Background WavePink WaveYellow Wave

POLYNICKEL COLOMBIA INVESTMENTS LIMITED (04373282)

POLYNICKEL COLOMBIA INVESTMENTS LIMITED (04373282) is an active UK company. incorporated on 13 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. POLYNICKEL COLOMBIA INVESTMENTS LIMITED has been registered for 24 years. Current directors include OZTURK, Evren, PINAR, Nihan, YILDIRIM, Jasper Sinan.

Company Number
04373282
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OZTURK, Evren, PINAR, Nihan, YILDIRIM, Jasper Sinan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYNICKEL COLOMBIA INVESTMENTS LIMITED

POLYNICKEL COLOMBIA INVESTMENTS LIMITED is an active company incorporated on 13 February 2002 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. POLYNICKEL COLOMBIA INVESTMENTS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04373282

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SOUTH32 SA INVESTMENTS LIMITED
From: 14 May 2015To: 18 December 2025
BHP BILLITON SA INVESTMENTS LIMITED
From: 16 April 2002To: 14 May 2015
HACKREMCO (NO.1928) LIMITED
From: 13 February 2002To: 16 April 2002
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

4th Floor, 62 Buckingham Gate London SW1E 6AJ United Kingdom
From: 6 June 2017To: 13 January 2021
Neathouse Place London SW1V 1LH
From: 2 March 2015To: 6 June 2017
7 Albemarle Street London W1S 4HQ
From: 4 February 2015To: 2 March 2015
Neathouse Place London SW1V 1LH
From: 16 December 2013To: 4 February 2015
Neathouse Place London SW1V 1BH
From: 13 February 2002To: 16 December 2013
Timeline

48 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Capital Update
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Capital Update
Mar 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Capital Update
Apr 16
Capital Update
May 16
Capital Update
Aug 16
Director Joined
Mar 17
Director Left
Jul 18
Capital Update
Jan 19
Capital Update
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Capital Update
Mar 24
Capital Update
Oct 25
Capital Update
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Owner Exit
Feb 26
New Owner
Feb 26
12
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 03 Feb 2015

OZTURK, Evren

Active
Albemarle Street, LondonW1S 4HQ
Born August 1981
Director
Appointed 01 Dec 2025

PINAR, Nihan

Active
Albemarle Street, LondonW1S 4HQ
Born January 1987
Director
Appointed 01 Dec 2025

YILDIRIM, Jasper Sinan

Active
Albemarle Street, LondonW1S 4HQ
Born April 1994
Director
Appointed 01 Dec 2025

COPPIN, Pippa Louise

Resigned
Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 11 Mar 2022
Resigned 19 May 2023

DELANEY, Li Ching

Resigned
Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 19 May 2023
Resigned 06 May 2025

HEALY, Rebecca Angela

Resigned
Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 19 May 2023
Resigned 01 Dec 2025

HOBLEY, Elizabeth Anne

Resigned
12 Spice Court, LondonE1W 2JD
Secretary
Appointed 02 Dec 2002
Resigned 12 Oct 2005

MCGRATH, Gail

Resigned
Neathouse PlaceSW1V 1BH
Secretary
Appointed 01 Sept 2008
Resigned 04 Nov 2011

NIVEN, Frances Julie

Resigned
Neathouse Place, LondonSW1V 1BH
Secretary
Appointed 10 Feb 2012
Resigned 18 May 2012

O'CONNELL, Katherine

Resigned
Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 21 Feb 2020
Resigned 02 Jun 2021

STORY, Andrew Peter

Resigned
Albemarle Street, LondonW1S 4HQ
Secretary
Appointed 18 May 2012
Resigned 03 Feb 2015

TAYLOR, Mary

Resigned
126 Lakenheath, LondonN14 4RX
Secretary
Appointed 23 Apr 2002
Resigned 30 Apr 2002

WATSON, Ines Lucia

Resigned
Spa House, WimbledonSW19 1TB
Secretary
Appointed 02 Dec 2002
Resigned 29 Aug 2008

WATSON, Ines Lucia

Resigned
Spa House, WimbledonSW19 1TB
Secretary
Appointed 30 Apr 2002
Resigned 02 Dec 2002

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 23 Apr 2002

ACKERMANN, Hendre

Resigned
Neathouse Place, LondonSW1V 1BH
Born October 1980
Director
Appointed 24 Mar 2009
Resigned 08 Jan 2010

BEDFORD, Thomas Anthony Nelson

Resigned
Albemarle Street, LondonW1S 4HQ
Born June 1965
Director
Appointed 18 Dec 2020
Resigned 01 Dec 2025

BERTHOUX, Corinne

Resigned
Albemarle Street, LondonW1S 4HQ
Born June 1966
Director
Appointed 18 Dec 2020
Resigned 01 Dec 2025

BOGERS, Hendrik Jan, Mr.

Resigned
LondonSW1V 1LH
Born May 1963
Director
Appointed 09 Aug 2012
Resigned 22 May 2015

BRIGHT, Peter Clinton

Resigned
Place, LondonSW1V 1LH
Born July 1973
Director
Appointed 07 Feb 2014
Resigned 09 Feb 2015

CHANDLER, Daniel James

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born July 1979
Director
Appointed 09 Feb 2015
Resigned 18 Dec 2020

FLETCHER, David John

Resigned
Neathouse PlaceSW1V 1BH
Born August 1962
Director
Appointed 28 Jan 2010
Resigned 09 Aug 2012

FRANKLIN, Robert Norman Carew

Resigned
16 Beauchamp Road, TwickenhamTW1 3JD
Born January 1965
Director
Appointed 17 Aug 2006
Resigned 04 Apr 2008

GILLAN, Charlotte Elizabeth

Resigned
LondonSW1V 1LH
Born May 1973
Director
Appointed 15 Oct 2012
Resigned 22 May 2015

HAMDI-CHERIF, Mustapha

Resigned
London, Sw1v 1lh
Born September 1965
Director
Appointed 06 Mar 2017
Resigned 25 Jul 2018

HARVEY, Richard Derek

Resigned
Coopers Cross House, UckfieldTN22 3AD
Born May 1943
Director
Appointed 13 Dec 2006
Resigned 29 Dec 2006

HESKETH, Alexander John

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1978
Director
Appointed 08 Jan 2010
Resigned 10 Mar 2014

HOBLEY, Elizabeth Anne

Resigned
21 Tradewinds Court, WappingEW1 2JB
Born November 1970
Director
Appointed 26 Jun 2003
Resigned 24 Mar 2009

JONES, Gwen

Resigned
Neathouse PlaceSW1V 1BH
Born March 1954
Director
Appointed 28 Jan 2010
Resigned 09 Aug 2012

JONES, Gwen

Resigned
Neathouse Place, LondonSW1V 1BH
Born March 1954
Director
Appointed 24 Mar 2009
Resigned 27 Jan 2010

MITCHELL, Stephen Francis

Resigned
16 South Terrace, LondonSW7 2TD
Born December 1959
Director
Appointed 12 Oct 2005
Resigned 24 Mar 2009

MULQUEEN, Brendan Gerald

Resigned
Neathouse PlaceSW1V 1BH
Born August 1967
Director
Appointed 24 Mar 2009
Resigned 27 Jan 2010

PURDY, Brian Robert

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1966
Director
Appointed 28 May 2015
Resigned 01 Dec 2025

SCHOLTZ, Jacobus Adriaan

Resigned
Neathouse Place, LondonSW1V 1LH
Born July 1983
Director
Appointed 08 May 2014
Resigned 23 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Yüksel Yildirim

Active
Albemarle Street, LondonW1S 4HQ
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
St Georges Terrace, PerthWA 6000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

228

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Legacy
26 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2025
SH19Statement of Capital
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 October 2025
SH19Statement of Capital
Legacy
15 October 2025
SH20SH20
Legacy
15 October 2025
CAP-SSCAP-SS
Resolution
15 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
SH20SH20
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 July 2019
SH19Statement of Capital
Legacy
3 July 2019
SH20SH20
Legacy
3 July 2019
CAP-SSCAP-SS
Resolution
3 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Legacy
16 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2019
SH19Statement of Capital
Legacy
16 January 2019
CAP-SSCAP-SS
Resolution
16 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Legacy
22 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2016
SH19Statement of Capital
Legacy
22 August 2016
CAP-SSCAP-SS
Resolution
22 August 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Legacy
17 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2016
SH19Statement of Capital
Legacy
17 May 2016
CAP-SSCAP-SS
Resolution
17 May 2016
RESOLUTIONSResolutions
Legacy
29 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 April 2016
SH19Statement of Capital
Legacy
29 April 2016
CAP-SSCAP-SS
Resolution
29 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
3 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Resolution
19 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Miscellaneous
29 August 2014
MISCMISC
Miscellaneous
14 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Resolution
13 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Memorandum Articles
11 February 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Memorandum Articles
10 December 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
10 December 2013
CC04CC04
Resolution
10 December 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Made Up Date
23 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Legacy
15 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2011
SH19Statement of Capital
Legacy
15 November 2011
CAP-SSCAP-SS
Resolution
15 November 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Made Up Date
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
8 June 2009
288cChange of Particulars
Accounts With Made Up Date
30 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
24 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Made Up Date
1 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Accounts With Made Up Date
14 December 2004
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363aAnnual Return
Accounts With Made Up Date
23 February 2004
AAAnnual Accounts
Legacy
21 July 2003
88(2)R88(2)R
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Resolution
2 June 2003
RESOLUTIONSResolutions
Resolution
2 June 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
363aAnnual Return
Legacy
21 March 2003
288cChange of Particulars
Legacy
20 February 2003
287Change of Registered Office
Legacy
12 February 2003
288cChange of Particulars
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288cChange of Particulars
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
88(2)R88(2)R
Legacy
2 May 2002
122122
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
287Change of Registered Office
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2002
NEWINCIncorporation