Background WavePink WaveYellow Wave

NIUM PAYMENTS UK LIMITED (04072405)

NIUM PAYMENTS UK LIMITED (04072405) is an active UK company. incorporated on 15 September 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NIUM PAYMENTS UK LIMITED has been registered for 25 years. Current directors include HANLON, Spencer James Douglas, SPITERI, Mark Anthony.

Company Number
04072405
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Ground Floor, London, EC3V 0EH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HANLON, Spencer James Douglas, SPITERI, Mark Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIUM PAYMENTS UK LIMITED

NIUM PAYMENTS UK LIMITED is an active company incorporated on 15 September 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NIUM PAYMENTS UK LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04072405

LTD Company

Age

25 Years

Incorporated 15 September 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 31 October 2025 (6 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ENTROPAY LIMITED
From: 25 May 2017To: 4 February 2026
IXARIS SYSTEMS LTD
From: 3 December 2002To: 25 May 2017
GLOBAL E-MOBILE LIMITED
From: 15 September 2000To: 3 December 2002
Contact
Address

Ground Floor 52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

Floor 3 18 st. Swithin's Lane London EC4N 8AD England
From: 27 July 2023To: 1 December 2025
1 Poultry London EC2R 8EJ England
From: 6 October 2022To: 27 July 2023
2 Stephen Street London W1T 1AN England
From: 25 July 2018To: 6 October 2022
Wework, Medius House 2 Sheraton Street London W1F 8BH England
From: 8 June 2018To: 25 July 2018
10 Midford Place London W1T 5AE England
From: 9 December 2015To: 8 June 2018
5th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 20 August 2014To: 9 December 2015
5Th Floor Grosvenor Gardens London SW1W 0AU England
From: 20 August 2014To: 20 August 2014
5Th Floor 52 Grosvenor Gardens London SW1W 0AU England
From: 20 August 2014To: 20 August 2014
5Th Floor, 52 Grosvenor Gardens 5Th Floor, 52 Grosvenor Gardens London SW1W 0AU England
From: 20 August 2014To: 20 August 2014
5Th Floor, 52 Grosvenor Gardens, London 5Th Floor, 52 Grosvenor Gardens London SW1W 0AG England
From: 6 August 2014To: 20 August 2014
52 5Th Floor 52 Grosvenor Gardens London SW1W 0AG England
From: 2 July 2014To: 6 August 2014
22 Long Acre London WC2E 9LY United Kingdom
From: 9 February 2012To: 2 July 2014
Fifth Floor Lasenby House 32 Kingly Street London W1B 5QQ
From: 15 September 2000To: 9 February 2012
Timeline

66 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Dec 09
Funding Round
Aug 10
Director Left
Aug 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Jul 11
Director Joined
Apr 12
Funding Round
Sept 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Feb 14
Director Joined
Oct 15
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Loan Cleared
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Apr 23
Director Left
Nov 23
Director Left
Feb 25
Director Left
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
12
Funding
43
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HANLON, Spencer James Douglas

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1972
Director
Appointed 31 Aug 2021

SPITERI, Mark Anthony

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born December 1982
Director
Appointed 04 Jul 2017

BARTER, Judith Elizabeth

Resigned
Hawarden Grove, LondonSE24 9DH
Secretary
Appointed 21 Mar 2006
Resigned 30 May 2013

BRAMLEY, Clive Graeme

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 25 Oct 2013
Resigned 16 Oct 2018

LORENZ, William David Toby

Resigned
5 Reading Road, SuttonSM1 4RW
Secretary
Appointed 09 Sept 2003
Resigned 21 Mar 2006

VON BREVERN, Georg Werner

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 16 Oct 2018
Resigned 12 Feb 2020

GORDONS NOMINEE SECRETARIES LIMITED

Resigned
Great James Street, LondonWC1N 3ES
Corporate secretary
Appointed 30 May 2013
Resigned 25 Oct 2013

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 09 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 15 Sept 2000

BALCHIN, Iain

Resigned
Stephen Street, LondonW1T 1AN
Born October 1973
Director
Appointed 08 Jul 2019
Resigned 06 Jan 2020

BONNICI, Kenneth Anthony

Resigned
"Lanterna", Birkirkara Bkr1470
Born September 1970
Director
Appointed 25 Apr 2013
Resigned 26 Jan 2016

BRAMLEY, Clive Graeme

Resigned
Stephen Street, LondonW1T 1AN
Born August 1960
Director
Appointed 04 Jul 2017
Resigned 16 Oct 2018

BROWN, Aran Michael

Resigned
Stephen Street, LondonW1T 1AN
Born April 1986
Director
Appointed 02 Aug 2018
Resigned 12 Feb 2020

CAPP, Ian Andrew

Resigned
29 Homewood Avenue, Potters BarEN6 4QQ
Born October 1960
Director
Appointed 19 Sept 2002
Resigned 02 Mar 2006

CHAPLIN, John Morgan

Resigned
Long Acre, LondonWC2E 9LY
Born February 1952
Director
Appointed 01 May 2008
Resigned 31 Mar 2017

CHAPLIN, John Morgan

Resigned
Elers Road, EalingW13 9QD
Born February 1952
Director
Appointed 24 May 2006
Resigned 08 Aug 2006

