Background WavePink WaveYellow Wave

ONVERO (04549009)

ONVERO (04549009) is an active UK company. incorporated on 30 September 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ONVERO has been registered for 23 years. Current directors include ADAMS, Ian Mclean, ADEYEMI-ADAMS, Claudine Alexia, BERRY, Thomas Jonathan Rowland and 5 others.

Company Number
04549009
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 2002
Age
23 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ADAMS, Ian Mclean, ADEYEMI-ADAMS, Claudine Alexia, BERRY, Thomas Jonathan Rowland, DRIMMER, Jennie Rebecca Martha, KRAMER, Richard Leslie, MANIAR, Tejal, PORTET, Shelley Jay Clixby, SMITH, Will
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONVERO

ONVERO is an active company incorporated on 30 September 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ONVERO was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04549009

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

Age

23 Years

Incorporated 30 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

EMPLOYERS NETWORK FOR EQUALITY & INCLUSION
From: 11 November 2011To: 8 May 2025
EMPLOYERS FORUM ON AGE
From: 30 September 2002To: 11 November 2011
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

, Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England
From: 13 February 2023To: 31 March 2025
, 105 Judd Street, London, WC1H 9NE, England
From: 15 October 2021To: 13 February 2023
, 7-14 Great Dover Street, London, SE1 4YR, England
From: 19 March 2019To: 15 October 2021
, 32 - 36, Loman Street, London, SE1 0EH
From: 13 December 2010To: 19 March 2019
, 3 Floor Downstream, 1 London Bridge, London, SE1 9BG
From: 30 September 2002To: 13 December 2010
Timeline

59 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Aug 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Oct 22
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Feb 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
51
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GAJARAWALA, Jigna

Active
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 01 Jan 2024

ADAMS, Ian Mclean

Active
25 Walbrook, LondonEC4N 8AF
Born July 1966
Director
Appointed 23 Feb 2022

ADEYEMI-ADAMS, Claudine Alexia

Active
25 Walbrook, LondonEC4N 8AF
Born March 1990
Director
Appointed 12 Oct 2017

BERRY, Thomas Jonathan Rowland

Active
25 Walbrook, LondonEC4N 8AF
Born July 1976
Director
Appointed 23 Feb 2022

DRIMMER, Jennie Rebecca Martha

Active
25 Walbrook, LondonEC4N 8AF
Born June 1977
Director
Appointed 28 Feb 2025

KRAMER, Richard Leslie

Active
25 Walbrook, LondonEC4N 8AF
Born January 1968
Director
Appointed 23 Feb 2022

MANIAR, Tejal

Active
25 Walbrook, LondonEC4N 8AF
Born February 1982
Director
Appointed 17 Sept 2025

PORTET, Shelley Jay Clixby

Active
25 Walbrook, LondonEC4N 8AF
Born November 1988
Director
Appointed 23 Feb 2022

SMITH, Will

Active
25 Walbrook, LondonEC4N 8AF
Born December 1976
Director
Appointed 23 Feb 2022

DAVIES, Michelle

Resigned
Highbury Grove, LondonN5 2EF
Secretary
Appointed 16 Aug 2021
Resigned 20 Oct 2023

KEATING, Denise

Resigned
Great Dover Street, LondonSE1 4YR
Secretary
Appointed 12 Apr 2011
Resigned 30 Jun 2020

MERCER, Samantha Claire

Resigned
45 Dukes Avenue, LondonN10 2PX
Secretary
Appointed 30 Sept 2002
Resigned 14 Dec 2007

STERN, Rachel Louise

Resigned
Birdhurst Road, LondonSW19 2HZ
Secretary
Appointed 02 Jan 2008
Resigned 11 Apr 2011

AMBROSI, Mario

Resigned
- 36, LondonSE1 0EH
Born July 1974
Director
Appointed 06 Oct 2011
Resigned 12 Oct 2017

BAKER, Richard Ian

Resigned
42 Barn Terrace, Newcastle Upon TyneNE3 1UY
Born January 1966
Director
Appointed 04 Dec 2002
Resigned 25 Sept 2007

BARKER, John Alan

Resigned
42 Hurstdene Avenue, BromleyBR2 7JJ
Born October 1945
Director
Appointed 28 Feb 2003
Resigned 22 Nov 2005

BAXTER, Carol Elaine, Professor

Resigned
- 36, LondonSE1 0EH
Born November 1950
Director
Appointed 01 Feb 2012
Resigned 28 Feb 2017

BELLORD, Gill

Resigned
- 36, LondonSE1 0EH
Born April 1955
Director
Appointed 01 Oct 2014
Resigned 02 Feb 2015

BROOKES, Karina Elizabeth

Resigned
- 36, LondonSE1 0EH
Born May 1971
Director
Appointed 22 Dec 2011
Resigned 14 May 2015

CHURCHMAN, Sarah Joanne

Resigned
25 Walbrook, LondonEC4N 8AF
Born December 1961
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2025

COOK, Frances

Resigned
Woodsfield House, KingsbridgeTQ7 2JX
Born March 1951
Director
Appointed 28 Feb 2003
Resigned 27 Nov 2004

CROOKALL, Jonathan Mark

Resigned
Judd Street, LondonWC1H 9NE
Born October 1965
Director
Appointed 28 Apr 2016
Resigned 05 Oct 2022

DAVIES, Howard John, Sir

Resigned
3 Brackenbury Gardens, LondonW6 0BP
Born February 1951
Director
Appointed 30 Sept 2002
Resigned 24 Nov 2004

DENNISON, Tracey Elaine

Resigned
Elsenham Street, LondonSW18 5NU
Born July 1959
Director
Appointed 30 Jan 2008
Resigned 25 Apr 2013

ELVIDGE, Hamish Murray Andrew

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1953
Director
Appointed 13 May 2003
Resigned 06 Oct 2011

GASKELL, Harry

Resigned
Parkholme Road, LondonE8 3AG
Born November 1963
Director
Appointed 21 Sept 2011
Resigned 05 Nov 2020

GAYMER, Janet Marion, Dame

Resigned
The Nutcracker House, LeatherheadKT24 5JG
Born July 1947
Director
Appointed 30 Jan 2008
Resigned 31 Dec 2012

GREEVY, Judith Christine

Resigned
Royden House Odell Road, BedfordMK44 1JL
Born September 1955
Director
Appointed 27 Nov 2004
Resigned 29 Apr 2016

HILL, Janet Anne

Resigned
- 36, LondonSE1 0EH
Born June 1960
Director
Appointed 01 May 2015
Resigned 02 Feb 2018

IRVINE, Jean

Resigned
- 36, LondonSE1 0EH
Born October 1946
Director
Appointed 06 Oct 2011
Resigned 25 Apr 2013

JACKSON, Heather

Resigned
Great Dover Street, LondonSE1 4YR
Born November 1968
Director
Appointed 01 Oct 2014
Resigned 05 Nov 2020

JOHNSON, Christopher Simon Paul

Resigned
3 Rivercourt Road, LondonW6 9LD
Born February 1952
Director
Appointed 22 Nov 2005
Resigned 25 Sept 2007

JOHNSON, Dominic Kingsley Luke

Resigned
11c Sheffield Terrace, LondonW8 7NG
Born April 1972
Director
Appointed 24 Nov 2004
Resigned 21 Nov 2013

KEATING, Denise Elizabeth

Resigned
62 Church Street, NorthamptonNN7 1LS
Born May 1956
Director
Appointed 30 Sept 2002
Resigned 08 May 2009

KEYES, Simon Edward De Hault

Resigned
Holland Grove, LondonSW9 6ER
Born November 1953
Director
Appointed 12 Apr 2011
Resigned 06 Oct 2011

Persons with significant control

4

0 Active
4 Ceased

Mr Will Smith

Ceased
25 Walbrook, LondonEC4N 8AF
Born December 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Oct 2023
Ceased 14 May 2025

Ms Claudine Alexia Adeyemi-Adams

Ceased
25 Walbrook, LondonEC4N 8AF
Born March 1990

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Oct 2023
Ceased 14 May 2025

Mr Darra Singh

Ceased
Highbury Grove, LondonN5 2EF
Born July 1959

Nature of Control

Significant influence or control
Notified 05 Nov 2020
Ceased 17 Oct 2023

Mr Harry Gaskell

Ceased
Great Dover Street, LondonSE1 4YR
Born November 1963

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 May 2025
NE01NE01
Change Of Name Notice
8 May 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
10 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
18 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Memorandum Articles
26 June 2017
MAMA
Statement Of Companys Objects
26 June 2017
CC04CC04
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Resolution
11 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Legacy
10 June 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 November 2011
MISCMISC
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Resolution
2 November 2011
RESOLUTIONSResolutions
Resolution
28 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Resolution
24 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Resolution
9 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Memorandum Articles
23 November 2009
MEM/ARTSMEM/ARTS
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288cChange of Particulars
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Incorporation Company
30 September 2002
NEWINCIncorporation