Background WavePink WaveYellow Wave

JUDGES SCIENTIFIC PLC (04597315)

JUDGES SCIENTIFIC PLC (04597315) is an active UK company. incorporated on 21 November 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUDGES SCIENTIFIC PLC has been registered for 23 years. Current directors include CICUREL, David Elie, ELMAN, Ralph Julian, HOLROYD, Charles John Arthur and 5 others.

Company Number
04597315
Status
active
Type
plc
Incorporated
21 November 2002
Age
23 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CICUREL, David Elie, ELMAN, Ralph Julian, HOLROYD, Charles John Arthur, KODITUWAKKU, Lushani, NYMAN, Susan Annette, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, WILCOCK, Ian Christopher, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGES SCIENTIFIC PLC

JUDGES SCIENTIFIC PLC is an active company incorporated on 21 November 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUDGES SCIENTIFIC PLC was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04597315

PLC Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

JUDGES CAPITAL PLC
From: 21 November 2002To: 22 May 2009
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 21 November 2002To: 2 November 2015
Timeline

145 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Nov 09
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Cleared
Sept 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 20
Loan Secured
Jul 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Loan Secured
May 22
Funding Round
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Loan Secured
Jul 24
Funding Round
Jul 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
May 25
Funding Round
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
123
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Jun 2018

CICUREL, David Elie

Active
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 04 Dec 2002

ELMAN, Ralph Julian

Active
Borough High Street, LondonSE1 1XN
Born February 1953
Director
Appointed 04 Dec 2002

HOLROYD, Charles John Arthur

Active
Borough High Street, LondonSE1 1XN
Born January 1956
Director
Appointed 01 Jun 2018

KODITUWAKKU, Lushani

Active
Borough High Street, LondonSE1 1XN
Born March 1974
Director
Appointed 23 Sept 2020

NYMAN, Susan Annette

Active
Borough High Street, LondonSE1 1XN
Born April 1956
Director
Appointed 21 Nov 2023

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 03 Mar 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 01 Feb 2023

WILCOCK, Ian Christopher, Dr

Active
Borough High Street, LondonSE1 1XN
Born February 1967
Director
Appointed 02 Sept 2024

COHEN, Ralph Leslie

Resigned
Unit 19 Charlwoods Road, West SussexRH19 2HL
Secretary
Appointed 20 Oct 2005
Resigned 30 Apr 2015

ELMAN, Ralph Julian

Resigned
Graces Mews, LondonNW8 9AZ
Secretary
Appointed 20 Jan 2003
Resigned 20 Oct 2005

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 30 Apr 2015
Resigned 01 Jun 2018

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 04 Dec 2002
Resigned 20 Jan 2003

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 21 Nov 2002
Resigned 04 Dec 2002

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2017

COHEN, Ralph Leslie

Resigned
Borough High Street, LondonSE1 1XN
Born April 1948
Director
Appointed 20 Oct 2005
Resigned 31 Dec 2023

HAMBRO, Alexander Robert, Hon

Resigned
Borough High Street, LondonSE1 1XN
Born January 1962
Director
Appointed 04 Dec 2002
Resigned 22 May 2025

LAVELLE, Mark Stephen

Resigned
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017
Resigned 22 May 2025

REECE, Glynn Carl

Resigned
Borough High Street, LondonSE1 1XN
Born December 1958
Director
Appointed 04 Dec 2002
Resigned 01 Jun 2018

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 21 Nov 2002
Resigned 04 Dec 2002

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 21 Nov 2002
Resigned 04 Dec 2002
Fundings
Financials
Latest Activities

Filing History

282

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Resolution
9 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Resolution
7 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Resolution
14 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 April 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Resolution
5 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Resolution
15 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Capital Cancellation Shares By Plc
3 September 2014
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
5 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Cancellation Shares By Plc
21 December 2012
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date
10 December 2012
AR01AR01
Change Sail Address Company With Old Address
28 November 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Capital Cancellation Shares By Plc
7 September 2012
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Capital Cancellation Shares By Plc
28 August 2012
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Cancellation Shares By Plc
24 August 2012
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
24 August 2012
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
24 August 2012
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Memorandum Articles
18 June 2012
MEM/ARTSMEM/ARTS
Resolution
18 June 2012
RESOLUTIONSResolutions
Legacy
17 May 2012
MG01MG01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
21 October 2011
SH01Allotment of Shares
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Capital Cancellation Shares By Plc
26 July 2011
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Resolution
13 June 2011
RESOLUTIONSResolutions
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
8 December 2010
AR01AR01
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 December 2009
AR01AR01
Change Sail Address Company With Old Address
4 December 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Legacy
29 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Resolution
8 June 2009
RESOLUTIONSResolutions
Resolution
4 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Statement Of Affairs
19 April 2006
SASA
Legacy
19 April 2006
88(2)R88(2)R
Legacy
13 March 2006
287Change of Registered Office
Legacy
15 February 2006
88(2)R88(2)R
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
88(2)R88(2)R
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
10 June 2005
88(2)R88(2)R
Legacy
10 June 2005
88(2)R88(2)R
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
PROSPPROSP
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
88(2)R88(2)R
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
PROSPPROSP
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
122122
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
5 December 2002
CERT8CERT8
Application To Commence Business
5 December 2002
117117
Incorporation Company
21 November 2002
NEWINCIncorporation