Background WavePink WaveYellow Wave

THALES READING 1 LTD (04081720)

THALES READING 1 LTD (04081720) is an active UK company. incorporated on 27 September 2000. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THALES READING 1 LTD has been registered for 25 years. Current directors include GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter.

Company Number
04081720
Status
active
Type
ltd
Incorporated
27 September 2000
Age
25 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES READING 1 LTD

THALES READING 1 LTD is an active company incorporated on 27 September 2000 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THALES READING 1 LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04081720

LTD Company

Age

25 Years

Incorporated 27 September 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

NCIPHER LIMITED
From: 13 October 2008To: 30 November 2018
NCIPHER PLC
From: 27 September 2000To: 13 October 2008
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

350 Longwater Avenue Green Park Reading Berkshire RG2 6GF United Kingdom
From: 8 May 2017To: 9 May 2017
2 Dashwood Lang Road the Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX
From: 8 July 2010To: 8 May 2017
Jupiter House Station Road Cambridge Cambridgeshire CB1 2JD
From: 27 September 2000To: 8 July 2010
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
May 14
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Jun 17
Funding Round
Jul 17
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Born September 1966
Director
Appointed 10 Apr 2017

PRENTY, Kenneth James

Resigned
4 Black Hat Close, WilsteadMK45 3HE
Secretary
Appointed 08 Jun 2006
Resigned 14 May 2007

RALPH, George Alexander

Resigned
Great North Road, St. NeotsPE19 7FP
Secretary
Appointed 24 May 2007
Resigned 10 Oct 2008

SEABROOK, Michael William Peter

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 10 Oct 2008
Resigned 03 Feb 2025

SMITH, Ian Kenneth

Resigned
Church Street, CambridgeCB22 5EL
Secretary
Appointed 27 Sept 2000
Resigned 08 Jun 2006

BALLARD, John Gordon

Resigned
Dashwood Lang Road, Addlestone Nr WeybridgeKT15 2NX
Born September 1945
Director
Appointed 31 Mar 2009
Resigned 17 Sept 2010

BATLEY, Peter Thomas

Resigned
Elm Grove, DerbyDE21 6SF
Born January 1961
Director
Appointed 31 Mar 2009
Resigned 01 Apr 2010

FINLAY, Geoffrey John

Resigned
31 South Lodge, LondonNW8 9ES
Born February 1953
Director
Appointed 03 Dec 2007
Resigned 10 Oct 2008

GENTGEN, Thierry Denis Etienne

Resigned
Rue Raymond Queneau, Rueil Malmaison92500
Born May 1966
Director
Appointed 31 Mar 2009
Resigned 01 Apr 2010

GOURLAY, Richard Ian

Resigned
20 Tavistock Terrace, LondonN19 4DB
Born October 1956
Director
Appointed 28 Sept 2000
Resigned 10 Oct 2008

GREVERIE, Franck

Resigned
Station Road, CambridgeCB1 2JD
Born March 1969
Director
Appointed 31 Mar 2009
Resigned 01 Jun 2011

HAMMOND, Lawrence

Resigned
2 Gloucestershire Lea, BracknellRG42 3XQ
Born November 1963
Director
Appointed 10 Oct 2008
Resigned 01 Apr 2009

HASSANEIN, Ossama, Doctor

Resigned
90 Avenue Henri Martin, ParisFOREIGN
Born January 1948
Director
Appointed 28 Sept 2000
Resigned 12 Dec 2006

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

JEENS, Robert Charles Hubert

Resigned
2 Clement Road, LondonSW19 7RJ
Born December 1953
Director
Appointed 12 Dec 2006
Resigned 10 Oct 2008

JONES, Phillip Simon, Dr.

Resigned
Dashwood Lang Road, Addlestone Nr WeybridgeKT15 2NX
Born October 1965
Director
Appointed 01 Jun 2011
Resigned 31 Mar 2014

LOCKWOOD, David Charles

Resigned
Dashwood Lang Road, Addlestone Nr WeybridgeKT15 2NX
Born March 1962
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2011

MAGGS, Roger John

Resigned
Melksham Court, DursleyGL11 6AR
Born March 1946
Director
Appointed 28 Sept 2000
Resigned 16 May 2001

MCCRORIE, Ewen Angus

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1958
Director
Appointed 10 Apr 2017
Resigned 01 Aug 2023

NAYBOUR, Philip Martin

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1960
Director
Appointed 17 Jan 2014
Resigned 10 Apr 2017

PARSELL, Ross James

Resigned
Dashwood Lang Road, Addlestone Nr WeybridgeKT15 2NX
Born February 1963
Director
Appointed 31 Mar 2009
Resigned 01 Jun 2011

ROBERTS, Simon

Resigned
Dashwood Lang Road, Addlestone Nr WeybridgeKT15 2NX
Born February 1957
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2013

SEABROOK, Michael William Peter

Resigned
40 Horsell Park Close, WokingGU21 4LZ
Born September 1966
Director
Appointed 10 Oct 2008
Resigned 01 Apr 2009

