Background WavePink WaveYellow Wave

SIGNET CAPITAL MANAGEMENT LIMITED (04644944)

SIGNET CAPITAL MANAGEMENT LIMITED (04644944) is an active UK company. incorporated on 22 January 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SIGNET CAPITAL MANAGEMENT LIMITED has been registered for 23 years. Current directors include HEMY, Geoffrey Piers, HIGGINS, Alan Roger, LI MARTINO, Yelena and 1 others.

Company Number
04644944
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
27 Knightsbridge, London, SW1X 7LY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HEMY, Geoffrey Piers, HIGGINS, Alan Roger, LI MARTINO, Yelena, UMANSKY, Serge
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNET CAPITAL MANAGEMENT LIMITED

SIGNET CAPITAL MANAGEMENT LIMITED is an active company incorporated on 22 January 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SIGNET CAPITAL MANAGEMENT LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04644944

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 19 May 2025 (11 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

27 Knightsbridge London, SW1X 7LY,

Previous Addresses

1st Floor 11-12 Pall Mall London SW1Y 5LU England
From: 19 October 2017To: 4 March 2022
1 Primrose Street London EC2A 2EX England
From: 14 November 2015To: 19 October 2017
3rd Floor 11-12 Pall Mall London SW1Y 5LU
From: 11 March 2014To: 14 November 2015
Buchanan House 3 St. James's Square London SW1Y 4JU
From: 22 January 2003To: 11 March 2014
Timeline

57 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Loan Cleared
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
Jun 19
Funding Round
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Apr 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
New Owner
Nov 20
Funding Round
Mar 21
Director Left
Jul 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 25
Director Joined
Oct 25
9
Funding
40
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

SIGNET MANAGEMENT LIMITED

Active
Knightsbridge, LondonSW1X 7LY
Corporate secretary
Appointed 30 Sept 2008

HEMY, Geoffrey Piers

Active
Knightsbridge, LondonSW1X 7LY
Born September 1953
Director
Appointed 15 Apr 2024

HIGGINS, Alan Roger

Active
Knightsbridge, LondonSW1X 7LY
Born July 1964
Director
Appointed 01 Feb 2023

LI MARTINO, Yelena

Active
Knightsbridge, LondonSW1X 7LY
Born September 1981
Director
Appointed 19 Sept 2025

UMANSKY, Serge

Active
Knightsbridge, LondonSW1X 7LY
Born July 1953
Director
Appointed 01 Aug 2022

BRACHER, Alan Richard

Resigned
53 Foley Road, ClaygateKT10 0LU
Secretary
Appointed 22 Jan 2003
Resigned 23 Jan 2003

CLARKE, Paul Michael

Resigned
24 Pelham Road, LondonE18 1PX
Secretary
Appointed 02 Jun 2008
Resigned 30 Sept 2008

SABRECORP LIMITED

Resigned
Buchanan House, LondonSW1Y 4JU
Corporate secretary
Appointed 23 Jan 2003
Resigned 02 Jun 2008

ARDISLAMOV, Vitaliy

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born May 1989
Director
Appointed 09 Oct 2017
Resigned 31 Mar 2020

ATKINS, Amanda Atalia Lulu

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born October 1988
Director
Appointed 19 Aug 2021
Resigned 21 Feb 2022

BANKS, Seymour Peter Maurice

Resigned
Hollytree House, LondonSW15 4HH
Born February 1966
Director
Appointed 24 Jan 2003
Resigned 16 Nov 2009

BERMAN, Richard Andrew, Dr

Resigned
Buchanan House, LondonSW1Y 4JU
Born April 1956
Director
Appointed 23 Jan 2003
Resigned 11 Jan 2012

BOYLAN, Philip

Resigned
Primrose Street, LondonEC2A 2EX
Born December 1960
Director
Appointed 14 Jan 2008
Resigned 10 Oct 2017

DAVIES, Heath Alec James

Resigned
Buchanan House, LondonSW1Y 4JU
Born April 1969
Director
Appointed 28 Jun 2009
Resigned 13 Aug 2012

EVENKO, Dmitry

Resigned
Knightsbridge, LondonSW1X 7LY
Born July 1967
Director
Appointed 14 Dec 2016
Resigned 06 Oct 2023

