Background WavePink WaveYellow Wave

HAITONG INTERNATIONAL (UK) LIMITED (04058971)

HAITONG INTERNATIONAL (UK) LIMITED (04058971) is an active UK company. incorporated on 24 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAITONG INTERNATIONAL (UK) LIMITED has been registered for 25 years. Current directors include CHOU, Chuk Nam, HO, Kenneth, SHI, Ping.

Company Number
04058971
Status
active
Type
ltd
Incorporated
24 August 2000
Age
25 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOU, Chuk Nam, HO, Kenneth, SHI, Ping
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAITONG INTERNATIONAL (UK) LIMITED

HAITONG INTERNATIONAL (UK) LIMITED is an active company incorporated on 24 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAITONG INTERNATIONAL (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04058971

LTD Company

Age

25 Years

Incorporated 24 August 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 22 September 2025 (7 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 23 October 2025 (6 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HAITONG SECURITIES (UK) LIMITED
From: 7 September 2015To: 23 February 2018
EXECUTION NOBLE LIMITED
From: 5 February 2010To: 7 September 2015
EXECUTION LIMITED
From: 24 August 2000To: 5 February 2010
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

8 Finsbury Circus 8 Finsbury Circus London EC2M 7EA England
From: 20 October 2021To: 25 October 2021
1 Aldermanbury Square London EC2V 7HR England
From: 20 February 2018To: 20 October 2021
1 Aldermanbury Square London EC2V 7SB England
From: 2 February 2018To: 20 February 2018
1 Aldermanbury Square 1 Aldermanbury Square London EC2V 7SB United Kingdom
From: 1 February 2018To: 2 February 2018
10 Paternoster Square London EC4M 7AL
From: 23 September 2010To: 1 February 2018
Block D the Old Truman Brewery 91 Brick Lane London E1 6QL
From: 24 August 2000To: 23 September 2010
Timeline

57 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Mar 18
Owner Exit
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Feb 21
Owner Exit
Aug 21
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 25
1
Funding
48
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHOU, Chuk Nam

Active
Block J, Kornhill, Quarry Bay
Born June 1979
Director
Appointed 02 Jun 2023

HO, Kenneth

Active
Finsbury Circus, LondonEC2M 7EA
Born July 1976
Director
Appointed 15 Feb 2023

SHI, Ping

Active
Finsbury Circus, LondonEC2M 7EA
Born April 1970
Director
Appointed 13 Nov 2018

BELL, Jennie

Resigned
Paternoster Square, LondonEC4M 7AL
Secretary
Appointed 01 Jul 2013
Resigned 16 May 2016

FINEGOLD, Virginia

Resigned
Sussex House Farm, EdenbridgeTN8 7DX
Secretary
Appointed 24 Aug 2000
Resigned 15 Mar 2001

GUTHRIE, Samantha

Resigned
Paternoster Square, LondonEC4M 7AL
Secretary
Appointed 08 Oct 2012
Resigned 01 Jul 2013

LI, Susanna

Resigned
HA8
Secretary
Appointed 17 Mar 2009
Resigned 08 Jun 2010

OWENS, Jennifer Anne

Resigned
Paternoster Square, LondonEC4M 7AL
Secretary
Appointed 23 Sept 2010
Resigned 08 Oct 2012

SHAH, Arafat

Resigned
Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 01 May 2023
Resigned 24 Feb 2026

VARDON, Leon

Resigned
Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 20 Jun 2016
Resigned 30 Apr 2023

WOLPERT, Evan Jerome

Resigned
Elm Close, LondonNW4 2PH
Secretary
Appointed 15 Mar 2001
Resigned 16 Mar 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Aug 2000
Resigned 24 Aug 2000

ASHTON, Charles James

Resigned
Paternoster Square, LondonEC4M 7AL
Born April 1961
Director
Appointed 19 Jan 2011
Resigned 01 Oct 2013

BROOKHOUSE, Simon Douglas

Resigned
Southways, GuildfordGU4 8PS
Born July 1962
Director
Appointed 09 Dec 2008
Resigned 18 May 2010

BURGES WATSON, Mark Eagleson

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1967
Director
Appointed 12 Jun 2018
Resigned 30 Sept 2019

BURKHART, Calvert Gunner

Resigned
19 Brunswick Gardens, LondonW8 4AS
Born June 1961
Director
Appointed 09 Jul 2001
Resigned 30 Apr 2002

CAMERLYNCK, Vincent

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born September 1961
Director
Appointed 07 Aug 2017
Resigned 23 Feb 2018

CEMLYN-JONES, Tara

Resigned
Paternoster Square, LondonEC4M 7AL
Born June 1970
Director
Appointed 19 Jan 2011
Resigned 01 Oct 2013

CEMLYN-JONES, Tara

Resigned
Paternoster Square, LondonEC4M 7AL
Born June 1970
Director
Appointed 19 Jan 2011
Resigned 07 Nov 2014

CHANDLER, Edward James

Resigned
Paternoster Square, LondonEC4M 7AL
Born January 1954
Director
Appointed 03 May 2016
Resigned 31 Dec 2017

COSTA, Pedro

Resigned
Paternoster Square, LondonEC4M 7AL
Born June 1974
Director
Appointed 17 Jun 2014
Resigned 20 Apr 2016

DE ARAUJO, Joao Paulo Pessoa

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born February 1956
Director
Appointed 19 Jan 2011
Resigned 03 Dec 2018

DEVINE, Damien

Resigned
Paternoster Square, LondonEC4M 7AL
Born September 1960
Director
Appointed 13 Nov 2000
Resigned 08 Oct 2012

EASTWOOD, Rupert John Anthony

Resigned
Finsbury Circus, LondonEC2M 7EA
Born April 1967
Director
Appointed 28 Dec 2018
Resigned 28 Dec 2021

FINEGOLD, Nicholas Mark

Resigned
Paternoster Square, LondonEC4M 7AL
Born June 1965
Director
Appointed 24 Aug 2000
Resigned 01 Oct 2013

FOX, Lisa Katherine

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born March 1973
Director
Appointed 22 Oct 2019
Resigned 01 Feb 2021

FROST-SMITH, Paul

Resigned
Paternoster Square, LondonEC4M 7AL
Born September 1964
Director
Appointed 29 Feb 2016
Resigned 08 Dec 2016

GRAF THUN-HOHENSTEIN, Juan Christian

Resigned
Paternoster Square, LondonEC4M 7AL
Born November 1959
Director
Appointed 09 Jun 2016
Resigned 02 May 2017

JIN, Rui

Resigned
Finsbury Circus, LondonEC2M 7EA
Born February 1982
Director
Appointed 21 Sept 2020
Resigned 15 Jan 2025

JONES, Keith

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born November 1952
Director
Appointed 19 Apr 2016
Resigned 23 Feb 2018

KROMKA, Richard

Resigned
130 Liberty Street, New York
Born August 1965
Director
Appointed 20 Mar 2001
Resigned 31 Mar 2002

LEWIS, Jamie John

Resigned
3138 31st Street, Astoria
Born April 1976
Director
Appointed 20 Mar 2001
Resigned 09 Jul 2001

LUNA VAZ, Luis Miguel Pina

Resigned
Paternoster Square, LondonEC4M 7AL
Born September 1969
Director
Appointed 19 Jan 2011
Resigned 20 Apr 2016

MACPHERSON, Rupert Angus

Resigned
Paternoster Square, LondonEC4M 7AL
Born November 1966
Director
Appointed 19 Jan 2011
Resigned 31 May 2012

PATEL, Dipesh Chimanbhai

Resigned
Paternoster Square, LondonEC4M 7AL
Born November 1969
Director
Appointed 19 Jan 2011
Resigned 17 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Li Po Chun Chambers, 189 Des Voeux Road Central

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2021
Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018
Ceased 23 Sept 2020
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

246

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
25 July 2021
MAMA
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Memorandum Articles
9 March 2017
MAMA
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Legacy
7 October 2013
ANNOTATIONANNOTATION
Legacy
4 October 2013
ANNOTATIONANNOTATION
Legacy
4 October 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Legacy
22 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Legacy
12 September 2011
MG02MG02
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Auditors Resignation Company
19 April 2011
AUDAUD
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Legacy
12 February 2010
MG01MG01
Legacy
9 February 2010
MG01MG01
Certificate Change Of Name Company
5 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 2010
RESOLUTIONSResolutions
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
353353
Legacy
23 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
122122
Legacy
27 July 2006
122122
Legacy
27 July 2006
88(2)R88(2)R
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 March 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
122122
Accounts With Made Up Date
30 August 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
122122
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
23 January 2004
169169
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
123Notice of Increase in Nominal Capital
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
1 October 2003
88(2)R88(2)R
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
26 April 2003
88(2)R88(2)R
Legacy
26 April 2003
88(2)R88(2)R
Legacy
26 April 2003
88(2)R88(2)R
Legacy
23 March 2003
88(2)R88(2)R
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
88(2)R88(2)R
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
325325
Legacy
29 August 2002
353353
Legacy
29 August 2002
88(2)R88(2)R
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
123Notice of Increase in Nominal Capital
Legacy
29 August 2002
122122
Memorandum Articles
29 August 2002
MEM/ARTSMEM/ARTS
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
88(2)R88(2)R
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
88(2)R88(2)R
Legacy
22 November 2001
88(2)R88(2)R
Legacy
14 November 2001
363aAnnual Return
Legacy
14 November 2001
88(2)R88(2)R
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
169169
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
122122
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
88(2)R88(2)R
Legacy
13 July 2001
88(2)Return of Allotment of Shares
Legacy
13 July 2001
88(2)Return of Allotment of Shares
Legacy
8 June 2001
287Change of Registered Office
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
25 September 2000
88(2)R88(2)R
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
24 August 2000
NEWINCIncorporation