Background WavePink WaveYellow Wave

ROYAL MAIL GROUP LIMITED (04138203)

ROYAL MAIL GROUP LIMITED (04138203) is an active UK company. incorporated on 10 January 2001. with registered office in London. The company operates in the Transportation and Storage sector, engaged in postal activities under universal service obligation. ROYAL MAIL GROUP LIMITED has been registered for 25 years.

Company Number
04138203
Status
active
Type
ltd
Incorporated
10 January 2001
Age
25 years
Address
185 Farringdon Road, London, EC1A 1AA
Industry Sector
Transportation and Storage
Business Activity
Postal activities under universal service obligation
SIC Codes
53100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MAIL GROUP LIMITED

ROYAL MAIL GROUP LIMITED is an active company incorporated on 10 January 2001 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in postal activities under universal service obligation. ROYAL MAIL GROUP LIMITED was registered 25 years ago.(SIC: 53100)

Status

active

Active since 25 years ago

Company No

04138203

LTD Company

Age

25 Years

Incorporated 10 January 2001

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 31 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ROYAL MAIL GROUP PLC
From: 4 November 2002To: 20 March 2007
CONSIGNIA PUBLIC LIMITED COMPANY
From: 29 January 2001To: 4 November 2002
TRUSHELFCO (NO.2758) LIMITED
From: 26 January 2001To: 29 January 2001
Contact
Address

185 Farringdon Road London, EC1A 1AA,

Previous Addresses

100 Victoria Embankment London EC4Y 0HQ
From: 10 January 2001To: 1 April 2021
Timeline

74 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Left
Jun 11
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Capital Update
Jul 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Mar 13
Share Issue
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Sept 17
Loan Secured
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Aug 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Feb 26
5
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

284

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Resolution
11 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Legacy
2 July 2025
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Memorandum Articles
2 July 2025
MAMA
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 December 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 April 2018
MR05Certification of Charge
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Auditors Resignation Company
18 September 2016
AUDAUD
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Auditors Resignation Company
29 October 2015
AUDAUD
Auditors Resignation Company
12 October 2015
AUDAUD
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Resolution
27 February 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Memorandum Articles
16 October 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Resolution
23 September 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Legacy
2 March 2013
MG01MG01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 July 2012
SH19Statement of Capital
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Legacy
10 July 2012
CAP-SSCAP-SS
Legacy
10 July 2012
SH20SH20
Resolution
10 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Resolution
26 April 2012
RESOLUTIONSResolutions
Legacy
17 April 2012
MG02MG02
Notice Restriction On Company Articles
13 April 2012
CC01CC01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2012
CC04CC04
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Legacy
8 April 2009
288bResignation of Director or Secretary
Memorandum Articles
2 April 2009
MEM/ARTSMEM/ARTS
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
403b403b
Legacy
13 April 2007
403b403b
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
20 March 2007
CERT10CERT10
Re Registration Memorandum Articles
20 March 2007
MARMAR
Legacy
20 March 2007
5353
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 September 2004
288cChange of Particulars
Legacy
9 September 2004
288cChange of Particulars
Legacy
9 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Legacy
21 January 2004
288cChange of Particulars
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
363sAnnual Return (shuttle)
Resolution
2 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Legacy
11 February 2002
288cChange of Particulars
Legacy
28 January 2002
288cChange of Particulars
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
88(2)R88(2)R
Legacy
10 April 2001
123Notice of Increase in Nominal Capital
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
287Change of Registered Office
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
88(2)R88(2)R
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Legacy
31 January 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
287Change of Registered Office
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
26 January 2001
CERT7CERT7
Legacy
26 January 2001
43(3)e43(3)e
Auditors Statement
26 January 2001
AUDSAUDS
Auditors Report
26 January 2001
AUDRAUDR
Accounts Balance Sheet
26 January 2001
BSBS
Accounts Balance Sheet
26 January 2001
BSBS
Re Registration Memorandum Articles
26 January 2001
MARMAR
Legacy
26 January 2001
43(3)43(3)
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2001
NEWINCIncorporation