Background WavePink WaveYellow Wave

PREPAY TECHNOLOGIES LIMITED (04008083)

PREPAY TECHNOLOGIES LIMITED (04008083) is an active UK company. incorporated on 5 June 2000. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREPAY TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include ATHERTON, Philip John, KELLER, Andrea, MITHA, Rehana and 3 others.

Company Number
04008083
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
4th Floor, Station Square, Swindon, SN1 1GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATHERTON, Philip John, KELLER, Andrea, MITHA, Rehana, PERILLAT, Damien Gabriel, RELLAND-BERNARD, Philippe Marc Francis, TIREL GANDIT, Claire Marie Agnes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREPAY TECHNOLOGIES LIMITED

PREPAY TECHNOLOGIES LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREPAY TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04008083

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SPLASH PLASTIC LIMITED
From: 5 June 2000To: 7 September 2001
Contact
Address

4th Floor, Station Square 1 Gloucester Street Swindon, SN1 1GW,

Previous Addresses

Floor 6 3 Sheldon Square London W2 6HY
From: 18 March 2014To: 20 May 2022
55 Baker Street London W1U 8EW
From: 5 June 2000To: 18 March 2014
Timeline

75 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Jun 11
Director Joined
Sept 11
Funding Round
Jan 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
Director Left
Apr 18
Funding Round
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Oct 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Feb 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
May 23
Funding Round
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
16
Funding
55
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BALATSOU, Maria Matina

Active
1 Gloucester Street, SwindonSN1 1GW
Secretary
Appointed 20 Oct 2023

ATHERTON, Philip John

Active
1 Gloucester Street, SwindonSN1 1GW
Born April 1964
Director
Appointed 25 Apr 2024

KELLER, Andrea

Active
1 Gloucester Street, SwindonSN1 1GW
Born December 1971
Director
Appointed 14 Feb 2023

MITHA, Rehana

Active
1 Gloucester Street, SwindonSN1 1GW
Born July 1983
Director
Appointed 24 Jul 2024

PERILLAT, Damien Gabriel

Active
14-16 Boulevard Garibaldi, Issy-Les-Moulineaux
Born December 1977
Director
Appointed 14 Nov 2024

RELLAND-BERNARD, Philippe Marc Francis

Active
1 Gloucester Street, SwindonSN1 1GW
Born December 1972
Director
Appointed 16 Dec 2019

TIREL GANDIT, Claire Marie Agnes

Active
1 Gloucester Street, SwindonSN1 1GW
Born February 1977
Director
Appointed 24 Jul 2024

BRAND, Julian Alastair

Resigned
1 Gloucester Street, SwindonSN1 1GW
Secretary
Appointed 29 Aug 2014
Resigned 20 Oct 2023

SADAY, Elise

Resigned
Yeldham Road, LondonW6 8JQ
Secretary
Appointed 16 Jul 2008
Resigned 27 Nov 2008

WAINHOUSE, Michelle Josephine

Resigned
3 Sheldon Square, LondonW2 6HY
Secretary
Appointed 15 Nov 2011
Resigned 29 Aug 2014

WATKINS, Marc

Resigned
35 Church Avenue, PinnerHA5 5JB
Secretary
Appointed 22 Mar 2007
Resigned 14 Jul 2008

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 22 Mar 2007

ALEXANDER, Roger Keith

Resigned
23 The Glebe, DaventryNN11 3AZ
Born July 1948
Director
Appointed 20 Jul 2000
Resigned 28 Sept 2007

BAKENECKER, Peter Heinrich

Resigned
3 Sheldon Square, LondonW2 6HY
Born September 1974
Director
Appointed 12 May 2017
Resigned 18 Sept 2018

BATES, Alexander John

Resigned
47 Linhope Street, LondonNW1 6HL
Born August 1950
Director
Appointed 05 Jul 2000
Resigned 31 Dec 2000

BERTINCHAMPS, Philippe Charles

Resigned
3 Bis Rue Du Transvaal, BoulogneFOREIGN
Born October 1948
Director
Appointed 02 Oct 2007
Resigned 12 Jan 2010

BOURGET, Guillaume Yves Arnaud

Resigned
3 Sheldon Square, LondonW2 6HY
Born December 1969
Director
Appointed 20 Feb 2013
Resigned 08 Jul 2014

BRASH, Raymond Cantrille

Resigned
3 Sheldon Square, LondonW2 6HY
Born August 1965
Director
Appointed 14 Jul 2005
Resigned 15 Mar 2022

BUCKLEY, Andrew James, Dr

Resigned
3 Sheldon Square, LondonW2 6HY
Born February 1965
Director
Appointed 07 Aug 2015
Resigned 11 Jul 2019

CANNIFFE, Michael

Resigned
50 Peppard Road, ReadingRG4 9SU
Born August 1963
Director
Appointed 18 Jul 2001
Resigned 12 Jun 2002

