Background WavePink WaveYellow Wave

DYNATA GLOBAL UK LTD (03975073)

DYNATA GLOBAL UK LTD (03975073) is an active UK company. incorporated on 18 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. DYNATA GLOBAL UK LTD has been registered for 25 years. Current directors include KERRIDGE, David Ian, SPAETH, Thomas Michael.

Company Number
03975073
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
Devon House, London, E1W 1LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
KERRIDGE, David Ian, SPAETH, Thomas Michael
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNATA GLOBAL UK LTD

DYNATA GLOBAL UK LTD is an active company incorporated on 18 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. DYNATA GLOBAL UK LTD was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

03975073

LTD Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

RESEARCH NOW LIMITED
From: 16 December 2009To: 19 August 2019
RESEARCH NOW PLC
From: 19 July 2005To: 16 December 2009
RESEARCH NOW LIMITED
From: 22 December 2004To: 19 July 2005
THE MOBILE CHANNEL LTD
From: 27 June 2000To: 22 December 2004
NEW VENTURE ASSOCIATES LIMITED
From: 18 April 2000To: 27 June 2000
Contact
Address

Devon House 58 St. Katharines Way London, E1W 1LP,

Previous Addresses

C/O Finance Director Ground Floor 160 Queen Victoria Street London EC4V 4BF
From: 27 February 2013To: 19 August 2020
, 160 Queen Victoria Street, Ground Floor Finance Director, London, EC4V 4BF, England
From: 22 February 2013To: 27 February 2013
, C/O Finance Director, Elizabeth House 39 York Road, London, SE1 7NQ, United Kingdom
From: 26 April 2011To: 22 February 2013
, 8Th Floor Elizabeth House, York Road, London, SE1 7NQ
From: 18 April 2000To: 26 April 2011
Timeline

49 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Oct 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Capital Update
Dec 09
Funding Round
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Apr 12
Capital Update
Dec 13
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
May 16
Funding Round
May 16
Director Left
Sept 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jul 23
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
12
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KERRIDGE, David Ian

Active
Riverside Ave, Westport06880
Born September 1968
Director
Appointed 06 Mar 2026

SPAETH, Thomas Michael

Active
58 St. Katharines Way, LondonE1W 1LP
Born September 1967
Director
Appointed 11 Jun 2025

COOPER, Andrew George

Resigned
Flat 4, LondonSW1P 2BD
Secretary
Appointed 15 Feb 2001
Resigned 27 Sept 2004

DECOSTA, Stephen James

Resigned
Floor, LondonEC4V 4BF
Secretary
Appointed 24 Jun 2011
Resigned 24 Sept 2018

EDGAR, Kerry Lynne

Resigned
9 Spring Gardens, KendalLA9 4PA
Secretary
Appointed 18 Apr 2000
Resigned 15 Feb 2001

FAIRBAIRN, Michael Charles

Resigned
107 Kenilworth Avenue, LondonSW19 7LP
Secretary
Appointed 27 Sept 2004
Resigned 08 Jul 2005

HEALEY, Simon Peter

Resigned
82 Kingfisher House, LondonSW18 1TY
Secretary
Appointed 08 Jul 2005
Resigned 02 Mar 2007

MELLINGER, David, Evp - Corporate Development

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 20 Apr 2011
Resigned 24 Jun 2011

PACKFORD, David John

Resigned
SW14
Secretary
Appointed 07 Mar 2007
Resigned 30 Oct 2007

RUNNICLES, Nathan Giles

Resigned
Westering Cottage, BraySL6 2AD
Secretary
Appointed 30 Oct 2007
Resigned 20 Apr 2011

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 18 Apr 2000

ANDERSON, Samuel Scott

Resigned
6 Research Drive, Shelton
Born December 1978
Director
Appointed 24 Sept 2018
Resigned 15 Jun 2020

COOPER, Andrew George

Resigned
2 Claremont Road, TwickenhamTW1 TQY
Born September 1969
Director
Appointed 18 Apr 2000
Resigned 31 Oct 2008

DALE, Richard Frank

Resigned
30 Lancaster Road, LondonSW19 5DD
Born May 1963
Director
Appointed 04 Aug 2005
Resigned 15 Dec 2009

DECOSTA, Stephen James

Resigned
Floor, LondonEC4V 4BF
Born May 1971
Director
Appointed 24 Jun 2011
Resigned 24 Sept 2018

FAIRBAIRN, Michael Charles

Resigned
107 Kenilworth Avenue, LondonSW19 7LP
Born March 1962
Director
Appointed 02 Apr 2001
Resigned 08 Jul 2005

FILZ, Martin

Resigned
39 York Road, LondonSE1 7NQ
Born August 1967
Director
Appointed 15 Dec 2011
Resigned 30 Mar 2012

HAVEMANN, Christopher John

Resigned
29 Basing Way, Thames DittonKT7 0NX
Born July 1967
Director
Appointed 17 May 2000
Resigned 26 Sept 2011

KNAPTON, Kurt Rodrick

Resigned
Floor, LondonEC4V 4BF
Born June 1967
Director
Appointed 27 Sept 2011
Resigned 15 Jan 2016

LABEN, Gary Selden

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born January 1964
Director
Appointed 29 Mar 2016
Resigned 21 Feb 2023

MACRI, Steven James

Resigned
Reserach Drive, Conneticut
Born December 1968
Director
Appointed 23 Sept 2020
Resigned 10 Jun 2025

MELLINGER, David Rodney

Resigned
Floor Elizabeth House, LondonSE1 7NQ
Born August 1959
Director
Appointed 15 Dec 2009
Resigned 24 Jun 2011

OSWICK, Emma Jane

Resigned
58 St. Katharines Way, LondonEW1 1LP
Born October 1971
Director
Appointed 22 Jun 2022
Resigned 21 Jul 2022

ROTHWELL, John Raymond

Resigned
Tennyson Parkway, Plano75024
Born August 1965
Director
Appointed 18 Sept 2015
Resigned 25 Jul 2016

RUNNICLES, Nathan Giles

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born February 1974
Director
Appointed 30 Oct 2007
Resigned 18 Sept 2015

SUMMERFIELD, Jeremy Paul, Mr.

Resigned
St. Katharines Way, LondonEW1 1LP
Born July 1977
Director
Appointed 18 Aug 2022
Resigned 31 Jan 2026

SUMMERFIELD, Jeremy Paul, Mr.

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born July 1977
Director
Appointed 18 Sept 2015
Resigned 20 May 2022

WESTMORE, Geoffrey David

Resigned
53 Gallery Lofts, LondonSE1 9LF
Born August 1950
Director
Appointed 20 Mar 2001
Resigned 15 Dec 2009

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 18 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

1

58 St. Katharines Way, LondonEW1 1LP

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
Fundings
Financials
Latest Activities

Filing History

294

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
7 October 2018
AAMDAAMD
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
8 January 2014
RP04RP04
Legacy
20 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Legacy
20 December 2013
CAP-SSCAP-SS
Resolution
20 December 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
25 October 2013
RP04RP04
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 April 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2011
CC04CC04
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
16 August 2010
AR01AR01
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Resolution
16 January 2010
RESOLUTIONSResolutions
Memorandum Articles
16 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
16 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
16 January 2010
MEM/ARTSMEM/ARTS
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
7 January 2010
MG01MG01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
22 December 2009
MG01MG01
Certificate Re Registration Public Limited Company To Private
16 December 2009
CERT10CERT10
Re Registration Memorandum Articles
16 December 2009
MARMAR
Resolution
16 December 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 December 2009
RR02RR02
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 December 2009
SH19Statement of Capital
Legacy
15 December 2009
OC138OC138
Certificate Capital Reduction Issued Capital
15 December 2009
CERT15CERT15
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Court Order
11 December 2009
OCOC
Capital Variation Of Rights Attached To Shares
11 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2009
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Resolution
6 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
10 September 2009
288bResignation of Director or Secretary
Statement Of Affairs
23 July 2009
SASA
Statement Of Affairs
23 July 2009
SASA
Statement Of Affairs
23 July 2009
SASA
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
363aAnnual Return
Resolution
30 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 March 2009
AAAnnual Accounts
Legacy
25 February 2009
88(3)88(3)
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(3)88(3)
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(3)88(3)
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
88(2)R88(2)R
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
11 September 2007
AUDAUD
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288cChange of Particulars
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
20 March 2007
288bResignation of Director or Secretary
Statement Of Affairs
22 February 2007
SASA
Legacy
22 February 2007
88(2)R88(2)R
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2006
288cChange of Particulars
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
88(2)R88(2)R
Legacy
3 May 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
7 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
18 October 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
19 July 2005
CERT5CERT5
Re Registration Memorandum Articles
19 July 2005
MARMAR
Accounts Balance Sheet
19 July 2005
BSBS
Auditors Report
19 July 2005
AUDRAUDR
Auditors Statement
19 July 2005
AUDSAUDS
Legacy
19 July 2005
43(3)e43(3)e
Legacy
19 July 2005
43(3)43(3)
Certificate Capital Cancellation Share Premium Account
6 July 2005
CERT21CERT21
Court Order
6 July 2005
OCOC
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
88(2)O88(2)O
Legacy
23 June 2005
122122
Legacy
23 June 2005
123Notice of Increase in Nominal Capital
Legacy
17 June 2005
363aAnnual Return
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
88(2)R88(2)R
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
287Change of Registered Office
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
88(3)88(3)
Legacy
6 March 2002
88(2)R88(2)R
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
123Notice of Increase in Nominal Capital
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
123Notice of Increase in Nominal Capital
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
287Change of Registered Office
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
88(2)R88(2)R
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
123Notice of Increase in Nominal Capital
Legacy
5 October 2001
287Change of Registered Office
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
122122
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
287Change of Registered Office
Legacy
29 March 2001
288cChange of Particulars
Legacy
4 August 2000
287Change of Registered Office
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
88(2)R88(2)R
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Incorporation Company
18 April 2000
NEWINCIncorporation