Background WavePink WaveYellow Wave

ALLIANCE BOOTS HOLDINGS LIMITED (04452715)

ALLIANCE BOOTS HOLDINGS LIMITED (04452715) is an active UK company. incorporated on 31 May 2002. with registered office in 361 Oxford Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLIANCE BOOTS HOLDINGS LIMITED has been registered for 23 years. Current directors include DUNN, Mathew James, KERSCHEN, Marco Rene Leon Robert.

Company Number
04452715
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Sedley Place, 361 Oxford Street, W1C 2JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNN, Mathew James, KERSCHEN, Marco Rene Leon Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE BOOTS HOLDINGS LIMITED

ALLIANCE BOOTS HOLDINGS LIMITED is an active company incorporated on 31 May 2002 with the registered office located in 361 Oxford Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLIANCE BOOTS HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04452715

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ALLIANCE BOOTS LIMITED
From: 30 July 2007To: 3 June 2008
ALLIANCE BOOTS PLC
From: 31 July 2006To: 30 July 2007
BOOTS GROUP PLC
From: 11 October 2002To: 31 July 2006
HALFORDS GROUP PLC
From: 31 May 2002To: 11 October 2002
Contact
Address

Sedley Place 4th Floor 361 Oxford Street, W1C 2JL,

Timeline

53 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Cleared
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Capital Update
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Sept 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
Feb 24
Funding Round
Mar 24
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
33
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DUNN, Mathew James

Active
Sedley Place, 361 Oxford StreetW1C 2JL
Born October 1974
Director
Appointed 23 Jul 2025

KERSCHEN, Marco Rene Leon Robert

Active
Sedley Place, 361 Oxford StreetW1C 2JL
Born February 1974
Director
Appointed 10 Oct 2023

OLIVER, Michael John

Resigned
D90 1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 31 May 2002
Resigned 31 Jul 2006

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 31 Jul 2006
Resigned 11 Jul 2007

STANDISH, Frank

Resigned
2 The Heights, WeybridgeKT13 0NY
Secretary
Appointed 11 Jul 2007
Resigned 17 Feb 2026

BAKER, Richard Andrew

Resigned
D90, NottinghamNG90 1BS
Born August 1962
Director
Appointed 15 Sept 2003
Resigned 11 Jul 2007

BARRA, Ornella

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1953
Director
Appointed 31 Jul 2006
Resigned 29 May 2008

BATEMAN, Paul

Resigned
D90 1 Thane Road West, NottinghamNG90 1BS
Born April 1953
Director
Appointed 31 Oct 2002
Resigned 31 Jul 2006

BENNINK, Jan

Resigned
Rokkeveenseweg 49, 6712 Pj Zoetermer
Born September 1956
Director
Appointed 31 Oct 2002
Resigned 21 Jul 2005

BUCHANAN, John Gordon Sinclair, Sir

Resigned
15 Stanhope Gate, LondonW1K 1LN
Born June 1943
Director
Appointed 08 Nov 2002
Resigned 24 Jul 2003

CAPRIOLI, Mattia

Resigned
Stirling Square, LondonSW1Y 5AD
Born March 1974
Director
Appointed 11 Jul 2007
Resigned 29 May 2008

CLARE, Aidan Gerard

Resigned
Oxford Street, LondonW1C 2JL
Born July 1966
Director
Appointed 17 Jan 2011
Resigned 22 Feb 2022

CLARE, Barry

Resigned
12 Birkdale Close, NottinghamNG12 4FB
Born June 1953
Director
Appointed 04 Nov 2002
Resigned 31 Jan 2003

DAWSON, Guy Neville

Resigned
Tricorn Partnership Llp, LondonSW1X 7YB
Born April 1953
Director
Appointed 15 Sept 2003
Resigned 26 Jun 2007

DELVE, Martin Christopher

Resigned
4th Floor, LondonW1C 2JL
Born August 1967
Director
Appointed 29 May 2008
Resigned 06 Feb 2017

