Background WavePink WaveYellow Wave

ALLIANCE PHARMA LIMITED (04241478)

ALLIANCE PHARMA LIMITED (04241478) is an active UK company. incorporated on 26 June 2001. with registered office in Chippenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLIANCE PHARMA LIMITED has been registered for 24 years. Current directors include FRANKLIN, Andrew Timothy, SEDGWICK, Nicholas John.

Company Number
04241478
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Avonbridge House, Chippenham, SN15 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANKLIN, Andrew Timothy, SEDGWICK, Nicholas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE PHARMA LIMITED

ALLIANCE PHARMA LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Chippenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLIANCE PHARMA LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04241478

LTD Company

Age

24 Years

Incorporated 26 June 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 22 April 2025 (11 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ALLIANCE PHARMA PLC
From: 22 December 2003To: 22 May 2025
PEERLESS TECHNOLOGY GROUP PLC
From: 13 September 2001To: 22 December 2003
STRIKING MEDIA PLC
From: 26 June 2001To: 13 September 2001
Contact
Address

Avonbridge House Bath Road Chippenham, SN15 2BB,

Timeline

185 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Mar 10
Director Joined
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 12
Funding Round
Dec 12
Loan Secured
Oct 13
Director Left
Jun 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Mar 18
Director Left
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Left
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Loan Secured
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Director Joined
May 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Sept 24
Loan Secured
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jul 25
131
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHRYSANTHOU, Chrysanthos Theoclis

Active
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 01 Sept 2017

FRANKLIN, Andrew Timothy

Active
Avonbridge House, ChippenhamSN15 2BB
Born June 1966
Director
Appointed 28 Sept 2015

SEDGWICK, Nicholas John

Active
Bath Road, ChippenhamSN15 2BB
Born August 1972
Director
Appointed 13 May 2024

BELLHOUSE, Robin Christian

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 31 Dec 2016
Resigned 01 Sept 2017

JAMES, Richard Mark

Resigned
Nether End House, Denby DaleHD8 8YG
Secretary
Appointed 31 Oct 2001
Resigned 22 Dec 2003

RANSON, Paul

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 16 May 2007
Resigned 18 Jul 2007

ROBINSON, Sarah Nicole

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 21 Mar 2011
Resigned 31 Dec 2016

SCOTT, Madeleine Elizabeth

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 23 Dec 2003
Resigned 16 May 2007

WATSON THORP, Patrick James

Resigned
7-12 Wetherby Place, LondonSW7 4NG
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2001

WRIGHT, Richard David

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 18 Jul 2007
Resigned 21 Mar 2011

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

AHMED, Ajaz

Resigned
18 Wheathouse Road, HuddersfieldHD2 2UN
Born May 1963
Director
Appointed 31 Oct 2001
Resigned 22 Dec 2003

BOOLEY, Anthony Richard

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born April 1957
Director
Appointed 23 Dec 2003
Resigned 30 Jun 2016

BUTTERFIELD, Peter Jonathan

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born October 1975
Director
Appointed 22 Feb 2010
Resigned 30 Jun 2024

CASDAGLI, Thomas Theodore

Resigned
6 Henrietta Street, LondonWC2E 8PU
Born July 1976
Director
Appointed 03 Mar 2009
Resigned 30 May 2018

CLIFFORD, Nigel

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born June 1959
Director
Appointed 26 Jan 2015
Resigned 30 Apr 2021

COOK, David

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born June 1967
Director
Appointed 01 Apr 2014
Resigned 25 May 2023

DAWSON, John

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born May 1949
Director
Appointed 23 Dec 2003
Resigned 30 Jun 2019

DAWSON, Stella Anne

Resigned
Bath Road, ChippenhamSN15 2BB
Born January 1955
Director
Appointed 23 Dec 2003
Resigned 16 May 2007

FENN, Jeremy Mark

Resigned
4 Stone Rings Grange, HarrogateHG2 9HU
Born January 1963
Director
Appointed 31 Oct 2001
Resigned 22 Dec 2003

GATENBY, Michael Richard Brock

Resigned
Bath Road, ChippenhamSN15 2BB
Born October 1944
Director
Appointed 01 Feb 2004
Resigned 21 May 2014

HARRIS, Steven Charles Andrew

Resigned
Magdelen Centre, OxfordOX4 4GA
Born June 1966
Director
Appointed 31 Oct 2001
Resigned 16 Feb 2004

HEPER, Jeyan

Resigned
Bath Road, ChippenhamSN15 2BB
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 31 Aug 2024

JAMES, Richard Mark

Resigned
Nether End House, Denby DaleHD8 8YG
Born September 1960
Director
Appointed 31 Oct 2001
Resigned 22 Dec 2003

JONES, Richard Crispin

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born May 1966
Director
Appointed 01 Jan 2019
Resigned 14 May 2025

LE COUILLIARD, Joanna

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born November 1963
Director
Appointed 01 Jan 2019
Resigned 19 Feb 2024

MCKENZIE, Richard Alexander, Mr.

Resigned
Bath Road, ChippenhamSN15 2BB
Born May 1972
Director
Appointed 06 Nov 2023
Resigned 14 May 2025

NEIRYNCK, Kristof Leon

Resigned
Bath Road, ChippenhamSN15 2BB
Born July 1977
Director
Appointed 01 Dec 2021
Resigned 14 May 2025

PANE, Camillo

Resigned
Bath Road, ChippenhamSN15 2BB
Born May 1970
Director
Appointed 19 Feb 2024
Resigned 14 May 2025

PREEN, Michael David

Resigned
41a Landor Road, LondonSW9 9RT
Born September 1972
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2001

RANSON, Paul

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born January 1953
Director
Appointed 23 Dec 2003
Resigned 31 Dec 2014

RENSHAW, Helen Elizabeth Anna

Resigned
106 Clarendon Drive, LondonSW15 1AH
Born November 1971
Director
Appointed 31 Oct 2001
Resigned 31 Oct 2001

SARGENT, Rodger David

Resigned
19 Chadwick Place, SurbitonKT6 5RE
Born December 1971
Director
Appointed 31 Oct 2001
Resigned 31 Oct 2001

SCOTT, Madeleine Elizabeth

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born September 1965
Director
Appointed 23 Dec 2003
Resigned 16 May 2007

SJOSTEDT, Eva-Lotta Saga

Resigned
Bath Road, ChippenhamSN15 2BB
Born November 1966
Director
Appointed 06 Nov 2023
Resigned 14 May 2025

Persons with significant control

1

Bath Road, ChippenhamSN15 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025
Fundings
Financials
Latest Activities

Filing History

356

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
3 June 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
22 May 2025
CERT10CERT10
Reregistration Public To Private Company
22 May 2025
RR02RR02
Re Registration Memorandum Articles
22 May 2025
MARMAR
Resolution
22 May 2025
RESOLUTIONSResolutions
Court Order
16 May 2025
OCOC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Memorandum Articles
17 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Capital Allotment Shares
11 November 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Resolution
13 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Auditors Resignation Company
21 September 2022
AUDAUD
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Resolution
17 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Resolution
12 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
20 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 April 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Resolution
4 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
9 November 2017
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Auditors Resignation Company
20 December 2016
AUDAUD
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Resolution
22 December 2015
RESOLUTIONSResolutions
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Resolution
3 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Move Registers To Sail Company
18 July 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Legacy
3 December 2010
MG01MG01
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Legacy
27 November 2010
MG01MG01
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 July 2010
AR01AR01
Resolution
14 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Resolution
12 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Statement Of Affairs
17 September 2009
SASA
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Interim
14 September 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Resolution
16 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
88(2)R88(2)R
Resolution
21 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
287Change of Registered Office
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 2004
MEM/ARTSMEM/ARTS
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2003
PROSPPROSP
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
353a353a
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288cChange of Particulars
Legacy
27 June 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
88(2)R88(2)R
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
287Change of Registered Office
Legacy
13 November 2001
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
2 November 2001
CERT8CERT8
Application To Commence Business
2 November 2001
117117
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Incorporation Company
26 June 2001
NEWINCIncorporation