Background WavePink WaveYellow Wave

ALDERMANBURY INVESTMENTS LIMITED (03936272)

ALDERMANBURY INVESTMENTS LIMITED (03936272) is an active UK company. incorporated on 29 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALDERMANBURY INVESTMENTS LIMITED has been registered for 26 years. Current directors include BALLINGER, Jennifer Margaret, GRIFFITH, Clare Louise, NAMAZI, Nazy and 1 others.

Company Number
03936272
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALLINGER, Jennifer Margaret, GRIFFITH, Clare Louise, NAMAZI, Nazy, TAYLOR, Kimberley Harden
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERMANBURY INVESTMENTS LIMITED

ALDERMANBURY INVESTMENTS LIMITED is an active company incorporated on 29 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALDERMANBURY INVESTMENTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03936272

LTD Company

Age

26 Years

Incorporated 29 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 29 September 2025 (6 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CHASE EQUITIES LIMITED
From: 11 May 2000To: 27 March 2003
PADDOCKBAY LIMITED
From: 29 February 2000To: 11 May 2000
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ
From: 29 February 2000To: 6 July 2012
Timeline

45 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Capital Update
Aug 15
Capital Update
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Mar 21
Owner Exit
Jul 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Jun 23
Capital Update
Jun 23
Director Left
Sept 23
3
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 12 Dec 2002

BALLINGER, Jennifer Margaret

Active
Bank Street, LondonE14 5JP
Born March 1975
Director
Appointed 07 Dec 2022

GRIFFITH, Clare Louise

Active
Bank Street, LondonE14 5JP
Born April 1976
Director
Appointed 04 Dec 2017

NAMAZI, Nazy

Active
Bank Street, LondonE14 5JP
Born March 1973
Director
Appointed 28 Mar 2022

TAYLOR, Kimberley Harden

Active
Bank Street, LondonE14 5JP
Born December 1968
Director
Appointed 16 Sept 2016

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 13 Jun 2000
Resigned 12 Dec 2002

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Secretary
Appointed 09 May 2000
Resigned 26 Apr 2001

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 13 Jun 2000
Resigned 02 Jan 2004

LYALL, Ian Robert

Resigned
Bank Street, LondonE14 5JP
Secretary
Appointed 26 Apr 2001
Resigned 15 Jun 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 09 May 2000

J P MORGAN SECRETARIES (HONG KONG) LIMITED

Resigned
22/F Chater House, Hong KongFOREIGN
Corporate secretary
Appointed 29 May 2003
Resigned 05 Nov 2003

ALVAREZ, Maria Paola

Resigned
125 London Wall, LondonEC2Y 5AJ
Born June 1974
Director
Appointed 12 Nov 2007
Resigned 28 Nov 2008

ANGELONE, Andrea Giovanni

Resigned
Bank Street, LondonE14 5JP
Born July 1969
Director
Appointed 22 Feb 2006
Resigned 30 Nov 2012

APPLEYARD, Ian William

Resigned
37 Lemsford Road, St. AlbansAL1 3PP
Born September 1964
Director
Appointed 09 May 2000
Resigned 05 Nov 2003

BAKER, Daniel Robert

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1974
Director
Appointed 01 Aug 2008
Resigned 30 Apr 2009

BAKUNOWICZ, Stefan Jozef

Resigned
Flat 2 Vale Court, LondonSW3 6AL
Born March 1967
Director
Appointed 29 May 2003
Resigned 21 Apr 2005

BERNHEIM, Roger Simeon

Resigned
3 Eden Close, LondonNW3 7UL
Born May 1957
Director
Appointed 04 Apr 2002
Resigned 20 Dec 2002

BLACK, Steven Davis

Resigned
170 Stanwich Road, Greenwich
Born March 1952
Director
Appointed 26 Jul 2000
Resigned 05 Nov 2003

CHATTERS, James Anthony Paul

Resigned
Bank Street, LondonE14 5JP
Born June 1979
Director
Appointed 13 Aug 2020
Resigned 01 Dec 2022

