Background WavePink WaveYellow Wave

MOBEUS INCOME & GROWTH 2 VCT PLC (03946235)

MOBEUS INCOME & GROWTH 2 VCT PLC (03946235) is a liquidation UK company. incorporated on 8 March 2000. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MOBEUS INCOME & GROWTH 2 VCT PLC has been registered for 26 years. Current directors include HOPE, Trevor Michael, JONES, Timothy Paul Howorth.

Company Number
03946235
Status
liquidation
Type
plc
Incorporated
8 March 2000
Age
26 years
Address
RSM UK RESTRUCTURING ADVISORY LLP, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HOPE, Trevor Michael, JONES, Timothy Paul Howorth
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBEUS INCOME & GROWTH 2 VCT PLC

MOBEUS INCOME & GROWTH 2 VCT PLC is an liquidation company incorporated on 8 March 2000 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MOBEUS INCOME & GROWTH 2 VCT PLC was registered 26 years ago.(SIC: 64303)

Status

liquidation

Active since 26 years ago

Company No

03946235

PLC Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 May 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Interim

Next Due

Due by 30 November 2024
Period: 1 April 2023 - 31 May 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 March 2024 (2 years ago)
Submitted on 31 March 2024 (2 years ago)

Next Due

Due by 22 March 2025
For period ending 8 March 2025

Previous Company Names

MOBEUS INCOME & GROWTH VCT 2 PLC
From: 29 June 2012To: 29 June 2012
MATRIX INCOME & GROWTH 2 VCT PLC
From: 9 September 2005To: 29 June 2012
MATRIX VENTURE FUND VCT PLC
From: 10 October 2001To: 9 September 2005
MATRIX E-VENTURES FUND VCT PLC
From: 17 April 2000To: 10 October 2001
MATRIX E-VENTURES FUND PLC
From: 8 March 2000To: 17 April 2000
Contact
Address

RSM UK RESTRUCTURING ADVISORY LLP 5th Floor, Central Square, 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 1 October 2021To: 5 August 2024
30 Haymarket London SW1Y 4EX
From: 6 August 2012To: 1 October 2021
1 Vine Street London W1J 0AH
From: 8 March 2000To: 6 August 2012
Timeline

111 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Oct 09
Share Buyback
Nov 09
Capital Update
Jan 10
Share Buyback
Feb 10
Share Buyback
Sept 10
Share Buyback
Oct 10
Share Buyback
Oct 10
Share Buyback
Oct 10
Share Buyback
Nov 10
Share Buyback
Feb 11
Share Buyback
Feb 11
Share Buyback
Aug 11
Share Buyback
Sept 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Feb 12
Share Buyback
Mar 12
Share Buyback
Apr 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
Oct 12
Share Buyback
Jan 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jan 14
Funding Round
Jan 14
Share Buyback
Feb 14
Funding Round
Mar 14
Share Buyback
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Share Buyback
Apr 14
Funding Round
Jun 14
Share Buyback
Jul 14
Share Buyback
Aug 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Share Buyback
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Buyback
Jul 15
Share Buyback
Oct 15
Share Buyback
Oct 15
Share Buyback
May 16
Share Buyback
Jul 16
Share Buyback
Oct 16
Share Buyback
Jan 17
Share Buyback
Jan 17
Director Joined
Jul 17
Share Buyback
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Share Buyback
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Director Left
Apr 18
Share Buyback
Apr 18
Share Buyback
Jan 19
Director Left
Mar 19
Share Buyback
Mar 19
Share Buyback
Jul 19
Share Buyback
Aug 19
Capital Update
Nov 19
Share Buyback
Nov 19
Funding Round
Jan 20
Share Buyback
Feb 20
Funding Round
Jun 20
Share Buyback
Jul 20
Share Buyback
Aug 20
Share Buyback
Jan 21
Share Buyback
Mar 21
Funding Round
Mar 22
Director Left
Sept 22
Share Buyback
Oct 22
Director Joined
Nov 22
Funding Round
Nov 22
Share Buyback
Dec 22
Funding Round
Feb 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Capital Update
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Feb 24
Share Buyback
Mar 24
Share Buyback
Apr 24
Share Buyback
May 24
Share Buyback
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
100
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 30 Sept 2021

HOPE, Trevor Michael

Active
Freegrove Road, LondonN7 9JN
Born March 1970
Director
Appointed 23 Aug 2024