SMITH, Ian Kenneth

Resigned
Church Street, CambridgeCB22 5EL
Born September 1957
Director
Appointed 13 Aug 2002
Resigned 08 Jun 2006

URQUHART, James Stuart

Resigned
Beaulieu House, BottishamCB5 9DU
Born March 1957
Director
Appointed 28 Sept 2000
Resigned 10 Oct 2008

VAN SOMEREN, Alexander Rupert

Resigned
9 Madingley Road, CambridgeCB3 0EE
Born February 1965
Director
Appointed 27 Sept 2000
Resigned 31 Dec 2007

VAN SOMEREN, Nicholas Benedict

Resigned
30 Panton Street, CambridgeCB2 1HP
Born March 1967
Director
Appointed 28 Sept 2000
Resigned 31 Dec 2007

VINCENT, Dean Justin

Resigned
Longwater Avenue, ReadingRG2 6GF
Born March 1970
Director
Appointed 31 Dec 2013
Resigned 10 Apr 2017

ZALESIN, Ira

Resigned
50 Crown Court, San Mateo
Born April 1955
Director
Appointed 02 Jan 2008
Resigned 10 Oct 2008

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

Nature of Control

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

Filing History

399

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Resolution
11 December 2018
RESOLUTIONSResolutions
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Dissolution Withdrawal Application Strike Off Company
10 May 2018
DS02DS02
Gazette Notice Voluntary
17 April 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2018
DS01DS01
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Auditors Resignation Company
27 April 2010
AUDAUD
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288cChange of Particulars
Auditors Resignation Company
23 April 2009
AUDAUD
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
13 October 2008
CERT10CERT10
Re Registration Memorandum Articles
13 October 2008
MARMAR
Legacy
13 October 2008
5353
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
OC138OC138
Certificate Capital Reduction Issued Capital
10 October 2008
CERT15CERT15
Court Order
10 October 2008
OCOC
Resolution
10 October 2008
RESOLUTIONSResolutions
Memorandum Articles
4 September 2008
MEM/ARTSMEM/ARTS
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Legacy
12 July 2007
169169
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
21 June 2007
CERT21CERT21
Court Order
21 June 2007
OCOC
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Legacy
12 April 2007
88(2)R88(2)R
Legacy
13 March 2007
88(2)R88(2)R
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
88(2)R88(2)R
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
2 November 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
26 June 2006
88(2)R88(2)R
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
13 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
12 August 2005
88(2)R88(2)R
Legacy
12 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Memorandum Articles
1 June 2005
MEM/ARTSMEM/ARTS
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
88(2)R88(2)R
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
23 March 2004
88(2)R88(2)R
Legacy
23 March 2004
88(2)R88(2)R
Legacy
18 March 2004
88(2)R88(2)R
Legacy
18 March 2004
88(2)R88(2)R
Legacy
18 March 2004
88(2)R88(2)R
Legacy
27 January 2004
88(2)R88(2)R
Legacy
25 January 2004
88(2)R88(2)R
Legacy
25 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
88(2)R88(2)R
Legacy
26 June 2003
88(2)R88(2)R
Legacy
19 June 2003
88(2)R88(2)R
Legacy
12 June 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
12 May 2003
88(2)R88(2)R
Legacy
14 April 2003
122122
Legacy
14 April 2003
122122
Legacy
7 April 2003
88(2)R88(2)R
Legacy
25 March 2003
169169
Legacy
18 March 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Accounts With Accounts Type Interim
10 March 2003
AAAnnual Accounts
Memorandum Articles
4 March 2003
MEM/ARTSMEM/ARTS
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
88(2)R88(2)R
Certificate Capital Reduction Share Premium
20 February 2003
CERT19CERT19
Court Order
20 February 2003
OCOC
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
88(2)R88(2)R
Legacy
13 January 2003
88(2)R88(2)R
Legacy
4 December 2002
88(2)R88(2)R
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
88(2)R88(2)R
Legacy
19 September 2002
88(2)R88(2)R
Legacy
19 September 2002
88(2)R88(2)R
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
88(2)R88(2)R
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
88(2)R88(2)R
Legacy
28 March 2002
88(2)R88(2)R
Legacy
28 March 2002
88(2)R88(2)R
Legacy
22 February 2002
88(2)R88(2)R
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
88(2)R88(2)R
Legacy
28 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
88(2)R88(2)R
Legacy
8 December 2000
353a353a
Legacy
7 November 2000
88(2)R88(2)R
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
PROSPPROSP
Legacy
9 October 2000
122122
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Legacy
6 October 2000
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
29 September 2000
CERT5CERT5
Legacy
29 September 2000
43(3)e43(3)e
Accounts Balance Sheet
29 September 2000
BSBS
Auditors Report
29 September 2000
AUDRAUDR
Auditors Statement
29 September 2000
AUDSAUDS
Re Registration Memorandum Articles
29 September 2000
MARMAR
Legacy
29 September 2000
43(3)43(3)
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Incorporation Company
27 September 2000
NEWINCIncorporation