Background WavePink WaveYellow Wave

FOVIANCE GROUP LIMITED (04331949)

FOVIANCE GROUP LIMITED (04331949) is an active UK company. incorporated on 30 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FOVIANCE GROUP LIMITED has been registered for 24 years. Current directors include BUCHANAN, Laurence George, NEUFELD, Peter Bernard, SPARKES, Paul John and 1 others.

Company Number
04331949
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCHANAN, Laurence George, NEUFELD, Peter Bernard, SPARKES, Paul John, VON DER GEEST, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOVIANCE GROUP LIMITED

FOVIANCE GROUP LIMITED is an active company incorporated on 30 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FOVIANCE GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04331949

LTD Company

Age

24 Years

Incorporated 30 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

FOVIANCE LTD
From: 4 October 2005To: 26 May 2011
GEMTEX DESIGN LIMITED
From: 30 November 2001To: 4 October 2005
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

55-57 Rivington Street London EC2A 3QA
From: 11 September 2012To: 7 January 2021
14 Bonhill Street London EC2A 4BX
From: 30 November 2001To: 11 September 2012
Timeline

44 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 10
Director Joined
Jan 11
Capital Update
May 11
Director Left
Feb 12
Director Left
May 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Share Buyback
Apr 13
Capital Reduction
Apr 13
Capital Reduction
Mar 15
Share Buyback
Mar 15
Loan Cleared
Jun 15
Funding Round
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 24
Director Left
Jun 24
Director Left
Dec 25
9
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUCHANAN, Laurence George

Active
More London Place, LondonSE1 2AF
Born March 1976
Director
Appointed 17 Sept 2021

NEUFELD, Peter Bernard

Active
More London Place, LondonSE1 2AF
Born February 1971
Director
Appointed 17 Sept 2021

SPARKES, Paul John

Active
More London Place, LondonSE1 2AF
Born April 1967
Director
Appointed 17 Sept 2021

VON DER GEEST, Michael

Active
More London Place, LondonSE1 2AF
Born November 1967
Director
Appointed 17 Sept 2021

ANDREWS, William Robert Horner

Resigned
Pine Trees Old Road, CreweCW3 9BW
Secretary
Appointed 12 Dec 2001
Resigned 31 Oct 2003

BLUNDEN, Paul

Resigned
81 Tithe Barn Drive, MaidenheadSL6 2DD
Secretary
Appointed 21 Jan 2009
Resigned 30 Nov 2012

CARROLL, Marty Thomas

Resigned
Mandeville Mews, LondonSW4 7DZ
Secretary
Appointed 06 Aug 2007
Resigned 21 Jan 2009

FIENNES, Martin Guy

Resigned
8 Brindley Close, OxfordOX2 6XN
Secretary
Appointed 31 Oct 2003
Resigned 06 Apr 2005

HAMILTON, Nicholas David

Resigned
Ridge Farm, DorkingRH5 5HG
Secretary
Appointed 06 Apr 2005
Resigned 27 Mar 2006

HONE, Graham Angus

Resigned
Old Farm, RoystonSG8 0HE
Secretary
Appointed 27 Mar 2006
Resigned 06 Aug 2007

LANGDON, Richard Benedict

Resigned
Rivington Street, LondonEC2A 3QA
Secretary
Appointed 20 Nov 2013
Resigned 12 Mar 2017

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 13 Sept 2024
Resigned 02 Mar 2026

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2001
Resigned 12 Dec 2001

WISE & CO ACCOUNTANTS LTD

Resigned
Church Street, Princes RisboroughHP27 9AA
Corporate secretary
Appointed 12 Dec 2012
Resigned 20 Nov 2013

ANDREWS, James Dudley Horner

Resigned
Unit 7 Chocolate Studios, LondonN1 7LJ
Born November 1966
Director
Appointed 12 Dec 2001
Resigned 06 Apr 2005

BLUNDEN, Paul

Resigned
81 Tithe Barn Drive, MaidenheadSL6 2DD
Born May 1966
Director
Appointed 06 Apr 2005
Resigned 30 Nov 2012

CAMPBELL, Catriona

Resigned
Rivington Street, LondonEC2A 3QA
Born March 1972
Director
Appointed 06 Apr 2005
Resigned 13 Aug 2015

CARROLL, Marty Thomas

Resigned
Mandeville Mews, LondonSW4 7DZ
Born August 1974
Director
Appointed 06 Apr 2005
Resigned 12 Mar 2010

DAWSON, John Hugh

Resigned
Ashleigh, TavistockPL19 9EW
Born August 1957
Director
Appointed 29 Jul 2003
Resigned 05 Sept 2012

