Background WavePink WaveYellow Wave

TANGRAM THERAPEUTICS PLC (04304473)

TANGRAM THERAPEUTICS PLC (04304473) is an active UK company. incorporated on 15 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TANGRAM THERAPEUTICS PLC has been registered for 24 years. Current directors include BRETHERTON, Michael Anthony, JONES, Trevor, MORTAZAVI, Ahmad Ali and 2 others.

Company Number
04304473
Status
active
Type
plc
Incorporated
15 October 2001
Age
24 years
Address
4 Kingdom Street, London, W2 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRETHERTON, Michael Anthony, JONES, Trevor, MORTAZAVI, Ahmad Ali, PRIOR, David Gifford Leathes, Lord, PUNNETT, Jeremy
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGRAM THERAPEUTICS PLC

TANGRAM THERAPEUTICS PLC is an active company incorporated on 15 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TANGRAM THERAPEUTICS PLC was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04304473

PLC Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

E-THERAPEUTICS PLC
From: 21 September 2007To: 18 September 2025
INROTIS TECHNOLOGIES LIMITED
From: 18 March 2003To: 21 September 2007
E-THERAPEUTIC SYSTEMS LIMITED
From: 13 November 2001To: 18 March 2003
CROSSCO (643) LIMITED
From: 15 October 2001To: 13 November 2001
Contact
Address

4 Kingdom Street London, W2 6BD,

Previous Addresses

, 17 Blenheim Office Park, Long Hanborough, Oxfordshire, OX29 8LN
From: 31 August 2012To: 6 May 2022
, 17 Blenheim Office Park, Long Hanborough, Witney, Oxfordshire, OX29 8LN, England
From: 17 April 2012To: 31 August 2012
, Block B, Holland Park, Holland Drive, Newcastle upon Tyne, NE2 4LZ
From: 15 October 2001To: 17 April 2012
Timeline

88 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Nov 09
Funding Round
Jun 10
Funding Round
Aug 10
Director Left
Sept 10
Director Joined
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Apr 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Jan 15
Director Joined
Apr 15
Funding Round
Aug 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Jul 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Apr 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Jul 19
Funding Round
Jan 20
Owner Exit
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Feb 24
Director Joined
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Aug 25
60
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

BRETHERTON, Tim

Active
Kingdom Street, LondonW2 6BD
Secretary
Appointed 25 Nov 2022

BRETHERTON, Michael Anthony

Active
The Esplanade, JerseyJE2 3AS
Born December 1955
Director
Appointed 10 Feb 2020

JONES, Trevor

Active
Kingdom Street, LondonW2 6BD
Born August 1942
Director
Appointed 28 Oct 2015

MORTAZAVI, Ahmad Ali

Active
Kingdom Street, LondonW2 6BD
Born January 1971
Director
Appointed 10 Feb 2020

PRIOR, David Gifford Leathes, Lord

Active
Kingdom Street, LondonW2 6BD
Born December 1954
Director
Appointed 23 May 2024

PUNNETT, Jeremy

Active
Kingdom Street, LondonW2 6BD
Born September 1973
Director
Appointed 16 Jul 2024

ANDRAS, Peter Emil, Dr

Resigned
Lincoln Street, GatesheadNE8 4EE
Secretary
Appointed 05 Oct 2004
Resigned 05 Aug 2005

CLARE, Sarah Collette

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Secretary
Appointed 28 Feb 2020
Resigned 31 Jul 2021

DAWES, Christopher Charles Roland

Resigned
47 Beechwood Avenue, CambridgeCB5 9BG
Secretary
Appointed 01 Jan 2007
Resigned 05 Oct 2007

HOWSE, Nicholas Alan

Resigned
32 Stapleton Close, MarlowSL7 1TZ
Secretary
Appointed 08 Nov 2001
Resigned 05 Oct 2004

NICOLSON, Sean Torquil

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Secretary
Appointed 05 Oct 2007
Resigned 28 Feb 2017

STEVEN, Susan Margaret

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Secretary
Appointed 15 Mar 2017
Resigned 28 Feb 2020

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 15 Oct 2001
Resigned 08 Nov 2001

THE CITY PARTNERSHIP (UK) LTD

Resigned
24 Castle Street, EdinburghEH2 3HT
Corporate secretary
Appointed 05 Aug 2005
Resigned 31 Dec 2006

VISTRA COMPANY SECRETARIES LIMITED

Resigned
St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 01 Aug 2021
Resigned 25 Nov 2022

BARLOW, Raymond John

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born May 1968
Director
Appointed 06 Apr 2017
Resigned 10 Feb 2020