FETISOV, Roman

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born January 1989
Director
Appointed 14 Dec 2016
Resigned 31 Oct 2019

FIRTH, Alexander James

Resigned
3 Lebanon Road, LondonSW18 1RE
Born November 1974
Director
Appointed 22 Jan 2003
Resigned 23 Jan 2003

GARDNER, Timothy

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born December 1968
Director
Appointed 04 Aug 2014
Resigned 13 Aug 2015

GARDNER, Timothy

Resigned
Buchanan House, LondonSW1Y 4JU
Born December 1968
Director
Appointed 01 Jan 2010
Resigned 28 Sept 2012

HEMY, Geoffrey Piers

Resigned
Knightsbridge, LondonSW1X 7LY
Born September 1953
Director
Appointed 14 Mar 2023
Resigned 14 Mar 2023

HEMY, Geoffrey Piers

Resigned
Knightsbridge, LondonSW1X 7LY
Born September 1953
Director
Appointed 28 Sept 2020
Resigned 01 Aug 2022

LIFSHITS, Andrey

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born April 1973
Director
Appointed 07 Nov 2017
Resigned 31 Oct 2019

MARQUARDT, Christopher Alastair

Resigned
39 West 74th St, New York
Born February 1965
Director
Appointed 27 Jan 2003
Resigned 01 May 2005

MARQUARDT, Robert

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born December 1954
Director
Appointed 02 Oct 2020
Resigned 30 Sept 2021

MARQUARDT, Robert Andrew

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born December 1954
Director
Appointed 05 Oct 2012
Resigned 30 Jun 2019

MARQUARDT, Robert Andrew

Resigned
43 Chemin De Chamblandes, Pully
Born December 1954
Director
Appointed 27 Jan 2003
Resigned 31 Oct 2005

MELI, Marco

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born February 1977
Director
Appointed 11 Sept 2017
Resigned 30 Jun 2021

REUTTER, Stefan Oliver

Resigned
Knightsbridge, LondonSW1X 7LY
Born October 1969
Director
Appointed 13 Jun 2023
Resigned 19 Sept 2025

SELLARS, Rainey Walter Robert

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born December 1962
Director
Appointed 19 Aug 2014
Resigned 13 Aug 2015

TAYLOR, Nick

Resigned
11-12 Pall Mall, LondonSW1Y 5LU
Born November 1969
Director
Appointed 01 Aug 2014
Resigned 13 Aug 2015

UDDIN, Amir

Resigned
Primrose Street, LondonEC2A 2EX
Born March 1977
Director
Appointed 27 Sept 2012
Resigned 30 Sept 2016

UMANSKY, Serge, Dr

Resigned
35 Av Du Leman, LausanneFOREIGN
Born July 1953
Director
Appointed 27 Jan 2003
Resigned 31 Oct 2005

Persons with significant control

5

1 Active
4 Ceased

Mr Geoffrey Piers Hemy

Active
Knightsbridge, LondonSW1X 7LY
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2020

Mr Roman Fetisov

Ceased
11-12 Pall Mall, LondonSW1Y 5LU
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 26 Jun 2021

Serge Umansky

Ceased
Primrose Street, LondonEC2A 2EX
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017

Robert Marquardt

Ceased
Primrose Street, LondonEC2A 2EX
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017

Philip Boylan

Ceased
Primrose Street, LondonEC2A 2EX
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Resolution
15 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
3 July 2017
RP04CS01RP04CS01
Auditors Resignation Company
27 April 2017
AUDAUD
Auditors Resignation Company
19 April 2017
AUDAUD
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Auditors Resignation Company
18 December 2012
AUDAUD
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 2009
AUDAUD
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
190190
Legacy
6 February 2008
353353
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
88(3)88(3)
Legacy
31 August 2007
88(2)R88(2)R
Legacy
4 July 2007
287Change of Registered Office
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
353353
Legacy
8 February 2007
287Change of Registered Office
Legacy
8 February 2007
190190
Legacy
19 May 2006
88(2)R88(2)R
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Legacy
2 February 2006
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
88(2)R88(2)R
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
7 April 2003
88(2)R88(2)R
Legacy
6 March 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
122122
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation