Background WavePink WaveYellow Wave

S&P GLOBAL LIMITED (04185146)

S&P GLOBAL LIMITED (04185146) is an active UK company. incorporated on 22 March 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. S&P GLOBAL LIMITED has been registered for 25 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
04185146
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL LIMITED

S&P GLOBAL LIMITED is an active company incorporated on 22 March 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. S&P GLOBAL LIMITED was registered 25 years ago.(SIC: 63990)

Status

active

Active since 25 years ago

Company No

04185146

LTD Company

Age

25 Years

Incorporated 22 March 2001

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MARKIT GROUP LIMITED
From: 9 December 2004To: 20 June 2023
MARK-IT PARTNERS LIMITED
From: 24 April 2001To: 9 December 2004
HACKREMCO (NO.1804) LIMITED
From: 22 March 2001To: 24 April 2001
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

Level 5 2 More London Riverside London SE1 2AP
From: 22 March 2001To: 25 January 2011
Timeline

47 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Nov 09
Funding Round
May 13
Capital Update
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Left
Apr 18
Funding Round
Feb 19
Capital Update
Mar 19
Funding Round
Jun 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
May 21
Funding Round
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
May 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Update
Apr 25
Funding Round
Apr 25
Funding Round
Oct 25
Funding Round
Nov 25
23
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HITHERSAY, Elizabeth

Active
Ropemaker Place, LondonEC2Y 9LY
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
Ropemaker Place, LondonEC2Y 9LY
Born January 1980
Director
Appointed 15 Mar 2022

WALLACE, Kate Isabel

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1978
Director
Appointed 27 May 2022

WEELSON, Ryan

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1980
Director
Appointed 17 Aug 2023

GRUSHKA, Rony

Resigned
29 Fairholme Gardens, LondonN3 3ED
Secretary
Appointed 31 Dec 2002
Resigned 10 Dec 2013

WHITE, John Richard Cottam, Lt Colonel

Resigned
21 Elliott Road, LondonW4 1PF
Secretary
Appointed 26 Apr 2001
Resigned 20 Sept 2002

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 26 Apr 2001

AHMED, Riaz

Resigned
1332 Greeneagle Drive, Ontario
Born January 1963
Director
Appointed 31 Dec 2002
Resigned 26 Aug 2003

ALDER, Geoffrey Thomas

Resigned
Apt 1905c Roppongi Hills Residences, TokyoFOREIGN
Born November 1961
Director
Appointed 01 Nov 2006
Resigned 30 Oct 2007

BALLENTINE, James

Resigned
461 Middlesex Road, Darien, Ct
Born October 1963
Director
Appointed 21 Jan 2004
Resigned 15 May 2006

BEDFORD, Michael Leslie

Resigned
44 Cheapside, WokingGU21 4JL
Born September 1963
Director
Appointed 26 Apr 2001
Resigned 31 Dec 2002

BEESTON, Mark Ian

Resigned
Dove House, StanwickNN9 6QE
Born August 1971
Director
Appointed 26 Aug 2003
Resigned 01 Aug 2005

BENISON, Thomas J

Resigned
Jpmorgan 270 Park Avenue, New York
Born October 1966
Director
Appointed 22 Feb 2005
Resigned 28 Oct 2005

CHRISTENSEN, Paul Gerard

Resigned
Flat 9 The Chesterfields, LondonNW3 3QP
Born September 1971
Director
Appointed 01 Aug 2005
Resigned 28 Sept 2005

COHEN, Richard Samuel

Resigned
3357 Hermosa Way, Lafayette
Born January 1957
Director
Appointed 28 Jul 2005
Resigned 30 Oct 2007

COHEN, Richard Samuel

Resigned
3357 Hermosa Way, Lafayette
Born January 1957
Director
Appointed 21 Jan 2004
Resigned 08 Nov 2004

DAVIDSON, Simon

Resigned
105 Brim Hill, LondonN2 0EZ
Born April 1966
Director
Appointed 09 Oct 2004
Resigned 30 Oct 2007

DAVIE, Michael Edward

Resigned
Walden South Road, WeybridgeKT13 0NA
Born February 1962
Director
Appointed 22 Feb 2006
Resigned 30 Oct 2007

DOWNES, Andrew

Resigned
50 Clabon Mews, LondonSW1X 0EH
Born February 1969
Director
Appointed 19 Oct 2006
Resigned 30 Oct 2007

FERRON, Mark

Resigned
3 Holford Road, LondonNW3 1AD
Born February 1959
Director
Appointed 11 May 2007
Resigned 30 Oct 2007

FROST, Timothy James Albert

Resigned
13 Bedford Row, LondonWC1R 4BU
Born January 1965
Director
Appointed 26 Aug 2003
Resigned 01 Jul 2004

GOOCH, Jeffrey Andrew

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born July 1967
Director
Appointed 10 Dec 2013
Resigned 15 Jul 2016

GOOCH, Jeffrey Andrew

Resigned
33 Marlborough Road, RichmondTW10 6JT
Born July 1967
Director
Appointed 21 Jan 2004
Resigned 14 Oct 2005

