Background WavePink WaveYellow Wave

EQUILEND EUROPE LIMITED (04608698)

EQUILEND EUROPE LIMITED (04608698) is an active UK company. incorporated on 4 December 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUILEND EUROPE LIMITED has been registered for 23 years. Current directors include NIGRELLI, Paul Joachim.

Company Number
04608698
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
36th Floor, One Canada Square, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NIGRELLI, Paul Joachim
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUILEND EUROPE LIMITED

EQUILEND EUROPE LIMITED is an active company incorporated on 4 December 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUILEND EUROPE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04608698

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HACKREMCO (NO. 2019) LIMITED
From: 4 December 2002To: 22 January 2003
Contact
Address

36th Floor, One Canada Square London, E14 5AA,

Previous Addresses

One Canada Square 36Th Floor London E14 5AA England
From: 6 May 2015To: 6 May 2015
14 Devonshire Square London EC2M 4TE
From: 4 December 2002To: 6 May 2015
Timeline

104 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
102
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

NIGRELLI, Paul Joachim

Active
36th Floor, One Canada Square, LondonE14 5AA
Born August 1972
Director
Appointed 17 May 2019

LEHNIS, Ralph, Managing Director

Resigned
Uetilhof, Zurich
Secretary
Appointed 08 Feb 2008
Resigned 07 Apr 2008

LEVIN, Richard

Resigned
133 Abbie Court, GuttenbergFOREIGN
Secretary
Appointed 16 Apr 2003
Resigned 02 Jan 2007

LINGARD, Antony

Resigned
Dukes Avenue, Muswell HillN10 2QD
Secretary
Appointed 25 Jun 2009
Resigned 20 Jul 2009

OTIS, Krista

Resigned
Liberty St., New York
Secretary
Appointed 20 Feb 2008
Resigned 31 Oct 2024

WOLFE, Ava

Resigned
215 Adams Street, New York
Secretary
Appointed 14 Dec 2006
Resigned 07 Apr 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 16 Apr 2003

ALLEN, Laura Elizabeth

Resigned
14 Devonshire SquareEC2M 4TE
Born June 1968
Director
Appointed 27 Sept 2011
Resigned 20 Feb 2015

AMSTUTZ, Andrew

Resigned
20 Ossington Street, LondonW2 4LZ
Born June 1965
Director
Appointed 13 Apr 2004
Resigned 24 Nov 2008

ANGELONE, Andrea

Resigned
14 Devonshire SquareEC2M 4TE
Born July 1969
Director
Appointed 29 Nov 2012
Resigned 30 Apr 2013

AOYAMA, Yoshihiko

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born October 1974
Director
Appointed 11 Feb 2016
Resigned 05 Nov 2018

ASH, Robert Frederick

Resigned
5 Oakley Place, Hartley WintneyRG27 8QD
Born February 1956
Director
Appointed 12 Mar 2003
Resigned 09 Sept 2004

BAILEY, John Alexander Lewis

Resigned
Churchill Place, LondonE14 5HJ
Born September 1979
Director
Appointed 10 Jan 2017
Resigned 05 Nov 2018

BAILEY, Mark

Resigned
20 River Terrace, New York10282
Born May 1972
Director
Appointed 30 Oct 2006
Resigned 20 Apr 2007

BAKER, Jonathan

Resigned
Chriesimatt 20, Baar6340
Born March 1968
Director
Appointed 29 Jun 2009
Resigned 02 Jul 2014

BEGONIN, Jean Marie

Resigned
2 The Old Saw Mill, SevenoaksTN15 8QJ
Born June 1966
Director
Appointed 05 Oct 2005
Resigned 20 Apr 2007

BEKEFI, Michael

Resigned
16 Pembroke Square, LondonW8 6PA
Born January 1967
Director
Appointed 05 Feb 2005
Resigned 20 Apr 2007

BISHTI, Karl

Resigned
Cabot Square, LondonE14 4QJ
Born October 1970
Director
Appointed 05 Sept 2012
Resigned 13 May 2019

BISHTI, Karl

Resigned
20 Somerset House, WimbledonSW19 5JA
Born October 1970
Director
Appointed 06 Sept 2005
Resigned 09 Apr 2009

BOYD, Matthew Key

Resigned
14 Devonshire SquareEC2M 4TE
Born March 1978
Director
Appointed 20 Sept 2013
Resigned 09 Mar 2015

BRADFORD, Paul

Resigned
4 Hopping Jacks Lane, DanburyCM3 4PN
Born December 1971
Director
Appointed 09 Sept 2004
Resigned 06 Sept 2005

BUCKLAND, James

Resigned
Finsbury Avenue, LondonEC2M 2PP
Born September 1968
Director
Appointed 23 Apr 2010
Resigned 26 Feb 2019

BYRON, Shawn

Resigned
12 Kensington Gate, LondonW8 5NA
Born May 1971
Director
Appointed 14 May 2007
Resigned 18 Jun 2009

CATTEE, Matthew, Mr.

Resigned
Cabot Square, LondonE14 4QJ
Born April 1977
Director
Appointed 06 May 2015
Resigned 05 Nov 2018

CAVE, Robin

Resigned
19 Neath Abbey, BedfordMK41 0RU
Born March 1964
Director
Appointed 06 Sept 2005
Resigned 25 Aug 2006

CHAMPION, Eric

Resigned
22 Farquhar Road, LondonSW19 8DA
Born June 1977
Director
Appointed 04 Dec 2007
Resigned 13 Dec 2011

CHAPMAN, Terry

Resigned
16 Claremont Road, RedhillRH1 2JT
Born December 1964
Director
Appointed 31 Jul 2007
Resigned 19 Mar 2010

CLARKSON, David Anthony

Resigned
Haltenweg, Wilen Bei Wollerau 8832
Born September 1969
Director
Appointed 16 Nov 2007
Resigned 24 May 2010

CLAYTON, Andrew Robert

Resigned
Bank Street, LondonE14 5NT
Born February 1965
Director
Appointed 12 Mar 2003
Resigned 13 May 2019

CLEASBY, Robert

Resigned
Casa Nove, SevenoaksTN13 2LU
Born March 1964
Director
Appointed 03 Jun 2004
Resigned 16 May 2005

COLLINS, Matthew Robert

Resigned
Bank Street, LondonE14 4AD
Born April 1982
Director
Appointed 18 Jun 2015
Resigned 13 May 2019

COSGROVE, Martin

Resigned
133 Fleet Street, LondonEC4A 2BB
Born August 1976
Director
Appointed 12 Nov 2014
Resigned 05 Feb 2018

COSSEY, Jonathan Edward

Resigned
Bank Street, LondonE14 5JP
Born July 1971
Director
Appointed 03 Jul 2013
Resigned 13 May 2019

COVILL, Laurence

Resigned
4 Willow Vale, ChislehurstBR7 5DF
Born January 1967
Director
Appointed 12 Mar 2003
Resigned 03 Jun 2004

D'ERAMO, Donato, Managing Director

Resigned
One Canada Square, LondonE14 5AA
Born June 1961
Director
Appointed 09 Dec 2010
Resigned 01 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
New Castle, N/A

Nature of Control

Significant influence or control
Notified 21 Aug 2024
225 Liberty St., New York10281

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

372

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 May 2023
MAMA
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
5 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
27 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2009
AUDAUD
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
14 September 2007
287Change of Registered Office
Legacy
14 September 2007
287Change of Registered Office
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
123Notice of Increase in Nominal Capital
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
363aAnnual Return
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Legacy
9 June 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
123Notice of Increase in Nominal Capital
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363aAnnual Return
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
244244
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
88(2)R88(2)R
Legacy
18 January 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
18 January 2004
MEM/ARTSMEM/ARTS
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
18 January 2004
363aAnnual Return
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
88(2)R88(2)R
Legacy
8 March 2003
288bResignation of Director or Secretary
Memorandum Articles
8 March 2003
MEM/ARTSMEM/ARTS
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2002
NEWINCIncorporation