Background WavePink WaveYellow Wave

INVESTIS DIGITAL LIMITED (03930926)

INVESTIS DIGITAL LIMITED (03930926) is an active UK company. incorporated on 22 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INVESTIS DIGITAL LIMITED has been registered for 26 years. Current directors include BEALE, Crispin John, DAVIS, Andrea Jayne, Ms., LI, Owen and 1 others.

Company Number
03930926
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
5th Floor, The Counting House, London, SE1 2QN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEALE, Crispin John, DAVIS, Andrea Jayne, Ms., LI, Owen, SIMONS, Richard Hugh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTIS DIGITAL LIMITED

INVESTIS DIGITAL LIMITED is an active company incorporated on 22 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. INVESTIS DIGITAL LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03930926

LTD Company

Age

26 Years

Incorporated 22 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 18 September 2025 (6 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

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

INVESTIS LIMITED
From: 31 March 2000To: 28 March 2019
ALNERY NO. 1970 LIMITED
From: 22 February 2000To: 31 March 2000
Contact
Address

5th Floor, The Counting House 53 Tooley Street London, SE1 2QN,

Previous Addresses

24 Fashion Street London E1 6PX
From: 22 February 2000To: 27 February 2020
Timeline

58 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
Oct 11
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Feb 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Sept 21
Funding Round
May 22
Director Joined
May 22
Director Left
Jul 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Dec 23
Funding Round
Dec 23
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
7
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEALE, Crispin John

Active
The Counting House, LondonSE1 2QN
Born October 1972
Director
Appointed 03 Sept 2025

DAVIS, Andrea Jayne, Ms.

Active
53 Tooley Street, LondonSE1 2QN
Born March 1965
Director
Appointed 03 May 2022

LI, Owen

Active
The Counting House, LondonSE1 2QN
Born November 1983
Director
Appointed 03 Sept 2025

SIMONS, Richard Hugh

Active
The Counting House, LondonSE1 2QN
Born March 1972
Director
Appointed 03 Sept 2025

BOWLES, Huw Martin Richard

Resigned
The Old Post Office, TormartonGL9 1HU
Secretary
Appointed 28 Nov 2000
Resigned 15 Apr 2003

CLAYTON, Gilbert Falkingham

Resigned
93 High Street, Hampton HillTW12 1NH
Secretary
Appointed 15 Apr 2003
Resigned 30 Sept 2005

LEWIS, Emma Therese

Resigned
23 Rosebury Road, LondonSW6 2NQ
Secretary
Appointed 31 Mar 2000
Resigned 30 Aug 2000

MILNER, Rene Eric William

Resigned
24 Fashion StreetE1 6PX
Secretary
Appointed 14 Jul 2008
Resigned 12 Apr 2016

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Secretary
Appointed 01 Oct 2005
Resigned 11 Apr 2008

SMITH, Effric Wallace

Resigned
54 Cambridge Road South, LondonW4 3DA
Secretary
Appointed 30 Aug 2000
Resigned 28 Nov 2000

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 31 Mar 2000

AKTAN, Aarne

Resigned
24 Fashion StreetE1 6PX
Born August 1973
Director
Appointed 08 Dec 2008
Resigned 14 Sept 2012

BOOTH, Alex

Resigned
Fashion Street, LondonE1 6PX
Born September 1976
Director
Appointed 14 Sept 2012
Resigned 03 Feb 2017

COURT, Andrew Philip Alden

Resigned
24 Fashion StreetE1 6PX
Born April 1963
Director
Appointed 12 Apr 2016
Resigned 03 Feb 2017

DICKINSON, Peter

Resigned
Hurst House, MoleseyKT8 9DS
Born March 1962
Director
Appointed 16 Nov 2001
Resigned 16 Nov 2001

FIORE, Norman Benito

Resigned
24 Fashion StreetE1 6PX
Born October 1970
Director
Appointed 12 May 2004
Resigned 14 Sept 2012

GOODLIFFE, Adrian Roy

Resigned
53 Tooley Street, LondonSE1 2QN
Born August 1969
Director
Appointed 03 Feb 2017
Resigned 31 Jan 2023

GRIGSON, David John

Resigned
53 Tooley Street, LondonSE1 2QN
Born November 1954
Director
Appointed 03 Feb 2017
Resigned 07 Apr 2021

HILL, Paul Stuart

Resigned
24 Fashion StreetE1 6PX
Born August 1962
Director
Appointed 24 Jan 2011
Resigned 14 Sept 2012

IBBETT, Kenneth Richard Andre

Resigned
24 Fashion StreetE1 6PX
Born October 1955
Director
Appointed 22 Jun 2004
Resigned 21 Dec 2010

IBBETT, Kenneth Richard Andre

Resigned
31 Aldridge Road Villas, LondonW11 1BN
Born October 1955
Director
Appointed 23 Feb 2001
Resigned 14 Apr 2003

JAMES, Helen

Resigned
24 Fashion StreetE1 6PX
Born January 1970
Director
Appointed 26 Jul 2000
Resigned 03 Feb 2017

LEWIS, Emma Therese, Ms.

