Background WavePink WaveYellow Wave

ACTEON GROUP LIMITED (04231212)

ACTEON GROUP LIMITED (04231212) is an active UK company. incorporated on 8 June 2001. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ACTEON GROUP LIMITED has been registered for 24 years. Current directors include BOUFFARD, Brice Marc René, CONNOLLY, Joseph Adam.

Company Number
04231212
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Kingfisher House, Norwich, NR3 1UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUFFARD, Brice Marc René, CONNOLLY, Joseph Adam
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTEON GROUP LIMITED

ACTEON GROUP LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ACTEON GROUP LIMITED was registered 24 years ago.(SIC: 70100, 74990)

Status

active

Active since 24 years ago

Company No

04231212

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

UWG GROUP LIMITED
From: 8 June 2001To: 10 November 2004
Contact
Address

Kingfisher House 1 Gilders Way Norwich, NR3 1UB,

Previous Addresses

Kingfisher House 1Gilders Way Norwich Norfolk NR3 1UB England
From: 1 May 2025To: 2 May 2025
Ferryside Ferry Road Norwich Norfolk NR1 1SW
From: 8 June 2001To: 1 May 2025
Timeline

60 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Aug 10
Funding Round
Jun 12
Funding Round
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Secured
Apr 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
May 17
Loan Cleared
Apr 18
Loan Secured
Jul 19
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
May 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Jul 24
Loan Cleared
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WHITNEY, Diana Mary

Active
1 Gilders Way, NorwichNR3 1UB
Secretary
Appointed 31 Aug 2023

BOUFFARD, Brice Marc René

Active
1 Gilders Way, NorwichNR3 1UB
Born May 1970
Director
Appointed 11 Mar 2026

CONNOLLY, Joseph Adam

Active
1 Gilders Way, NorwichNR3 1UB
Born June 1978
Director
Appointed 11 Mar 2026

ALTHEN, Rolf

Resigned
Ferryside, NorwichNR1 1SW
Secretary
Appointed 19 Nov 2018
Resigned 31 Aug 2023

HIGHAM, Richard Charles

Resigned
Ferryside, NorwichNR1 1SW
Secretary
Appointed 08 Jun 2001
Resigned 19 Nov 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2001
Resigned 08 Jun 2001

BOUFFARD, Brice Marc

Resigned
1 Gilders Way, NorwichNR3 1UB
Born May 1970
Director
Appointed 14 Mar 2024
Resigned 23 Jan 2026

BOYD, Mark

Resigned
The Old Vicarage The Street, NorwichNR8 6JG
Born May 1956
Director
Appointed 08 Jun 2001
Resigned 05 Dec 2001

BRUGGAIER, Bernhard, Dr

Resigned
Ferryside, NorwichNR1 1SW
Born October 1961
Director
Appointed 15 Jul 2021
Resigned 21 Mar 2024

BURTON, Kevin

Resigned
7 Hallgate, NorwichNR13 5DQ
Born August 1956
Director
Appointed 08 Jun 2001
Resigned 09 Nov 2006

CONNOLLY, Joseph Adam

Resigned
1 Gilders Way, NorwichNR3 1UB
Born June 1978
Director
Appointed 20 Mar 2024
Resigned 26 Jan 2026

CROFT, Adrian Neil

Resigned
1 Gilders Way, NorwichNR3 1UB
Born October 1969
Director
Appointed 23 Jan 2026
Resigned 11 Mar 2026

EDWARDS, Joseph Robert

Resigned
3 Hill Road, Greenwich
Born October 1972
Director
Appointed 09 Nov 2006
Resigned 02 Dec 2009

HALL, Richard Patrick

Resigned
Ambleside 118a Thorpe Road, NorwichNR1 1RT
Born August 1960
Director
Appointed 08 Jun 2001
Resigned 05 Dec 2001

HEWETT, Mark

Resigned
Fen House, NorwichNR13 6EQ
Born July 1951
Director
Appointed 08 Jun 2001
Resigned 01 Jun 2004

HIGHAM, Richard Charles

Resigned
Ferryside, NorwichNR1 1SW
Born January 1958
Director
Appointed 08 Jun 2001
Resigned 01 Jun 2020

HOGAN, John Anthony

Resigned
The Malthouse Heaverham Road, SevenoaksTN15 6NE
Born April 1953
Director
Appointed 08 Jun 2001
Resigned 09 Nov 2006

HONEYBOURNE, John William Gervase

Resigned
614 Regentview Drive, Texas
Born March 1951
Director
Appointed 09 Nov 2006
Resigned 06 Nov 2012

MCFADYEN, Ian

Resigned
Orsteada, IrsteadNR12 8XS
Born November 1958
Director
Appointed 08 Jun 2001
Resigned 09 Nov 2006

MURDOCH, Kenneth

Resigned
Ferryside, NorwichNR1 1SW
Born September 1965
Director
Appointed 15 Jul 2021
Resigned 05 Apr 2023

OVENDEN, Kevin Francis

Resigned
Ferryside, NorwichNR1 1SW
Born November 1961
Director
Appointed 08 Jun 2001
Resigned 15 Jul 2021

PARSONS, Barry Gerard

Resigned
Ferryside, NorwichNR1 1SW
Born May 1972
Director
Appointed 09 May 2023
Resigned 21 Mar 2024

PATRICK, Iain

Resigned
Bracken House, StrathblaneG63 9ET
Born August 1957
Director
Appointed 08 Jun 2001
Resigned 06 Jun 2003

QUAKE, Jeffry Kurt

Resigned
Ferry Road, NorwichNR1 1SW
Born December 1973
Director
Appointed 02 Dec 2009
Resigned 06 Nov 2012

ROSS, Hamish Hector Lawrence

Resigned
Polruan, BanchoryAB31 4EL
Born March 1952
Director
Appointed 27 Mar 2003
Resigned 09 Nov 2006

TROWELL, Carl Geoffrey, Dr

Resigned
Ferryside, NorwichNR1 1SW
Born February 1969
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2022

ZUYDAM, David Mel

Resigned
Ferryside, NorwichNR1 1SW
Born September 1961
Director
Appointed 05 Apr 2023
Resigned 21 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
1 Gilders Way, NorwichNR3 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2024
New York, Ny 10001

Nature of Control

Significant influence or control
Notified 31 May 2022
Ceased 21 Mar 2024
New York, Ny 10001

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2022

Mr George Roberts

Ceased
30 Hudson Yards, New York
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Henry Kravis

Ceased
30 Hudson Yards, New York
Born January 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

276

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2013
SH10Notice of Particulars of Variation
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
5 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Legacy
12 November 2012
MG01MG01
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Legacy
20 December 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Accounts With Accounts Type Group
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
29 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Legacy
11 October 2010
MG01MG01
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Statement Of Companys Objects
27 July 2010
CC04CC04
Resolution
27 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
11 December 2009
MG06MG06
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 October 2008
123Notice of Increase in Nominal Capital
Resolution
2 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Statement Of Affairs
22 May 2008
SASA
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
19 January 2008
400400
Legacy
11 December 2007
287Change of Registered Office
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
353353
Memorandum Articles
26 June 2007
MEM/ARTSMEM/ARTS
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
155(6)a155(6)a
Accounts With Accounts Type Group
11 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
25 January 2006
MEM/ARTSMEM/ARTS
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
29 December 2004
88(2)R88(2)R
Legacy
23 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
88(2)R88(2)R
Legacy
16 July 2004
169169
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
169169
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
26 October 2003
88(2)R88(2)R
Legacy
18 October 2003
123Notice of Increase in Nominal Capital
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
403aParticulars of Charge Subject to s859A
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
395Particulars of Mortgage or Charge
Memorandum Articles
24 June 2003
MEM/ARTSMEM/ARTS
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
88(2)R88(2)R
Accounts With Accounts Type Group
11 October 2002
AAAnnual Accounts
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
122122
Legacy
28 December 2001
123Notice of Increase in Nominal Capital
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
288bResignation of Director or Secretary
Incorporation Company
8 June 2001
NEWINCIncorporation