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 15 Oct 2001
Resigned 08 Nov 2001

CHOPRA, Rajesh, Dr

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born February 1961
Director
Appointed 03 Feb 2012
Resigned 28 Oct 2015

CORDINER, Johnny Mark

Resigned
22/4 London Street, EdinburghEH3 6NA
Born January 1966
Director
Appointed 01 Jan 2005
Resigned 10 Jun 2011

DRUCKER, Royston Frederick, Dr

Resigned
Langland, TadworthKT20 6LP
Born May 1953
Director
Appointed 11 May 2005
Resigned 08 Sept 2010

ELGER, Daniel William, Dr

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born April 1970
Director
Appointed 10 Jun 2011
Resigned 07 Apr 2014

HOY, Bradley Richard

Resigned
East Hazon Hazon, MorpethNE65 9AT
Born November 1962
Director
Appointed 04 Sept 2008
Resigned 01 Nov 2017

JAMES, Oliver Francis Wintour, Professor

Resigned
Sleightholmedale Lodge, Kirkby MoorsideYO6 6JG
Born September 1943
Director
Appointed 05 Oct 2007
Resigned 31 Dec 2014

MEDLICOTT, Steven

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born April 1965
Director
Appointed 07 Apr 2014
Resigned 10 Feb 2020

NICOLSON, Sean

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born October 1965
Director
Appointed 01 Apr 2015
Resigned 28 Feb 2017

ROSS, Iain Gladstone

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born January 1954
Director
Appointed 06 Jan 2016
Resigned 10 Feb 2020

SELF, Stephen Raymond

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born June 1954
Director
Appointed 03 Dec 2010
Resigned 30 Sept 2016

SODEN, Christine

Resigned
Blenheim Office Park, Long HanboroughOX29 8LN
Born June 1957
Director
Appointed 01 Nov 2017
Resigned 10 Feb 2020

YOUNG, Malcolm Philip

Resigned
Lesles House, East WoodburnNE48 2SL
Born September 1960
Director
Appointed 08 Nov 2001
Resigned 12 Jul 2016

Persons with significant control

1

0 Active
1 Ceased
22 Victoria Street, Hamilton Hm12

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Capital Allotment Shares
26 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Resolution
13 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2016
CS01Confirmation Statement
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Resolution
12 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Resolution
3 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Resolution
5 May 2011
RESOLUTIONSResolutions
Legacy
18 March 2011
MG02MG02
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Statement Of Companys Objects
22 November 2010
CC04CC04
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
16 December 2009
AR01AR01
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
16 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Resolution
8 April 2009
RESOLUTIONSResolutions
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
123Notice of Increase in Nominal Capital
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
353353
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Resolution
11 September 2008
RESOLUTIONSResolutions
Resolution
11 September 2008
RESOLUTIONSResolutions
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
353353
Legacy
19 December 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
1 November 2007
88(2)O88(2)O
Legacy
1 November 2007
88(2)O88(2)O
Certificate Capital Reduction Share Premium
22 October 2007
CERT19CERT19
Court Order
22 October 2007
OCOC
Resolution
22 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
88(2)R88(2)R
Legacy
1 October 2007
122122
Legacy
1 October 2007
88(2)R88(2)R
Legacy
1 October 2007
122122
Legacy
1 October 2007
88(2)R88(2)R
Resolution
1 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
21 September 2007
CERT7CERT7
Auditors Statement
21 September 2007
AUDSAUDS
Auditors Report
21 September 2007
AUDRAUDR
Accounts Balance Sheet
21 September 2007
BSBS
Legacy
21 September 2007
43(3)43(3)
Legacy
21 September 2007
43(3)e43(3)e
Re Registration Memorandum Articles
21 September 2007
MARMAR
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
88(2)R88(2)R
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
88(2)R88(2)R
Legacy
12 September 2007
88(2)R88(2)R
Legacy
12 September 2007
88(2)R88(2)R
Legacy
12 September 2007
88(2)R88(2)R
Legacy
31 July 2007
122122
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
353353
Legacy
29 August 2006
288cChange of Particulars
Legacy
25 July 2006
287Change of Registered Office
Legacy
3 July 2006
288cChange of Particulars
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
287Change of Registered Office
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
88(2)R88(2)R
Legacy
4 May 2005
122122
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
8 November 2004
287Change of Registered Office
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Statement Of Affairs
20 March 2003
SASA
Legacy
20 March 2003
88(2)R88(2)R
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
287Change of Registered Office
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2001
NEWINCIncorporation