Background WavePink WaveYellow Wave

BBPS LIMITED (04659849)

BBPS LIMITED (04659849) is an active UK company. incorporated on 10 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BBPS LIMITED has been registered for 23 years. Current directors include BRUCE, Michael Andrew, PAGAN, Duncan Alexander, TAYLOR, Christopher and 1 others.

Company Number
04659849
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRUCE, Michael Andrew, PAGAN, Duncan Alexander, TAYLOR, Christopher, WELCH, Christopher John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBPS LIMITED

BBPS LIMITED is an active company incorporated on 10 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BBPS LIMITED was registered 23 years ago.(SIC: 65120)

Status

active

Active since 23 years ago

Company No

04659849

LTD Company

Age

23 Years

Incorporated 10 February 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LBBS LIMITED
From: 19 December 2003To: 6 April 2009
LAYTON BLACKHAM BUSINESS SOLUTIONS LIMITED
From: 2 March 2003To: 19 December 2003
SPOKEWELL LTD
From: 10 February 2003To: 2 March 2003
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom
From: 4 May 2021To: 18 May 2021
1 Tower Place West Tower Place London EC3R 5BU
From: 2 February 2017To: 4 May 2021
5 Old Broad Street London EC2N 1AD
From: 10 February 2003To: 2 February 2017
Timeline

58 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 10
Director Left
May 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Apr 17
Owner Exit
Dec 17
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Apr 25
Director Left
Sept 25
1
Funding
54
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 May 2021

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 01 May 2021

PAGAN, Duncan Alexander

Active
Corn Exchange, LondonEC3R 7NE
Born January 1970
Director
Appointed 30 Mar 2023

TAYLOR, Christopher

Active
Corn Exchange, LondonEC3R 7NE
Born July 1980
Director
Appointed 30 Mar 2023

WELCH, Christopher John

Active
Corn Exchange, LondonEC3R 7NE
Born July 1967
Director
Appointed 03 Apr 2025

DAOUD-O'CONNELL, Mariana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 12 Feb 2020
Resigned 01 May 2021

HODGES, Dawn Jeanette

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Jan 2017
Resigned 12 Feb 2020

SMALL, Jeremy Peter

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 30 Apr 2009
Resigned 31 Dec 2016

THANANGADAN, Verghese Elias

Resigned
105 Cornwallis Road, RugbyCV22 7SJ
Secretary
Appointed 25 Feb 2003
Resigned 30 Apr 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 20 Feb 2003

BARKER, Jane Victoria

Resigned
Tower Place West, LondonEC3R 5BU
Born November 1949
Director
Appointed 04 Jan 2017
Resigned 31 Oct 2020

BARTON, Philip Andrew

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1962
Director
Appointed 23 Jan 2017
Resigned 29 Mar 2019

BEAN, Jane Ann

Resigned
Tower Place West, LondonEC3R 5BU
Born June 1966
Director
Appointed 01 Mar 2009
Resigned 06 Mar 2017

BLACKHAM, Christopher Layton

Resigned
1 Manor Farm, BuckinghamMK18 5NU
Born April 1958
Director
Appointed 25 Feb 2003
Resigned 25 Jan 2008

BOBBY, David Edward

Resigned
Old Pump Cottage, BodiamTN32 5UX
Born March 1954
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2007

BODEN, George

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1946
Director
Appointed 20 Dec 2011
Resigned 31 Dec 2016

BOX, Peter John

Resigned
Tower Place West, LondonEC3R 5BU
Born April 1952
Director
Appointed 04 Jan 2017
Resigned 31 Dec 2018

BRADFORD, Geoffrey Charles

Resigned
8 East Sheen Avenue, LondonSW14 8AS
Born August 1951
Director
Appointed 25 Feb 2003
Resigned 30 Jun 2008

BRUCE, Michael Andrew

Resigned
Old Broad Street, LondonEC2N 1AD
Born September 1962
Director
Appointed 08 Mar 2010
Resigned 15 Apr 2015

CHESSHER, Mark Christopher

Resigned
Tower Place West, LondonEC3R 5BU
Born November 1960
Director
Appointed 04 Jan 2017
Resigned 21 May 2019

COATES, Graham Marshall

Resigned
Grange Road, LondonW5 3PH
Born February 1956
Director
Appointed 17 Dec 2008
Resigned 04 Oct 2011

COLRAINE, Thomas

Resigned
Tower Place West, LondonEC3R 5BU
Born June 1958
Director
Appointed 21 Jan 2021
Resigned 01 May 2021

DRUCKMAN, Darryl Martin

Resigned
Old Broad Street, LondonEC2N 1AD
Born May 1953
Director
Appointed 17 Dec 2008
Resigned 30 Apr 2010

EMEMBOLU, Oranye

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1979
Director
Appointed 20 May 2019
Resigned 01 Mar 2021

FLAHIVE, Jeremiah

Resigned
Tower Place West, LondonEC3R 5BU
Born August 1960
Director
Appointed 27 Feb 2019
Resigned 01 May 2021

GALBRAITH, Eric

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1948
Director
Appointed 31 Jul 2013
Resigned 31 Dec 2016

GRUPPO, Anthony

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1955
Director
Appointed 03 Jun 2019
Resigned 01 May 2021

HAGGART, Christopher

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1987
Director
Appointed 09 Feb 2023
Resigned 23 Sept 2025

HIRST, John Raymond

Resigned
Tower Place West, LondonEC3R 5BU
Born August 1952
Director
Appointed 05 Jan 2017
Resigned 28 Feb 2021

HOOPER, Shaun Ian

Resigned
6 Beckworth Close, Haywards HeathRH16 2EJ
Born March 1972
Director
Appointed 17 Dec 2008
Resigned 31 Jan 2009

HOPWOOD, David Terence

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1965
Director
Appointed 29 Apr 2021
Resigned 30 Jun 2023

HOPWOOD, David Terence

Resigned
2 Grass Meadows, StevenageSG2 7AY
Born September 1965
Director
Appointed 25 Feb 2003
Resigned 15 Dec 2008

LAY, Christopher John

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1961
Director
Appointed 11 Jul 2018
Resigned 31 Aug 2018

ORGAN, Robert Charles William

Resigned
Tower Place West, LondonEC3R 5BU
Born June 1969
Director
Appointed 07 Jul 2015
Resigned 31 Mar 2017

ORGAN, Robert Charles William

Resigned
Old Broad Street, LondonEC2N 1AD
Born June 1969
Director
Appointed 16 May 2011
Resigned 31 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 01 May 2021
Tower Place West, Tower PlaceEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Memorandum Articles
21 January 2022
MAMA
Resolution
21 January 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
6 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Resolution
13 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Change Sail Address Company With New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Auditors Resignation Company
7 March 2017
AUDAUD
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Resolution
17 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2011
CC04CC04
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
20 July 2009
190190
Legacy
20 July 2009
353353
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Certificate Change Of Name Company
6 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
21 November 2007
AUDAUD
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363aAnnual Return
Legacy
5 March 2004
363(190)363(190)
Legacy
31 January 2004
287Change of Registered Office
Legacy
31 January 2004
325325
Legacy
31 January 2004
353353
Legacy
31 January 2004
318318
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
13 March 2003
287Change of Registered Office
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Incorporation Company
10 February 2003
NEWINCIncorporation