Background WavePink WaveYellow Wave

MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED (03976881)

MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED (03976881) is an active UK company. incorporated on 19 April 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED has been registered for 25 years. Current directors include ARCHER, Christopher Michael, BRADLEY, Martin, FERRARIS, Laura and 2 others.

Company Number
03976881
Status
active
Type
ltd
Incorporated
19 April 2000
Age
25 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ARCHER, Christopher Michael, BRADLEY, Martin, FERRARIS, Laura, HOGAN, Philip, MCGOVERN, Christopher James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED

MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED is an active company incorporated on 19 April 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED was registered 25 years ago.(SIC: 66300)

Status

active

Active since 25 years ago

Company No

03976881

LTD Company

Age

25 Years

Incorporated 19 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

MACQUARIE CAPITAL FUNDS (EUROPE) LIMITED
From: 30 October 2007To: 6 October 2010
MACQUARIE INVESTMENT MANAGEMENT (UK) LIMITED
From: 16 May 2002To: 30 October 2007
MACQUARIE INFRASTRUCTURE INVESTMENT MANAGEMENT (UK)LIMITED
From: 15 June 2000To: 16 May 2002
PRECIS (1879) LIMITED
From: 19 April 2000To: 15 June 2000
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 19 April 2000To: 21 March 2011
Timeline

42 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
May 10
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Aug 20
Owner Exit
Oct 20
Loan Secured
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROBINSON, Louise Joy

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Sept 2024

TAN, Dominic

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Sept 2008

ARCHER, Christopher Michael

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1983
Director
Appointed 17 Mar 2026

BRADLEY, Martin

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 21 Apr 2022

FERRARIS, Laura

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1986
Director
Appointed 01 Jan 2026

HOGAN, Philip

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1973
Director
Appointed 20 Oct 2016

MCGOVERN, Christopher James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1985
Director
Appointed 01 Jan 2026

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 05 Jun 2013
Resigned 25 Nov 2020

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 20 Aug 2007
Resigned 03 May 2013

HAY, Ian Charles

Resigned
Flat 5, HighburyN5 1QZ
Secretary
Appointed 13 Mar 2001
Resigned 29 Oct 2001

HELPS, Annabelle Penney

Resigned
139 Thomas More Barbican, LondonEC2Y 8BU
Secretary
Appointed 02 May 2002
Resigned 17 Nov 2006

HODGKISS, Richard John

Resigned
Homespun, BeckenhamBR3 5UH
Secretary
Appointed 08 Jun 2000
Resigned 13 Mar 2001

LAVERTY, James Thomas

Resigned
78 Tonsley Hill, LondonSW18 1BD
Secretary
Appointed 17 Mar 2006
Resigned 17 Nov 2006

MCGUINNESS, Belinda Jane

Resigned
Garden Flat, LondonNW3 3JJ
Secretary
Appointed 01 Oct 2001
Resigned 03 May 2004

MORGAN, Suzanne Maree

Resigned
20 Sycamore Mewst, LondonSW4 0JY
Secretary
Appointed 02 Jul 2004
Resigned 21 Jul 2005

SHOEMARK, Danielle Cherie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Nov 2020
Resigned 18 Sept 2024

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 17 Nov 2006
Resigned 30 Sept 2008

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 17 Nov 2006
Resigned 20 Aug 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 19 Apr 2000
Resigned 05 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 2000
Resigned 20 Apr 2000

BAILLIE, Mark William

Resigned
Little Stream, Virginia WaterGU25 4PN
Born November 1962
Director
Appointed 17 Nov 2006
Resigned 01 Nov 2007

BALMFORTH, Marcus Charles

Resigned
3 Edinburgh Drive, Abbots LangleyWD5 0TU
Born February 1965
Director
Appointed 24 Sept 2004
Resigned 04 Jul 2006

BARON, Sondra Jo

Resigned
Garden Flat, LondonW11 2AR
Born October 1965
Director
Appointed 03 Mar 2002
Resigned 02 Jul 2004

BECKLEY, Edward Thomas

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1975
Director
Appointed 23 Mar 2012
Resigned 01 Aug 2016

BOOTH, Martyn

Resigned
The Manor House, BanburyOX15 5RX
Born September 1950
Director
Appointed 08 Jun 2001
Resigned 14 Nov 2002

BURGESS, Kathryn Elizabeth

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1970
Director
Appointed 13 Feb 2019
Resigned 27 Nov 2019

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 23 Jul 2003
Resigned 18 Apr 2008

DEVERALL, David Michael

Resigned
91 Spencer Streetr, Mosman
Born May 1966
Director
Appointed 03 Mar 2002
Resigned 18 Aug 2003

DYCKHOFF, James Christopher

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1977
Director
Appointed 14 Dec 2015
Resigned 01 Mar 2022

EVANS, Gillian Susan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1975
Director
Appointed 20 Jun 2022
Resigned 27 Nov 2024

FASS, David Victor

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1963
Director
Appointed 15 Jul 2011
Resigned 11 Apr 2014

FITZGIBBON, Robert Wayne

Resigned
185 Ben Boyd Road, Neutral Bay
Born September 1959
Director
Appointed 27 Nov 2006
Resigned 01 Nov 2007

FROST, Christopher Timothy

Resigned
Flat 10 East Central, LondonEC1V 3N
Born June 1969
Director
Appointed 18 Nov 2002
Resigned 18 Mar 2004

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 11 Apr 2014
Resigned 14 Dec 2015

HARRISON, David Stephen

Resigned
Church Hill House, MersthamRH1 3BL
Born November 1970
Director
Appointed 23 Sept 2004
Resigned 17 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 25 Aug 2020
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Second Filing Of Secretary Termination With Name
18 October 2024
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Resolution
26 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Memorandum Articles
14 December 2019
MAMA
Resolution
14 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Resolution
30 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Resolution
23 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
26 June 2007
88(2)R88(2)R
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288cChange of Particulars
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 December 2006
MEM/ARTSMEM/ARTS
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
123Notice of Increase in Nominal Capital
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
88(2)R88(2)R
Legacy
11 October 2005
123Notice of Increase in Nominal Capital
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
88(2)R88(2)R
Legacy
11 August 2005
288bResignation of Director or Secretary
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
88(2)R88(2)R
Legacy
18 October 2004
123Notice of Increase in Nominal Capital
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288cChange of Particulars
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288cChange of Particulars
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
4 May 2003
AUDAUD
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288cChange of Particulars
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
88(2)R88(2)R
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288cChange of Particulars
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288cChange of Particulars
Legacy
3 September 2001
287Change of Registered Office
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
88(2)R88(2)R
Legacy
17 April 2001
288cChange of Particulars
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
123Notice of Increase in Nominal Capital
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
19 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Incorporation Company
19 April 2000
NEWINCIncorporation