Resigned
24 Fashion StreetE1 6PX
Born October 1968
Director
Appointed 14 Apr 2011
Resigned 14 Sept 2012

LEWIS, Emma Therese

Resigned
24 Fashion StreetE1 6PX
Born October 1968
Director
Appointed 31 Mar 2000
Resigned 30 Mar 2011

LOEHNIS, Alexander Garrett

Resigned
24 Fashion StreetE1 6PX
Born May 1969
Director
Appointed 26 Jul 2000
Resigned 14 Sept 2012

MILNER, Rene Eric William

Resigned
24 Fashion StreetE1 6PX
Born March 1966
Director
Appointed 14 Apr 2003
Resigned 12 Apr 2016

NIXON, Paul Kinnersley

Resigned
School Lane, MacclesfieldSK11 9HD
Born May 1962
Director
Appointed 26 Jul 2000
Resigned 30 Jun 2007

PATERSON, Scott David James

Resigned
53 Tooley Street, LondonSE1 2QN
Born February 1982
Director
Appointed 09 Apr 2024
Resigned 03 Sept 2025

PRICE, Claire Margaret

Resigned
53 Tooley Street, LondonSE1 2QN
Born April 1973
Director
Appointed 29 Jun 2017
Resigned 23 Jun 2022

QUAIL, Moyna

Resigned
The Counting House, LondonSE1 2QN
Born January 1977
Director
Appointed 31 Jan 2023
Resigned 15 Apr 2024

SCALES, Charles Donald

Resigned
24 Fashion StreetE1 6PX
Born July 1955
Director
Appointed 03 Feb 2017
Resigned 05 Sept 2021

SHAHDADPURI, Deepak Ishyvardas

Resigned
27 St Johns Wood Court, LondonNW8 8QT
Born July 1969
Director
Appointed 26 Jul 2000
Resigned 12 May 2004

WALTERS, Justin Gareth

Resigned
24 Fashion StreetE1 6PX
Born July 1967
Director
Appointed 31 Mar 2000
Resigned 14 Sept 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 22 Feb 2000
Resigned 31 Mar 2000

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 22 Feb 2000
Resigned 31 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
48 Grosvenor Street, LondonW1K 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Fashion Street, LondonE1 6PX

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 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 January 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Mortgage Charge Part Cease With Charge Number
27 April 2022
MR05Certification of Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Sail Address Company With New Address
12 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Legacy
17 October 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Legacy
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Capital Name Of Class Of Shares
29 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 October 2014
MR01Registration of a Charge
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Legacy
11 October 2012
MG02MG02
Legacy
11 October 2012
MG02MG02
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2012
AP01Appointment of Director
Resolution
8 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Memorandum Articles
1 October 2012
MEM/ARTSMEM/ARTS
Resolution
1 October 2012
RESOLUTIONSResolutions
Legacy
1 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Resolution
18 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 October 2011
SH10Notice of Particulars of Variation
Memorandum Articles
19 October 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Legacy
2 June 2009
88(3)88(3)
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
88(3)88(3)
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
123Notice of Increase in Nominal Capital
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288cChange of Particulars
Legacy
7 October 2004
244244
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288cChange of Particulars
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 May 2002
AUDAUD
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
88(2)R88(2)R
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Legacy
4 December 2001
123Notice of Increase in Nominal Capital
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
122122
Legacy
2 April 2001
88(2)R88(2)R
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
88(2)Return of Allotment of Shares
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
88(2)R88(2)R
Memorandum Articles
26 July 2000
MEM/ARTSMEM/ARTS
Legacy
19 June 2000
88(2)R88(2)R
Legacy
26 April 2000
88(2)R88(2)R
Legacy
26 April 2000
123Notice of Increase in Nominal Capital
Resolution
26 April 2000
RESOLUTIONSResolutions
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Legacy
16 April 2000
287Change of Registered Office
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2000
NEWINCIncorporation