Background WavePink WaveYellow Wave

SOUTH RIVER ASSET MANAGEMENT LIMITED (04195976)

SOUTH RIVER ASSET MANAGEMENT LIMITED (04195976) is an active UK company. incorporated on 6 April 2001. with registered office in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. SOUTH RIVER ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include MACRAE, Justin Russell, WATSON, Stephen David.

Company Number
04195976
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
55 Hersham Road, Walton-On-Thames, KT12 1LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
MACRAE, Justin Russell, WATSON, Stephen David
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH RIVER ASSET MANAGEMENT LIMITED

SOUTH RIVER ASSET MANAGEMENT LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. SOUTH RIVER ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 66120)

Status

active

Active since 25 years ago

Company No

04195976

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

PETERHOUSE ASSET MANAGEMENT LIMITED
From: 4 September 2015To: 11 January 2018
HUME CAPITAL MANAGEMENT LIMITED
From: 1 May 2012To: 4 September 2015
EPIC ASSET MANAGEMENT LIMITED
From: 25 April 2001To: 1 May 2012
PRIMECAST LIMITED
From: 6 April 2001To: 25 April 2001
Contact
Address

55 Hersham Road Walton-On-Thames, KT12 1LJ,

Previous Addresses

, 55 55 Hersham Road, Walton-on-Thames, Surrey, KT12 1LJ, United Kingdom
From: 11 February 2025To: 11 February 2025
, 1 King Street King Street, London, EC2V 8AU, England
From: 30 January 2018To: 11 February 2025
, New Liverpool House, 15-17 Eldon Street New Liverpool House, 15-17 Eldon Street, London, EC2M 7LD, United Kingdom
From: 8 June 2015To: 30 January 2018
, 1 Carey Lane, London, EC2V 8AE
From: 20 January 2014To: 8 June 2015
, 24 Cornhill, London, EC3V 3nd, United Kingdom
From: 28 February 2013To: 20 January 2014
, the Old Treasury 7a Kings Road, Southsea, Hampshire, PO5 4DJ, United Kingdom
From: 24 May 2011To: 28 February 2013
, 60 Queen Victoria Street, London, EC4N 4TR, United Kingdom
From: 15 April 2011To: 24 May 2011
, 33 Whitecroft Road, Luton, Bedfordshire, LU2 0JS
From: 12 April 2011To: 15 April 2011
, C/O C/O Ashcourt Rowan Group, 6th Floor East Wing, Vintners Place 68 Upper Thames Street, London, EC4V 3BJ, United Kingdom
From: 31 March 2011To: 12 April 2011
, C/O Ashcourt Rowan Group, 6th Floor East Wing, Vintners Place 68 Upper Thames Street, London, EC4V 3BJ
From: 20 May 2010To: 31 March 2011
, C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London, EC4V 3BJ
From: 6 April 2001To: 20 May 2010
Timeline

65 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Director Left
Jul 12
Director Left
Apr 13
Funding Round
Jul 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Aug 18
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
May 23
New Owner
Oct 23
Owner Exit
Feb 25
Owner Exit
Aug 25
Director Left
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
11
Funding
46
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MACRAE, Justin Russell

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1976
Director
Appointed 29 Apr 2023

WATSON, Stephen David

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1963
Director
Appointed 17 May 2011

BARROW, David Paul

Resigned
Carey Lane, LondonEC2V 8AE
Secretary
Appointed 09 Dec 2014
Resigned 01 Jun 2015

DUMERESQUE, Jane

Resigned
Harvest Hill House, Haywards HeathRH17 5AH
Secretary
Appointed 09 Nov 2007
Resigned 12 Nov 2009

GODDARD, Peter

Resigned
Fernmead, HaslemereGU27 3EQ
Secretary
Appointed 20 Apr 2001
Resigned 21 Apr 2004

HALE, Neil Andrew

Resigned
7a Kings Road, SouthseaPO5 4DJ
Secretary
Appointed 12 Nov 2009
Resigned 17 May 2011

KERR, Charles Anthony

Resigned
Brooks Road, LondonW4 3BJ
Secretary
Appointed 17 May 2011
Resigned 31 May 2012

PICKERING, Lisa

Resigned
1 King Street, LondonEC2V 8AU
Secretary
Appointed 28 May 2020
Resigned 31 Aug 2020

PLATT, Valerie

Resigned
28 Co Operative Street, StockportSK7 4JN
Secretary
Appointed 19 Jan 2007
Resigned 09 Nov 2007

SADEK, Darren

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 31 May 2012
Resigned 18 Dec 2013

SADEK, Darren

Resigned
32 Melstock Avenue, UpminsterRM14 3UL
Secretary
Appointed 01 Jul 2005
Resigned 19 Jan 2007

TONGE, Claire Marie

Resigned
Manchester Road, WilmslowSK9 1BH
Secretary
Appointed 27 Jun 2014
Resigned 14 Nov 2014

BRIT GROUP SERVICES LIMITED

Resigned
55 Bishopsgate, LondonEC2N 3AS
Corporate secretary
Appointed 21 Apr 2004
Resigned 01 Jul 2005

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 20 Apr 2001

BAKER, Mark John

Resigned
Carey Lane, LondonEC2V 8AE
Born November 1966
Director
Appointed 17 May 2011
Resigned 21 Jul 2014

BARROW, David Paul

Resigned
Carey Lane, LondonEC2V 8AE
Born March 1983
Director
Appointed 23 Jul 2014
Resigned 01 Jun 2015

BATCHARJ, Samuel Sumanas

Resigned
Carey Lane, LondonEC2V 8AE
Born December 1961
Director
Appointed 20 Jan 2014
Resigned 16 Jul 2014

BATTERSBY, Richard Godfrey

Resigned
LondonEC2V 8AU
Born November 1942
Director
Appointed 08 Sept 2017
Resigned 22 Mar 2018

BATTERSBY, Richard Godfrey

Resigned
St Peter PortGY1 1SP
Born November 1942
Director
Appointed 30 Aug 2016
Resigned 31 Dec 2016

BAZIN, Bryan Danton Galway

Resigned
Cornhill, LondonEC3V 3ND
Born October 1955
Director
Appointed 11 Dec 2008
Resigned 02 Jan 2014

BRADY, Leslie John

Resigned
Eldon Street, LondonEC2M 7LD
Born February 1949
Director
Appointed 08 Jun 2015
Resigned 05 Jan 2018

CHAAR, Salim

Resigned
New Liverpool House, LondonEC2M 7LD
Born September 1948
Director
Appointed 11 Jun 2015
Resigned 08 Jun 2016

DAVIES, Nigel Lindsey

Resigned
7a Kings Road, SouthseaPO5 4DJ
Born August 1960
Director
Appointed 22 Dec 2008
Resigned 09 Jul 2012

DOWDS, Stephen Denis

Resigned
Carey Lane, LondonEC2V 8AE
Born March 1960
Director
Appointed 17 May 2011
Resigned 16 Jul 2014

DUMERESQUE, Jane

Resigned
Harvest Hill House, Haywards HeathRH17 5AH
Born August 1958
Director
Appointed 19 Jan 2007
Resigned 11 Dec 2008

FREEMAN, Jonathan David

Resigned
New Liverpool House, LondonEC2M 7LD
Born April 1965
Director
Appointed 10 Jun 2014
Resigned 11 Jun 2015

FREEMAN, Jonathan David

Resigned
East Wing, LondonEC4V 3BJ
Born April 1965
Director
Appointed 06 Feb 2010
Resigned 17 Dec 2010

GILLOW, Charles Henry Paulyn

Resigned
Hare Warren, WhitchurchRG28 7QS
Born August 1957
Director
Appointed 18 Feb 2008
Resigned 25 Sept 2008

GREENSMITH, Peter James

Resigned
Wanstead, LondonE11 2NJ
Born October 1962
Director
Appointed 08 Aug 2016
Resigned 05 Jan 2018

JANKOWSKI, Steven

Resigned
100 Browns Lane, SolihullB93 9BD
Born December 1950
Director
Appointed 10 Apr 2002
Resigned 14 Nov 2002

LYLE, Timothy Harold Garnett

Resigned
Hersham Road, Walton-On-ThamesKT12 1LJ
Born September 1951
Director
Appointed 01 Feb 2021
Resigned 08 Sept 2025

MORTON, Alan John

Resigned
Thirty Acre Barn, EpsomKT18 6BX
Born July 1959
Director
Appointed 19 Jan 2007
Resigned 11 Dec 2008

MULLANE, Donal Patrick

Resigned
7a Kings Road, SouthseaPO5 4DJ
Born June 1964
Director
Appointed 11 Dec 2008
Resigned 20 Jun 2011

MULLANE, Donal Patrick

Resigned
39 Kings Hall Road, BeckenhamBR3 1LT
Born June 1964
Director
Appointed 29 Sept 2003
Resigned 19 Jan 2007

PAREKH, Nitin Bhikhu

Resigned
Carey Lane, LondonEC2V 8AE
Born November 1964
Director
Appointed 17 May 2011
Resigned 08 May 2014

Persons with significant control

6

1 Active
5 Ceased

Mr Justin Russell Macrae

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mr Justin Macrae

Ceased
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Oct 2023
Ceased 03 Oct 2023
Hersham Road, Walton-On-ThamesKT12 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 28 Feb 2024

Mr Stephen David Watson

Ceased
15-17 Eldon Street, LondonEC2M 7LD
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mr Leslie John Brady

Ceased
Burham, RochesterME1 3SQ
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2018

Mr Peter James Greensmith

Ceased
Wanstead, LondonE11 2NJ
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Medium
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
12 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2020
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
13 August 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Miscellaneous
22 November 2012
MISCMISC
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Auditors Resignation Company
8 February 2011
AUDAUD
Miscellaneous
8 February 2011
MISCMISC
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
287Change of Registered Office
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Auditors Resignation Company
7 April 2005
AUDAUD
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
88(2)R88(2)R
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
88(2)R88(2)R
Legacy
14 September 2001
123Notice of Increase in Nominal Capital
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
88(2)R88(2)R
Legacy
10 September 2001
88(2)R88(2)R
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Legacy
21 May 2001
123Notice of Increase in Nominal Capital
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2001
NEWINCIncorporation