Background WavePink WaveYellow Wave

HIGHVIEW ENTERPRISES LIMITED (04489271)

HIGHVIEW ENTERPRISES LIMITED (04489271) is an active UK company. incorporated on 18 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. HIGHVIEW ENTERPRISES LIMITED has been registered for 23 years. Current directors include BECH TREBBIEN, Kasper, BUTLAND, Richard James, CROMME, Gerhard Hermann, Dr. and 11 others.

Company Number
04489271
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
First Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BECH TREBBIEN, Kasper, BUTLAND, Richard James, CROMME, Gerhard Hermann, Dr., DEAN, Shaun, ELMALEH, Niko, GREBIEN, Ingmar, GSCHWENDER, Sebastian, HARJU-JEANTY, Tomas William, HUDSON, Colin Clive, KARIUKI, Nyawira Wangari, KIRWAN, Dave, ROY, Colin Thomas, SANDYS, Laura, Ms., WOOLLACOTT, Paul Nicholas
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHVIEW ENTERPRISES LIMITED

HIGHVIEW ENTERPRISES LIMITED is an active company incorporated on 18 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. HIGHVIEW ENTERPRISES LIMITED was registered 23 years ago.(SIC: 71122)

Status

active

Active since 23 years ago

Company No

04489271

LTD Company

Age

23 Years

Incorporated 18 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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

First Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

First Floor Hobhouse Court London SW1Y 4HH England
From: 24 February 2025To: 24 February 2025
Pennine Place 2a Charing Cross Road London WC2H 0HF England
From: 9 January 2023To: 24 February 2025
Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 5 June 2017To: 9 January 2023
1 Northumberland Avenue London WC2N 5BW England
From: 22 May 2017To: 5 June 2017
1 Finsbury Circus London EC2M 7SH
From: 2 May 2013To: 22 May 2017
, Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY
From: 25 January 2012To: 2 May 2013
, 14 Floral Street, London, WC2E 9DH
From: 19 April 2010To: 25 January 2012
, Grosvenor Gardens House, 35- 37 Grosvenor Gardens, London, SW1W 0BY
From: 18 July 2002To: 19 April 2010
Timeline

110 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Nov 10
Director Joined
Feb 11
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Oct 12
Capital Reduction
Oct 12
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Apr 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Dec 16
Loan Cleared
Dec 16
Funding Round
May 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Oct 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Sept 18
Director Joined
Nov 18
Funding Round
Jan 19
Director Left
Feb 19
Funding Round
Mar 19
Funding Round
Jun 19
Share Issue
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Joined
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Left
May 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Loan Secured
Nov 25
65
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

SCHWEINFEST, Matthias

Active
Hobhouse Court, LondonSW1Y 4HH
Secretary
Appointed 20 Nov 2024

BECH TREBBIEN, Kasper

Active
Koldingveg 2, BillundDK-7190
Born March 1979
Director
Appointed 18 Jun 2024

BUTLAND, Richard James

Active
Hobhouse Court, LondonSW1Y 4HH
Born September 1971
Director
Appointed 19 Aug 2021

CROMME, Gerhard Hermann, Dr.

Active
Hobhouse Court, LondonSW1Y 4HH
Born February 1943
Director
Appointed 24 Apr 2020

DEAN, Shaun

Active
Hobhouse Court, LondonSW1Y 4HH
Born October 1965
Director
Appointed 13 Feb 2020

ELMALEH, Niko

Active
Hobhouse Court, LondonSW1Y 4HH
Born January 1947
Director
Appointed 04 Mar 2008

GREBIEN, Ingmar

Active
Hobhouse Court, LondonSW1Y 4HH
Born October 1980
Director
Appointed 04 Sept 2024

GSCHWENDER, Sebastian

Active
Baar6340
Born August 1980
Director
Appointed 18 Jun 2024

HARJU-JEANTY, Tomas William

Active
Hobhouse Court, LondonSW1Y 4HH
Born July 1969
Director
Appointed 13 Feb 2020

HUDSON, Colin Clive

Active
Whitehall Quay, LeedsLS1 4HR
Born August 1971
Director
Appointed 18 Jun 2024

KARIUKI, Nyawira Wangari

Active
Hobhouse Court, LondonSW1Y 4HH
Born July 1985
Director
Appointed 17 Apr 2025

KIRWAN, Dave

Active
Warrington Place, Dublin
Born September 1971
Director
Appointed 31 Jan 2025

ROY, Colin Thomas

Active
Hobhouse Court, LondonSW1Y 4HH
Born February 1962
Director
Appointed 19 Jul 2017

SANDYS, Laura, Ms.

Active
Hobhouse Court, LondonSW1Y 4HH
Born June 1964
Director
Appointed 01 May 2022

WOOLLACOTT, Paul Nicholas

Active
Hobhouse Court, LondonSW1Y 4HH
Born October 1947
Director
Appointed 30 Jan 2014

BERGER, Karen

Resigned
Twisly, BattleTN33 9BH
Secretary
Appointed 08 Jan 2007
Resigned 18 Sept 2007

BERGER, Karen

Resigned
Twisly, BattleTN33 9BH
Secretary
Appointed 18 Jul 2002
Resigned 13 Mar 2006

COURTNEY, Mark Stjohn

Resigned
Heber Road, LondonSE22 9JZ
Secretary
Appointed 18 Sept 2007
Resigned 04 Mar 2008

FRENCH, Sarah Anne

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 19 Sept 2023
Resigned 11 Oct 2024

MEHRZAD, John

Resigned
65 Little Adelphi, LondonWC2N 6HA
Secretary
Appointed 13 Mar 2006
Resigned 14 Jun 2006

NORTH, Simon John Digby

Resigned
55-81 Barkston Gardens, LondonSW5 0ET
Secretary
Appointed 04 Mar 2008
Resigned 31 Oct 2010

REDDING, Sandra

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 16 Dec 2022
Resigned 19 Sept 2023

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

HELMORE SECURITIES LIMITED

Resigned
Grosvenor Gardens House, LondonSW1W 0BY
Corporate secretary
Appointed 14 Jun 2006
Resigned 08 Jan 2007

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 05 Jun 2017
Resigned 16 Dec 2022

SH COMPANY SECRETARIES LIMITED

Resigned
Finsbury Circus, LondonEC2M 7SH
Corporate secretary
Appointed 30 Jun 2014
Resigned 04 May 2017

BARKER, Timothy Gwynne

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born April 1940
Director
Appointed 24 Apr 2006
Resigned 17 Oct 2017

BERGER, Ferdinand Anton

Resigned
Van Engelenweg 21c, Willemstad
Born May 1938
Director
Appointed 03 Dec 2004
Resigned 19 Oct 2009

BRETT, Stephen Gareth

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born September 1958
Director
Appointed 10 Dec 2008
Resigned 16 Jan 2019

CAVADA CAMINO, Javier

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born November 1975
Director
Appointed 18 Oct 2018
Resigned 11 Jun 2024

CROWLEY, Vincent Conor

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born July 1954
Director
Appointed 20 Jan 2016
Resigned 13 Feb 2020

DEARMAN, Peter Thomas

Resigned
52 Thornbera Road, Bishops StortfordCM23 3NL
Born March 1951
Director
Appointed 18 Jul 2002
Resigned 21 Oct 2002

DURHAM, Michael Dean

Resigned
Lariat Drive, Co 80108
Born December 1949
Director
Appointed 22 Jul 2015
Resigned 22 Dec 2015

DURHAM, Michael Dean

Resigned
S. Ridgeline Blve, Highlands Ranch
Born December 1949
Director
Appointed 24 Nov 2014
Resigned 22 Apr 2015

GREENSMITH, Brian

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born March 1967
Director
Appointed 01 Jan 2014
Resigned 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

286

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 July 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 July 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 July 2024
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
1 July 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Statement Of Companys Objects
4 May 2024
CC04CC04
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Confirmation Statement
28 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Resolution
4 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Resolution
26 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Resolution
24 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Capital Allotment Shares
17 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 September 2014
RP04RP04
Second Filing Of Form With Form Type
9 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Second Filing Of Form With Form Type
9 September 2014
RP04RP04
Second Filing Of Form With Form Type
9 September 2014
RP04RP04
Second Filing Of Form With Form Type
6 September 2014
RP04RP04
Annual Return Company With Made Up Date Changes To Shareholders
19 August 2014
AR01AR01
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
29 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 March 2014
RP04RP04
Second Filing Of Form With Form Type
14 March 2014
RP04RP04
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Resolution
2 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2013
AD01Change of Registered Office Address
Miscellaneous
8 March 2013
MISCMISC
Resolution
26 February 2013
RESOLUTIONSResolutions
Miscellaneous
26 February 2013
MISCMISC
Miscellaneous
21 February 2013
MISCMISC
Change Account Reference Date Company Previous Extended
2 December 2012
AA01Change of Accounting Reference Date
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Cancellation Shares
18 October 2012
SH06Cancellation of Shares
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Resolution
22 November 2011
RESOLUTIONSResolutions
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Changes To Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Legacy
22 January 2010
MG01MG01
Resolution
30 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Resolution
12 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363sAnnual Return (shuttle)
Resolution
26 August 2008
RESOLUTIONSResolutions
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
288cChange of Particulars
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Legacy
8 November 2005
123Notice of Increase in Nominal Capital
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
1 March 2004
288cChange of Particulars
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
88(2)R88(2)R
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Resolution
15 August 2002
RESOLUTIONSResolutions
Incorporation Company
18 July 2002
NEWINCIncorporation