DODD, Howard

Resigned
D90 1 Thane Road West, NottinghamNG90 1BS
Born April 1959
Director
Appointed 08 Nov 2002
Resigned 18 May 2005

DRAKE, Kate Charlotte

Resigned
Sedley Place, 361 Oxford StreetW1C 2JL
Born April 1982
Director
Appointed 22 Feb 2022
Resigned 26 Sept 2023

DUNCAN, Stephen William

Resigned
2 The Heights, WeybridgeKT13 0NY
Born January 1951
Director
Appointed 31 Jul 2006
Resigned 29 May 2008

FAIRWEATHER, George Rollo

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born October 1957
Director
Appointed 31 Jul 2006
Resigned 29 May 2008

FENNELL, Sonia

Resigned
Gilliver Cottage Gilliver Lane, NottinghamNG12 5PD
Born July 1959
Director
Appointed 31 May 2002
Resigned 05 Nov 2002

HARRIS, Omorlie

Resigned
Sedley Place, 361 Oxford StreetW1C 2JL
Born June 1977
Director
Appointed 22 Feb 2022
Resigned 23 Jul 2025

HUTH, Johannes Peter

Resigned
90 Hamilton Terrace, LondonNW8 9UL
Born May 1960
Director
Appointed 11 Jul 2007
Resigned 31 Mar 2008

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
Sedley Place, 361 Oxford StreetW1C 2JL
Born May 1972
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2021

LOADER, Adrian William

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born June 1948
Director
Appointed 31 Jul 2006
Resigned 26 Jun 2007

MCCOY, Kathleen

Resigned
4th Floor, LondonW1C 2JL
Born October 1960
Director
Appointed 29 May 2008
Resigned 31 Dec 2010

MCGRATH, John Brian

Resigned
63 Walnut Court, Marloes Road LondonW8 5UB
Born June 1938
Director
Appointed 31 Oct 2002
Resigned 15 Sept 2003

MULLER, Mark Francis, Mr.

Resigned
Sedley Place, 361 Oxford StreetW1C 2JL
Born May 1964
Director
Appointed 06 Feb 2017
Resigned 22 Dec 2020

MURPHY, Dominic Patrick

Resigned
Kohlberg Kravis Robezts & Co Ltd, LondonSW1Y 5AD
Born March 1967
Director
Appointed 26 Jun 2007
Resigned 29 May 2008

OLIVER, Michael John

Resigned
31 Westgate, SouthwellNG25 0JN
Born April 1949
Director
Appointed 31 May 2002
Resigned 05 Nov 2002

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born January 1962
Director
Appointed 11 Jul 2007
Resigned 29 May 2008

PARKER, Timothy Charles

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1955
Director
Appointed 28 Jan 2004
Resigned 26 Jun 2007

PESSINA, Stefano

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born June 1941
Director
Appointed 31 Jul 2006
Resigned 29 May 2008

PLOIX, Helene

Resigned
D90, NottinghamNG90 1BS
Born September 1944
Director
Appointed 05 Nov 2002
Resigned 26 Jun 2007

PONSOLLE, Patrick

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born July 1944
Director
Appointed 31 Jul 2006
Resigned 26 Jun 2007

READ, Martin Peter, Dr

Resigned
Wolversdene, Bishops WalthamSO32 1DU
Born February 1950
Director
Appointed 31 Oct 2002
Resigned 20 Jul 2006

Persons with significant control

1

Oxford Street, LondonW1C 2JL

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
Fundings
Financials
Latest Activities

Filing History

479

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Memorandum Articles
3 October 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Capital Allotment Shares
3 March 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 February 2024
SH19Statement of Capital
Legacy
23 February 2024
SH20SH20
Legacy
23 February 2024
CAP-SSCAP-SS
Resolution
23 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Legacy
17 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2017
SH19Statement of Capital
Legacy
17 January 2017
CAP-SSCAP-SS
Resolution
17 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Auditors Resignation Company
23 April 2014
AUDAUD
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Sail Address Company With Old Address
6 August 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
23 August 2010
AR01AR01
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
363aAnnual Return
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
88(2)R88(2)R
Legacy
11 February 2008
88(2)R88(2)R
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
31 December 2007
155(6)a155(6)a
Legacy
31 December 2007
155(6)a155(6)a
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)b155(6)b
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
19 October 2007
88(2)R88(2)R
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
24 September 2007
88(2)R88(2)R
Legacy
24 September 2007
88(2)R88(2)R
Miscellaneous
29 August 2007
MISCMISC
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
30 July 2007
CERT10CERT10
Re Registration Memorandum Articles
30 July 2007
MARMAR
Legacy
30 July 2007
5353
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
26 June 2007
CERT15CERT15
Legacy
26 June 2007
OC138OC138
Legacy
26 June 2007
OC425OC425
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Statement Of Affairs
26 September 2006
SASA
Legacy
26 September 2006
88(2)R88(2)R
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
7 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Memorandum Articles
31 July 2006
MEM/ARTSMEM/ARTS
Legacy
31 July 2006
123Notice of Increase in Nominal Capital
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
28 June 2006
353a353a
Memorandum Articles
24 March 2006
MEM/ARTSMEM/ARTS
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
122122
Accounts With Accounts Type Interim
13 February 2006
AAAnnual Accounts
Legacy
7 February 2006
88(2)R88(2)R
Legacy
8 December 2005
288cChange of Particulars
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
353a353a
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
288cChange of Particulars
Legacy
15 July 2005
169169
Legacy
15 July 2005
169169
Legacy
15 July 2005
169169
Legacy
15 July 2005
169169
Legacy
15 July 2005
169169
Legacy
15 July 2005
169169
Legacy
30 June 2005
288cChange of Particulars
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
169169
Legacy
24 May 2005
169169
Legacy
24 May 2005
169169
Legacy
24 May 2005
169169
Legacy
6 May 2005
288cChange of Particulars
Legacy
4 May 2005
169169
Legacy
4 May 2005
169169
Legacy
4 May 2005
169169
Legacy
4 May 2005
169169
Legacy
4 April 2005
169169
Legacy
4 April 2005
169169
Legacy
4 April 2005
169169
Legacy
7 March 2005
169169
Legacy
7 March 2005
169169
Legacy
7 March 2005
169169
Legacy
14 January 2005
169169
Legacy
14 January 2005
169169
Legacy
7 January 2005
169169
Legacy
7 January 2005
169169
Legacy
7 January 2005
169169
Legacy
23 December 2004
169169
Legacy
23 December 2004
169169
Legacy
23 December 2004
169169
Legacy
9 December 2004
169169
Legacy
9 December 2004
169169
Legacy
9 December 2004
169169
Legacy
15 November 2004
169169
Legacy
15 November 2004
169169
Legacy
15 November 2004
169169
Legacy
20 October 2004
169169
Legacy
20 October 2004
169169
Legacy
20 October 2004
169169
Legacy
15 October 2004
88(2)R88(2)R
Legacy
6 October 2004
169169
Legacy
6 October 2004
169169
Legacy
6 October 2004
169169
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
88(2)R88(2)R
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
169169
Legacy
16 September 2004
169169
Legacy
16 September 2004
169169
Legacy
14 September 2004
169169
Legacy
14 September 2004
169169
Legacy
14 September 2004
169169
Legacy
14 September 2004
353353
Memorandum Articles
14 September 2004
MEM/ARTSMEM/ARTS
Legacy
23 August 2004
88(2)R88(2)R
Legacy
9 August 2004
169169
Legacy
9 August 2004
169169
Legacy
9 August 2004
169169
Legacy
4 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
169169
Legacy
14 July 2004
169169
Legacy
14 July 2004
169169
Legacy
14 July 2004
169169
Legacy
14 July 2004
169169
Legacy
14 July 2004
363aAnnual Return
Legacy
6 July 2004
PROSPPROSP
Legacy
10 June 2004
169169
Legacy
10 June 2004
169169
Legacy
10 June 2004
169169
Legacy
10 June 2004
169169
Legacy
21 May 2004
169169
Legacy
21 May 2004
169169
Legacy
21 May 2004
169169
Legacy
20 May 2004
288cChange of Particulars
Legacy
17 May 2004
288cChange of Particulars
Legacy
30 April 2004
169169
Legacy
30 April 2004
169169
Legacy
30 April 2004
169169
Legacy
30 April 2004
169169
Legacy
7 April 2004
169169
Legacy
7 April 2004
169169
Legacy
7 April 2004
169169
Legacy
7 April 2004
169169
Legacy
7 April 2004
169169
Legacy
7 April 2004
169169
Legacy
7 April 2004
169169
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
288cChange of Particulars
Legacy
19 March 2004
88(2)R88(2)R
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
169169
Legacy
23 January 2004
169169
Legacy
13 January 2004
169169
Legacy
13 January 2004
169169
Legacy
13 January 2004
169169
Legacy
12 January 2004
169169
Legacy
12 January 2004
169169
Legacy
12 December 2003
88(2)R88(2)R
Legacy
27 November 2003
288bResignation of Director or Secretary
Memorandum Articles
30 October 2003
MEM/ARTSMEM/ARTS
Legacy
28 October 2003
169169
Legacy
28 October 2003
169169
Legacy
28 October 2003
169169
Legacy
28 October 2003
169169
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
169169
Legacy
13 October 2003
169169
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
169169
Legacy
23 September 2003
169169
Legacy
23 September 2003
169169
Accounts With Accounts Type Group
14 September 2003
AAAnnual Accounts
Legacy
5 September 2003
169169
Legacy
5 September 2003
169169
Legacy
5 September 2003
169169
Legacy
5 September 2003
169169
Legacy
5 September 2003
169169
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
169169
Legacy
19 August 2003
169169
Legacy
19 August 2003
169169
Legacy
19 August 2003
169169
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
169169
Legacy
25 July 2003
169169
Legacy
21 July 2003
363aAnnual Return
Legacy
15 July 2003
88(2)R88(2)R
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
169169
Legacy
21 May 2003
88(2)R88(2)R
Legacy
20 May 2003
288cChange of Particulars
Legacy
18 April 2003
169169
Legacy
18 April 2003
169169
Legacy
18 April 2003
169169
Legacy
18 April 2003
169169
Legacy
18 April 2003
169169
Legacy
26 March 2003
169169
Legacy
26 March 2003
169169
Legacy
26 March 2003
169169
Legacy
26 March 2003
288cChange of Particulars
Legacy
23 March 2003
288cChange of Particulars
Memorandum Articles
21 March 2003
MEM/ARTSMEM/ARTS
Legacy
24 February 2003
88(2)R88(2)R
Legacy
17 February 2003
288bResignation of Director or Secretary
Memorandum Articles
23 January 2003
MEM/ARTSMEM/ARTS
Legacy
22 January 2003
PROSPPROSP
Memorandum Articles
4 December 2002
MEM/ARTSMEM/ARTS
Legacy
27 November 2002
123Notice of Increase in Nominal Capital
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
122122
Legacy
27 November 2002
122122
Legacy
25 November 2002
PROSPPROSP
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2002
287Change of Registered Office
Legacy
1 August 2002
225Change of Accounting Reference Date
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
88(2)R88(2)R
Accounts With Accounts Type Initial
18 June 2002
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
12 June 2002
CERT8CERT8
Application To Commence Business
12 June 2002
117117
Incorporation Company
31 May 2002
NEWINCIncorporation