Background WavePink WaveYellow Wave

ACONITE TECHNOLOGY LIMITED (03929079)

ACONITE TECHNOLOGY LIMITED (03929079) is an active UK company. incorporated on 18 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACONITE TECHNOLOGY LIMITED has been registered for 26 years. Current directors include LAFARGUE, Laurent, Mr., RUSSELL, Anna Louise.

Company Number
03929079
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
5th Floor 3 Old Street Yard, London, EC1Y 8AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LAFARGUE, Laurent, Mr., RUSSELL, Anna Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACONITE TECHNOLOGY LIMITED

ACONITE TECHNOLOGY LIMITED is an active company incorporated on 18 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACONITE TECHNOLOGY LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03929079

LTD Company

Age

26 Years

Incorporated 18 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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

5th Floor 3 Old Street Yard London, EC1Y 8AF,

Previous Addresses

1 King Street London EC2V 8AU England
From: 14 February 2022To: 23 October 2023
16 High Holborn 1st Floor London WC1V 6BX England
From: 30 January 2018To: 14 February 2022
16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX England
From: 25 January 2018To: 30 January 2018
327 Cambridge Science Park Milton Road Cambridge CB4 0WG United Kingdom
From: 3 November 2017To: 25 January 2018
27-28 Eastcastle Street London W1W 8DH
From: 22 January 2015To: 3 November 2017
88 Crawford Street London W1H 2EJ
From: 18 February 2000To: 22 January 2015
Timeline

50 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 10
Director Joined
Aug 11
Funding Round
Apr 12
Director Left
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Loan Cleared
Jul 13
Director Left
Oct 13
Funding Round
Oct 14
Loan Cleared
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Oct 15
Director Left
Feb 16
Director Left
May 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
5
Funding
35
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

LAFARGUE, Laurent, Mr.

Active
Aaboulevarden 22, 2, 8000 Aarhus
Born October 1976
Director
Appointed 12 Apr 2023

RUSSELL, Anna Louise

Active
3 Old Street Yard, LondonEC1Y 8AF
Born June 1979
Director
Appointed 04 Sept 2024

JACKS, David Michael

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 16 Dec 2004
Resigned 08 Dec 2014

KENT WEBSTER, Bridget Jayne

Resigned
108 Gras Lawn, ExeterEX2 4RZ
Secretary
Appointed 01 Mar 2003
Resigned 15 Dec 2004

WOODS, Sarah

Resigned
The Dean, AscotSL5 9JJ
Secretary
Appointed 18 Feb 2000
Resigned 01 Mar 2003

ANDERSEN, Charlotte Møller, Cfo

Resigned
Aaboulevarden, Aarhus
Born September 1975
Director
Appointed 22 Oct 2021
Resigned 31 Dec 2024

BAILEY, David John

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1949
Director
Appointed 08 Dec 2014
Resigned 30 Jun 2017

CAMERON, Ian Fergus

Resigned
88 Crawford StreetW1H 2EJ
Born March 1961
Director
Appointed 12 Jul 2011
Resigned 05 Mar 2013

CHAMBERLAIN, Giles, Mr.

Resigned
3 Old Street Yard, LondonEC1Y 8AF
Born July 1979
Director
Appointed 12 Apr 2023
Resigned 04 Sept 2024

CRONK, James Anthony

Resigned
12 Winchfield Court, WinchfieldRG27 8SD
Born January 1966
Director
Appointed 01 Mar 2003
Resigned 27 Apr 2006

DART, William Jan

Resigned
Castlemead, KingstonBN7 3NF
Born April 1957
Director
Appointed 01 Mar 2002
Resigned 08 Nov 2004

DAVIES, Andrew Stephen

Resigned
13 Kennylands Road, ReadingRG4 9JR
Born January 1966
Director
Appointed 18 Feb 2000
Resigned 15 Jul 2002

GARNER, Neil Robert, Dr

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1971
Director
Appointed 08 Dec 2014
Resigned 27 Jan 2016

GREGORY, Shaun

Resigned
16 High Holborn, LondonWC1V 6BX
Born October 1968
Director
Appointed 08 Dec 2014
Resigned 31 Oct 2017

HARRISON, Kelvin Frank

Resigned
16 High Holborn, LondonWC1V 6BX
Born June 1955
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

JACKS, David Michael

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1961
Director
Appointed 01 Jun 2006
Resigned 08 Dec 2014

JACKSON, Michael Edward Wilson

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1950
Director
Appointed 01 Mar 2008
Resigned 08 Dec 2014

