Background WavePink WaveYellow Wave

CIGNA OAK HOLDINGS LTD (04683451)

CIGNA OAK HOLDINGS LTD (04683451) is an active UK company. incorporated on 2 March 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CIGNA OAK HOLDINGS LTD has been registered for 23 years. Current directors include HALL, Denise, STEPHENS, Miles, THOMSON, Mark Alexander.

Company Number
04683451
Status
active
Type
ltd
Incorporated
2 March 2003
Age
23 years
Address
5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HALL, Denise, STEPHENS, Miles, THOMSON, Mark Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNA OAK HOLDINGS LTD

CIGNA OAK HOLDINGS LTD is an active company incorporated on 2 March 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CIGNA OAK HOLDINGS LTD was registered 23 years ago.(SIC: 64205)

Status

active

Active since 23 years ago

Company No

04683451

LTD Company

Age

23 Years

Incorporated 2 March 2003

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 7 August 2025 (8 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FIRSTASSIST GROUP HOLDINGS LIMITED
From: 25 April 2003To: 20 January 2015
WHISPERBROOK LIMITED
From: 2 March 2003To: 25 April 2003
Contact
Address

5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB
From: 6 September 2013To: 30 March 2018
Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England
From: 4 July 2013To: 6 September 2013
Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England
From: 1 July 2013To: 4 July 2013
Marshalls Court Marshalls Road Sutton Surrey SM1 4DU
From: 2 March 2003To: 1 July 2013
Timeline

51 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Share Issue
May 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
May 16
Funding Round
Jan 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Jan 19
Director Left
Jul 19
Funding Round
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Dec 21
Funding Round
Dec 25
7
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CASTELEYN, Peter

Active
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 23 Jul 2025

HALL, Denise

Active
Aldermanbury Square, LondonEC2V 7HR
Born January 1978
Director
Appointed 01 Nov 2020

STEPHENS, Miles

Active
Aldermanbury Square, LondonEC2V 7HR
Born March 1986
Director
Appointed 14 Sept 2017

THOMSON, Mark Alexander

Active
Aldermanbury Square, LondonEC2V 7HR
Born May 1969
Director
Appointed 01 Nov 2020

BUTLER, Christine Hamilton

Resigned
First Floor, SuttonSM1 1JB
Secretary
Appointed 28 Feb 2012
Resigned 23 Oct 2013

FIRMIN, Frances Mary

Resigned
67 Shottermill, HorshamRH12 5HJ
Secretary
Appointed 02 Nov 2004
Resigned 28 Feb 2012

LEFEVRE, Irene Sanna, Mrs.

Resigned
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 23 Oct 2013
Resigned 23 Jun 2025

SMITH, Peter William

Resigned
The Stables, South CroydonCR2 7AT
Secretary
Appointed 18 Mar 2003
Resigned 02 Nov 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 02 Mar 2003
Resigned 18 Mar 2003

ABLETT, Timothy Andrew

Resigned
Benover House, SaltwoodCT21 4QA
Born October 1949
Director
Appointed 18 Mar 2003
Resigned 31 Mar 2008

AUSTIN, Philip Anthony

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born February 1970
Director
Appointed 16 May 2016
Resigned 31 Oct 2020

BAKER BATES, Rodney Pennington

Resigned
The Ancient House, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 02 Dec 2003
Resigned 30 Jun 2009

BRUCE, James, Mr.

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born May 1969
Director
Appointed 08 Feb 2017
Resigned 31 Oct 2020

BUCKLEY, Timothy Donald

Resigned
Cottage Grove Road Bloomfield Ct Usa, BloomfieldCT 06002
Born August 1964
Director
Appointed 28 Feb 2013
Resigned 31 Oct 2020

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 24 Feb 2004
Resigned 30 Mar 2007

CLARKE, Owen John

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1963
Director
Appointed 22 Apr 2003
Resigned 30 Nov 2011

CONWAY, David Aidan

Resigned
Smithys Close, LewesBN7 3DL
Born September 1963
Director
Appointed 29 Dec 2006
Resigned 15 May 2015

COSTA, Gail Bernadette

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born March 1958
Director
Appointed 21 Nov 2014
Resigned 09 Apr 2018

COSTA, Gail Bernadette

Resigned
Sunning Plaza, Causeway Bay
Born March 1958
Director
Appointed 28 Feb 2013
Resigned 24 Jan 2014

DA COSTA SOUTEIRO SOUSA, Joana Rita

Resigned
First Floor, SuttonSM1 1JB
Born January 1983
Director
Appointed 13 Jul 2015
Resigned 13 Jul 2017

DAOUT, Eric Maximilien Paul Francois

Resigned
Avenue De Cortenbergh, Brussels, 1000
Born December 1971
Director
Appointed 28 Feb 2013
Resigned 31 Mar 2017

DUNLOP, Morag Margaret

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born September 1969
Director
Appointed 13 Jul 2015
Resigned 31 Mar 2018

EDMISTON, Ross Nigel

Resigned
5 Rossiter Quay, ChristchurchBH23 1DZ
Born October 1956
Director
Appointed 18 Mar 2003
Resigned 17 Apr 2003

ELLEN, Simon Tudor

Resigned
Sbj Ltd, LondonE1 1JG
Born June 1949
Director
Appointed 23 Jan 2008
Resigned 30 Nov 2011

FIELDING, Robert

Resigned
York House, VerwoodBH31 7PW
Born December 1964
Director
Appointed 18 Mar 2003
Resigned 17 Apr 2003

HARDIE, Alistair John David

Resigned
Marshalls Road, SuttonSM1 4DU
Born February 1964
Director
Appointed 30 Nov 2011
Resigned 12 Aug 2013

HASLE, Sebastien

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born December 1974
Director
Appointed 30 Nov 2011
Resigned 31 Oct 2020

JONES, Christopher Martin

Resigned
The Coach House, BournemouthBH4 8AA
Born September 1958
Director
Appointed 18 Mar 2003
Resigned 17 Apr 2003

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 02 Mar 2003
Resigned 18 Mar 2003

LOGSDON, Michael John

Resigned
Chestnut Avenue, Barton On SeaBH25 7BH
Born July 1959
Director
Appointed 18 Mar 2003
Resigned 02 Nov 2004

MAXWELL, John Hunter

Resigned
Marshalls Court, SuttonSM1 4DU
Born September 1944
Director
Appointed 09 Jul 2009
Resigned 30 Nov 2011

MEASURES, Melvyn Harold

Resigned
57 Leicester Road, NarboroughLE19 2DF
Born October 1947
Director
Appointed 18 Mar 2003
Resigned 17 Apr 2003

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Born February 1961
Director
Appointed 02 Nov 2004
Resigned 31 Mar 2008

MURTAGH, Andrew Stuart

Resigned
13 Brueton Avenue, SolihullB91 3EN
Born November 1965
Director
Appointed 22 Apr 2003
Resigned 01 Feb 2007

PARKER, James Robert

Resigned
First Floor, SuttonSM1 1JB
Born October 1967
Director
Appointed 30 Nov 2011
Resigned 21 Apr 2015

Persons with significant control

1

900 Cottage Grove Road, Bloomfield06152

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 November 2023
AAMDAAMD
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Auditors Resignation Company
4 February 2022
AUDAUD
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Resolution
13 January 2017
RESOLUTIONSResolutions
Legacy
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
8 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Miscellaneous
20 June 2012
MISCMISC
Miscellaneous
20 June 2012
MISCMISC
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Resolution
19 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2009
123Notice of Increase in Nominal Capital
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
363aAnnual Return
Miscellaneous
16 December 2008
MISCMISC
Resolution
4 November 2008
RESOLUTIONSResolutions
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
169169
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
88(2)R88(2)R
Legacy
16 August 2007
88(2)R88(2)R
Legacy
16 August 2007
123Notice of Increase in Nominal Capital
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
88(2)R88(2)R
Legacy
31 July 2007
169169
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
353353
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Legacy
18 July 2005
288cChange of Particulars
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
353353
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
26 November 2004
MEM/ARTSMEM/ARTS
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
88(2)R88(2)R
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Memorandum Articles
23 July 2003
MEM/ARTSMEM/ARTS
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
287Change of Registered Office
Legacy
1 May 2003
88(2)R88(2)R
Legacy
1 May 2003
88(2)R88(2)R
Legacy
1 May 2003
123Notice of Increase in Nominal Capital
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Memorandum Articles
2 April 2003
MEM/ARTSMEM/ARTS
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
122122
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
225Change of Accounting Reference Date
Incorporation Company
2 March 2003
NEWINCIncorporation