Background WavePink WaveYellow Wave

CATENAI PLC (04689130)

CATENAI PLC (04689130) is an active UK company. incorporated on 6 March 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. CATENAI PLC has been registered for 23 years. Current directors include FARTHING, John, MUNSHI, Sarfraz Niaz, THOMPSON, Brian William.

Company Number
04689130
Status
active
Type
plc
Incorporated
6 March 2003
Age
23 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FARTHING, John, MUNSHI, Sarfraz Niaz, THOMPSON, Brian William
SIC Codes
58190, 58290, 62012, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATENAI PLC

CATENAI PLC is an active company incorporated on 6 March 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. CATENAI PLC was registered 23 years ago.(SIC: 58190, 58290, 62012, 70100)

Status

active

Active since 23 years ago

Company No

04689130

PLC Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

CATENAE INNOVATION P.L.C.
From: 26 March 2018To: 5 March 2024
MILESTONE GROUP PLC
From: 22 May 2003To: 26 March 2018
ELEGY (NO.9) PLC
From: 6 March 2003To: 22 May 2003
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG
From: 6 March 2003To: 22 August 2017
Timeline

100 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Dec 13
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Left
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
May 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Jan 18
New Owner
Jan 18
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Nov 18
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Share Issue
Mar 20
New Owner
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Feb 22
Share Issue
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Funding Round
May 25
Share Issue
May 25
Funding Round
Jul 25
Funding Round
Mar 26
70
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

FARTHING, John

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 31 Aug 2019

FARTHING, John

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1962
Director
Appointed 24 Apr 2020

MUNSHI, Sarfraz Niaz

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1990
Director
Appointed 28 Mar 2024

THOMPSON, Brian William

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1955
Director
Appointed 24 Apr 2020

BROWN, James Lawrence Harrison

Resigned
Floor, LondonEC3V 3DG
Secretary
Appointed 01 Feb 2013
Resigned 11 Jan 2016

EUSTACE, Timothy

Resigned
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 02 Jun 2003
Resigned 31 Jan 2009

SYDENHAM, Sean William

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 28 Sept 2017
Resigned 31 Aug 2019

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 01 Feb 2009
Resigned 01 Feb 2013

VIGORS, Patrick

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 11 Jan 2016
Resigned 28 Sept 2017

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 06 Mar 2003
Resigned 02 Jun 2003

BLACKWELL, Julian

Resigned
Osse Field, AbingdonOX13 5JZ
Born January 1929
Director
Appointed 02 Jun 2003
Resigned 31 Jan 2006

BLOOM, James Howard

Resigned
Flat 1, LondonW1K 7FD
Born March 1950
Director
Appointed 15 Jan 2008
Resigned 06 Mar 2008

BROWN, James Lawrence Harrison

Resigned
Bridge Street, StroudGL6 0AA
Born September 1966
Director
Appointed 10 Jul 2012
Resigned 11 Jan 2016

CHESTER, Brian Robert

Resigned
Millstone, WindleshamGU20 6QD
Born September 1951
Director
Appointed 02 Jun 2003
Resigned 07 Mar 2008

CRAIG, Andrew Timms

Resigned
West Barn, HermitageRG18 9SB
Born December 1954
Director
Appointed 02 Jun 2003
Resigned 07 Mar 2008

EVERETT, Kevin Malcolm

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1956
Director
Appointed 16 May 2013
Resigned 24 Apr 2020

FLYNN, Anthony Michael

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1960
Director
Appointed 17 Jul 2019
Resigned 23 Dec 2019

HARGREAVES, Stephen Mark

Resigned
Ranulph Court, FrodshamWA6 6QH
Born July 1963
Director
Appointed 07 Apr 2010
Resigned 15 Nov 2010

HILL, David John

Resigned
Court Lane, LondonSE21 7DH
Born December 1971
Director
Appointed 15 Aug 2011
Resigned 01 Feb 2017

LAUGHTON, Roger Froome

Resigned
The Roof House, RingwoodBH24 2DQ
Born May 1942
Director
Appointed 04 Sept 2003
Resigned 31 Aug 2004

LEVINE, Mark

Resigned
47 Redcliffe Square, LondonSW10 9HG
Born April 1977
Director
Appointed 02 Jun 2003
Resigned 22 Nov 2007

LODWICK, Ian David

Resigned
Station House, WestcottHP18 0NX
Born June 1957
Director
Appointed 28 Mar 2008
Resigned 24 Feb 2009

MCGOWRAN, Thomas Edward Arthur

Resigned
Stronvar, MarlboroughSN8 2JD
Born August 1948
Director
Appointed 31 Aug 2004
Resigned 23 May 2005

MEYER, Edward Guy

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1959
Director
Appointed 19 Sept 2017
Resigned 28 Mar 2024

MOSS, Anthony

Resigned
Lower Plantation, RickmansworthWD3 4PQ
Born February 1939
Director
Appointed 30 Jul 2010
Resigned 21 Nov 2011

SANDERS, Anthony John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1965
Director
Appointed 27 Dec 2011
Resigned 17 Jul 2019

SANDERSON, John Frederick Waley

Resigned
6 Highbury Hill, LondonN5 1AL
Born September 1954
Director
Appointed 31 Jan 2006
Resigned 04 Feb 2010

VAN ZWANENBERG, Guy Christopher

Resigned
Crowsley Road, HenleyRG9 3LD
Born June 1954
Director
Appointed 14 Dec 2009
Resigned 10 Jul 2012

WHITE, Deborah Jane

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1965
Director
Appointed 15 Jan 2008
Resigned 19 Sept 2017

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 06 Mar 2003
Resigned 02 Jun 2003

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 06 Mar 2003
Resigned 02 Jun 2003

Persons with significant control

3

0 Active
3 Ceased
Lever Street, BoltonBL3 6PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2024
Ceased 16 Apr 2024

Mr Brian William Thompson

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020
Ceased 14 May 2020

Mr Venkata Ramesh Para

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2017
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

284

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Resolution
11 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2024
PSC09Update to PSC Statements
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Capital Alter Shares Consolidation Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 March 2024
MAMA
Certificate Change Of Name Company
5 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Capital Allotment Shares
3 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
6 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Resolution
2 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Memorandum Articles
17 April 2020
MAMA
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2020
PSC09Update to PSC Statements
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
10 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Resolution
28 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Resolution
6 April 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Capital Allotment Shares
28 December 2016
SH01Allotment of Shares
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Resolution
3 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Resolution
14 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Resolution
7 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Resolution
9 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Miscellaneous
9 August 2012
MISCMISC
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
4 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company With Old Address
26 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 October 2009
MG01MG01
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
169169
Resolution
6 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
287Change of Registered Office
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
7 October 2008
SASA
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
122122
Resolution
5 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2008
AAAnnual Accounts
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Legacy
8 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
287Change of Registered Office
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288cChange of Particulars
Miscellaneous
4 May 2005
MISCMISC
Legacy
4 April 2005
88(2)R88(2)R
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363aAnnual Return
Accounts With Accounts Type Group
16 March 2005
AAAnnual Accounts
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
4 December 2003
88(2)R88(2)R
Statement Of Affairs
15 October 2003
SASA
Legacy
15 October 2003
88(2)R88(2)R
Legacy
3 October 2003
288cChange of Particulars
Legacy
17 September 2003
288aAppointment of Director or Secretary
Statement Of Affairs
22 August 2003
SASA
Legacy
22 August 2003
88(2)R88(2)R
Statement Of Affairs
22 August 2003
SASA
Legacy
22 August 2003
88(2)R88(2)R
Statement Of Affairs
22 August 2003
SASA
Legacy
22 August 2003
88(2)R88(2)R
Legacy
19 August 2003
353a353a
Statement Of Affairs
11 August 2003
SASA
Legacy
11 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Legacy
25 July 2003
287Change of Registered Office
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
PROSPPROSP
Memorandum Articles
26 June 2003
MEM/ARTSMEM/ARTS
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
88(2)R88(2)R
Legacy
6 June 2003
122122
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
123Notice of Increase in Nominal Capital
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
6 June 2003
287Change of Registered Office
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
2 June 2003
CERT8CERT8
Application To Commence Business
2 June 2003
117117
Certificate Change Of Name Company
22 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2003
NEWINCIncorporation