Background WavePink WaveYellow Wave

ZEMPLER BANK LIMITED (04947027)

ZEMPLER BANK LIMITED (04947027) is an active UK company. incorporated on 29 October 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. ZEMPLER BANK LIMITED has been registered for 22 years. Current directors include CLARK, Stephen, ELCOCK, Peter Charles, MONAWER, Vikas and 4 others.

Company Number
04947027
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
CLARK, Stephen, ELCOCK, Peter Charles, MONAWER, Vikas, SHAW, Francesca, SIMMONDS, Jamie Kevin, SISMEY-DURRANT, Mark Timothy John, WADE, Dominic Simon Francis, M
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEMPLER BANK LIMITED

ZEMPLER BANK LIMITED is an active company incorporated on 29 October 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ZEMPLER BANK LIMITED was registered 22 years ago.(SIC: 64191)

Status

active

Active since 22 years ago

Company No

04947027

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ADVANCED PAYMENT SOLUTIONS LIMITED
From: 24 June 2005To: 24 June 2024
CAPRICE VENTURES LIMITED
From: 16 February 2004To: 24 June 2005
OVAL (1922) LIMITED
From: 29 October 2003To: 16 February 2004
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB
From: 29 October 2003To: 5 September 2022
Timeline

69 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Oct 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Feb 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Feb 13
Loan Secured
Apr 13
Funding Round
Oct 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Dec 14
Funding Round
Apr 15
Loan Secured
Jul 15
Funding Round
Nov 15
Loan Secured
Jan 16
Funding Round
Sept 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Loan Secured
Aug 17
Funding Round
Dec 17
Director Joined
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Aug 20
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
May 21
Funding Round
Jul 21
Loan Secured
Sept 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
30
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

NUTTALL, Leo Alexander

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 31 Mar 2022

CLARK, Stephen

Active
Cornhill, LondonEC3V 3ND
Born July 1948
Director
Appointed 27 Feb 2026

ELCOCK, Peter Charles

Active
Cottons Lane, LondonSE1 2QG
Born August 1963
Director
Appointed 02 Dec 2021

MONAWER, Vikas

Active
Cornhill, LondonEC3V 3ND
Born February 1966
Director
Appointed 27 Feb 2026

SHAW, Francesca

Active
Cottons Centre, LondonSE1 2QG
Born May 1960
Director
Appointed 25 Mar 2021

SIMMONDS, Jamie Kevin

Active
Cornhill, LondonEC3V 3ND
Born January 1960
Director
Appointed 27 Feb 2026

SISMEY-DURRANT, Mark Timothy John

Active
Cottons Centre, LondonSE1 2QG
Born March 1959
Director
Appointed 21 Nov 2018

WADE, Dominic Simon Francis, M

Active
Cottons Lane, LondonSE1 2QG
Born August 1972
Director
Appointed 24 Jul 2024

BREDA, Robert Van

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 02 May 2017
Resigned 03 Feb 2021

DEAR, Robin Keith

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 22 Jun 2005
Resigned 02 May 2017

OSAGIE, Solomon

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 03 Feb 2021
Resigned 31 Mar 2022

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 22 Jun 2005

BARTLETT, Leigh James

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1971
Director
Appointed 03 Nov 2023
Resigned 05 Jul 2024

DARNELL, William Paul

Resigned
Knowle Drive, Copthorne, CrawleyRH10 3LW
Born May 1953
Director
Appointed 07 Apr 2004
Resigned 22 Apr 2005

DIXON, Donald Ross

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1947
Director
Appointed 22 Apr 2005
Resigned 03 Feb 2021

GALASSO, Stephen Bernard

Resigned
10 Eastcheap, LondonEC3M 1AJ
Born July 1948
Director
Appointed 22 Apr 2005
Resigned 31 Dec 2011

GOTTARDI, Barbara

Resigned
Cottons Lane, LondonSE1 2QG
Born June 1976
Director
Appointed 01 Jun 2023
Resigned 27 Feb 2026

HATAMI, Alessandro

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1962
Director
Appointed 18 Dec 2018
Resigned 20 Jun 2023

JONES, James Gilbert

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1948
Director
Appointed 12 Mar 2004
Resigned 27 Feb 2026

KNIGHT, Simon Timothy Talbot

Resigned
Cottons Centre, LondonSE1 2QG
Born March 1964
Director
Appointed 01 Jan 2012
Resigned 17 Jan 2022

MARSHALL, Christopher Phelan

Resigned
3201 Clay Street, Ca 94115
Born April 1968
Director
Appointed 22 Apr 2005
Resigned 18 Jun 2008

WAGNER, Richard Thomas

Resigned
Cottons Centre, LondonSE1 2QG
Born April 1964
Director
Appointed 15 Jan 2004
Resigned 03 Mar 2026

WARRACK, Julia Mary

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1968
Director
Appointed 01 Jun 2023
Resigned 27 Feb 2026

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 29 Oct 2003
Resigned 15 Jan 2004

Persons with significant control

1

Royal Court, Gadbrook Way, NorthwichCW9 7UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

226

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 June 2024
NM06NM06
Change Of Name Notice
24 June 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Resolution
21 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
7 January 2021
MAMA
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2021
SH10Notice of Particulars of Variation
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
18 November 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
20 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed
16 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Resolution
15 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
4 October 2011
AAMDAAMD
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Legacy
29 June 2010
MG02MG02
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Resolution
8 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Miscellaneous
3 December 2009
MISCMISC
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
15 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
4 March 2008
MEM/ARTSMEM/ARTS
Resolution
4 March 2008
RESOLUTIONSResolutions
Memorandum Articles
14 February 2008
MEM/ARTSMEM/ARTS
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
21 May 2007
128(4)128(4)
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
24 May 2006
88(2)R88(2)R
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Resolution
18 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
12 July 2005
88(2)R88(2)R
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
128(4)128(4)
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
123Notice of Increase in Nominal Capital
Legacy
24 May 2005
122122
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Legacy
9 November 2004
363aAnnual Return
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
88(2)R88(2)R
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288cChange of Particulars
Legacy
20 February 2004
287Change of Registered Office
Certificate Change Of Name Company
16 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation