Background WavePink WaveYellow Wave

DIAMOND LIGHT SOURCE LIMITED (04375679)

DIAMOND LIGHT SOURCE LIMITED (04375679) is an active UK company. incorporated on 18 February 2002. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DIAMOND LIGHT SOURCE LIMITED has been registered for 24 years. Current directors include BORYSIEWICZ, Leszek, Professor Sir, BOTTON, Gianluigi, Dr, ECCLESTON, Roger Soulsby, Professor and 5 others.

Company Number
04375679
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
Diamond House, Didcot, OX11 0DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BORYSIEWICZ, Leszek, Professor Sir, BOTTON, Gianluigi, Dr, ECCLESTON, Roger Soulsby, Professor, FITZPATRICK, Michael Edward, Professor, FOREMAN, Morag Helen, Dr, GRANT, Victoria, OYSTON, Petra Claire Farquhar, Dr, WARD, Andrea
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND LIGHT SOURCE LIMITED

DIAMOND LIGHT SOURCE LIMITED is an active company incorporated on 18 February 2002 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DIAMOND LIGHT SOURCE LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04375679

LTD Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CODENOTE LIMITED
From: 18 February 2002To: 26 March 2002
Contact
Address

Diamond House Harwell Science And Innovation Campus Didcot, OX11 0DE,

Previous Addresses

Diamond House, Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0DE
From: 18 February 2002To: 15 March 2021
Timeline

104 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Funding Round
Mar 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Sept 12
Funding Round
Jan 13
Funding Round
Apr 13
Director Left
Sept 13
Funding Round
Dec 13
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Feb 18
Director Joined
May 18
Funding Round
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Funding Round
May 19
Funding Round
May 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
May 21
Director Left
Feb 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Left
Oct 22
Funding Round
Apr 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Capital Update
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
61
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HIRD, Sean Michael, Dr

Active
Harwell Science And Innovation Campus, DidcotOX11 0DE
Secretary
Appointed 31 Dec 2024

BORYSIEWICZ, Leszek, Professor Sir

Active
Harwell Science And Innovation Campus, DidcotOX11 0DE
Born April 1951
Director
Appointed 07 Dec 2024

BOTTON, Gianluigi, Dr

Active
Harwell Science And Innovation Campus, DidcotOX11 0DE
Born October 1963
Director
Appointed 12 Oct 2023

ECCLESTON, Roger Soulsby, Professor

Active
Harwell Science And Innovation Campus, DidcotOX11 0QX
Born May 1965
Director
Appointed 01 Apr 2025

FITZPATRICK, Michael Edward, Professor

Active
Priory Street, CoventryCV1 5FB
Born July 1970
Director
Appointed 11 Oct 2016

FOREMAN, Morag Helen, Dr

Active
215 Euston Road, LondonNW1 2BE
Born April 1979
Director
Appointed 29 Mar 2022

GRANT, Victoria

Active
Harwell Science And Innovation Campus, DidcotOX11 0DE
Born April 1984
Director
Appointed 28 Jun 2024

OYSTON, Petra Claire Farquhar, Dr

Active
Harwell Science And Innovation Campus, DidcotOX11 0DE
Born February 1966
Director
Appointed 01 Oct 2025

WARD, Andrea

Active
Harwell Science & Innovation Campus, DidcotOX11 0DE
Born August 1973
Director
Appointed 23 Apr 2019

COMFORT, John

Resigned
7 Pound Close, KirtlingtonOX5 3JR
Secretary
Appointed 27 Mar 2002
Resigned 11 Dec 2013

GREEN, Christopher James, Dr

Resigned
Harwell Science & Innovation Campus, DidcotOX11 0DE
Secretary
Appointed 12 Mar 2021
Resigned 11 Oct 2021

GREGORY, Linda

Resigned
Harwell Science And Innovation Campus, DidcotOX11 0DE
Secretary
Appointed 29 Mar 2022
Resigned 31 Dec 2024

RICHARDS, Andrew Peter

Resigned
Diamond House, Harwell Science, DidcotOX11 0DE
Secretary
Appointed 06 Mar 2014
Resigned 12 Mar 2021

STEWART, John Gillespie

Resigned
183 Euston Road, LondonNW1 2BE
Secretary
Appointed 26 Feb 2002
Resigned 27 Mar 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Feb 2002
Resigned 26 Feb 2002

AKERMAN, Andrew Christopher

Resigned
Diamond House, Harwell Science, DidcotOX11 0DE
Born March 1952
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2014

BOWSHER, Brian Robert, Dr

Resigned
North Star Avenue, SwindonSN2 1SZ
Born July 1957
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2018