CLAIDEN, Richard

Resigned
10 Beechwood Road, Bronxville Ny 10017
Born March 1952
Director
Appointed 26 Jul 2000
Resigned 26 Oct 2001

COLLETT, Nigel John David

Resigned
Bank Street, LondonE14 5JP
Born May 1963
Director
Appointed 09 Jun 2008
Resigned 08 Mar 2013

DAVIES, Michael John

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1967
Director
Appointed 01 Nov 2004
Resigned 12 Jun 2007

DE SALVO, Luiz Eduardo

Resigned
Bank Street, LondonE14 5JP
Born January 1975
Director
Appointed 13 Jun 2018
Resigned 07 Jan 2021

DE ZORDO, Andrea

Resigned
Bank Street, LondonE14 5JP
Born April 1973
Director
Appointed 26 Sept 2014
Resigned 07 Sept 2023

DI STASI, Salvatore

Resigned
Flat 6, LondonSW3 4DY
Born July 1968
Director
Appointed 05 Nov 2003
Resigned 17 Mar 2005

EDSPARR, Patrik Lennart

Resigned
126 Roger Canoe Hollow Road, New York
Born April 1966
Director
Appointed 04 Apr 2002
Resigned 01 Apr 2005

EKWUEME-OKOLI, Ijeoma

Resigned
Bank Street, LondonE14 5JP
Born June 1974
Director
Appointed 03 Mar 2021
Resigned 01 Dec 2021

FELLOWES-FREEMAN, David Alexander

Resigned
Bank Street, LondonE14 5JP
Born March 1976
Director
Appointed 28 Sept 2011
Resigned 24 Feb 2020

GARVIN, Mark Stephen

Resigned
8 Redburn Street, LondonSW3 4BX
Born September 1952
Director
Appointed 13 Jun 2000
Resigned 01 Oct 2004

GEMINDER, Martin

Resigned
Garden Flat 83 Randolph Avenue, LondonW9 1DL
Born April 1973
Director
Appointed 29 May 2003
Resigned 31 Mar 2004

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Born February 1953
Director
Appointed 09 May 2000
Resigned 26 Apr 2001

HOOD, James Alexander Stuart Tate

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1967
Director
Appointed 04 Mar 2005
Resigned 31 Oct 2007

JEFFREY, Allister

Resigned
125 London Wall, LondonEC2Y 5AJ
Born January 1964
Director
Appointed 30 Jun 2007
Resigned 28 Sept 2007

JOHNSTON, Timothy Dudley Cameron

Resigned
Bank Street, LondonE14 5JP
Born June 1971
Director
Appointed 08 Mar 2016
Resigned 07 Mar 2018

KHELIL, Karim

Resigned
Bank Street, LondonE14 5JP
Born February 1970
Director
Appointed 14 May 2010
Resigned 06 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
1209 Orange Street, Wilmington, New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2025
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2023
Madison Avenue, New YorkNY 10179

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Memorandum Articles
30 June 2023
MAMA
Resolution
30 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
21 June 2023
SH19Statement of Capital
Legacy
21 June 2023
CAP-SSCAP-SS
Legacy
21 June 2023
SH20SH20
Resolution
21 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Legacy
16 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2015
SH19Statement of Capital
Legacy
16 December 2015
CAP-SSCAP-SS
Resolution
16 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Legacy
28 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2015
SH19Statement of Capital
Legacy
28 August 2015
CAP-SSCAP-SS
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 February 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Legacy
22 September 2010
MG01MG01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Legacy
5 July 2010
MG01MG01
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Memorandum Articles
31 July 2009
MEM/ARTSMEM/ARTS
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Memorandum Articles
27 January 2009
MEM/ARTSMEM/ARTS
Statement Of Affairs
27 January 2009
SASA
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
123Notice of Increase in Nominal Capital
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
25 April 2007
MEM/ARTSMEM/ARTS
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
363aAnnual Return
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288cChange of Particulars
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2000
MEM/ARTSMEM/ARTS
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
225Change of Accounting Reference Date
Legacy
15 May 2000
287Change of Registered Office
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 February 2000
NEWINCIncorporation