COURTNEIDGE, Robert Edmund

Resigned
Maple Road, SurbitonKT6 4AU
Born September 1964
Director
Appointed 28 Mar 2013
Resigned 04 Jul 2017

CROSBY, Frederick James

Resigned
Poultry, LondonEC2R 8EJ
Born June 1967
Director
Appointed 31 Aug 2021
Resigned 07 Mar 2023

GANDHI, Pratik

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born December 1965
Director
Appointed 31 Aug 2021
Resigned 25 Feb 2025

HAGOS, Benyam

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1986
Director
Appointed 16 Nov 2021
Resigned 03 Nov 2023

HAGUE, Kevin

Resigned
Midford Place, LondonW1T 5AE
Born April 1967
Director
Appointed 08 Nov 2016
Resigned 04 Jul 2017

HART DAVIS, Damon

Resigned
16 Willingham Way, Kingston Upon ThamesKT1 3JA
Born August 1967
Director
Appointed 15 Sept 2000
Resigned 24 May 2006

HEALEY, Russell George

Resigned
34a Greenland Road, LondonNW1 0AY
Born November 1970
Director
Appointed 31 Oct 2007
Resigned 04 Jul 2017

JOYCE, David

Resigned
Midford Place, LondonW1T 5AE
Born April 1965
Director
Appointed 04 Jul 2017
Resigned 04 Jul 2017

KOCH, Richard John

Resigned
3 Richmond Bridge Moorings, TwickenhamTW1 2QG
Born July 1950
Director
Appointed 02 Mar 2006
Resigned 24 May 2006

LAWSON, Roger William

Resigned
8 Prince Consort Drive, ChislehurstBR7 5SB
Born January 1946
Director
Appointed 14 Aug 2002
Resigned 28 Mar 2013

LORENZ, William

Resigned
Long Acre, LondonWC2E 9LY
Born August 1975
Director
Appointed 08 Jul 2002
Resigned 09 Oct 2012

MENZIES, Euan Hector

Resigned
2 Sheraton Street, LondonW1F 8BH
Born September 1967
Director
Appointed 01 Nov 2017
Resigned 18 Jun 2018

MIFSUD, Alex George

Resigned
Stephen Street, LondonW1T 1AN
Born March 1966
Director
Appointed 08 Jul 2002
Resigned 04 Feb 2019

MURFET, Timothy

Resigned
Midford Place, LondonW1T 5AE
Born July 1960
Director
Appointed 02 Oct 2015
Resigned 04 Jul 2017

NANU, Prajit Punathil

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1982
Director
Appointed 31 Aug 2021
Resigned 27 Jun 2025

OCAMPO LADINO, Yensi Alexandra

Resigned
Stephen Street, LondonW1T 1AN
Born March 1987
Director
Appointed 01 Apr 2020
Resigned 12 May 2020

PECK, Martin David

Resigned
Stephen Street, LondonW1T 1AN
Born May 1963
Director
Appointed 15 May 2020
Resigned 31 Aug 2021

TAYLOR, Bryan Lloyd

Resigned
Hatch Cottage, HorshamRH13 8BG
Born February 1949
Director
Appointed 16 Oct 2006
Resigned 13 Aug 2010

TAYLOR, Matthew Peter

Resigned
9 Brassey Hill, OxtedRH8 0ES
Born December 1963
Director
Appointed 02 Mar 2006
Resigned 31 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
52-54 Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017

Mr Richard John Koch

Ceased
Stephen Street, LondonW1T 1AN
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 23 May 2017

Mr Alex George Mifsud

Ceased
Stephen Street, LondonW1T 1AN
Born March 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 May 2017

Foresight Vct Plc

Ceased
54-56 High Pavement, NottinghamNG1 1HW

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

247

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2018
AAAnnual Accounts
Legacy
7 November 2018
PARENT_ACCPARENT_ACC
Legacy
7 November 2018
AGREEMENT2AGREEMENT2
Legacy
7 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
25 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
22 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 June 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
9 February 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 February 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Sail Address Company
16 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Capital Allotment Shares
29 August 2010
SH01Allotment of Shares
Termination Director Company With Name
29 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
88(2)R88(2)R
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
20 July 2007
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
16 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Miscellaneous
27 July 2006
MISCMISC
Legacy
27 July 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
88(2)R88(2)R
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
169169
Legacy
9 July 2004
88(2)R88(2)R
Legacy
23 June 2004
122122
Legacy
3 June 2004
122122
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
173173
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
13 October 2003
287Change of Registered Office
Legacy
21 September 2003
363aAnnual Return
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Memorandum Articles
12 December 2002
MEM/ARTSMEM/ARTS
Legacy
5 December 2002
88(2)R88(2)R
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
363aAnnual Return
Legacy
3 September 2002
225Change of Accounting Reference Date
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
88(2)R88(2)R
Legacy
16 August 2002
122122
Legacy
2 August 2002
88(2)R88(2)R
Memorandum Articles
2 August 2002
MEM/ARTSMEM/ARTS
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
123Notice of Increase in Nominal Capital
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
7 November 2001
363aAnnual Return
Legacy
14 December 2000
88(2)R88(2)R
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
15 September 2000
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation