Background WavePink WaveYellow Wave

TERAVIEW LIMITED (04126946)

TERAVIEW LIMITED (04126946) is an active UK company. incorporated on 18 December 2000. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. TERAVIEW LIMITED has been registered for 25 years. Current directors include ARNONE, Donald Dominic, Dr, KIM, Byung Gook, MEHALSO, Robert Michael and 2 others.

Company Number
04126946
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
1 Cambridge Research Park, Cambridge, CB25 9PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
ARNONE, Donald Dominic, Dr, KIM, Byung Gook, MEHALSO, Robert Michael, PEPPER, Michael, Sir, YU, Miseon
SIC Codes
26512, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERAVIEW LIMITED

TERAVIEW LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. TERAVIEW LIMITED was registered 25 years ago.(SIC: 26512, 71200)

Status

active

Active since 25 years ago

Company No

04126946

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

LEGISLATOR 1513 LIMITED
From: 18 December 2000To: 19 February 2001
Contact
Address

1 Cambridge Research Park Waterbeach Cambridge, CB25 9PD,

Previous Addresses

1 Enterprise Cambridge CB25 9PD England
From: 2 April 2019To: 9 May 2019
Unit 1 Enterprise Beach Drive Waterbeach Cambridge CB25 9PD England
From: 14 March 2019To: 2 April 2019
Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS
From: 1 November 2012To: 14 March 2019
Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 18 December 2000To: 1 November 2012
Timeline

60 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 09
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Share Issue
Feb 12
Funding Round
Feb 12
Director Joined
Jan 13
Director Left
Dec 13
Loan Cleared
Mar 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Nov 16
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Feb 18
Director Joined
Sept 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Share Issue
Jan 25
Director Left
Jan 25
Share Buyback
Jan 25
Capital Reduction
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Feb 26
10
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ARNONE, Donald Dominic, Dr

Active
Cambridge Research Park, CambridgeCB25 9PD
Born January 1964
Director
Appointed 28 Feb 2001

KIM, Byung Gook

Active
Dongtansandan 10-Gil, Hwaseong-Si
Born December 1968
Director
Appointed 04 Mar 2025

MEHALSO, Robert Michael

Active
Cambridge Research Park, CambridgeCB25 9PD
Born May 1942
Director
Appointed 22 Dec 2011

PEPPER, Michael, Sir

Active
2 Grange Road, CambridgeCB3 9DU
Born August 1942
Director
Appointed 28 Feb 2001

YU, Miseon

Active
Pangyoyeok-Ro, Seongnam-Si
Born August 1978
Director
Appointed 04 Mar 2025

ANDERSON, Bruce Kirkpatrick

Resigned
3 The Chestnuts, WokinghamRG40 2EE
Secretary
Appointed 12 Apr 2007
Resigned 01 Nov 2012

ARNONE, Donald Dominic, Dr

Resigned
1006 Chamberlayne Road, LondonNW10 3JN
Secretary
Appointed 28 Feb 2001
Resigned 01 Aug 2002

BEHRENDT, John Bernard

Resigned
1 The Old Flour Mills, BuckdenPE19 5WX
Secretary
Appointed 14 Feb 2005
Resigned 17 Mar 2006

BRADSHAW, John

Resigned
200 Broadway, PeterboroughPE1 4DT
Secretary
Appointed 01 Aug 2002
Resigned 24 Dec 2004

MORLEY, Harry Michael Charles

Resigned
Blackland Farm, CalneSN11 8PS
Secretary
Appointed 23 Mar 2006
Resigned 12 Apr 2007

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 18 Dec 2000
Resigned 28 Feb 2001

WILSON, Lynsey

Resigned
St Johns Innovation Park, CambridgeCB4 0DS
Secretary
Appointed 01 Nov 2012
Resigned 31 Jan 2014

AHMADI, Mani

Resigned
Faraday Road, AylesburyHP19 8RY
Born June 1972
Director
Appointed 24 Mar 2020
Resigned 02 Dec 2021

BEHRENDT, John Bernard

Resigned
1 The Old Flour Mills, BuckdenPE19 5WX
Born May 1961
Director
Appointed 14 Feb 2005
Resigned 17 Mar 2006

BRADSHAW, John

Resigned
200 Broadway, PeterboroughPE1 4DT
Born April 1964
Director
Appointed 01 Aug 2002
Resigned 24 Dec 2004

BUSECK, Kurt F.

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born March 1956
Director
Appointed 22 Dec 2011
Resigned 26 Nov 2024

BYUN, Sung Sik

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born December 1978
Director
Appointed 17 Jan 2024
Resigned 04 Dec 2024

CARR, Andrew, Dr.

Resigned
5 Beechmeads, CobhamKT11 2JX
Born October 1959
Director
Appointed 21 Sept 2006
Resigned 22 Jul 2009

CHOI, Jong Sang

Resigned
Seochodaero 74-Gil 11, Seoul 137-965
Born August 1974
Director
Appointed 01 Dec 2022
Resigned 17 Jan 2024

CHOI, Jong Sang

Resigned
Seochodaero 74-Gil 11, Seoul 137-965
Born August 1974
Director
Appointed 13 Jul 2015
Resigned 24 Mar 2020

CONNELL, David Charles

Resigned
New House Farm Purton End, Saffron WaldenCB11 3JT
Born January 1948
Director
Appointed 26 Apr 2001
Resigned 20 Oct 2005

DAVIES, Clive Anthony

Resigned
The Old Rectory, FordingbridgeBH24 3PR
Born May 1944
Director
Appointed 23 Oct 2003
Resigned 23 Mar 2006

DIMENT, Anthony Richard

Resigned
Mauna Loa, MaidenheadSL6 8LF
Born January 1945
Director
Appointed 23 Jan 2003
Resigned 17 Dec 2003

DUFFILL, Perry William

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born May 1966
Director
Appointed 02 Dec 2021
Resigned 01 Dec 2022

EGUSA, Shun, Dr

Resigned
3a South Road, CambridgeCB4 4PB
Born November 1958
Director
Appointed 26 Apr 2001
Resigned 31 Dec 2001

FITZSIMONS, Gerard

Resigned
183 Hills Road, CambridgeCB2 2RN
Born August 1959
Director
Appointed 26 May 2005
Resigned 22 Nov 2007

GARNER, Jeffrey Scott

Resigned
St Johns Innovation Park, CambridgeCB4 0DS
Born August 1956
Director
Appointed 22 Dec 2011
Resigned 13 Jul 2015

GEE, David Laurence, Dr

Resigned
6 The Paddock, ElyCB6 1TP
Born April 1965
Director
Appointed 22 Nov 2007
Resigned 12 Oct 2011

GLOVER, Anne Margaret

Resigned
12 Queensdale Place, LondonW11 4SQ
Born February 1954
Director
Appointed 14 Dec 2006
Resigned 29 Oct 2007

GREENFIELD, Paul

Resigned
St John's Innovation Park, CambridgeCB4 0DS
Born July 1951
Director
Appointed 29 Nov 2012
Resigned 16 Dec 2013

HAUSER, Hermann Maria

Resigned
3 Newnham Walk, CambridgeCB3 9HQ
Born October 1948
Director
Appointed 17 Dec 2003
Resigned 25 May 2006

KATO, Riichi, Dr

Resigned
19 Clay Street, CambridgeCB4 9EY
Born November 1957
Director
Appointed 01 Jan 2002
Resigned 17 Dec 2003

KEIGHTLEY, Christopher Alan, Dr

Resigned
St. Michaels House, CambridgeCB4 5BZ
Born May 1954
Director
Appointed 26 Apr 2001
Resigned 12 Nov 2002

KESSEL, Andrey A

Resigned
85 York Street, CambridgeCB1 2PZ
Born April 1972
Director
Appointed 29 Oct 2007
Resigned 29 Oct 2009

LEE, John

Resigned
Platinum Building, Cowley Road CambridgeCB4 0WS
Born September 1950
Director
Appointed 17 Feb 2011
Resigned 21 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Enterprise, Cambridge Research Park, CambridgeCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Dr Donald Dominic Arnone

Ceased
Gwydir Street, CambridgeCB1 2LL
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Capital Cancellation Shares
26 February 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 January 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 November 2024
SH19Statement of Capital
Legacy
25 November 2024
SH20SH20
Legacy
25 November 2024
CAP-SSCAP-SS
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 May 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Memorandum Articles
3 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Memorandum Articles
19 June 2019
MAMA
Resolution
19 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Resolution
14 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 August 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Resolution
13 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Memorandum Articles
6 June 2012
MEM/ARTSMEM/ARTS
Resolution
6 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Legacy
6 January 2012
MG02MG02
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Legacy
6 October 2011
MG01MG01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Legacy
4 August 2011
MG02MG02
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Legacy
6 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Resolution
26 November 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
122122
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
88(2)R88(2)R
Legacy
19 November 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
31 August 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
123Notice of Increase in Nominal Capital
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
88(2)R88(2)R
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Statement Of Affairs
18 November 2004
SASA
Legacy
18 November 2004
88(2)R88(2)R
Legacy
18 November 2004
287Change of Registered Office
Legacy
18 November 2004
88(2)R88(2)R
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Statement Of Affairs
26 January 2004
SASA
Legacy
26 January 2004
88(2)R88(2)R
Legacy
18 January 2004
88(2)R88(2)R
Legacy
17 January 2004
288aAppointment of Director or Secretary
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
225Change of Accounting Reference Date
Statement Of Affairs
17 July 2001
SASA
Legacy
17 July 2001
88(2)R88(2)R
Legacy
5 June 2001
88(2)R88(2)R
Legacy
5 June 2001
123Notice of Increase in Nominal Capital
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
88(2)O88(2)O
Legacy
15 March 2001
122122
Miscellaneous
12 March 2001
MISCMISC
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
88(2)R88(2)R
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2000
NEWINCIncorporation