BROERS, Alec Nigel, Sir

Resigned
St George Wharf, LondonSW8 2LZ
Born September 1938
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2014

BURNETT, Keith, Professor

Resigned
17 London Place, OxfordOX4 1BD
Born September 1953
Director
Appointed 01 Jun 2007
Resigned 31 Aug 2008

COLSON, Deborah Jill, Doctor

Resigned
23 Grimsdells Lane, AmershamHP6 6HF
Born April 1956
Director
Appointed 16 Apr 2007
Resigned 19 Nov 2007

COOKSEY, David James Scott, Sir

Resigned
London & Continental Railways Ltd, LondonNW1 1AY
Born May 1940
Director
Appointed 27 Mar 2002
Resigned 31 Aug 2008

CURSON, Anna

Resigned
Harwell Science & Innovation Campus, DidcotOX11 0DE
Born November 1972
Director
Appointed 01 Feb 2021
Resigned 17 Feb 2022

DAVIES, Graham James, Professor

Resigned
1 The Farthings, BirminghamB17 0HQ
Born July 1946
Director
Appointed 01 Oct 2003
Resigned 01 Jun 2007

DAVIES, Philip Leon Marshall

Resigned
Harwell Science And Innovation Campus, DidcotOX11 0DE
Born May 1938
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2023

GIBSON, Ian Paul, Dr

Resigned
Kiln Wood, Crawley DownRH10 4HB
Born May 1955
Director
Appointed 27 Mar 2002
Resigned 30 Nov 2002

HARRISON, Andrew, Professor

Resigned
Harwell Science And Innovation Campus, DidcotOX11 0DE
Born October 1959
Director
Appointed 01 Jan 2014
Resigned 31 Oct 2022

HENDERSON, Richard, Dr

Resigned
19 Long Road, CambridgeCB2 2PP
Born July 1945
Director
Appointed 27 Mar 2002
Resigned 06 Sept 2006

JEFFREYS, Simon John Lewis

Resigned
Euston Road, LondonNW1 2BE
Born September 1952
Director
Appointed 01 Nov 2010
Resigned 30 Nov 2015

LIVETT, Timothy James

Resigned
Euston Road, LondonNW1 2BE
Born June 1962
Director
Appointed 01 Dec 2015
Resigned 31 Jan 2019

MATERLIK, Gerhard, Professor

Resigned
12 Minchins Close, AbingdonOX14 3XS
Born January 1949
Director
Appointed 26 Feb 2002
Resigned 31 Aug 2013

MORGAN, Michael James

Resigned
51 Elfindale Road, LondonSE24 9NN
Born April 1942
Director
Appointed 27 Mar 2002
Resigned 06 Sept 2006

MOULDING, Nigel Philip

Resigned
4 Bodbury Close, Church StrettonSY6 6EN
Born September 1953
Director
Appointed 02 Dec 2002
Resigned 01 Oct 2009

NAISMITH, James Henderson, Professor

Resigned
5 Younger Place, StrathkinnessKY16 9RH
Born July 1968
Director
Appointed 06 Mar 2007
Resigned 01 Jun 2016

PARTRIDGE, Alan, Dr

Resigned
Rutherford Appleton Laboratory, DidcotOX11 9FY
Born May 1964
Director
Appointed 01 Jan 2024
Resigned 31 Mar 2025

RUFFLES, Philip Charles

Resigned
5 Ford Lane, DerbyDE22 2EX
Born October 1939
Director
Appointed 27 Mar 2002
Resigned 01 Jun 2007
Fundings
Financials
Latest Activities

Filing History

276

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Legacy
5 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Resolution
4 May 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Capital Allotment Shares
16 May 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
5 March 2020
AAMDAAMD
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 May 2014
RP04RP04
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
88(2)R88(2)R
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
88(2)R88(2)R
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
88(2)R88(2)R
Legacy
5 February 2007
88(2)R88(2)R
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
88(2)R88(2)R
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
123Notice of Increase in Nominal Capital
Legacy
21 June 2005
287Change of Registered Office
Legacy
21 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
30 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
88(2)R88(2)R
Legacy
8 October 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
6 March 2004
88(2)R88(2)R
Miscellaneous
4 March 2004
MISCMISC
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Miscellaneous
27 January 2004
MISCMISC
Legacy
9 December 2003
88(2)R88(2)R
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
88(2)R88(2)R
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
88(2)R88(2)R
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
7 August 2002
288cChange of Particulars
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
123Notice of Increase in Nominal Capital
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
287Change of Registered Office
Incorporation Company
18 February 2002
NEWINCIncorporation