JONES, Timothy Paul Howorth

Active
New Street Square, LondonEC4A 3TW
Born October 1979
Director
Appointed 23 Aug 2024

BLEARS, Roger William

Resigned
Saint Philips House, BirminghamB3 2PP
Secretary
Appointed 10 May 2000
Resigned 10 Dec 2002

MATRIX-SECURITIES LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 10 Dec 2002
Resigned 10 Sept 2010

MOBEUS EQUITY PARTNERS LLP

Resigned
Haymarket, LondonSW1Y 4EX
Corporate secretary
Appointed 10 Sept 2010
Resigned 30 Sept 2021

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 08 Mar 2000
Resigned 10 May 2000

ADAMS, John Frederik Ninian

Resigned
14 Neville Street, LondonSW7 3AS
Born April 1970
Director
Appointed 10 May 2000
Resigned 05 Sept 2006

BLACKBURN, Ian Marcel

Resigned
Wellington Street, LeedsLS1 4DL
Born April 1957
Director
Appointed 01 Jul 2017
Resigned 23 Aug 2024

BROUGHAM, David Peter, The Hon

Resigned
Folly House, BamptonOX18 2JH
Born August 1940
Director
Appointed 10 May 2000
Resigned 06 Sept 2002

CLARK, Sarah Frances

Resigned
New Street Square, LondonEC4A 3TW
Born October 1972
Director
Appointed 04 Nov 2022
Resigned 23 Aug 2024

CUMMING, Michael Ralston

Resigned
21 Drayton Gardens, LondonSW10 9RY
Born August 1940
Director
Appointed 10 May 2000
Resigned 05 Sept 2006

DUCKWORTH, Sally Louise

Resigned
Eaton House, CobhamKT11 2JF
Born June 1968
Director
Appointed 01 Jan 2007
Resigned 23 Aug 2024

KINGDON, Adam Fletcher Downs

Resigned
New Street Square, LondonEC4A 3TW
Born June 1958
Director
Appointed 29 Sept 2006
Resigned 21 Sept 2022

MATTOCKS, Darryl Kenton

Resigned
Bramblings, Old Road, OxfordOX3 8TA
Born October 1964
Director
Appointed 10 May 2000
Resigned 01 Jul 2002

MELVILLE, Nigel Edward

Resigned
Haymarket, LondonSW1Y 4EX
Born June 1945
Director
Appointed 10 May 2000
Resigned 12 Sept 2018

SULLIVAN, Lawrence John

Resigned
Sundial House, Jump Road, FarnhamGU10 2LB
Born November 1953
Director
Appointed 10 May 2000
Resigned 07 Sept 2005

VERE NICOLL, Kenneth Charles

Resigned
Haymarket, LondonSW1Y 4EX
Born September 1942
Director
Appointed 10 May 2000
Resigned 14 Sept 2017

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate director
Appointed 08 Mar 2000
Resigned 10 May 2000

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 08 Mar 2000
Resigned 10 May 2000
Fundings
Financials
Latest Activities

Filing History

412

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 September 2025
LIQ03LIQ03
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Resolution
15 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 August 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 August 2024
600600
Capital Cancellation Shares By Plc
26 July 2024
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
22 May 2024
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
22 May 2024
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares By Plc
18 April 2024
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
17 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Capital Cancellation Shares By Plc
28 March 2024
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
27 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
16 February 2024
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
16 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
9 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 December 2023
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares By Plc
31 October 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
24 October 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
24 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Resolution
22 September 2023
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
30 August 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
29 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
10 August 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 August 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
10 August 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
10 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
4 August 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
4 August 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
4 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
26 July 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
10 July 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
7 July 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
7 July 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
26 June 2023
SH19Statement of Capital
Miscellaneous
26 June 2023
MISCMISC
Court Order
26 June 2023
OCOC
Capital Cancellation Shares By Plc
9 June 2023
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
9 June 2023
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Cancellation Shares By Plc
7 December 2022
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
7 December 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
28 October 2022
SH03Return of Purchase of Own Shares
Resolution
28 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Resolution
27 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
29 November 2021
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares By Plc
17 March 2021
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
17 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
22 January 2021
SH03Return of Purchase of Own Shares
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 July 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 February 2020
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
30 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Cancellation Shares By Plc
10 January 2020
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
11 November 2019
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
5 November 2019
SH19Statement of Capital
Miscellaneous
5 November 2019
MISCMISC
Court Order
5 November 2019
OCOC
Resolution
24 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Capital Return Purchase Own Shares
15 January 2019
SH03Return of Purchase of Own Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
26 April 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 January 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 October 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Resolution
21 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Resolution
26 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 July 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Return Purchase Own Shares
20 October 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 October 2015
SH03Return of Purchase of Own Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
30 July 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
10 March 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Resolution
25 September 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 July 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 April 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 January 2014
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Resolution
30 September 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Miscellaneous
20 June 2013
MISCMISC
Auditors Resignation Company
17 June 2013
AUDAUD
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 April 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
25 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Resolution
19 September 2012
RESOLUTIONSResolutions
Resolution
19 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Miscellaneous
29 June 2012
MISCMISC
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Return Purchase Own Shares
18 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date
23 April 2012
AR01AR01
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 November 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Resolution
16 September 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Legacy
25 March 2011
MG01MG01
Capital Return Purchase Own Shares
16 February 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 February 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 November 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
7 October 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Statement Of Companys Objects
21 September 2010
CC04CC04
Appoint Corporate Secretary Company With Name
21 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Resolution
21 September 2010
RESOLUTIONSResolutions
Resolution
21 September 2010
RESOLUTIONSResolutions
Resolution
21 September 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 September 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
3 February 2010
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
28 January 2010
SH19Statement of Capital
Legacy
28 January 2010
OC138OC138
Certificate Capital Cancellation Share Premium Account
28 January 2010
CERT21CERT21
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Resolution
16 November 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2009
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Resolution
21 September 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
21 March 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Legacy
18 February 2009
169169
Legacy
9 February 2009
169169
Legacy
30 October 2008
169169
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Memorandum Articles
25 September 2008
MEM/ARTSMEM/ARTS
Resolution
25 September 2008
RESOLUTIONSResolutions
Resolution
25 September 2008
RESOLUTIONSResolutions
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288cChange of Particulars
Legacy
25 June 2008
287Change of Registered Office
Legacy
21 May 2008
169169
Legacy
14 April 2008
363aAnnual Return
Legacy
18 March 2008
169169
Memorandum Articles
3 October 2007
MEM/ARTSMEM/ARTS
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
169169
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
13 June 2007
169169
Auditors Resignation Company
4 June 2007
AUDAUD
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
169169
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Resolution
19 September 2006
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
18 September 2006
CERT19CERT19
Court Order
14 September 2006
OCOC
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
25 July 2006
169169
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
2 May 2006
169169
Legacy
18 April 2006
88(2)R88(2)R
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
88(2)R88(2)R
Legacy
22 March 2006
88(2)R88(2)R
Legacy
9 March 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
16 February 2006
169169
Legacy
8 February 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
18 October 2005
169169
Legacy
4 October 2005
288bResignation of Director or Secretary
Resolution
22 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Memorandum Articles
15 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2005
266(3)266(3)
Legacy
19 April 2005
169169
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
169169
Legacy
29 October 2004
288cChange of Particulars
Legacy
22 October 2004
287Change of Registered Office
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Memorandum Articles
15 July 2004
MEM/ARTSMEM/ARTS
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Legacy
28 April 2004
169169
Legacy
14 April 2004
363sAnnual Return (shuttle)
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
169169
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Auditors Resignation Company
16 July 2003
AUDAUD
Legacy
5 April 2003
353353
Legacy
5 April 2003
353353
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
169169
Legacy
24 February 2003
169169
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Certificate Capital Cancellation Share Premium Account
5 November 2002
CERT21CERT21
Court Order
5 November 2002
OCOC
Legacy
25 September 2002
122122
Legacy
25 September 2002
122122
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363sAnnual Return (shuttle)
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
88(2)R88(2)R
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
PROSPPROSP
Legacy
18 December 2000
88(2)R88(2)R
Legacy
18 December 2000
88(2)R88(2)R
Legacy
2 November 2000
PROSPPROSP
Legacy
13 October 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
18 August 2000
88(2)R88(2)R
Legacy
10 August 2000
88(2)R88(2)R
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
14 June 2000
PROSPPROSP
Legacy
8 June 2000
288aAppointment of Director or Secretary
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
288bResignation of Director or Secretary
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
266(1)266(1)
Legacy
22 April 2000
122122
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
123Notice of Increase in Nominal Capital
Legacy
20 April 2000
122122
Resolution
19 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
14 April 2000
CERT8CERT8
Application To Commence Business
14 April 2000
117117
Incorporation Company
8 March 2000
NEWINCIncorporation