GOULD, Kevin Andrew

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born December 1962
Director
Appointed 21 Jan 2004
Resigned 15 Jul 2016

GOULD, Kevin

Resigned
8 Belitha Villas, LondonN1 1PD
Born December 1962
Director
Appointed 25 Apr 2001
Resigned 31 Dec 2002

GRUSHKA, Rony, Director

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1957
Director
Appointed 30 Oct 2007
Resigned 10 Dec 2013

GRUSHKA, Rony

Resigned
1 Blacksmiths Lane, St. AlbansAL3 4SQ
Born April 1957
Director
Appointed 25 Apr 2001
Resigned 31 Dec 2002

GUNEWARDENA, Arun

Resigned
39 Glendale Road, SummitFOREIGN
Born January 1966
Director
Appointed 26 Aug 2003
Resigned 07 Apr 2005

HARFORD, Suni

Resigned
325 West End Avenue, New York
Born April 1962
Director
Appointed 01 Dec 2006
Resigned 30 Oct 2007

HYATT, Todd Stones, Mr.

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born July 1960
Director
Appointed 15 Jul 2016
Resigned 09 Aug 2017

KYRIAKOS SAAD, Fawzi Sami

Resigned
19 Cheyne Place, LondonSW3 4HJ
Born July 1962
Director
Appointed 28 Oct 2005
Resigned 22 Feb 2006

LEVY, Bradford Scott

Resigned
7 Rustie Road, New JerseyFOREIGN
Born June 1970
Director
Appointed 07 Apr 2005
Resigned 30 Oct 2007

LONGDEN, Charles Edward

Resigned
95 Worrin Road, BrentwoodCM15 8JN
Born May 1966
Director
Appointed 21 Jan 2004
Resigned 30 Oct 2007

LOVETT, Grant

Resigned
87a Hamilton Terrace, LondonNW8 9QX
Born October 1967
Director
Appointed 23 Mar 2006
Resigned 17 Sept 2006

MACBAIN, Michael Wallace

Resigned
27 Aldbury Gardens, Toronto
Born July 1965
Director
Appointed 05 Jan 2004
Resigned 31 Oct 2006

Persons with significant control

6

1 Active
5 Ceased
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 01 Oct 2024
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 01 Oct 2024
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 01 Oct 2024
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 25 Nov 2021
Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

391

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Legacy
15 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2025
SH19Statement of Capital
Legacy
15 April 2025
CAP-SSCAP-SS
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 September 2024
MAMA
Memorandum Articles
27 September 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
13 May 2024
SH19Statement of Capital
Legacy
13 May 2024
SH20SH20
Legacy
13 May 2024
CAP-SSCAP-SS
Resolution
13 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Certificate Change Of Name Company
20 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Legacy
14 February 2022
RP04SH01RP04SH01
Legacy
14 February 2022
RP04SH01RP04SH01
Resolution
9 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Legacy
18 October 2021
RP04SH01RP04SH01
Legacy
14 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
13 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Legacy
14 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2019
SH19Statement of Capital
Legacy
14 March 2019
CAP-SSCAP-SS
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 November 2016
AAMDAAMD
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
29 July 2016
AUDAUD
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 July 2013
SH19Statement of Capital
Legacy
25 July 2013
CAP-SSCAP-SS
Legacy
25 July 2013
SH20SH20
Resolution
25 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 May 2013
RP04RP04
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
30 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
3 September 2012
MG02MG02
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
29 March 2012
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Resolution
4 January 2010
RESOLUTIONSResolutions
Legacy
23 December 2009
MG01MG01
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Statement Of Affairs
11 September 2009
SASA
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
395Particulars of Mortgage or Charge
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Statement Of Affairs
16 July 2007
SASA
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
122122
Legacy
13 July 2007
169169
Certificate Capital Reduction Issued Capital
3 July 2007
CERT15CERT15
Legacy
3 July 2007
OC138OC138
Legacy
29 June 2007
OC425OC425
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
7 June 2007
88(2)R88(2)R
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
169169
Statement Of Affairs
22 January 2007
SASA
Legacy
22 January 2007
88(2)R88(2)R
Legacy
22 January 2007
88(2)R88(2)R
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
17 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Statement Of Affairs
19 June 2006
SASA
Legacy
19 June 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2006
MEM/ARTSMEM/ARTS
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
5 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
123Notice of Increase in Nominal Capital
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
88(2)R88(2)R
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 August 2004
123Notice of Increase in Nominal Capital
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Statement Of Affairs
3 August 2004
SASA
Legacy
3 August 2004
88(2)R88(2)R
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
24 April 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
88(2)R88(2)R
Statement Of Affairs
27 January 2004
SASA
Legacy
27 January 2004
88(2)R88(2)R
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
88(2)R88(2)R
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
88(2)R88(2)R
Legacy
9 May 2003
123Notice of Increase in Nominal Capital
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
122122
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Memorandum Articles
20 January 2003
MEM/ARTSMEM/ARTS
Legacy
30 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
123Notice of Increase in Nominal Capital
Legacy
9 May 2001
287Change of Registered Office
Legacy
27 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2001
NEWINCIncorporation