CARBONI, Gaetano

Resigned
Baker Street, LondonW1U 8EW
Born June 1955
Director
Appointed 18 Jul 2011
Resigned 07 Oct 2013

CLAY, Marcia Phaedra

Resigned
3 Sheldon Square, LondonW2 6HY
Born January 1966
Director
Appointed 19 Nov 2019
Resigned 30 Mar 2022

COCCOLI, Gilles Andre

Resigned
1 Gloucester Street, SwindonSN1 1GW
Born September 1969
Director
Appointed 21 Feb 2022
Resigned 14 Nov 2024

COCCOLI, Gilles Andre

Resigned
Baker Street, LondonW1U 8EW
Born September 1969
Director
Appointed 06 Mar 2009
Resigned 07 Dec 2013

COMLEY, Garry Michael

Resigned
3 Sheldon Square, LondonW2 6HY
Born January 1959
Director
Appointed 11 Dec 2007
Resigned 25 Oct 2021

CREAVEN, Eimear Bernice

Resigned
1 Gloucester Street, SwindonSN1 1GW
Born May 1978
Director
Appointed 18 Sept 2018
Resigned 31 Mar 2023

DECHAMPS, David Daniel Francois

Resigned
3 Sheldon Square, LondonW2 6HY
Born February 1969
Director
Appointed 22 Feb 2015
Resigned 12 May 2017

DEFFOREY, Herve Jean Francois

Resigned
17 Cranley Place, LondonSW7 3AE
Born March 1950
Director
Appointed 13 Feb 2002
Resigned 28 Sept 2007

DELMAS, Laurent Marie

Resigned
Fernhurst Road, LondonSW6 7JW
Born February 1964
Director
Appointed 16 Oct 2007
Resigned 04 Mar 2009

DILLON, Mark Oliver

Resigned
3 Sheldon Square, LondonW2 6HY
Born August 1965
Director
Appointed 07 Oct 2013
Resigned 24 Sept 2014

DIVAY, Marc François André

Resigned
3 Sheldon Square, LondonW2 6HY
Born May 1981
Director
Appointed 16 Oct 2014
Resigned 16 Dec 2019

DOYLE, Deborah Christine

Resigned
3 Sheldon Square, LondonW2 6HY
Born January 1953
Director
Appointed 20 Apr 2010
Resigned 01 Jul 2015

DU PRE DE SAINT MAUR, Elie Marie Gregoire

Resigned
3 Sheldon Square, LondonW2 6HY
Born November 1976
Director
Appointed 30 Nov 2016
Resigned 28 May 2020

DUFOUR, Philippe Jean-Marie Raymond

Resigned
Flat 8c Stuart Tower, LondonW9 1UB
Born July 1965
Director
Appointed 05 Jun 2000
Resigned 14 Dec 2011

DUMURGIER, Antoine Jacques Alexandre

Resigned
3 Sheldon Square, LondonW2 6HY
Born November 1973
Director
Appointed 06 Dec 2013
Resigned 06 Dec 2016

Persons with significant control

5

2 Active
3 Ceased

Gameo Sas

Active
14 16 Boulevard Garibaldi, Issy-Les-Moulineaux92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2024

Edenred Se

Active
14-16 Boulevard Garibaldi,, Issy Les Moulineaux

Nature of Control

Significant influence or control
Notified 15 Feb 2024
Vauxhall Bridge Road, LondonSW1V 2RS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024
178 - 180 Boulevard Gabriel Péri, Malakoff92 245

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2024
Chaussée De Tervuren, Waterloo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

274

Notification Of A Person With Significant Control
3 March 2026
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Memorandum Articles
4 March 2024
MAMA
Resolution
4 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
17 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Resolution
8 January 2023
RESOLUTIONSResolutions
Resolution
8 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Resolution
13 October 2021
RESOLUTIONSResolutions
Resolution
13 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Resolution
7 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Memorandum Articles
16 May 2016
MAMA
Resolution
16 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Resolution
24 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 September 2010
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Resolution
7 July 2010
RESOLUTIONSResolutions
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
17 July 2009
353353
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
29 June 2009
287Change of Registered Office
Statement Of Affairs
16 March 2009
SASA
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
123Notice of Increase in Nominal Capital
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
12 December 2007
288aAppointment of Director or Secretary
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
128(4)128(4)
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Auditors Resignation Company
15 October 2007
AUDAUD
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
4 July 2007
353353
Legacy
3 July 2007
88(2)R88(2)R
Legacy
23 April 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 June 2006
88(2)R88(2)R
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
30 August 2005
363aAnnual Return
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
287Change of Registered Office
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
20 August 2003
363aAnnual Return
Legacy
21 May 2003
353353
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
21 August 2002
363(353)363(353)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2001
363aAnnual Return
Legacy
6 August 2001
288cChange of Particulars
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
88(2)R88(2)R
Legacy
8 May 2001
88(2)R88(2)R
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2000
MEM/ARTSMEM/ARTS
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
122122
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
287Change of Registered Office
Legacy
22 June 2000
288bResignation of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation