Background WavePink WaveYellow Wave

PUNTER SOUTHALL GROUP LIMITED (04096788)

PUNTER SOUTHALL GROUP LIMITED (04096788) is an active UK company. incorporated on 26 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUNTER SOUTHALL GROUP LIMITED has been registered for 25 years. Current directors include DONALD, Mandy, MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic and 2 others.

Company Number
04096788
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
11 Strand, London, WC2N 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONALD, Mandy, MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic, SAMUELS, James Anthony Angus, SOUTHALL, Stuart Malcolm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNTER SOUTHALL GROUP LIMITED

PUNTER SOUTHALL GROUP LIMITED is an active company incorporated on 26 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUNTER SOUTHALL GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04096788

LTD Company

Age

25 Years

Incorporated 26 October 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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SANLAM FINANCIAL SERVICES LIMITED
From: 27 February 2004To: 3 July 2006
SANLAM PSIGMA HOLDINGS LIMITED
From: 26 March 2002To: 27 February 2004
GENSEC PSIGMA HOLDINGS LIMITED
From: 4 January 2001To: 26 March 2002
MENDOLYN LIMITED
From: 26 October 2000To: 4 January 2001
Contact
Address

11 Strand London, WC2N 5HR,

Previous Addresses

126 Jermyn Street London SW1Y 4UJ
From: 26 October 2000To: 28 May 2012
Timeline

124 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Feb 10
Director Joined
Oct 10
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Capital Update
Jun 12
Funding Round
Aug 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Mar 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Funding Round
Aug 13
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Aug 15
Director Joined
Mar 16
Funding Round
Jul 16
Loan Secured
Apr 17
Director Joined
May 17
Loan Cleared
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Cleared
Jan 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Share Buyback
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Jan 19
Director Joined
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Dec 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Funding Round
Oct 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Director Left
Mar 22
Director Left
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Loan Cleared
Feb 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Buyback
Dec 23
Director Left
Dec 23
Capital Reduction
Feb 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Share Buyback
Dec 24
102
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DAVIDSON, Gary Andrew

Active
Strand, LondonWC2N 5HR
Secretary
Appointed 17 Sept 2025

DONALD, Mandy

Active
Strand, LondonWC2N 5HR
Born July 1972
Director
Appointed 22 Mar 2016

MCKELVEY, Kenneth John

Active
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 17 Jan 2006

PUNTER, Jonathan Dominic

Active
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 03 Jan 2001

SAMUELS, James Anthony Angus

Active
Flat 6, LondonSW7 5QY
Born July 1950
Director
Appointed 03 Jan 2001

SOUTHALL, Stuart Malcolm

Active
Strand, LondonWC2N 5HR
Born February 1958
Director
Appointed 20 Mar 2019

AVES, Peter Nicholas

Resigned
26 Sidney Square, LondonE1 2EY
Secretary
Appointed 16 Aug 2001
Resigned 04 Jun 2003

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 04 Jun 2003
Resigned 18 Mar 2008

GONZENBACH, Gerald

Resigned
84 Carl Marie, Johannesburg2196
Secretary
Appointed 03 Jan 2001
Resigned 16 Aug 2001

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 18 Mar 2008
Resigned 31 Jul 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Oct 2000
Resigned 03 Jan 2001

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 26 Oct 2000
Resigned 03 Jan 2001

BANNISTER, Clive Christopher Roger

Resigned
Clarendon Road, LondonSW1X 7QA
Born October 1958
Director
Appointed 06 Oct 2010
Resigned 17 Dec 2019

CHRISTODOULOU, Nicholas Theodoro

Resigned
4075 Valley Road, Cape TownFOREIGN
Born November 1948
Director
Appointed 05 Jan 2004
Resigned 20 May 2009

CURTIS, Sandra Mary

Resigned
Sloane Court East, LondonSW3 4TF
Born January 1952
Director
Appointed 16 May 2014
Resigned 22 Mar 2022

DU PLESSIS, Adrian Sarel

Resigned
11 Moolenhof, Randburg
Born March 1944
Director
Appointed 27 Jan 2004
Resigned 19 Jun 2018

GANEDZE, Bhekithembov Thabo Phumulas Kare

Resigned
3 Connel Road, Randburg
Born January 1958
Director
Appointed 07 Feb 2007
Resigned 10 Jun 2008

GEARD, Stuart James

Resigned
Royal Park, BristolBS8 3AN
Born May 1974
Director
Appointed 05 Jun 2009
Resigned 28 Sept 2012

GIBSON, Jeremy Paul

Resigned
Shipley Road, BristolBS9 3HR
Born May 1973
Director
Appointed 12 Dec 2012
Resigned 27 Feb 2013

GONZENBACH, Gerald

Resigned
Bannhaldenstrasse 32a, 8500 Fravenfeld
Born May 1954
Director
Appointed 03 Jan 2001
Resigned 31 Dec 2003

KNIGHT, Gareth James

Resigned
Strand, LondonWC2N 5HR
Born April 1978
Director
Appointed 24 May 2017
Resigned 13 Jul 2022

MYBURGH, Liezl

Resigned
5 Olive Grove Street, Stellenbosch 7600
Born August 1973
Director
Appointed 06 Jun 2006
Resigned 04 Feb 2008

RADEMEYER, Philip De Villiers

Resigned
35 Lemoenkloof Drive, Paarl
Born September 1947
Director
Appointed 05 Jan 2004
Resigned 02 Dec 2005

VAN DER WALT, Lukas

Resigned
20 Knoll Hill, BristolBS9 1RA
Born November 1960
Director
Appointed 01 Jul 2008
Resigned 11 Dec 2023

VAN DER WALT, Lukas

Resigned
17 Aristea Avenue, Welgedacht
Born November 1960
Director
Appointed 20 Jan 2004
Resigned 07 Feb 2007

VAN ZYL, Johan, Dr

Resigned
56 Van Der Stel Street, Stellenbosch
Born June 1956
Director
Appointed 05 Jan 2004
Resigned 26 May 2006

WALKER-HAWORTH, John Leigh

Resigned
7 Chancellor House, LondonSW7 5DQ
Born October 1944
Director
Appointed 02 Jan 2004
Resigned 31 Jan 2010

Persons with significant control

2

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2025
Strand, LondonWC2N 5HR

Nature of Control

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

Filing History

322

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
13 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Capital Return Purchase Own Shares
11 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Capital Cancellation Shares
2 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
5 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 January 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
17 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Capital Cancellation Shares
31 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Capital Cancellation Shares
17 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Capital Cancellation Shares
16 January 2019
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Capital Cancellation Shares
18 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
26 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
3 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
25 June 2014
MR05Certification of Charge
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
4 July 2013
MR05Certification of Charge
Capital Cancellation Shares
28 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2013
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Resolution
22 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
14 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Second Filing Of Form With Form Type
5 October 2012
RP04RP04
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Legacy
22 June 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2012
SH19Statement of Capital
Legacy
22 June 2012
CAP-SSCAP-SS
Resolution
22 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 April 2012
AAAnnual Accounts
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Group
18 September 2006
AAAnnual Accounts
Memorandum Articles
13 July 2006
MEM/ARTSMEM/ARTS
Legacy
7 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
88(2)R88(2)R
Legacy
25 May 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
169169
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
16 January 2006
MEM/ARTSMEM/ARTS
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
155(6)b155(6)b
Legacy
10 January 2006
155(6)b155(6)b
Legacy
10 January 2006
155(6)b155(6)b
Legacy
10 January 2006
155(6)b155(6)b
Legacy
10 January 2006
155(6)a155(6)a
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
88(2)R88(2)R
Legacy
22 December 2005
122122
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
19 December 2005
173173
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
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
15 August 2005
288cChange of Particulars
Legacy
3 August 2005
88(2)R88(2)R
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
123Notice of Increase in Nominal Capital
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Statement Of Affairs
19 January 2004
SASA
Legacy
19 January 2004
88(2)R88(2)R
Legacy
18 January 2004
288cChange of Particulars
Legacy
15 January 2004
288bResignation of Director or Secretary
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
122122
Legacy
13 January 2004
88(2)R88(2)R
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
9 December 2003
288cChange of Particulars
Legacy
3 December 2003
386386
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288cChange of Particulars
Legacy
15 June 2003
288cChange of Particulars
Legacy
15 June 2003
288cChange of Particulars
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 June 2002
287Change of Registered Office
Memorandum Articles
30 May 2002
MEM/ARTSMEM/ARTS
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2002
363aAnnual Return
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
30 July 2001
88(2)R88(2)R
Statement Of Affairs
26 July 2001
SASA
Legacy
26 July 2001
88(2)R88(2)R
Statement Of Affairs
12 June 2001
SASA
Legacy
12 June 2001
88(2)R88(2)R
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
225Change of Accounting Reference Date
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Legacy
8 January 2001
122122
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2000
NEWINCIncorporation