
FarnboroughGU14 6XN
Born September 1982
Director
Appointed 29 Mar 2022

ORTON, Timothy Richard

Active
FarnboroughGU14 6XN
Born August 1971
Director
Appointed 12 Jan 2024

RAMSEY, Alec Charles

Active
FarnboroughGU14 6XN
Born February 1974
Director
Appointed 31 Dec 2018

WALLER, Robert Thomas

Active
FarnboroughGU14 6XN
Born August 1965
Director
Appointed 01 Apr 2024

YOUNG, Philip Andrew

Active
FarnboroughGU14 6XN
Born May 1974
Director
Appointed 10 Feb 2026

EMAMY FOROUSHANI, Alireza Ali

Resigned
Origen, LondonWC2A 1JA
Secretary
Appointed 29 Aug 2008
Resigned 05 Jan 2011

JAMES, David

Resigned
Tappie Toorie 6 Dunstan Lane, SaltashPL12 6UE
Secretary
Appointed 16 Aug 2000
Resigned 02 Apr 2003

MACKENZIE, James Kenneth

Resigned
FarnboroughGU14 6XN
Secretary
Appointed 24 Jan 2011
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

MORRIS, Peter John

Resigned
70 Coombe Lane West, Kingston-Upon-ThamesKT2 7DA
Secretary
Appointed 29 Apr 2003
Resigned 28 Jan 2005

ROBERTSON, Alan William

Resigned
2 Westerings, ChelmsfordCM3 4ND
Secretary
Appointed 28 Jan 2005
Resigned 29 Aug 2008

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 16 Feb 2000
Resigned 16 Aug 2000

BLACK, Iain Stewart

Resigned
Origen, LondonWC2A 1JA
Born March 1959
Director
Appointed 05 May 2010
Resigned 30 Sept 2011

BOUSFIELD, Clare

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born June 1968
Director
Appointed 12 May 2014
Resigned 12 Aug 2016

BOUSFIELD, Clare

Resigned
Origen, LondonWC2A 1JA
Born June 1968
Director
Appointed 09 Nov 2010
Resigned 16 Dec 2011

BOWE, Amanda Helen

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born February 1968
Director
Appointed 16 Dec 2011
Resigned 21 Sept 2016

COLEMAN, Peter Brian

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born August 1969
Director
Appointed 05 Apr 2017
Resigned 07 Jun 2017

CRACKNELL, Michelle Ann

Resigned
Sunset House, HaslemereGU27 2JR
Born September 1964
Director
Appointed 09 Mar 2006
Resigned 31 Jul 2007

DORNAN, Peter Gordon

Resigned
2 Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 01 Mar 2005
Resigned 31 Jul 2008

DUMBLE, Graham William

Resigned
Derby House 12 Merchiston Avenue, EdinburghEH10 4NY
Born January 1959
Director
Appointed 19 Jun 2006
Resigned 09 Nov 2007

EMAMY FOROUSHANI, Alireza Ali

Resigned
Bassett Green Close, SouthamptonSO16 3QX
Born August 1975
Director
Appointed 14 Apr 2008
Resigned 31 Jul 2008

EVANS, Howard

Resigned
FarnboroughGU14 6XN
Born December 1950
Director
Appointed 21 Apr 2011
Resigned 30 Jun 2024

GALE, Patrick Nigel Christopher

Resigned
Floor Pyramid House, FarnboroughGU14 7QL
Born March 1960
Director
Appointed 12 Feb 2010
Resigned 31 Dec 2012

GARTHWAITE, Charles Martin

Resigned
Origen, LondonWC2A 1JA
Born June 1965
Director
Appointed 09 Jul 2010
Resigned 16 Dec 2011

GRACE, Adrian Thomas

Resigned
Origen, LondonWC2A 1JA
Born May 1963
Director
Appointed 15 Apr 2011
Resigned 16 Dec 2011

GRACE, Adrian Thomas

Resigned
Huntly, 32 Gillespie Road, EdinburghEH13 0NN
Born May 1963
Director
Appointed 14 Aug 2009
Resigned 15 Mar 2010

GRAVENER, Kevin Mark

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born June 1952
Director
Appointed 02 Feb 2012
Resigned 31 Dec 2018

GREENSTREET, Stephen Derek

Resigned
Origen, LondonWC2A 1JA
Born May 1962
Director
Appointed 01 Mar 2005
Resigned 07 Jul 2011

HENDERSON, David Alexander

Resigned
6 Braid Avenue, EdinburghEH10 6DR
Born September 1944
Director
Appointed 05 Jun 2008
Resigned 15 Mar 2010

HUGHES, Michael

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born January 1963
Director
Appointed 15 Jun 2012
Resigned 18 Mar 2015

Persons with significant control

1

2 Gladiator Way, FarnboroughGU14 6XN

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

214

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Auditors Resignation Company
25 November 2024
AUDAUD
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Auditors Resignation Company
4 October 2024
AUDAUD
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 October 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 October 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 October 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
11 October 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Legacy
7 December 2016
ANNOTATIONANNOTATION
Legacy
7 December 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Auditors Resignation Company
10 October 2014
AUDAUD
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Resolution
22 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 June 2010
CC04CC04
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
287Change of Registered Office
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
14 September 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Legacy
5 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 June 2001
AAAnnual Accounts
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
88(2)R88(2)R
Legacy
4 September 2000
288cChange of Particulars
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
155(6)a155(6)a
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2000
NEWINCIncorporation