KENNEDY, John

Resigned
16 High Holborn, LondonWC1V 6BX
Born November 1965
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

LANDROCK, Mads

Resigned
High Holborn, LondonWC1V 6BX
Born May 1973
Director
Appointed 31 Oct 2017
Resigned 22 Oct 2021

LANDROCK, Peter, Dr

Resigned
3 Old Street Yard, LondonEC1Y 8AF
Born August 1948
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2023

LAUNDER, Richard Nicholas

Resigned
Crawford Street, LondonW1H 2EJ
Born December 1949
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

MACMILLAN, Robert John

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1965
Director
Appointed 21 Jun 2001
Resigned 02 Aug 2017

OSBORN, Peter Gordon

Resigned
Felden Grange Featherbed Lane, FeldenHP3 0BT
Born March 1951
Director
Appointed 01 Jul 2006
Resigned 19 Dec 2007

QUITMANN, Miles Lionel

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1964
Director
Appointed 08 Dec 2014
Resigned 27 Mar 2015

REGESTER, Patrick William

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1948
Director
Appointed 06 Mar 2007
Resigned 08 Dec 2014

RUNCIE, Jim

Resigned
Grosvenor Close, BasingstokeRG22 4RQ
Born July 1954
Director
Appointed 08 Jul 2008
Resigned 29 Jun 2009

SCHNAUS, Michael

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1953
Director
Appointed 29 Jun 2009
Resigned 08 Dec 2014

SHAW, Hugh Anthony

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1942
Director
Appointed 01 Aug 2003
Resigned 08 Dec 2014

SLADE, Mark Hamilton

Resigned
Reevey, KempsfordGL7 4HD
Born March 1976
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

STEVENS, Beverley

Resigned
19 Huntsmans Gate, PeterboroughPE3 9AU
Born October 1946
Director
Appointed 01 Mar 2002
Resigned 15 Dec 2004

WOODS, Michael Jonathan

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 18 Feb 2000
Resigned 18 May 2017

Persons with significant control

4

1 Active
3 Ceased
Milton Road, CambridgeCB4 0WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019

Mr Mads Landrok

Ceased
High Holborn, LondonWC1V 6BX
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 01 Jan 2019

Dr Peter Landrock

Ceased
High Holborn, LondonWC1V 6BX
Born August 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 01 Jan 2019
Eastcastle Street, LondonW1W 8DH

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 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Auditors Resignation Company
23 December 2014
AUDAUD
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
18 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Legacy
19 September 2011
MG02MG02
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Legacy
29 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
353353
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
122122
Accounts Amended With Made Up Date
1 August 2008
AAMDAAMD
Accounts Amended With Made Up Date
1 August 2008
AAMDAAMD
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
288aAppointment of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Memorandum Articles
13 May 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(3)88(3)
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
288bResignation of Director or Secretary
Memorandum Articles
5 December 2007
MEM/ARTSMEM/ARTS
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
353353
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
15 January 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
21 December 2006
88(2)R88(2)R
Legacy
30 October 2006
287Change of Registered Office
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363aAnnual Return
Legacy
9 March 2006
287Change of Registered Office
Legacy
22 December 2005
244244
Legacy
16 November 2005
88(2)R88(2)R
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Memorandum Articles
20 September 2005
MEM/ARTSMEM/ARTS
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Legacy
14 April 2005
363aAnnual Return
Legacy
1 April 2005
88(2)R88(2)R
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
88(2)R88(2)R
Legacy
19 February 2004
363aAnnual Return
Legacy
10 February 2004
225Change of Accounting Reference Date
Legacy
5 December 2003
88(2)R88(2)R
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
288cChange of Particulars
Memorandum Articles
21 August 2003
MEM/ARTSMEM/ARTS
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363aAnnual Return
Legacy
7 February 2003
88(2)R88(2)R
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
1 October 2002
353353
Legacy
1 October 2002
287Change of Registered Office
Resolution
16 September 2002
RESOLUTIONSResolutions
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
29 July 2002
MEM/ARTSMEM/ARTS
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
88(2)R88(2)R
Legacy
16 July 2002
88(2)R88(2)R
Legacy
16 July 2002
88(2)R88(2)R
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
363aAnnual Return
Legacy
20 May 2002
88(2)R88(2)R
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Memorandum Articles
11 December 2001
MEM/ARTSMEM/ARTS
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
122122
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Incorporation Company
18 February 2000
NEWINCIncorporation