Background WavePink WaveYellow Wave

ST. JAMES'S PLACE WEALTH MANAGEMENT PLC (04113955)

ST. JAMES'S PLACE WEALTH MANAGEMENT PLC (04113955) is an active UK company. incorporated on 24 November 2000. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ST. JAMES'S PLACE WEALTH MANAGEMENT PLC has been registered for 25 years. Current directors include ANAND, Rooney, BEST, Philip William, HITCHINS, John Charles Fortescue and 3 others.

Company Number
04113955
Status
active
Type
plc
Incorporated
24 November 2000
Age
25 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ANAND, Rooney, BEST, Philip William, HITCHINS, John Charles Fortescue, MOSS, Andrew, RAINBOW, James Conrad Ian, WADDINGTON, Caroline Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE WEALTH MANAGEMENT PLC

ST. JAMES'S PLACE WEALTH MANAGEMENT PLC is an active company incorporated on 24 November 2000 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ST. JAMES'S PLACE WEALTH MANAGEMENT PLC was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04113955

PLC Company

Age

25 Years

Incorporated 24 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ST. JAMES'S PLACE WEALTH MANAGEMENT LIMITED
From: 7 January 2005To: 20 January 2005
ST. JAMES'S PLACE FINANCIAL SERVICES LIMITED
From: 23 January 2001To: 7 January 2005
QUAYSHELFCO 814 LIMITED
From: 24 November 2000To: 23 January 2001
Contact
Address

St. James's Place House 1 Tetbury Road Cirencester, GL7 1FP,

Previous Addresses

St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
From: 24 November 2000To: 19 August 2020
Timeline

52 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Nov 09
Director Joined
Feb 10
Director Left
Jun 11
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Jul 13
Funding Round
Dec 13
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Left
Feb 19
Funding Round
Mar 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Oct 20
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Jan 23
Funding Round
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Apr 25
Funding Round
May 25
Owner Exit
May 25
Director Joined
Jun 25
Director Left
Jul 25
Capital Update
Jul 25
Director Joined
Oct 25
23
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

Active
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 07 Oct 2014

ANAND, Rooney

Active
1 Tetbury Road, CirencesterGL7 1FP
Born May 1964
Director
Appointed 01 May 2025

BEST, Philip William

Active
1 Tetbury Road, Cirencester, GlosGL7 1FP
Born December 1960
Director
Appointed 24 Oct 2025

HITCHINS, John Charles Fortescue

Active
1 Tetbury Road, CirencesterGL7 1FP
Born February 1955
Director
Appointed 18 Dec 2024

MOSS, Andrew

Active
1 Tetbury Road, CirencesterGL7 1FP
Born May 1964
Director
Appointed 18 Dec 2024

RAINBOW, James Conrad Ian

Active
1 Tetbury Road, CirencesterGL7 1FP
Born April 1975
Director
Appointed 20 Jun 2025

WADDINGTON, Caroline Mary

Active
1 Tetbury Road, CirencesterGL7 1FP
Born February 1969
Director
Appointed 24 Sept 2024

GLADMAN, Hugh John

Resigned
Mole End, CirencesterGL7 7EA
Secretary
Appointed 25 Jan 2001
Resigned 19 Mar 2001

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 24 Nov 2000
Resigned 25 Jan 2001

ST JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
Saint James S Place House, CirencesterGL7 2AQ
Corporate secretary
Appointed 19 Mar 2001
Resigned 07 Oct 2014

BATCHELOR, Adrian Harold

Resigned
Barnfield Park, CowfoldRH13 8AT
Born January 1958
Director
Appointed 15 Dec 2003
Resigned 31 Dec 2011

BELLAMY, David Charles

Resigned
Beechwood House 35 Stone Lane, SwindonSN5 9LD
Born April 1953
Director
Appointed 25 Jan 2001
Resigned 31 Dec 2017

BLUNT, Michael Peter

Resigned
Grafton, YorkY051 9QJ
Born June 1964
Director
Appointed 18 Feb 2009
Resigned 31 Dec 2011

CHATTERTON, Robin

Resigned
8 Upper Street, AylesburyHP22 4AY
Born September 1962
Director
Appointed 27 Jun 2005
Resigned 30 May 2008

CROFT, Andrew Martin

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born June 1964
Director
Appointed 20 Jun 2003
Resigned 30 Nov 2023

DUNK, Anthony

Resigned
Courtlands Hill, BerkshireRG8 7BE
Born February 1958
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2011

EDWARDS, Peter Graham

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born May 1966
Director
Appointed 19 Dec 2022
Resigned 18 Dec 2024

FITZPATRICK, Mark Thomas

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born April 1968
Director
Appointed 06 Dec 2023
Resigned 03 Jul 2025

GASCOIGNE, Ian Stewart

Resigned
Tennis Drive, NottinghamNG7 1AE
Born July 1956
Director
Appointed 15 Dec 2003
Resigned 31 Mar 2022

GENTLE, Craig Gordon

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born May 1968
Director
Appointed 01 Jan 2018
Resigned 16 Sept 2024

GLADMAN, Hugh John

Resigned
Mole End, CirencesterGL7 7EA
Born January 1963
Director
Appointed 18 Mar 2002
Resigned 31 Dec 2011

GRAVESTOCK, Michael Robert

Resigned
White Chapel Farm, BroadwayWR12 7HU
Born September 1960
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2011

GRAVESTOCK, Sonia

Resigned
White Chapel Farm, BroadwayWR12 7HU
Born April 1957
Director
Appointed 15 Dec 2003
Resigned 31 Dec 2011

LAMB, David John

Resigned
Lower Peaches Farm, MinchinhamptonGL6 9BB
Born January 1957
Director
Appointed 18 Mar 2002
Resigned 26 Feb 2019

LUND, Mark Joseph

Resigned
Clock Cottage, SheppertonTW17 8RU
Born July 1957
Director
Appointed 05 Jan 2004
Resigned 04 Jan 2007

MOULE, Martin David

Resigned
East Barn Limes Road, CirencesterGL7 6AD
Born September 1955
Director
Appointed 25 Jan 2001
Resigned 20 Jun 2003

NEWMAN, John Anthony

Resigned
The Old Rectory, RivenhallCM8 3HJ
Born December 1947
Director
Appointed 25 Jan 2001
Resigned 18 Mar 2002

RAYNER, Iain Rob

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born February 1972
Director
Appointed 08 Nov 2022
Resigned 18 Dec 2024

TONKS, William Peter

Resigned
Hunters Lodge, MalmesburySN16 9PS
Born June 1957
Director
Appointed 21 Feb 2005
Resigned 31 Dec 2011

WEINBERG, Mark Aubrey, Sir

Resigned
11 Addison Road, LondonW14 8DJ
Born August 1931
Director
Appointed 25 Jan 2001
Resigned 01 Sept 2004

WILLIAMS, Stephen Paul

Resigned
Tithe Barn, NewburyRG20 8JG
Born September 1954
Director
Appointed 18 Mar 2002
Resigned 30 May 2008

WILSON, Michael Sumner

Resigned
Flat 1, LondonSW1X 8AL
Born December 1943
Director
Appointed 25 Jan 2001
Resigned 23 May 2011

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 24 Nov 2000
Resigned 25 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
1 Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
1 Tetbury Road, CirencesterGL7 1FP

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
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

215

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
4 July 2025
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
4 July 2025
CERT17CERT17
Legacy
4 July 2025
OC138OC138
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Resolution
5 June 2025
RESOLUTIONSResolutions
Resolution
28 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Resolution
22 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Resolution
5 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Resolution
6 February 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 February 2019
RP04SH01RP04SH01
Legacy
1 February 2019
RP04CS01RP04CS01
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Resolution
8 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Auditors Resignation Company
21 October 2009
AUDAUD
Legacy
14 September 2009
287Change of Registered Office
Legacy
30 June 2009
363aAnnual Return
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288cChange of Particulars
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
28 December 2007
288cChange of Particulars
Legacy
11 October 2007
288cChange of Particulars
Legacy
11 October 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
8 September 2005
288cChange of Particulars
Legacy
22 August 2005
288cChange of Particulars
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
21 January 2005
CERT5CERT5
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
43(3)43(3)
Re Registration Memorandum Articles
20 January 2005
MARMAR
Auditors Report
20 January 2005
AUDRAUDR
Accounts Balance Sheet
20 January 2005
BSBS
Accounts Balance Sheet
20 January 2005
BSBS
Legacy
20 January 2005
43(3)e43(3)e
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
123Notice of Increase in Nominal Capital
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363aAnnual Return
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
363aAnnual Return
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
14 March 2003
88(2)R88(2)R
Legacy
14 March 2003
123Notice of Increase in Nominal Capital
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
16 July 2002
363aAnnual Return
Legacy
29 June 2002
288cChange of Particulars
Legacy
24 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
287Change of Registered Office
Legacy
30 November 2001
363aAnnual Return
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
88(2)R88(2)R
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
123Notice of Increase in Nominal Capital
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
88(2)R88(2)R
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
88(2)R88(2)R
Legacy
28 January 2001
123Notice of Increase in Nominal Capital
Legacy
28 January 2001
225Change of Accounting Reference Date
Legacy
28 January 2001
287Change of Registered Office
Memorandum Articles
28 January 2001
MEM/ARTSMEM/ARTS
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 2000
NEWINCIncorporation