Background WavePink WaveYellow Wave

BOWMAN POWER GROUP LIMITED (04998277)

BOWMAN POWER GROUP LIMITED (04998277) is an active UK company. incorporated on 17 December 2003. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. BOWMAN POWER GROUP LIMITED has been registered for 22 years. Current directors include COSTE, Bertrand Philippe, DEJOUX, Pierre Jean, DOWMAN-TUCKER, Paul Anthony and 2 others.

Company Number
04998277
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
Unit H8 Adanac Drive, Southampton, SO16 0BT
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
COSTE, Bertrand Philippe, DEJOUX, Pierre Jean, DOWMAN-TUCKER, Paul Anthony, KING, Mark Andrew, NERDRUM, Arild
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMAN POWER GROUP LIMITED

BOWMAN POWER GROUP LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. BOWMAN POWER GROUP LIMITED was registered 22 years ago.(SIC: 27110)

Status

active

Active since 22 years ago

Company No

04998277

LTD Company

Age

22 Years

Incorporated 17 December 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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

OCEAN QUAY POWER SYSTEMS LIMITED
From: 17 December 2003To: 11 June 2004
Contact
Address

Unit H8 Adanac Drive Nursling Southampton, SO16 0BT,

Previous Addresses

Uit H8 Adanac Drive Nursling Southampton SO16 0BT England
From: 30 May 2024To: 7 June 2024
Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY United Kingdom
From: 1 March 2017To: 30 May 2024
Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY
From: 17 December 2003To: 1 March 2017
Timeline

77 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Feb 10
Director Joined
Apr 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
May 11
Funding Round
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Jan 14
Funding Round
Jan 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Jul 15
Funding Round
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Jan 17
Funding Round
Feb 17
Director Left
Apr 17
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
May 18
Loan Cleared
May 18
Funding Round
Dec 18
Director Left
Mar 19
Funding Round
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Funding Round
Dec 19
Director Left
Jan 20
Loan Secured
Jan 20
Share Issue
Aug 20
Capital Update
Aug 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Loan Secured
Apr 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Issue
Jul 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Feb 22
Funding Round
Dec 22
Funding Round
Jun 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Aug 25
39
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

COSTE, Bertrand Philippe

Active
Adanac Drive, SouthamptonSO16 0BT
Born July 1959
Director
Appointed 24 Feb 2021

DEJOUX, Pierre Jean

Active
Adanac Drive, SouthamptonSO16 0BT
Born May 1965
Director
Appointed 16 Apr 2021

DOWMAN-TUCKER, Paul Anthony

Active
Ocean Quay, SouthamptonSO14 5QY
Born July 1972
Director
Appointed 01 Jan 2017

KING, Mark Andrew

Active
Ocean Quay, SouthamptonSO14 5QY
Born March 1965
Director
Appointed 09 Mar 2016

NERDRUM, Arild

Active
Mount Street, LondonW1K 2TJ
Born January 1947
Director
Appointed 04 Oct 2011

DAVIES, Clive Anthony

Resigned
The Old Rectory, FordingbridgeBH24 3PR
Secretary
Appointed 20 Jul 2009
Resigned 26 Aug 2009

DAVIES, Clive Anthony

Resigned
The Old Rectory, FordingbridgeBH24 3PR
Secretary
Appointed 17 Dec 2003
Resigned 26 Feb 2004

LAMB, David

Resigned
St Annes Grove, FarehamPO14 1JH
Secretary
Appointed 10 Aug 2009
Resigned 15 Mar 2019

O'ROURKE, David John

Resigned
57 Lipizzaner Fields, FarehamPO15 7BH
Secretary
Appointed 22 Jan 2007
Resigned 20 Jul 2009

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Secretary
Appointed 26 Feb 2004
Resigned 15 Nov 2004

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Secretary
Appointed 26 Feb 2004
Resigned 15 Nov 2004

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Secretary
Appointed 26 Feb 2004
Resigned 15 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

CLEMENTS, Lee James

Resigned
36b Ellingham Road, LondonW12 9PR
Born October 1976
Director
Appointed 20 Feb 2007
Resigned 31 May 2007

DAVIES, Benjamin

Resigned
Old Manor Farm House, WimborneBH21 7HE
Born July 1970
Director
Appointed 17 Dec 2003
Resigned 04 Jul 2005

DAVIES, Clive Anthony

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born May 1944
Director
Appointed 17 Dec 2003
Resigned 06 Jan 2020

FOLEY, Barrie William

Resigned
Apple Tree Cottage, LymingtonSO41 8GS
Born June 1958
Director
Appointed 08 Dec 2004
Resigned 29 Apr 2005

HANRIEDER, Wolfgang Hans Josef, Dr

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born December 1960
Director
Appointed 01 Jan 2011
Resigned 24 Dec 2015

HEYWORTH, Alexander Charles Kim

Resigned
20 Eastwick Road, Walton On ThamesKT12 5AW
Born February 1945
Director
Appointed 10 Jan 2007
Resigned 31 Dec 2010

KEAST, Wayne Bruce

Resigned
403 Chapelier House, LondonSW18 1LR
Born March 1970
Director
Appointed 18 Jul 2007
Resigned 30 Sept 2011

KING, Toby St John, Dr.

