Background WavePink WaveYellow Wave

NECTAR 360 LIMITED (04224736)

NECTAR 360 LIMITED (04224736) is an active UK company. incorporated on 30 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NECTAR 360 LIMITED has been registered for 24 years. Current directors include NEELY, Helen, RASEKH, Amir.

Company Number
04224736
Status
active
Type
ltd
Incorporated
30 May 2001
Age
24 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NEELY, Helen, RASEKH, Amir
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECTAR 360 LIMITED

NECTAR 360 LIMITED is an active company incorporated on 30 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NECTAR 360 LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04224736

LTD Company

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NECTAR LOYALTY LIMITED
From: 2 February 2018To: 4 November 2019
AIMIA COALITION LOYALTY UK LIMITED
From: 22 December 2011To: 2 February 2018
LOYALTY MANAGEMENT UK LIMITED
From: 20 June 2001To: 22 December 2011
3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 30 May 2001To: 20 June 2001
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT United Kingdom
From: 4 November 2019To: 18 June 2025
6th Floor 80 Strand London WC2R 0NN
From: 6 January 2015To: 4 November 2019
, 80 Strand 3rd Floor, London, WC2R 0NN
From: 30 May 2001To: 6 January 2015
Timeline

50 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Apr 18
Owner Exit
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
1
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

NEELY, Helen

Active
LondonEC1M 6HA
Born October 1986
Director
Appointed 18 Nov 2022

RASEKH, Amir

Active
LondonEC1M 6HA
Born April 1980
Director
Appointed 16 Aug 2021

BRIGGS, Martin Neil

Resigned
Muse Cottage 11 Church End, St AlbansAL3 7DU
Secretary
Appointed 21 Jun 2001
Resigned 28 Mar 2008

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 01 Feb 2018
Resigned 03 May 2018

HENDERSON-ROSS, Jeremy

Resigned
Alderbrook Road, LondonSW12 8AB
Secretary
Appointed 28 Mar 2008
Resigned 16 Dec 2014

LEVY, Jonathan Ricky

Resigned
80 Strand, LondonWC2R 0NN
Secretary
Appointed 16 Dec 2014
Resigned 01 Feb 2018

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 30 May 2001
Resigned 21 Jun 2001

ADAMS, David Leslie

Resigned
317 Pinetree Crescent, Beaconsfield
Born June 1956
Director
Appointed 20 Dec 2007
Resigned 31 Mar 2016

ANDERSON, Leah

Resigned
Holborn, LondonEC1N 2HT
Born September 1976
Director
Appointed 14 Jun 2019
Resigned 12 Jul 2021

BUFFIN, Tony

Resigned
7 Thatch Close, DerbyDE22 1EA
Born November 1971
Director
Appointed 26 Sept 2006
Resigned 03 Jul 2009

BURSTON, Samuel John

Resigned
Holborn, LondonEC1N 2HT
Born June 1981
Director
Appointed 31 Jan 2022
Resigned 09 Dec 2024

COOPER, Duncan John

Resigned
5-9 Hatton Wall, LondonEC1N 8HX
Born October 1979
Director
Appointed 01 Feb 2018
Resigned 02 May 2019

DUCHESNE, Rupert Duchesne

Resigned
Givins Street, TorontoFOREIGN
Born September 1959
Director
Appointed 20 Dec 2007
Resigned 22 Dec 2011

GIERKINK, Robert William

Resigned
Stanley House, CobhamKT11 2BF
Born March 1963
Director
Appointed 21 Jun 2001
Resigned 25 May 2006

GIVEN, Mark

Resigned
Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 31 Jan 2021
Resigned 31 Jan 2022

GRAFTON, Mark

Resigned
80 Strand, LondonWC2R 0NN
Born January 1975
Director
Appointed 31 Aug 2017
Resigned 01 Feb 2018

GRAFTON, Mark David

Resigned
80 Strand, LondonWC2R 0NN
Born January 1975
Director
Appointed 08 Dec 2008
Resigned 10 Aug 2015

HAWKES, Simon John

Resigned
8 Elsynge Road, LondonSW18 2HN
Born December 1960
Director
Appointed 25 Mar 2009
Resigned 01 Feb 2018

HEFFERNAN, Dermot Timothy Andrew

Resigned
1 Struan Gardens, WokingGU21 4DJ
Born April 1957
Director
Appointed 22 Apr 2003
Resigned 26 Sept 2006

HENDERSON-ROSS, Jeremy

Resigned
80 Strand, LondonWC2R 0NN
Born April 1977
Director
Appointed 22 Dec 2011
Resigned 16 Dec 2014

HENDERSON-ROSS, Jeremy

Resigned
Alderbrook Road, LondonSW12 8AB
Born April 1977
Director
Appointed 03 Jul 2009
Resigned 16 Mar 2010

HERMAN, Kellie

Resigned
Holborn, LondonEC1N 2HT
Born May 1984
Director
Appointed 10 Jan 2022
Resigned 18 Nov 2022

HOUNSELL, Mark

Resigned
80 Strand, LondonWC2R 0NN
Born December 1968
Director
Appointed 22 Dec 2011
Resigned 27 Jan 2016

JOHNSTON, David William

Resigned
80 Strand 3rd FloorWC2R 0NN
Born December 1967
Director
Appointed 16 Mar 2010
Resigned 10 May 2013

LEVY, Jonathan Ricky

Resigned
80 Strand, LondonWC2R 0NN
Born December 1979
Director
Appointed 16 Dec 2014
Resigned 01 Feb 2018

LIPS, Jan-Pieter

Resigned
80 Strand, LondonWC2R 0NN
Born January 1970
Director
Appointed 10 May 2013
Resigned 31 Jan 2017

LONNUM, Tor Magne

Resigned
80 Strand, LondonWC2R 0NN
Born December 1967
Director
Appointed 02 May 2016
Resigned 31 Aug 2017

MILLS, Keith Edward, Sir

Resigned
The Grange, Tunbridge WellsTN3 0UD
Born May 1950
Director
Appointed 21 Jun 2001
Resigned 25 May 2006

MILLS-HICKS, Nicolas Paul Michael Angelo

Resigned
Holborn, LondonEC1N 2HT
Born July 1971
Director
Appointed 01 Feb 2018
Resigned 31 Jan 2021

MOIR, James

Resigned
Holborn, LondonEC1N 2HT
Born May 1976
Director
Appointed 01 Feb 2018
Resigned 16 Aug 2021

MOORHEAD, Alex

Resigned
49 Scarsdale Villas, LondonW8 6PU
Born May 1968
Director
Appointed 20 Sept 2005
Resigned 08 Dec 2008

QUELCH, John Anthony

Resigned
57 Baker Bridge Road, Lincoln
Born August 1951
Director
Appointed 22 Apr 2003
Resigned 31 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 31 Jan 2018
80 Strand, LondonWC2R 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2018
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
2 June 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 November 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
23 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
13 February 2018
CC04CC04
Resolution
13 February 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
25 April 2012
MG01MG01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
14 January 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
363aAnnual Return
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
9 July 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
7 January 2008
AUDAUD
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
6 January 2008
395Particulars of Mortgage or Charge
Legacy
6 January 2008
395Particulars of Mortgage or Charge
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
31 December 2007
155(6)a155(6)a
Legacy
31 December 2007
155(6)a155(6)a
Legacy
31 December 2007
155(6)a155(6)a
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
403b403b
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
287Change of Registered Office
Legacy
27 June 2003
363aAnnual Return
Legacy
27 June 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
288aAppointment of Director or Secretary
Resolution
8 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
5 February 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Miscellaneous
16 January 2003
MISCMISC
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Memorandum Articles
28 November 2002
MEM/ARTSMEM/ARTS
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
88(2)R88(2)R
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
123Notice of Increase in Nominal Capital
Legacy
9 July 2002
88(2)R88(2)R
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
9797
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363aAnnual Return
Legacy
10 September 2001
288cChange of Particulars
Legacy
7 July 2001
88(2)R88(2)R
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
123Notice of Increase in Nominal Capital
Legacy
29 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2001
NEWINCIncorporation