Background WavePink WaveYellow Wave

INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED (04014176)

INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED (04014176) is an active UK company. incorporated on 14 June 2000. with registered office in Beaconsfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED has been registered for 25 years. Current directors include ALABASTER, Andrew James, BELLWARD, Mark William, CHA, Michael Won Sik and 4 others.

Company Number
04014176
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2000
Age
25 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALABASTER, Andrew James, BELLWARD, Mark William, CHA, Michael Won Sik, HOCHFELD, Kim, MCDONALD, Ross James, SEWELL, Alaistair Hugh Havelock, WHITWORTH, Graham
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED

INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED is an active company incorporated on 14 June 2000 with the registered office located in Beaconsfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INSTITUTIONAL MONEY MARKET FUNDS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04014176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 14 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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN England
From: 10 June 2020To: 13 December 2021
Camomile Court 23 Camomile Street London EC3A 7LL England
From: 2 February 2016To: 10 June 2020
65 Kingsway London WC2B 6TD
From: 14 June 2000To: 2 February 2016
Timeline

62 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALABASTER, Andrew James

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born March 1978
Director
Appointed 25 Sept 2024

BELLWARD, Mark William

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born March 1967
Director
Appointed 30 Jun 2025

CHA, Michael Won Sik

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1967
Director
Appointed 01 Jul 2024

HOCHFELD, Kim

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born June 1970
Director
Appointed 05 Jul 2018

MCDONALD, Ross James

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1987
Director
Appointed 01 Jul 2024

SEWELL, Alaistair Hugh Havelock

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born October 1979
Director
Appointed 01 Jul 2024

WHITWORTH, Graham

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1978
Director
Appointed 03 Feb 2025

AIKEN, Donald

Resigned
Kellie Wynd, DunblaneFK15 0NR
Secretary
Appointed 02 Feb 2004
Resigned 07 Jan 2005

MEEK, Ashley Duncan

Resigned
11 Holmside Road, LondonSW12 8RJ
Secretary
Appointed 14 Jun 2000
Resigned 16 Sept 2001

SPUNGIN, Charles Adrian Edward

Resigned
46 Brookland Rise, LondonNW11 6DS
Secretary
Appointed 09 Oct 2001
Resigned 02 Feb 2004

STOCKLEY, Mark Charles

Resigned
4 Longmead Close, ShenfieldCM15 8DT
Secretary
Appointed 07 Jan 2005
Resigned 06 May 2009

THE INVESTMENT ASSOCIATION SERVICES LIMITED

Resigned
23 Camomile Street, LondonEC3A 7LL
Corporate secretary
Appointed 06 May 2009
Resigned 28 Feb 2019

AIKEN, Donald

Resigned
Kellie Wynd, DunblaneFK15 0NR
Born November 1955
Director
Appointed 02 Feb 2004
Resigned 26 Feb 2009

ALLEN, Mark Douglas

Resigned
Clays Close, East GrinsteadRH19 4DJ
Born March 1968
Director
Appointed 21 May 2009
Resigned 15 Jun 2011

BARKER, Travis

Resigned
113 Bellenden Road, LondonSE15 4QY
Born February 1971
Director
Appointed 22 Mar 2007
Resigned 15 Jun 2012

BRISK, Gregory Allan

Resigned
Catchbells, ColchesterCO3 8PB
Born October 1962
Director
Appointed 21 May 2009
Resigned 11 Jul 2012

CAMP, Peter Mark

Resigned
Minter Avenue, DensoleCT18 7DU
Born May 1952
Director
Appointed 02 Apr 2008
Resigned 05 Nov 2008

CAMPBELL, Brian Timothy

Resigned
65 KingswayWC2B 6TD
Born October 1976
Director
Appointed 21 May 2014
Resigned 03 Jul 2015

COLLACOTT, Peter Barrie

Resigned
Chart Cottage, SevenoaksTN15 0ES
Born June 1944
Director
Appointed 14 Jun 2000
Resigned 19 Mar 2001

COUND, Joanna Helen Aubrey

Resigned
36 Cleveland Road, LondonSW13 0AB
Born July 1961
Director
Appointed 26 Jan 2005
Resigned 29 Jun 2016

CURRAN, Martin

Resigned
65 KingswayWC2B 6TD
Born October 1959
Director
Appointed 11 Jul 2012
Resigned 21 May 2014

CURRY, Jonathan Iain

Resigned
23 Camomile Street, LondonEC3A 7LL
Born April 1971
Director
Appointed 07 Jan 2005
Resigned 05 Jul 2018

DARGAN, Susan

Resigned
63 Lombard Street West, DublinIRISH
Born May 1963
Director
Appointed 22 Mar 2007
Resigned 29 Jun 2016

DOMAN, Nigel Marcus Charles

Resigned
Marcroft Onslow Road, AscotSL5 0HW
Born September 1951
Director
Appointed 26 Jan 2005
Resigned 02 Apr 2008

DONOGHUE, Damien Patrick

Resigned
23 Camomile Street, LondonEC3A 7LL
Born September 1976
Director
Appointed 05 Jul 2017
Resigned 01 Mar 2018

FINCH, James William

Resigned
23 Camomile Street, LondonEC3A 7LL
Born October 1973
Director
Appointed 26 Jun 2014
Resigned 05 Jul 2017

FUELL, James

Resigned
LondonEC4N 7AE
Born June 1964
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2022

FUELL, James

Resigned
23 Camomile Street, LondonEC3A 7LL
Born June 1964
Director
Appointed 11 Jul 2012
Resigned 05 Jul 2018

GEPP, Dennis Francis

Resigned
23 Camomile Street, LondonEC3A 7LL
Born May 1949
Director
Appointed 09 Sept 2015
Resigned 05 Jul 2018

GEPP, Dennis Francis

Resigned
65 KingswayWC2B 6TD
Born May 1949
Director
Appointed 15 Jun 2011
Resigned 26 Jun 2014

HANNAM, Mark Alexander, Dr

Resigned
23 Camomile Street, LondonEC3A 7LL
Born March 1962
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2018

HANNAM, Mark Alexander, Dr

Resigned
4 Sutton Place, LondonE9 0RQ
Born March 1962
Director
Appointed 12 Dec 2002
Resigned 07 Jan 2005

HUGHES, Kathleen

Resigned
23 Camomile Street, LondonEC3A 7LL
Born June 1967
Director
Appointed 01 Nov 2017
Resigned 11 Sept 2019

HUGHES, Kathleen

Resigned
23 Camomile Street, LondonEC3A 7LL
Born June 1967
Director
Appointed 29 Mar 2006
Resigned 05 Jul 2017

HYNES, David Joseph

Resigned
35 Engayne Gardens, UpminsterRM14 1UY
Born November 1963
Director
Appointed 04 Mar 2003
Resigned 07 Jan 2005
Fundings
Financials
Latest Activities

Filing History

218

Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
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
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
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Memorandum Articles
12 October 2020
MAMA
Capital Variation Of Class Rights
12 October 2020
SH12Notice of Variation of Class Rights
Resolution
12 October 2020
RESOLUTIONSResolutions
Resolution
12 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2020
CC04CC04
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Legacy
1 November 2017
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Memorandum Articles
20 July 2017
MAMA
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Resolution
22 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Memorandum Articles
28 June 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
28 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288cChange of Particulars
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
5 August 2003
MEM/ARTSMEM/ARTS
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
26 January 2002
287Change of Registered Office
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
225Change of Accounting Reference Date
Incorporation Company
14 June 2000
NEWINCIncorporation