DRURY, Daniel Edmund

Resigned
Church Street, KetteringNN14 1HD
Born March 1971
Director
Appointed 02 Jan 2003
Resigned 06 Apr 2005

FIENNES, Martin Guy

Resigned
8 Brindley Close, OxfordOX2 6XN
Born February 1961
Director
Appointed 29 Jul 2003
Resigned 23 Nov 2006

GASKELL, Kevin Harry

Resigned
More London Place, LondonSE1 2AF
Born November 1963
Director
Appointed 13 Aug 2015
Resigned 28 Sept 2021

GITTLESON, David Jacob

Resigned
More London Place, LondonSE1 2AF
Born April 1968
Director
Appointed 13 Aug 2015
Resigned 10 Jun 2024

HAINES, Catherine Mary

Resigned
More London Place, LondonSE1 2AF
Born May 1976
Director
Appointed 17 Sept 2021
Resigned 27 Feb 2024

HAMILTON, Nicholas David

Resigned
Ridge Farm, DorkingRH5 5HG
Born December 1957
Director
Appointed 06 Apr 2005
Resigned 27 Mar 2006

HEATH, Terence Roger

Resigned
Rivington Street, LondonEC2A 3QA
Born May 1969
Director
Appointed 16 Aug 2012
Resigned 13 Aug 2015

HUNT, Philip Swinson

Resigned
Rivington Street, LondonEC2A 3QA
Born March 1961
Director
Appointed 18 Apr 2007
Resigned 13 Aug 2015

HUTCHINSON, Mark Edward John

Resigned
Rivington Street, LondonEC2A 3QA
Born December 1968
Director
Appointed 12 Mar 2017
Resigned 01 Sept 2018

JONES, Ellen Mair

Resigned
Rivington Street, LondonEC2A 3QA
Born December 1968
Director
Appointed 16 Aug 2012
Resigned 13 Aug 2015

LANGDON, Richard Benedict

Resigned
Rivington Street, LondonEC2A 3QA
Born August 1963
Director
Appointed 16 Aug 2012
Resigned 12 Mar 2017

MASON, Philip Neil

Resigned
6 Burr Close, WitneyOX29 5SJ
Born June 1961
Director
Appointed 18 Dec 2008
Resigned 01 Nov 2011

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 17 Sept 2021
Resigned 31 Dec 2025

SEDLEY, Richard Alan

Resigned
More London Place, LondonSE1 2AF
Born February 1966
Director
Appointed 12 Mar 2017
Resigned 27 Sept 2021

SEDLEY, Richard Alan

Resigned
Rivington Street, LondonEC2A 3QA
Born February 1966
Director
Appointed 22 Dec 2010
Resigned 13 Aug 2015

WHITE, Gary Terence

Resigned
Rivington Street, LondonEC2A 3QA
Born October 1989
Director
Appointed 12 Mar 2017
Resigned 01 Apr 2018

Persons with significant control

1

More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

234

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
3 December 2024
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Confirmation Statement
21 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2023
AAAnnual Accounts
Legacy
10 March 2023
PARENT_ACCPARENT_ACC
Legacy
10 March 2023
AGREEMENT2AGREEMENT2
Legacy
10 March 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2020
AAAnnual Accounts
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
24 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 March 2015
SH06Cancellation of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Resolution
15 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Capital Cancellation Shares
15 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2013
SH03Return of Purchase of Own Shares
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
22 March 2013
SH10Notice of Particulars of Variation
Resolution
22 March 2013
RESOLUTIONSResolutions
Resolution
22 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 December 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Resolution
24 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 August 2012
SH10Notice of Particulars of Variation
Capital Cancellation Shares
15 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Resolution
18 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2011
CONNOTConfirmation Statement Notification
Legacy
26 May 2011
SH20SH20
Legacy
26 May 2011
CAP-SSCAP-SS
Resolution
26 May 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 May 2011
SH19Statement of Capital
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
7 August 2007
88(2)R88(2)R
Legacy
31 July 2007
88(2)R88(2)R
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
88(2)R88(2)R
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
29 July 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
88(2)R88(2)R
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
88(3)88(3)
Legacy
31 July 2003
88(2)R88(2)R
Legacy
31 July 2003
88(3)88(3)
Legacy
31 July 2003
88(2)R88(2)R
Legacy
30 July 2003
88(3)88(3)
Legacy
30 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
123Notice of Increase in Nominal Capital
Legacy
11 April 2003
287Change of Registered Office
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Incorporation Company
30 November 2001
NEWINCIncorporation