Background WavePink WaveYellow Wave

GAMBLEAWARE (04384279)

GAMBLEAWARE (04384279) is an active UK company. incorporated on 28 February 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GAMBLEAWARE has been registered for 24 years. Current directors include BOUCHER, Andrew Paul, GIBBS, Marina Avgi, MOSES, Alan, The Rt. Hon. Sir and 3 others.

Company Number
04384279
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2002
Age
24 years
Address
5th Floor, Lincoln House, London, WC1V 7JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOUCHER, Andrew Paul, GIBBS, Marina Avgi, MOSES, Alan, The Rt. Hon. Sir, NEBHRAJANI, Malini, PEARCE, Rachel, VALSRAJ, Koravangattu
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMBLEAWARE

GAMBLEAWARE is an active company incorporated on 28 February 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GAMBLEAWARE was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04384279

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 28 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 21 November 2025 (4 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

RESPONSIBLE GAMBLING TRUST
From: 23 November 2012To: 9 April 2018
RESPONSIBILITY IN GAMBLING TRUST
From: 30 March 2004To: 23 November 2012
GAMBLING INDUSTRY CHARITABLE TRUST
From: 28 February 2002To: 30 March 2004
Contact
Address

5th Floor, Lincoln House 296 - 302 High Holborn London, WC1V 7JH,

Previous Addresses

Pennine Place 2a Charing Cross Road London WC2H 0HF England
From: 19 February 2019To: 18 October 2022
7 Henrietta Street London WC2E 8PS England
From: 25 August 2016To: 19 February 2019
35 Piccadilly London W1J 0DW
From: 25 June 2010To: 25 August 2016
10 Brick Street London W1J 7HQ
From: 28 February 2002To: 25 June 2010
Timeline

88 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Mar 20
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GRIMSHAW, Genevieve

Active
296 - 302 High Holborn, LondonWC1V 7JH
Secretary
Appointed 22 May 2025

BOUCHER, Andrew Paul

Active
296 - 302 High Holborn, LondonWC1V 7JH
Born April 1963
Director
Appointed 28 Nov 2023

GIBBS, Marina Avgi

Active
296 - 302 High Holborn, LondonWC1V 7JH
Born August 1965
Director
Appointed 01 Nov 2021

MOSES, Alan, The Rt. Hon. Sir

Active
296 - 302 High Holborn, LondonWC1V 7JH
Born November 1945
Director
Appointed 06 Sept 2023

NEBHRAJANI, Malini

Active
296 - 302 High Holborn, LondonWC1V 7JH
Born January 1969
Director
Appointed 06 Sept 2023

PEARCE, Rachel

Active
296 - 302 High Holborn, LondonWC1V 7JH
Born April 1967
Director
Appointed 13 Dec 2018

VALSRAJ, Koravangattu

Active
296 - 302 High Holborn, LondonWC1V 7JH
Born August 1969
Director
Appointed 01 Nov 2021

BEETON, David Christopher

Resigned
38 Grosvenor Gardens, LondonSW1W 0EB
Secretary
Appointed 28 Feb 2002
Resigned 12 Nov 2004

BRUCE, Malcolm

Resigned
43 Francis Gardens, WinchesterSO23 7HD
Secretary
Appointed 07 Dec 2006
Resigned 21 Apr 2009

BURGESS, Robin John

Resigned
79 Broadway, NorthamptonNN1 4SG
Secretary
Appointed 08 Nov 2004
Resigned 07 Jul 2006

ETCHES, Marc Warren

Resigned
Henrietta Street, LondonWC2E 8PS
Secretary
Appointed 01 Jul 2011
Resigned 01 Apr 2017

FLANAGAN, Simon

Resigned
296 - 302 High Holborn, LondonWC1V 7JH
Secretary
Appointed 21 Oct 2022
Resigned 01 Sept 2023

GODBOLD, Geoffrey

Resigned
Piccadilly, LondonW1J 0DW
Secretary
Appointed 19 Jul 2010
Resigned 01 Jul 2011

NICHOLSON, Rasheda

Resigned
296 - 302 High Holborn, LondonWC1V 7JH
Secretary
Appointed 25 Sept 2023
Resigned 17 May 2025

O'CONNOR, Teresa Christina

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 31 Mar 2022
Resigned 01 Aug 2022

SIMPSON, Natalie June

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 01 Apr 2017
Resigned 30 Mar 2022

WYLES, Marianne Clare

Resigned
296 - 302 High Holborn, LondonWC1V 7JH
Secretary
Appointed 01 Aug 2022
Resigned 21 Oct 2022

APPLETON, John

Resigned
Littleton House, MarlowSL7 2JQ
Born March 1953
Director
Appointed 28 Feb 2002
Resigned 21 Apr 2009

ARMSTRONG, Hilary Jane, Rt Hon Baroness

Resigned
296 - 302 High Holborn, LondonWC1V 7JH
Born November 1945
Director
Appointed 01 Nov 2021
Resigned 06 Jan 2025

BARCLAY, Margaret Elizabeth

Resigned
Piccadilly, LondonW1J 0DW
Born July 1954
Director
Appointed 17 May 2012
Resigned 30 Sept 2014

BELL, Christopher

Resigned
Frenchay Road, OxfordOX2 6TF
Born November 1957
Director
Appointed 21 Apr 2009
Resigned 19 May 2010

BELL, Christopher

Resigned
Piccadilly, LondonW1J 0DW
Born November 1957
Director
Appointed 21 Apr 2009
Resigned 19 May 2010

BIRCH, Henry Benedict

Resigned
Henrietta Street, LondonWC2E 8PS
Born February 1969
Director
Appointed 07 Sept 2015
Resigned 14 Jun 2018

BRADY, Christopher Anthony, Dr

Resigned
Piccadilly, LondonW1J 0DW
Born February 1947
Director
Appointed 01 Oct 2014
Resigned 12 Aug 2016

BROOKS, Peter Malcolm

Resigned
Piccadilly, LondonW1J 0DW
Born February 1947
Director
Appointed 01 Oct 2013
Resigned 19 Aug 2015

BURGESS, Robin John

Resigned
79 Broadway, NorthamptonNN1 4SG
Born June 1960
Director
Appointed 08 Nov 2004
Resigned 12 Jul 2006

BURKE, Michael Ian

Resigned
Piccadilly, LondonW1J 0DW
Born June 1956
Director
Appointed 31 Dec 2009
Resigned 17 May 2012

COBHAM, Penelope Ann, Viscountess

Resigned
Canal House 42 Gas Street, BirminghamB1 2JT
Born January 1954
Director
Appointed 28 Feb 2002
Resigned 29 Jan 2009

CORDERY, Saffron

Resigned
296 - 302 High Holborn, LondonWC1V 7JH
Born June 1970
Director
Appointed 08 Mar 2018
Resigned 13 Jan 2025

DALE-PERERA, Annette

Resigned
Henrietta Street, LondonWC2E 8PS
Born September 1961
Director
Appointed 01 Jul 2015
Resigned 14 Jun 2018

DAVIES, Mark

Resigned
Church Road, LondonSW13 9HN
Born January 1971
Director
Appointed 22 Apr 2009
Resigned 29 Oct 2010

DAVIES, Mark

Resigned
Church Road, LondonSW13 9HN
Born January 1971
Director
Appointed 22 Apr 2009
Resigned 29 Oct 2010

DURIE, David Robert Campbell

Resigned
62 Burlington Avenue, RichmondTW9 4DH
Born August 1944
Director
Appointed 01 Jan 2004
Resigned 27 Mar 2006

FRY, Peter

Resigned
24 Church Lane, KetteringNN14 4AE
Born May 1931
Director
Appointed 28 Feb 2002
Resigned 09 Mar 2009

GALLAGHER, Mark

Resigned
55 Queens Gardens, LondonW2
Born July 1970
Director
Appointed 09 Dec 2005
Resigned 20 Sept 2007
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2023
CC04CC04
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Resolution
27 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 July 2020
CC04CC04
Memorandum Articles
1 July 2020
MAMA
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Memorandum Articles
26 June 2019
MAMA
Resolution
26 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Memorandum Articles
24 October 2018
MAMA
Resolution
24 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2018
CC04CC04
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Resolution
9 April 2018
RESOLUTIONSResolutions
Miscellaneous
9 April 2018
MISCMISC
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Resolution
26 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Memorandum Articles
28 July 2016
MAMA
Resolution
28 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Resolution
15 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 November 2012
MISCMISC
Change Of Name Notice
23 November 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Sail Address Company With Old Address
2 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
287Change of Registered Office
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
287Change of Registered Office
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
225Change of Accounting Reference Date
Memorandum Articles
13 September 2002
MEM/ARTSMEM/ARTS
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
288aAppointment of Director or Secretary
Incorporation Company
28 February 2002
NEWINCIncorporation