Background WavePink WaveYellow Wave

WILLIAM HILL LIMITED (04212563)

WILLIAM HILL LIMITED (04212563) is an active UK company. incorporated on 8 May 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLIAM HILL LIMITED has been registered for 24 years. Current directors include WIDERSTROM, Per Evald, WILKINS, Sean Ernest.

Company Number
04212563
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
WIDERSTROM, Per Evald, WILKINS, Sean Ernest
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HILL LIMITED

WILLIAM HILL LIMITED is an active company incorporated on 8 May 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLIAM HILL LIMITED was registered 24 years ago.(SIC: 92000)

Status

active

Active since 24 years ago

Company No

04212563

LTD Company

Age

24 Years

Incorporated 8 May 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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WILLIAM HILL PLC
From: 28 May 2002To: 12 May 2021
WILLIAM HILL LIMITED
From: 10 May 2002To: 28 May 2002
WILLIAM HILL LIMITED
From: 10 May 2002To: 28 May 2002
TRONICLONG LIMITED
From: 8 May 2001To: 10 May 2002
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

Greenside House 50 Station Road Wood Green London N22 7TP
From: 8 May 2001To: 1 March 2019
Timeline

90 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
May 11
Funding Round
Sept 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Feb 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Apr 13
Funding Round
Jul 13
Director Joined
Mar 14
Funding Round
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Aug 14
Funding Round
Sept 14
Funding Round
Dec 14
Funding Round
Jun 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Apr 16
Share Buyback
Apr 16
Share Buyback
May 16
Share Buyback
May 16
Share Buyback
May 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Director Left
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Share Buyback
Dec 16
Funding Round
Dec 16
Share Buyback
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Nov 18
Director Joined
Jan 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
May 20
Funding Round
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Loan Secured
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Mar 25
Funding Round
Jun 25
34
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

WIDERSTROM, Per Evald

Active
Bedford Avenue, LondonWC1B 3AU
Born March 1966
Director
Appointed 01 Feb 2024

WILKINS, Sean Ernest

Active
Bedford Avenue, LondonWC1B 3AU
Born August 1969
Director
Appointed 01 Feb 2024

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 04 Mar 2002
Resigned 31 May 2004

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 19 Mar 2020
Resigned 01 Jul 2022

GRANTHAM, Helen Clare

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 31 May 2004
Resigned 27 Feb 2007

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 19 Dec 2018
Resigned 19 Mar 2020

MURPHY, Thomas

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 27 Feb 2007
Resigned 12 Sept 2013

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 12 Sept 2013
Resigned 19 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2001
Resigned 04 Mar 2002

ALLVEY, David Philip

Resigned
Greenside House, LondonN22 7TP
Born March 1945
Director
Appointed 22 May 2002
Resigned 12 May 2011

ASHLEY, Matthew Edward

Resigned
Bedford Avenue, LondonWC1B 3AU
Born February 1974
Director
Appointed 06 Apr 2020
Resigned 21 Jun 2021

BENGTSSON, Rolf Ulrik

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1972
Director
Appointed 05 Sept 2019
Resigned 01 Jul 2022

BOWCOCK, Philip Hedley

Resigned
Bedford Avenue, LondonWC1B 3AU
Born April 1968
Director
Appointed 01 Nov 2015
Resigned 30 Sept 2019

BROOKER, Mark

Resigned
Bedford Avenue, LondonWC1B 3AU
Born June 1971
Director
Appointed 03 Apr 2017
Resigned 22 Apr 2021

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed 15 Apr 2002
Resigned 31 Dec 2003

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 15 Apr 2002
Resigned 29 Apr 2003

COOPER, Neil

Resigned
50 Station Road, Wood GreenN22 7TP
Born July 1967
Director
Appointed 10 May 2010
Resigned 06 Nov 2015

DAVIS, Gareth

Resigned
50 Station Road, Wood GreenN22 7TP
Born May 1950
Director
Appointed 01 Sept 2010
Resigned 02 Apr 2018

DAVISON, Guy Bryce

Resigned
Yew Tree Hall, HartfieldTN7 4HH
Born July 1957
Director
Appointed 15 Apr 2002
Resigned 28 May 2002

DEVLIN, Roger William

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1957
Director
Appointed 01 Feb 2018
Resigned 22 Apr 2021

EDMONDS, David Albert

Resigned
Greenside House, LondonN22 7TP
Born March 1944
Director
Appointed 01 Jan 2005
Resigned 08 May 2014

GARDNER, Sir Roy Alan

Resigned
50 Station Road, LondonN22 7TP
Born August 1945
Director
Appointed 03 Mar 2014
Resigned 20 Nov 2018

GIBSON, John Michael Barry

Resigned
Greenside House, LondonN22 7TP
Born October 1951
Director
Appointed 22 May 2002
Resigned 12 May 2009

GRICE, Philip Valentine Nichols Le

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 10 Jun 2022
Resigned 16 Apr 2024

HAGEMAN, Wilhelmus Theresia Jozef

Resigned
1 Bedford Avenue, LondonWC1B 3AU
Born June 1970
Director
Appointed 21 Jun 2021
Resigned 01 Jul 2022

HANSON, Jane Carolyn

Resigned
Bedford Avenue, LondonWC1B 3AU
Born September 1967
Director
Appointed 01 Jul 2019
Resigned 22 Apr 2021

HARDING, David Charles Ian

Resigned
Greenside House, LondonN22 7TP
Born January 1956
Director
Appointed 04 Mar 2002
Resigned 28 Sept 2007

HARVEY, Georgina

Resigned
50 Station Road, Wood GreenN22 7TP
Born August 1964
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2019

HENDERSON, James

Resigned
50 Station Road, Wood GreenN22 7TP
Born March 1962
Director
Appointed 04 Jul 2014
Resigned 21 Jul 2016

HIGHFIELD, Ashley Gilroy Mark

Resigned
50 Station Road, Wood GreenN22 7TP
Born October 1965
Director
Appointed 17 Nov 2008
Resigned 16 Nov 2017

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 20 Mar 2006
Resigned 31 Mar 2010

LOWDEN, David Soutar

Resigned
50 Station Road, Wood GreenN22 7TP
Born August 1957
Director
Appointed 01 Apr 2011
Resigned 04 Mar 2019

MACKENZIE, Alexander Donald

Resigned
Shalden Lodge, AltonGU34 4DU
Born March 1957
Director
Appointed 15 Apr 2002
Resigned 29 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Grand CaymanKY1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 22 Apr 2021
Bedford Avenue, LondonWC1B 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

424

Legacy
3 January 2026
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 July 2025
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 November 2022
AAMDAAMD
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Auditors Resignation Company
3 October 2022
AUDAUD
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
1 July 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
12 May 2021
CERT10CERT10
Reregistration Public To Private Company
12 May 2021
RR02RR02
Re Registration Memorandum Articles
12 May 2021
MARMAR
Resolution
12 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Court Order
22 April 2021
OCOC
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Memorandum Articles
16 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Legacy
8 February 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 September 2018
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 August 2018
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 July 2018
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 June 2018
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
21 May 2018
AAMDAAMD
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 April 2018
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 March 2018
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 February 2018
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 November 2017
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 October 2017
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 September 2017
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 August 2017
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 July 2017
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 April 2017
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 March 2017
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 February 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
21 December 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 December 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 June 2016
AAAnnual Accounts
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
19 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 May 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 April 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Resolution
16 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
22 July 2013
RP04RP04
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Memorandum Articles
11 June 2013
MEM/ARTSMEM/ARTS
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Resolution
31 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
8 June 2011
AR01AR01
Resolution
24 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
27 January 2010
AR01AR01
Legacy
28 July 2009
169A(2)169A(2)
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
169A(2)169A(2)
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
169A(2)169A(2)
Legacy
21 July 2008
169A(2)169A(2)
Legacy
21 July 2008
169A(2)169A(2)
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
169169
Legacy
18 December 2007
169169
Legacy
6 December 2007
169169
Legacy
27 November 2007
169169
Legacy
13 November 2007
169169
Legacy
7 November 2007
169169
Legacy
24 October 2007
169A(2)169A(2)
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
169169
Legacy
27 September 2007
169A(2)169A(2)
Legacy
28 August 2007
169A(2)169A(2)
Legacy
30 July 2007
169A(2)169A(2)
Legacy
25 July 2007
169A(2)169A(2)
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
169A(2)169A(2)
Certificate Capital Cancellation Share Premium Account
21 June 2007
CERT21CERT21
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Court Order
20 June 2007
OCOC
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
6 June 2007
169A(2)169A(2)
Legacy
30 May 2007
363aAnnual Return
Legacy
23 April 2007
169A(2)169A(2)
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
169A(2)169A(2)
Legacy
22 February 2007
169A(2)169A(2)
Legacy
2 February 2007
169169
Legacy
15 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
5 January 2007
169A(2)169A(2)
Legacy
5 January 2007
169169
Legacy
22 December 2006
169169
Legacy
21 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Legacy
4 December 2006
169A(2)169A(2)
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
169169
Legacy
21 November 2006
169169
Legacy
9 November 2006
169A(2)169A(2)
Legacy
9 November 2006
169169
Legacy
17 October 2006
169169
Legacy
13 October 2006
169169
Legacy
10 October 2006
169A(2)169A(2)
Legacy
28 September 2006
169169
Legacy
26 September 2006
169169
Legacy
26 September 2006
169169
Legacy
20 September 2006
169169
Legacy
6 September 2006
169169
Legacy
30 August 2006
169A(2)169A(2)
Legacy
22 August 2006
169169
Legacy
22 August 2006
169169
Legacy
22 August 2006
169169
Legacy
8 August 2006
363aAnnual Return
Legacy
2 August 2006
169169
Legacy
26 July 2006
288cChange of Particulars
Legacy
24 July 2006
169169
Legacy
24 July 2006
169169
Legacy
21 July 2006
169169
Legacy
14 July 2006
169169
Legacy
11 July 2006
169A(2)169A(2)
Legacy
27 June 2006
169169
Legacy
21 June 2006
169169
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
169169
Legacy
30 May 2006
169A(2)169A(2)
Legacy
30 May 2006
169A(2)169A(2)
Legacy
30 May 2006
169169
Legacy
23 May 2006
169169
Legacy
18 May 2006
169169
Legacy
9 May 2006
169A(2)169A(2)
Legacy
20 April 2006
169169
Legacy
20 April 2006
169A(2)169A(2)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
169A(2)169A(2)
Legacy
13 April 2006
169A(2)169A(2)
Legacy
11 April 2006
169A(2)169A(2)
Legacy
11 April 2006
169169
Legacy
3 March 2006
169169
Legacy
2 March 2006
169169
Legacy
9 February 2006
169169
Legacy
1 February 2006
169169
Legacy
20 January 2006
169169
Legacy
18 November 2005
169169
Legacy
28 October 2005
169169
Legacy
26 October 2005
169169
Legacy
13 October 2005
169169
Legacy
13 October 2005
169169
Legacy
23 August 2005
169169
Legacy
12 August 2005
169169
Legacy
5 August 2005
169169
Accounts With Accounts Type Group
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363aAnnual Return
Legacy
10 June 2005
288cChange of Particulars
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
169169
Legacy
20 January 2005
288cChange of Particulars
Legacy
12 January 2005
169169
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
169169
Legacy
4 January 2005
169169
Legacy
20 December 2004
169169
Legacy
8 December 2004
169169
Legacy
23 November 2004
169169
Legacy
16 November 2004
169169
Legacy
8 November 2004
169169
Legacy
28 October 2004
169169
Legacy
18 October 2004
169169
Legacy
11 October 2004
169169
Legacy
7 October 2004
169169
Legacy
30 September 2004
169169
Legacy
24 September 2004
169169
Legacy
21 September 2004
169169
Legacy
13 September 2004
169169
Legacy
31 August 2004
169169
Legacy
26 August 2004
169169
Legacy
25 August 2004
169(1B)169(1B)
Legacy
19 August 2004
169169
Legacy
17 August 2004
169(1B)169(1B)
Legacy
5 August 2004
169169
Legacy
26 July 2004
169(1B)169(1B)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
16 July 2004
169(1B)169(1B)
Legacy
9 July 2004
169(1B)169(1B)
Legacy
2 July 2004
169(1B)169(1B)
Memorandum Articles
30 June 2004
MEM/ARTSMEM/ARTS
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
169(1B)169(1B)
Legacy
29 June 2004
169(1B)169(1B)
Legacy
29 June 2004
169(1B)169(1B)
Legacy
29 June 2004
169(1B)169(1B)
Legacy
25 June 2004
363aAnnual Return
Legacy
16 June 2004
288cChange of Particulars
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
6 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Legacy
14 May 2003
288bResignation of Director or Secretary
Memorandum Articles
8 May 2003
MEM/ARTSMEM/ARTS
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
169169
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
353a353a
Accounts With Accounts Type Interim
20 September 2002
AAAnnual Accounts
Legacy
8 September 2002
288cChange of Particulars
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Memorandum Articles
27 August 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
22 July 2002
88(2)R88(2)R
Legacy
12 July 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
12 July 2002
MEM/ARTSMEM/ARTS
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
PROSPPROSP
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363aAnnual Return
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
28 May 2002
CERT5CERT5
Legacy
28 May 2002
43(3)e43(3)e
Accounts Balance Sheet
28 May 2002
BSBS
Auditors Statement
28 May 2002
AUDSAUDS
Auditors Report
28 May 2002
AUDRAUDR
Re Registration Memorandum Articles
28 May 2002
MARMAR
Legacy
28 May 2002
43(3)43(3)
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Memorandum Articles
28 May 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
22 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2002
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 May 2002
MISCMISC
Legacy
25 April 2002
225Change of Accounting Reference Date
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Legacy
25 April 2002
122122
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation