Background WavePink WaveYellow Wave

PAYSAFE FINANCIAL SERVICES LIMITED (04478861)

PAYSAFE FINANCIAL SERVICES LIMITED (04478861) is an active UK company. incorporated on 5 July 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PAYSAFE FINANCIAL SERVICES LIMITED has been registered for 23 years. Current directors include DANIELS, Chris, Mr., HASSAN, Rahad, Mr., JEFFREY, Mark Aidan, Mr. and 4 others.

Company Number
04478861
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
2 Gresham Street, London, EC2V 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DANIELS, Chris, Mr., HASSAN, Rahad, Mr., JEFFREY, Mark Aidan, Mr., LAIRD, Oliver Walter, Mr., LEE, Chi Eun, Ms., OSBORNE, Alan, Mr., WISEMAN, Elliott Mark
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYSAFE FINANCIAL SERVICES LIMITED

PAYSAFE FINANCIAL SERVICES LIMITED is an active company incorporated on 5 July 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PAYSAFE FINANCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 66190)

Status

active

Active since 23 years ago

Company No

04478861

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

OPTIMAL PAYMENTS LIMITED
From: 2 April 2012To: 9 December 2015
NETELLER (UK) LTD
From: 5 July 2002To: 2 April 2012
Contact
Address

2 Gresham Street 1st Floor London, EC2V 7AD,

Previous Addresses

Floor 27 25 Canada Square London E14 5LQ England
From: 1 May 2018To: 24 April 2023
Compass House Vision Park Chivers Way Cambridge England CB24 9BZ England
From: 6 January 2016To: 1 May 2018
Compass House Vision Park Chivers Way Cambridge CB24 9AD
From: 16 December 2013To: 6 January 2016
3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN
From: 5 July 2002To: 16 December 2013
Timeline

58 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Aug 14
Director Left
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
May 20
Funding Round
Aug 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
3
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOLLAGHAN, Avril, Ms.

Active
Gresham Street, LondonEC2V 7AD
Secretary
Appointed 06 Mar 2023

DANIELS, Chris, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born July 1979
Director
Appointed 30 Sept 2024

HASSAN, Rahad, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born January 1988
Director
Appointed 28 Jul 2025

JEFFREY, Mark Aidan, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born May 1958
Director
Appointed 12 Sept 2023

LAIRD, Oliver Walter, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born May 1970
Director
Appointed 03 Feb 2025

LEE, Chi Eun, Ms.

Active
Gresham Street, LondonEC2V 7AD
Born November 1969
Director
Appointed 10 Jan 2025

OSBORNE, Alan, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born October 1974
Director
Appointed 21 Dec 2020

WISEMAN, Elliott Mark

Active
Gresham Street, LondonEC2V 7AD
Born February 1974
Director
Appointed 14 Feb 2018

GARRETT, Tracy

Resigned
3rd Floor Mount Pleasant House, CambridgeCB3 0RN
Secretary
Appointed 10 Dec 2012
Resigned 28 Jun 2013

HUMBERSTONE, Natalie

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Dec 2021
Resigned 06 Mar 2023

JONES, Matthew David Alexander

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 31 Jan 2015
Resigned 24 Apr 2015

LEAHY, Samantha Jayne

Resigned
Kapsigeri Cottage, Top Crosby RoadIM4 4HN
Secretary
Appointed 07 Feb 2005
Resigned 31 Dec 2008

LEFEBVRE, John David

Resigned
Centro Corporativo Internacional 6, San JoseFOREIGN
Secretary
Appointed 05 Jul 2002
Resigned 14 May 2003

QUINE, Elaine

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 07 Sept 2018
Resigned 30 Sept 2021

REEDER, Tracy

Resigned
6 Douglas Head Apartments, DouglasIM1 5BY
Secretary
Appointed 01 Jan 2009
Resigned 09 Aug 2010

SWAIN, Elaine Mary

Resigned
Oxford Street, Isle Of ManIM1 3JD
Secretary
Appointed 09 Aug 2010
Resigned 31 Jan 2015

TEMPLEMAN, Paul

Resigned
New House, HorshamRH12 3RA
Secretary
Appointed 14 May 2003
Resigned 07 Feb 2005

ANSARI, Mohammed Fayyaz

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1970
Director
Appointed 17 Mar 2016
Resigned 29 Sept 2021

AUSTIN, Giacomo Dummond

Resigned
Gresham Street, LondonEC2V 7AD
Born July 1986
Director
Appointed 12 Sept 2022
Resigned 13 Oct 2025

BOJILOV, Miroslav

Resigned
25 Canada Square, LondonE14 5LQ
Born March 1974
Director
Appointed 06 Feb 2017
Resigned 30 Sept 2020

CHAZONOFF, Daniel Jay

Resigned
25 Canada Square, LondonE14 5LQ
Born September 1963
Director
Appointed 10 Dec 2012
Resigned 28 Apr 2022

COBBOLD, Ian Martin

Resigned
21 West Drive, CheamSM2 7NB
Born May 1945
Director
Appointed 30 Jun 2004
Resigned 07 Apr 2011

DORREE, Garreth Brigg

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1974
Director
Appointed 06 Aug 2019
Resigned 25 Aug 2022

DUNLOP, Andrea Maria

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1970
Director
Appointed 19 May 2015
Resigned 06 Aug 2019

FRANCIS, Ian Raymond

Resigned
3rd Floor Mount Pleasant House, CambridgeCB3 0RN
Born December 1958
Director
Appointed 07 Apr 2011
Resigned 01 Oct 2012

FURA, David, Mr.

Resigned
Gresham Street, LondonEC2V 7AD
Born July 1973
Director
Appointed 17 Nov 2023
Resigned 28 Jul 2025

GAGIE, David Ronald

Resigned
Poplars Farmhouse, EathorpeCV33 9DE
Born February 1955
Director
Appointed 01 Nov 2006
Resigned 31 May 2009

HEALY, Mark Brendan

Resigned
Kimberley Road, CambridgeCB4 1HG
Born December 1967
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2012

HERMAN, Gordon

Resigned
23 Majestic Apartments, OnchanIM3 2BD
Born December 1958
Director
Appointed 01 Sept 2003
Resigned 22 Mar 2006

ION-BYRNE, Camelia, Dr

Resigned
Vision Park, CambridgeCB24 9BZ
Born July 1968
Director
Appointed 10 Dec 2012
Resigned 19 Jan 2017

JEFFREY, Mark Aidan, Mr.

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1958
Director
Appointed 05 Sept 2011
Resigned 14 Apr 2022

JENKS, Ian Tudor

Resigned
Vision Park, CambridgeCB24 9BZ
Born May 1954
Director
Appointed 17 Dec 2015
Resigned 20 Dec 2017

JONES, Dennis

Resigned
25 Canada Square, LondonE14 5LQ
Born November 1949
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

JONES, Dennis

Resigned
Vision Park, CambridgeCB24 9AD
Born November 1949
Director
Appointed 10 Dec 2012
Resigned 18 Dec 2015

JONES, Dennis

Resigned
Ryders, Tunbridge WellsTN3 0DX
Born November 1949
Director
Appointed 26 Jul 2010
Resigned 05 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Finch Road, Isle Of ManIM1 2PT

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 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Resolution
1 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Statement Of Companys Objects
4 August 2014
CC04CC04
Resolution
4 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
6 February 2013
RP04RP04
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
353353
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
287Change of Registered Office
Legacy
8 December 2006
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288cChange of Particulars
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
18 February 2005
88(2)R88(2)R
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
88(2)R88(2)R
Legacy
1 October 2004
123Notice of Increase in Nominal Capital
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
17 January 2004
123Notice of Increase in Nominal Capital
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
5 July 2002
NEWINCIncorporation