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born July 1969
Director
Appointed 26 Sept 2011
Resigned 30 Mar 2018

LAMB, David

Resigned
St Annes Grove, FarehamPO14 1JH
Born August 1975
Director
Appointed 10 Aug 2009
Resigned 15 Mar 2019

LEWIN, Timothy Charles Thornton, Hon

Resigned
High Street, BattleTN33 0AE
Born April 1947
Director
Appointed 30 Mar 2010
Resigned 24 Dec 2015

MCBRIDE, John Kristian Lars

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born May 1954
Director
Appointed 24 Feb 2012
Resigned 25 Apr 2017

MCGUIRE, Jonathon Charles

Resigned
49 Anglesey Arms Rd, GosportPO12 2DG
Born February 1968
Director
Appointed 31 Oct 2005
Resigned 31 Dec 2012

O'ROURKE, David John

Resigned
57 Lipizzaner Fields, FarehamPO15 7BH
Born September 1965
Director
Appointed 31 Oct 2005
Resigned 20 Jul 2009

SAMS, Ronald Austin

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born February 1958
Director
Appointed 01 Apr 2018
Resigned 01 Mar 2021

SPRIDDELL, Robert John

Resigned
44 Hawthorn Hill, Letchworth Garden CitySG6 4HG
Born September 1966
Director
Appointed 29 Mar 2007
Resigned 18 Jul 2007

TETT, Richard John

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born November 1961
Director
Appointed 21 May 2007
Resigned 31 Dec 2012

VOWLES, Kenneth Leslie, Professor

Resigned
Coppice Gate,, ShrewsburySY5 0UY
Born March 1942
Director
Appointed 15 Apr 2004
Resigned 06 Feb 2008

WARD, Peter Terry

Resigned
Ocean Quay, SouthamptonSO14 5QY
Born October 1945
Director
Appointed 22 Feb 2011
Resigned 30 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Sherbrooke West, Montreal

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2021
2nd Floor, East Wing, Admiral Park, GuernseyGY1 3EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 12 Feb 2021

Ombu Limited

Ceased
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

325

Resolution
15 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Memorandum Articles
22 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
5 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 February 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Resolution
8 February 2021
RESOLUTIONSResolutions
Memorandum Articles
8 February 2021
MAMA
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
16 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2020
RESOLUTIONSResolutions
Memorandum Articles
7 September 2020
MAMA
Capital Variation Of Rights Attached To Shares
7 September 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
10 August 2020
SH19Statement of Capital
Legacy
10 August 2020
SH20SH20
Legacy
10 August 2020
CAP-SSCAP-SS
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Memorandum Articles
6 December 2019
MAMA
Resolution
6 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2019
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
9 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
2 January 2015
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 2014
AUDAUD
Miscellaneous
9 December 2014
MISCMISC
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Resolution
14 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Resolution
27 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Legacy
16 October 2012
MG01MG01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Resolution
6 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Resolution
20 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Resolution
9 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Resolution
11 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Resolution
19 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Legacy
6 January 2011
MG01MG01
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
13 August 2010
AA01Change of Accounting Reference Date
Resolution
18 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
25 November 2009
MG01MG01
Resolution
23 November 2009
RESOLUTIONSResolutions
Resolution
23 November 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 October 2009
AA01Change of Accounting Reference Date
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
123Notice of Increase in Nominal Capital
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
20 December 2007
88(2)R88(2)R
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
88(3)88(3)
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
88(3)88(3)
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
88(3)88(3)
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
123Notice of Increase in Nominal Capital
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Legacy
27 March 2006
88(2)R88(2)R
Legacy
15 February 2006
88(2)R88(2)R
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
88(2)R88(2)R
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Statement Of Affairs
1 June 2005
SASA
Legacy
1 June 2005
88(2)R88(2)R
Legacy
3 May 2005
88(2)O88(2)O
Legacy
3 May 2005
88(2)O88(2)O
Legacy
26 April 2005
88(2)R88(2)R
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
88(2)R88(2)R
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
122122
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
88(2)R88(2)R
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
287Change of Registered Office
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation