Background WavePink WaveYellow Wave

EBIQUITY PLC (03967525)

EBIQUITY PLC (03967525) is an active UK company. incorporated on 4 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EBIQUITY PLC has been registered for 25 years. Current directors include HERRITY, Katharine Joanna, IZLAN, Lara, MAIR, Susan Jane and 3 others.

Company Number
03967525
Status
active
Type
plc
Incorporated
4 April 2000
Age
25 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HERRITY, Katharine Joanna, IZLAN, Lara, MAIR, Susan Jane, SCHREURS, Ruben, SWEETLAND, Christopher Paul, WOODWARD, Robert Stanley Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIQUITY PLC

EBIQUITY PLC is an active company incorporated on 4 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EBIQUITY PLC was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03967525

PLC Company

Age

25 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

THOMSON INTERMEDIA PLC
From: 4 April 2000To: 8 September 2008
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 7 March 2014To: 7 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN
From: 4 April 2000To: 7 March 2014
Timeline

113 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Jul 10
Funding Round
May 11
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Feb 14
Director Left
Mar 14
Funding Round
Apr 14
Loan Cleared
May 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Director Joined
Nov 14
Director Joined
Dec 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jul 15
Director Joined
Oct 15
Director Joined
Jan 16
Funding Round
May 16
Director Left
May 16
Funding Round
May 16
Capital Update
Jun 16
Director Joined
Sept 16
Director Left
Oct 16
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Feb 18
Director Joined
Apr 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Oct 19
Director Left
Nov 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Dec 20
Director Joined
Jun 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jul 23
Funding Round
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Aug 24
Funding Round
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Funding Round
Mar 25
Funding Round
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
70
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MURRAY, Dorcas Anne Helen

Active
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 09 Sept 2024

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 10 Mar 2025

IZLAN, Lara

Active
16 Brunswick Place, LondonN1 6DZ
Born October 1974
Director
Appointed 01 Jun 2021

MAIR, Susan Jane

Active
16 Brunswick Place, LondonN1 6DZ
Born February 1956
Director
Appointed 04 Apr 2024

SCHREURS, Ruben

Active
16 Brunswick Place, LondonN1 6DZ
Born November 1990
Director
Appointed 18 Nov 2024

SWEETLAND, Christopher Paul

Active
16 Brunswick Place, LondonN1 6DZ
Born May 1955
Director
Appointed 30 Sept 2025

WOODWARD, Robert Stanley Lawrence

Active
16 Brunswick Place, LondonN1 6DZ
Born November 1959
Director
Appointed 01 Mar 2018

BEACH, Andrew William

Resigned
Floor The Registry, LondonEC3N 4QN
Secretary
Appointed 21 Jan 2008
Resigned 22 Nov 2011

DAWSON, Richard David Neil

Resigned
17 Park Road, ChislehurstBR7 5AY
Secretary
Appointed 04 Apr 2000
Resigned 15 Oct 2001

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 May 2017
Resigned 26 Jan 2021

TRENDLE, David Charles

Resigned
Redhill Lodge 4 Pendleton Road, RedhillRH1 6QJ
Secretary
Appointed 15 Oct 2001
Resigned 31 Mar 2007

UZIELLI, Michael Robin

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 31 Mar 2007
Resigned 21 Jan 2008

WATKINS, Andrew Charles

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 22 Nov 2011
Resigned 26 May 2017

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

ADAMS, Paul John

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born May 1971
Director
Appointed 04 Apr 2000
Resigned 25 Mar 2014

ALEXANDER, Thomas Simon

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1959
Director
Appointed 21 Nov 2014
Resigned 19 May 2022

BADDELEY, Julie Margaret

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1951
Director
Appointed 21 Nov 2014
Resigned 04 Apr 2024

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born December 1975
Director
Appointed 24 Apr 2008
Resigned 14 Oct 2016

BLAZEY, Morag Jenifer Hurrell

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born September 1960
Director
Appointed 15 Oct 2015
Resigned 02 Jan 2019

DAWSON, Richard David Neil

Resigned
17 Park Road, ChislehurstBR7 5AY
Born July 1969
Director
Appointed 04 Apr 2000
Resigned 15 Oct 2001

DRISCOLL, Fiona Elizabeth

Resigned
4 Henstridge Place, LondonNW8 6QD
Born April 1958
Director
Appointed 06 Apr 2000
Resigned 31 Jul 2009

GREENLEES, Michael Edward

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born February 1947
Director
Appointed 18 Apr 2007
Resigned 30 Apr 2016

HIGGINS, Michael James

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1956
Director
Appointed 01 May 2006
Resigned 09 May 2018

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

KARG, Michael

Resigned
16 Brunswick Place, LondonN1 6DZ
Born July 1971
Director
Appointed 27 Jan 2016
Resigned 12 Nov 2019

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2017

MCNAIR, Kevin Hayes

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born May 1966
Director
Appointed 10 Oct 2018
Resigned 07 Jan 2019

NAPIER, John Alexander

Resigned
Rocks Stud Farm, BalcombeRH17 6JR
Born March 1937
Director
Appointed 06 Apr 2000
Resigned 14 Sept 2005

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 07 Jan 2019
Resigned 30 Jun 2023

NICHOLS, Richard Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1965
Director
Appointed 01 Nov 2008
Resigned 30 Sept 2025

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 09 Sept 2016
Resigned 24 Sept 2018

RUSSELL, Christopher John

Resigned
Park Avenue, New York, Ny10022
Born February 1965
Director
Appointed 13 Apr 2010
Resigned 20 Feb 2014

STEVENSON, Jeffrey Taylor

Resigned
Park Avenue, New York
Born May 1960
Director
Appointed 13 Apr 2010
Resigned 20 Feb 2014

THOMSON, Sarah Jane

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born July 1966
Director
Appointed 24 Apr 2008
Resigned 07 Mar 2014

THOMSON, Sarah Jane

Resigned
Flanes Manor, SevenoaksTN15 0LE
Born July 1966
Director
Appointed 04 Apr 2000
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

302

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Resolution
20 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Resolution
19 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 March 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 April 2023
AD04Change of Accounting Records Location
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Resolution
1 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Resolution
3 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 April 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
21 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Resolution
23 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Interim
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 June 2016
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
9 June 2016
CERT21CERT21
Legacy
9 June 2016
OC138OC138
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Statement Of Companys Objects
10 May 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Resolution
29 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Miscellaneous
18 December 2012
MISCMISC
Miscellaneous
28 November 2012
MISCMISC
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
25 October 2012
AAAnnual Accounts
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
10 September 2012
RESOLUTIONSResolutions
Resolution
10 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Legacy
17 May 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
23 March 2012
MG01MG01
Legacy
20 March 2012
MG01MG01
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 June 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Legacy
14 May 2010
MG04MG04
Legacy
14 May 2010
MG04MG04
Legacy
14 May 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
27 April 2010
MG01MG01
Legacy
26 April 2010
MG01MG01
Legacy
15 April 2010
MG01MG01
Legacy
1 April 2010
MG04MG04
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Resolution
24 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
27 February 2009
363aAnnual Return
Memorandum Articles
3 February 2009
MEM/ARTSMEM/ARTS
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
353353
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
88(2)R88(2)R
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
7 September 2007
88(2)R88(2)R
Legacy
11 August 2007
88(2)R88(2)R
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
12 February 2007
CERT19CERT19
Court Order
12 February 2007
OCOC
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Statement Of Affairs
28 September 2005
SASA
Legacy
28 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
363sAnnual Return (shuttle)
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
8 January 2004
88(2)R88(2)R
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2003
AAAnnual Accounts
Legacy
20 September 2002
287Change of Registered Office
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
363sAnnual Return (shuttle)
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
88(2)R88(2)R
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
PROSPPROSP
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
353353
Certificate Re Registration Private To Public Limited Company
14 April 2000
CERT5CERT5
Legacy
14 April 2000
43(3)e43(3)e
Accounts Balance Sheet
14 April 2000
BSBS
Auditors Report
14 April 2000
AUDRAUDR
Auditors Statement
14 April 2000
AUDSAUDS
Re Registration Memorandum Articles
14 April 2000
MARMAR
Legacy
14 April 2000
43(3)43(3)
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Incorporation Company
4 April 2000
NEWINCIncorporation