Background WavePink WaveYellow Wave

STRATA INVESTMENT HOLDINGS PLC (04196004)

STRATA INVESTMENT HOLDINGS PLC (04196004) is an active UK company. incorporated on 6 April 2001. with registered office in Wincanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATA INVESTMENT HOLDINGS PLC has been registered for 24 years. Current directors include HALL, Charles Patrick Stewart, MCNEILLY, David Michael.

Company Number
04196004
Status
active
Type
plc
Incorporated
6 April 2001
Age
24 years
Address
Higher Shalford Farm, Wincanton, BA9 8HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Charles Patrick Stewart, MCNEILLY, David Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA INVESTMENT HOLDINGS PLC

STRATA INVESTMENT HOLDINGS PLC is an active company incorporated on 6 April 2001 with the registered office located in Wincanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATA INVESTMENT HOLDINGS PLC was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04196004

PLC Company

Age

24 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

METAL TIGER PLC
From: 16 June 2014To: 19 April 2023
BRADY EXPLORATION PLC
From: 26 October 2011To: 16 June 2014
CAPCON HOLDINGS PLC
From: 6 April 2001To: 26 October 2011
Contact
Address

Higher Shalford Farm Charlton Musgrove Wincanton, BA9 8HF,

Previous Addresses

Weston Farm House Weston Down Lane Weston Colley Winchester Hampshire SO21 3AG United Kingdom
From: 16 October 2020To: 11 May 2023
107 Cheapside London EC2V 6DN England
From: 18 April 2016To: 16 October 2020
25 Nutford Place London W1H 5YQ
From: 27 June 2014To: 18 April 2016
40 Dukes Avenue London W4 2AE
From: 2 October 2013To: 27 June 2014
30 Percy Street Percy Street London W1T 2DB England
From: 10 September 2013To: 2 October 2013
31 Harley Street London W1G 9QS
From: 15 May 2012To: 10 September 2013
2Nd Floor 10 Chiswell Street London EC1Y 4UQ
From: 6 April 2001To: 15 May 2012
Timeline

133 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Mar 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Dec 14
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Capital Update
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Aug 19
Share Buyback
Feb 20
Capital Reduction
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Left
May 20
Funding Round
Jun 20
Share Issue
Jul 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jul 21
Loan Secured
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Loan Secured
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jun 25
96
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BOCK, Adrian Lee

Active
Charlton Musgrove, WincantonBA9 8HF
Secretary
Appointed 01 Nov 2020

HALL, Charles Patrick Stewart

Active
Charlton Musgrove, WincantonBA9 8HF
Born January 1960
Director
Appointed 04 Dec 2016

MCNEILLY, David Michael

Active
Charlton Musgrove, WincantonBA9 8HF
Born August 1986
Director
Appointed 04 Dec 2016

BACCHUS, Malcolm Graham

Resigned
Weston Down Lane, WinchesterSO21 3AG
Secretary
Appointed 01 Oct 2018
Resigned 31 Oct 2020

BORRELLI, Michael Alexander

Resigned
LondonW1T 2DB
Secretary
Appointed 14 Jan 2013
Resigned 08 Feb 2016

CAVENDER, Clifford John

Resigned
3 Harvey Road, GuildfordGU1 3SG
Secretary
Appointed 01 May 2001
Resigned 14 Jan 2013

MCNEILLY, David Michael

Resigned
Cheapside, LondonEC2V 6DN
Secretary
Appointed 08 Feb 2016
Resigned 07 Feb 2017

SMYTH, Raymond Bruce

Resigned
80 Fleet Street, LondonEC4Y 1NA
Secretary
Appointed 06 Apr 2001
Resigned 01 May 2001

SPRINGALL, Keith

Resigned
Cheapside, LondonEC2V 6DN
Secretary
Appointed 07 Feb 2017
Resigned 01 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

BERGIN, Neville Keith

Resigned
Weston Down Lane, WinchesterSO21 3AG
Born September 1956
Director
Appointed 01 Mar 2018
Resigned 31 Jan 2023

BORRELLI, Michael Alexander

Resigned
40 Dukes Avenue, LondonW4 2AE
Born February 1956
Director
Appointed 29 Jun 2009
Resigned 04 Dec 2016

BOYLE, Robin George

Resigned
171 Cromwell Tower, LondonEC2Y 8DD
Born June 1944
Director
Appointed 20 Mar 2006
Resigned 29 Apr 2008

CAVENDER, Clifford John

Resigned
3 Harvey Road, GuildfordGU1 3SG
Born January 1952
Director
Appointed 01 May 2001
Resigned 26 Oct 2011

DULIEU, Kenneth Paul

Resigned
Villa Astradeus, Almancil
Born February 1947
Director
Appointed 01 May 2001
Resigned 26 Oct 2011

FOWLER, Jane Marie

Resigned
Church Road, RichmondTW9 1UA
Born February 1967
Director
Appointed 13 Aug 2010
Resigned 26 Oct 2011

GRAMMER, Terry Ronald

Resigned
Gower Street, LondonWC1E 6HQ
Born November 1949
Director
Appointed 12 Sept 2014
Resigned 18 May 2020

HARTLEY, Mark Graham

Resigned
15 Church Hill, PurleyCR8 3QP
Born February 1956
Director
Appointed 06 Apr 2001
Resigned 01 May 2001

JACKSON, Paul Francis

Resigned
Santon Manor, Reigate HeathRH2 8QZ
Born November 1948
Director
Appointed 01 May 2001
Resigned 26 Oct 2011

JOHNSON, Paul

Resigned
Cheapside, LondonEC2V 6DN
Born July 1969
Director
Appointed 04 Dec 2016
Resigned 16 Jan 2017

JOHNSON, Paul

Resigned
Gower Street, LondonWC1E 6HQ
Born July 1969
Director
Appointed 17 Jun 2014
Resigned 17 Oct 2016

LEE, Nicholas

Resigned
LondonW1T 2DB
Born December 1962
Director
Appointed 26 Oct 2011
Resigned 17 Jun 2014

LUCKETT, Jordan Ashton

Resigned
Cheapside, LondonEC2V 6DN
Born March 1967
Director
Appointed 01 Sept 2016
Resigned 04 Dec 2016

LUCKRAFT, Karine Bernadette Mary

Resigned
Carron House, TwickenhamTW2 5RX
Born September 1961
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2005

MCINTYRE, Geoffrey Stephen

Resigned
Cheapside, LondonEC2V 6DN
Born February 1978
Director
Appointed 11 Jan 2017
Resigned 01 Mar 2018

MIDDLETON, Alastair James

Resigned
Cheapside, LondonEC2V 6DN
Born June 1965
Director
Appointed 05 Jan 2017
Resigned 27 Jun 2018

PARRY, Cameron John

Resigned
Gower Street, LondonWC1E 6HQ
Born October 1974
Director
Appointed 17 Jun 2014
Resigned 29 Jul 2016

POTTER, Mark Roderick

Resigned
Weston Down Lane, WinchesterSO21 3AG
Born September 1976
Director
Appointed 16 Jan 2017
Resigned 12 Mar 2023

SPRINGALL, Keith John

Resigned
Cheapside, LondonEC2V 6DN
Born December 1955
Director
Appointed 05 Dec 2016
Resigned 01 Oct 2018

SPRINGALL, Keith John

Resigned
Cheapside, LondonEC2V 6DN
Born December 1955
Director
Appointed 04 Dec 2016
Resigned 01 Oct 2018

WARGO, David Alan

Resigned
Charlton Musgrove, WincantonBA9 8HF
Born March 1971
Director
Appointed 01 Oct 2020
Resigned 20 Jun 2025

WEVILL, Richard Mark

Resigned
40 Catherine Place, LondonSW1E 6HL
Born August 1955
Director
Appointed 01 May 2001
Resigned 07 Jan 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Apr 2001
Fundings
Financials
Latest Activities

Filing History

332

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2022
CS01Confirmation Statement
Capital Allotment Shares
29 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2020
SH03Return of Purchase of Own Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Legacy
5 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Resolution
3 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
4 May 2017
CC04CC04
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Legacy
7 February 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Auditors Resignation Company
31 January 2017
AUDAUD
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
21 December 2016
CERT17CERT17
Legacy
21 December 2016
OC138OC138
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
20 June 2016
RP04RP04
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Resolution
8 June 2016
RESOLUTIONSResolutions
Resolution
7 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Resolution
16 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
9 May 2013
AR01AR01
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Resolution
14 May 2012
RESOLUTIONSResolutions
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Legacy
7 November 2011
MG04MG04
Legacy
7 November 2011
MG04MG04
Legacy
7 November 2011
MG04MG04
Legacy
7 November 2011
MG04MG04
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Resolution
31 October 2011
RESOLUTIONSResolutions
Resolution
31 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Certificate Change Of Name Company
26 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
8 April 2011
RESOLUTIONSResolutions
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Resolution
15 April 2010
RESOLUTIONSResolutions
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Legacy
8 July 2009
288aAppointment of Director or Secretary
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
24 June 2008
287Change of Registered Office
Resolution
6 June 2008
RESOLUTIONSResolutions
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Group
1 May 2007
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
4 May 2004
363aAnnual Return
Legacy
23 March 2004
88(2)R88(2)R
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
288cChange of Particulars
Legacy
9 August 2003
88(2)R88(2)R
Legacy
9 August 2003
88(2)R88(2)R
Legacy
11 July 2003
287Change of Registered Office
Resolution
8 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363aAnnual Return
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
88(2)R88(2)R
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363aAnnual Return
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
88(2)R88(2)R
Legacy
21 November 2001
88(2)R88(2)R
Statement Of Affairs
21 November 2001
SASA
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Legacy
13 June 2001
122122
Legacy
5 June 2001
PROSPPROSP
Memorandum Articles
4 June 2001
MEM/ARTSMEM/ARTS
Legacy
4 June 2001
122122
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
18 May 2001
CERT5CERT5
Legacy
18 May 2001
43(3)e43(3)e
Re Registration Memorandum Articles
18 May 2001
MARMAR
Auditors Statement
18 May 2001
AUDSAUDS
Accounts Balance Sheet
18 May 2001
BSBS
Auditors Report
18 May 2001
AUDRAUDR
Legacy
18 May 2001
43(3)43(3)
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation