Background WavePink WaveYellow Wave

MMO2 LIMITED (04190833)

MMO2 LIMITED (04190833) is an active UK company. incorporated on 30 March 2001. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. MMO2 LIMITED has been registered for 24 years. Current directors include DE ALBUQUERQUE, Thomas Peter, MARTINEZ MASIDE, Guillermo.

Company Number
04190833
Status
active
Type
ltd
Incorporated
30 March 2001
Age
24 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DE ALBUQUERQUE, Thomas Peter, MARTINEZ MASIDE, Guillermo
SIC Codes
61900, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMO2 LIMITED

MMO2 LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. MMO2 LIMITED was registered 24 years ago.(SIC: 61900, 74990)

Status

active

Active since 24 years ago

Company No

04190833

LTD Company

Age

24 Years

Incorporated 30 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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

MMO2 PLC
From: 12 September 2001To: 26 June 2015
NEWGATE WIRELESS LIMITED
From: 30 March 2001To: 12 September 2001
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

, 260 Bath Road, Slough, Berkshire, SL1 4DX
From: 30 June 2010To: 15 September 2021
, 260 Bath Road, Slough, Berkshire, SL1 4DX, England
From: 29 June 2010To: 30 June 2010
, Wellington Street, Slough, Berkshire, SL1 1YP
From: 30 March 2001To: 29 June 2010
Timeline

31 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Dec 20
Capital Update
Dec 20
Share Issue
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jan 22
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Aug 2021

DE ALBUQUERQUE, Thomas Peter

Active
Yeoman Way, WorthingBN99 3HH
Born June 1980
Director
Appointed 17 Jun 2021

MARTINEZ MASIDE, Guillermo

Active
Yeoman Way, WorthingBN99 3HH
Born June 1969
Director
Appointed 17 Jun 2021

BRAMWELL, Philip Nicholas

Resigned
5 Castle Road, WeybridgeKT13 9QP
Secretary
Appointed 31 Aug 2001
Resigned 31 Oct 2006

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Secretary
Appointed 31 Oct 2006
Resigned 07 Jul 2016

PRIOR, Stephen John

Resigned
16a Haygarth Place, LondonSW19 5BX
Secretary
Appointed 30 Mar 2001
Resigned 31 Aug 2001

O2 SECRETARIES LIMITED

Resigned
Bath Road, SloughSL1 4DX
Corporate secretary
Appointed 07 Jul 2016
Resigned 17 Jun 2021

ARCULUS, Thomas David Guy, Sir

Resigned
Telefonica O2 Europe, SloughSL1 1YP
Born June 1946
Director
Appointed 01 Apr 2003
Resigned 21 Mar 2007

BLAND, Francis Christopher Buchan

Resigned
10 Catherine Place, LondonSW1E 6HF
Born May 1938
Director
Appointed 16 Nov 2001
Resigned 19 Nov 2001

BONFIELD, Peter Leahy, Sir

Resigned
Truchas House, SheppertonTW17 9LL
Born June 1944
Director
Appointed 16 Nov 2001
Resigned 19 Nov 2001

CAMPBELL, Justine

Resigned
12 Connaught Avenue, LondonSW14 7RH
Born August 1970
Director
Appointed 13 Apr 2007
Resigned 29 Dec 2008

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 21 Jan 2003
Resigned 23 Jan 2006

COBIAN, Patricia

Resigned
Bath Road, SloughSL1 4DX
Born February 1975
Director
Appointed 29 Mar 2018
Resigned 17 Jun 2021

CRICHTON, Graham

Resigned
Bath Road, SloughSL1 4DX
Born June 1981
Director
Appointed 01 Oct 2015
Resigned 01 Aug 2016

ERSKINE, Peter Anthony

Resigned
Belvedere, Henley On ThamesRG9 1NR
Born November 1951
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2007

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 29 Mar 2018
Resigned 17 Jun 2021

FINCH, David James

Resigned
59 Ridgway Place, LondonSW19 4SP
Born May 1956
Director
Appointed 19 Nov 2001
Resigned 30 Apr 2007

FINCH, David James

Resigned
59 Ridgway Place, LondonSW19 4SP
Born May 1956
Director
Appointed 31 Aug 2001
Resigned 16 Nov 2001

FISHER, Jeffery William

Resigned
65 Hayes Chase, West WickhamBR4 0HX
Born March 1949
Director
Appointed 30 Mar 2001
Resigned 31 Aug 2001

GROEGER, Rudolf

Resigned
Eichhoernchenweg 8, D-85598
Born October 1954
Director
Appointed 01 Apr 2003
Resigned 20 Apr 2007

HAMPTON, Philip Roy

Resigned
Blakeney, LeatherheadKT24 5AL
Born October 1953
Director
Appointed 16 Nov 2001
Resigned 19 Nov 2001

HARDMAN, Mark David

Resigned
Bath Road, SloughSL1 4DX
Born April 1975
Director
Appointed 01 Aug 2016
Resigned 29 Mar 2018

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 31 Dec 2007
Resigned 29 Mar 2018

HODGE, Stephen Murley Garfield

Resigned
12 Highgate Close, LondonN6 4SD
Born March 1942
Director
Appointed 19 Nov 2001
Resigned 23 Jan 2006

HODGE, Stephen Murley Garfield

Resigned
12 Highgate Close, LondonN6 4SD
Born March 1942
Director
Appointed 01 Oct 2001
Resigned 16 Nov 2001

JARVIS, Katherine Ann

Resigned
Bath Road, SloughSL1 4DX
Born September 1967
Director
Appointed 31 Dec 2008
Resigned 17 Nov 2011

KROES, Neelie

Resigned
Van Bronckhorstlaan 20, Wassenaar 2242 Pz
Born July 1941
Director
Appointed 19 Nov 2001
Resigned 31 Aug 2004

KROES, Neelie

Resigned
Van Bronckhorstlaan 20, Wassenaar 2242 Pz
Born July 1941
Director
Appointed 31 Aug 2001
Resigned 16 Nov 2001

LOPEZ ALVAREZ, Maria Pilar

Resigned
Bath Road, SloughSL1 4DX
Born June 1970
Director
Appointed 01 Oct 2011
Resigned 09 Jul 2014

LOPEZ ALVAREZ, Maria Pilar

Resigned
Street, SloughSL1 1YP
Born June 1970
Director
Appointed 12 Mar 2007
Resigned 31 Jul 2011

LUPO, Patrick Lawrence

Resigned
Glen Lodge, WeybridgeKT13 0QA
Born March 1951
Director
Appointed 10 Aug 2004
Resigned 23 Jan 2006

MARTI CIRUELOS, Antonio

Resigned
Bath Road, SloughSL1 4DX
Born January 1962
Director
Appointed 01 Aug 2011
Resigned 01 Oct 2011

MCBREEN, Robert Anthony

Resigned
Bath Road, SloughSL1 4DX
Born August 1976
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2015

MCGLADE, David Paul

Resigned
Penthouse Athena Court, LondonNW8 6DP
Born December 1960
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2005

MEAKINS, Ian Keith

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1956
Director
Appointed 20 Dec 2001
Resigned 30 Mar 2005

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

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
Fundings
Financials
Latest Activities

Filing History

320

Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
5 January 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
24 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2020
SH19Statement of Capital
Legacy
24 December 2020
CAP-SSCAP-SS
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Resolution
10 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 July 2015
SH10Notice of Particulars of Variation
Certificate Re Registration Public Limited Company To Private
26 June 2015
CERT10CERT10
Reregistration Public To Private Company
26 June 2015
RR02RR02
Re Registration Memorandum Articles
26 June 2015
MARMAR
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Resolution
17 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Interim
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
18 February 2008
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
31 December 2007
CERT15CERT15
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
28 December 2007
OC138OC138
Memorandum Articles
28 December 2007
MEM/ARTSMEM/ARTS
Legacy
28 December 2007
88(2)R88(2)R
Legacy
28 December 2007
123Notice of Increase in Nominal Capital
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
19 December 2006
288cChange of Particulars
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
12 October 2006
AUDAUD
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
8 May 2006
288cChange of Particulars
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
88(2)R88(2)R
Legacy
19 April 2005
288cChange of Particulars
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
14 March 2005
CERT15CERT15
Legacy
14 March 2005
OC138OC138
Legacy
11 March 2005
OC425OC425
Legacy
8 March 2005
288cChange of Particulars
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
88(2)R88(2)R
Legacy
9 February 2005
88(2)R88(2)R
Legacy
3 February 2005
88(2)R88(2)R
Legacy
3 February 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
14 January 2005
288cChange of Particulars
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Legacy
20 December 2004
288cChange of Particulars
Legacy
15 December 2004
88(2)R88(2)R
Legacy
11 November 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
21 September 2004
88(2)O88(2)O
Legacy
17 September 2004
88(2)R88(2)R
Legacy
9 September 2004
88(2)R88(2)R
Legacy
8 September 2004
PROSPPROSP
Legacy
2 September 2004
88(2)R88(2)R
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
88(2)R88(2)R
Legacy
22 July 2004
88(2)R88(2)R
Legacy
12 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
1 June 2004
88(2)R88(2)R
Legacy
25 May 2004
88(2)R88(2)R
Legacy
15 May 2004
88(2)R88(2)R
Legacy
14 May 2004
88(2)R88(2)R
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288cChange of Particulars
Legacy
7 May 2004
288cChange of Particulars
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
88(2)R88(2)R
Legacy
3 April 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
23 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
11 December 2003
88(2)R88(2)R
Legacy
30 October 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Legacy
15 October 2003
288cChange of Particulars
Legacy
17 September 2003
88(2)R88(2)R
Legacy
16 September 2003
PROSPPROSP
Legacy
19 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
88(2)R88(2)R
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
27 February 2003
88(2)R88(2)R
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
88(2)R88(2)R
Legacy
11 September 2002
PROSPPROSP
Accounts With Accounts Type Group
9 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288cChange of Particulars
Legacy
31 July 2002
88(2)R88(2)R
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
353a353a
Legacy
27 June 2002
287Change of Registered Office
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
88(2)R88(2)R
Memorandum Articles
7 January 2002
MEM/ARTSMEM/ARTS
Legacy
2 January 2002
PROSPPROSP
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
31 December 2001
122122
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
88(2)R88(2)R
Accounts With Accounts Type Initial
22 November 2001
AAAnnual Accounts
Legacy
16 November 2001
353a353a
Legacy
13 November 2001
PROSPPROSP
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
PROSPPROSP
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
122122
Legacy
18 September 2001
88(2)R88(2)R
Legacy
18 September 2001
88(2)R88(2)R
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Legacy
13 September 2001
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
12 September 2001
CERT7CERT7
Legacy
12 September 2001
43(3)e43(3)e
Accounts Balance Sheet
12 September 2001
BSBS
Auditors Report
12 September 2001
AUDRAUDR
Auditors Statement
12 September 2001
AUDSAUDS
Re Registration Memorandum Articles
12 September 2001
MARMAR
Legacy
12 September 2001
43(3)43(3)
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation