Background WavePink WaveYellow Wave

PATSYSTEMS LIMITED (04498002)

PATSYSTEMS LIMITED (04498002) is an active UK company. incorporated on 29 July 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PATSYSTEMS LIMITED has been registered for 23 years. Current directors include CASEY, Colm, OLIVIERO, Silvio.

Company Number
04498002
Status
active
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CASEY, Colm, OLIVIERO, Silvio
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATSYSTEMS LIMITED

PATSYSTEMS LIMITED is an active company incorporated on 29 July 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PATSYSTEMS LIMITED was registered 23 years ago.(SIC: 63990)

Status

active

Active since 23 years ago

Company No

04498002

LTD Company

Age

23 Years

Incorporated 29 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 16 May 2025 (10 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PATSYSTEMS PLC
From: 14 February 2003To: 6 July 2012
LIONSTAND PLC
From: 29 July 2002To: 14 February 2003
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

C/O Ion 3rd Floor, One New Change London EC4M 9AF England
From: 15 January 2019To: 17 March 2020
C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
From: 14 January 2019To: 15 January 2019
Level 16 30 st. Mary Axe London EC3A 8EP England
From: 30 August 2018To: 14 January 2019
Level 26 30 st Mary Axe London EC3A 8EP
From: 6 February 2013To: 30 August 2018
Riverside House 2a Southwark Bridge Road London SE1 9HA
From: 29 July 2002To: 6 February 2013
Timeline

76 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jun 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Aug 16
Loan Secured
Nov 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
28
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GRIFFIN, Neil

Active
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 30 Jun 2021

CASEY, Colm

Active
10 Queen Street Place, LondonEC4R 1BE
Born December 1980
Director
Appointed 14 Jun 2023

OLIVIERO, Silvio

Active
10 Queen Street Place, LondonEC4R 1BE
Born February 1972
Director
Appointed 31 May 2012

COOPER, Richard Quentin Mortimer

Resigned
Suite 3, LondonE14 9UD
Secretary
Appointed 03 Dec 2002
Resigned 20 Jan 2004

DAVIDSON, Joel

Resigned
2 Castle Court, SydenhamSE26 4HT
Secretary
Appointed 20 Jan 2004
Resigned 28 Jul 2005

KAUR KHELA, Daljit

Resigned
Flat 4, LondonNW3 6BJ
Secretary
Appointed 22 Aug 2005
Resigned 26 Feb 2008

KILLIP, Jenny Elizabeth

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Secretary
Appointed 01 Aug 2011
Resigned 06 Dec 2012

SAYERS, Linzi

Resigned
4th Floor, Dublin 4
Secretary
Appointed 06 Dec 2012
Resigned 06 Sept 2013

THORNEYCROFT, Martin

Resigned
18 Great Groves, Waltham CrossEN7 6SX
Secretary
Appointed 28 Feb 2008
Resigned 01 Aug 2011

THORNEYCROFT, Martin

Resigned
18 Great Groves, Waltham CrossEN7 6SX
Secretary
Appointed 28 Jul 2005
Resigned 22 Aug 2005

WOODS, Ashley Graham

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 31 Jul 2013
Resigned 30 Jun 2021

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Jul 2002
Resigned 03 Dec 2002

AGGARWAL, Arun

Resigned
39 Dennis Lane, StanmoreHA7 4JS
Born February 1958
Director
Appointed 20 Apr 2005
Resigned 31 Dec 2006

ASHBY, Kevin Douglas

Resigned
Crockham Hill Farm, EdenbridgeTN8 6SU
Born April 1958
Director
Appointed 11 Dec 2002
Resigned 03 Jan 2006

CERETTI, Lorenzo

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born February 1982
Director
Appointed 20 Oct 2020
Resigned 15 Sept 2021

CLINCH, Conor

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1979
Director
Appointed 26 Jan 2012
Resigned 20 Oct 2020

COOPER, Richard Quentin Mortimer

Resigned
Suite 3, LondonE14 9UD
Born December 1960
Director
Appointed 03 Dec 2002
Resigned 05 Jul 2004

D'ISIDORO, Sandro

Resigned
Schwyzerstrasse 59a, Ch-8832 Wollerau
Born June 1947
Director
Appointed 11 Dec 2002
Resigned 20 Apr 2005

DOUGLAS-MANN, Stewart Charles Hamilton

Resigned
Queensdale Road, LondonW11 4SB
Born February 1938
Director
Appointed 10 May 2010
Resigned 26 Jan 2012

DOUGLAS-MANN, Stewart Charles Hamilton

Resigned
17 Queensdale Road, LondonW11 4SB
Born February 1938
Director
Appointed 03 Dec 2002
Resigned 19 Apr 2007

GREHAN, Keith William

Resigned
Floor Minerva House, Dublin 4
Born August 1977
Director
Appointed 26 Jan 2012
Resigned 03 Jun 2014

HOARE, Aram John

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born November 1973
Director
Appointed 26 Jan 2012
Resigned 26 Jun 2015

LAST, Richard

Resigned
The Leys Farm, Chipping NortonOX7 4DL
Born July 1957
Director
Appointed 17 Feb 2003
Resigned 26 Jan 2012

MILLMAN, Stewart Ian

Resigned
27 Hyde Park Gardens Mews, LondonW2 2NX
Born November 1948
Director
Appointed 17 Feb 2003
Resigned 17 Apr 2008

PRIESTLEY, John Maxwell

Resigned
The Old Barn House Manor Farm Court, LymingtonSO41 8AL
Born December 1949
Director
Appointed 01 Jan 2007
Resigned 26 Jan 2012

RUTTER, Mandy

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born September 1965
Director
Appointed 20 Oct 2020
Resigned 29 Nov 2024

SPARKE, Stephen Howard

Resigned
Euronext Liffe Cannon Bridge House, LondonEC4R 3XX
Born May 1958
Director
Appointed 29 Sept 2006
Resigned 10 May 2010

THORNEYCROFT, Martin

Resigned
18 Great Groves, Waltham CrossEN7 6SX
Born December 1961
Director
Appointed 05 Jul 2004
Resigned 20 Feb 2013

WALSH, Patrick

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born April 1966
Director
Appointed 18 Aug 2021
Resigned 15 Aug 2023

WEBBER, David Paul

Resigned
Bullington End, HanslopeMK19 7BQ
Born July 1965
Director
Appointed 03 Jan 2006
Resigned 31 May 2012

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Jul 2002
Resigned 03 Dec 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Andrea Pignataro

Active
10 Queen Street Place, LondonEC4R 1BE
Born June 2070

Nature of Control

Significant influence or control
Notified 15 Nov 2022
Simmonscourt Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Nov 2022
Simmonscourt Road, Ballsbridge

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

328

Legacy
24 January 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Resolution
2 August 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Move Registers To Registered Office Company
17 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Auditors Resignation Company
10 July 2012
AUDAUD
Certificate Re Registration Public Limited Company To Private
6 July 2012
CERT10CERT10
Re Registration Memorandum Articles
6 July 2012
MARMAR
Resolution
6 July 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 July 2012
RR02RR02
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2011
AR01AR01
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Legacy
2 August 2011
MG02MG02
Legacy
27 July 2011
MG01MG01
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Legacy
22 November 2010
MG02MG02
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2010
AR01AR01
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Resolution
8 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Legacy
15 January 2010
MG01MG01
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Capital Allotment Shares
8 November 2009
SH01Allotment of Shares
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
287Change of Registered Office
Legacy
1 September 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
88(2)R88(2)R
Statement Of Affairs
6 February 2008
SASA
Legacy
6 February 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
88(2)R88(2)R
Legacy
20 August 2007
88(2)R88(2)R
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
15 June 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Legacy
8 May 2007
88(2)R88(2)R
Legacy
4 April 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
10 March 2007
88(2)R88(2)R
Legacy
10 March 2007
88(2)R88(2)R
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
88(2)R88(2)R
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
15 September 2006
88(2)R88(2)R
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
88(2)R88(2)R
Legacy
7 July 2006
88(2)R88(2)R
Legacy
5 July 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
19 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
10 April 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Legacy
9 February 2006
88(2)R88(2)R
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
88(2)R88(2)R
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
88(2)R88(2)R
Legacy
15 November 2005
88(2)R88(2)R
Legacy
28 October 2005
88(2)R88(2)R
Legacy
13 October 2005
88(2)R88(2)R
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
30 August 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
12 August 2005
88(2)R88(2)R
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
88(2)R88(2)R
Legacy
8 June 2005
88(2)R88(2)R
Legacy
23 May 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
88(2)R88(2)R
Legacy
7 February 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
29 December 2004
287Change of Registered Office
Legacy
2 November 2004
88(2)R88(2)R
Legacy
18 October 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
22 April 2004
AAAnnual Accounts
Legacy
20 April 2004
88(2)R88(2)R
Legacy
20 April 2004
88(2)R88(2)R
Legacy
20 April 2004
88(2)R88(2)R
Legacy
20 April 2004
88(2)R88(2)R
Legacy
20 April 2004
88(2)R88(2)R
Legacy
22 March 2004
88(2)R88(2)R
Legacy
8 February 2004
88(2)R88(2)R
Legacy
8 February 2004
88(2)R88(2)R
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
88(2)R88(2)R
Legacy
9 December 2003
88(2)R88(2)R
Legacy
9 December 2003
88(2)R88(2)R
Miscellaneous
9 December 2003
MISCMISC
Legacy
18 November 2003
88(2)R88(2)R
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
88(2)R88(2)R
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
31 August 2003
288cChange of Particulars
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Legacy
24 April 2003
122122
Legacy
17 April 2003
88(2)R88(2)R
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
122122
Legacy
17 February 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 February 2003
RESOLUTIONSResolutions
Resolution
9 February 2003
RESOLUTIONSResolutions
Resolution
9 February 2003
RESOLUTIONSResolutions
Resolution
9 February 2003
RESOLUTIONSResolutions
Resolution
9 February 2003
RESOLUTIONSResolutions
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
88(2)R88(2)R
Legacy
13 December 2002
225Change of Accounting Reference Date
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
11 December 2002
CERT8CERT8
Application To Commence Business
11 December 2002
117117
Legacy
6 December 2002
287Change of Registered Office
Incorporation Company
29 July 2002
NEWINCIncorporation