Background WavePink WaveYellow Wave

WORLD FIRST UK LIMITED (05022388)

WORLD FIRST UK LIMITED (05022388) is an active UK company. incorporated on 21 January 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WORLD FIRST UK LIMITED has been registered for 22 years. Current directors include CHEN, Leiming, LAU, Hoi Yan Irene, SHI, Wenyi and 1 others.

Company Number
05022388
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
2nd Floor, International House, London, E1W 1UN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHEN, Leiming, LAU, Hoi Yan Irene, SHI, Wenyi, ZHOU, Yi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FIRST UK LIMITED

WORLD FIRST UK LIMITED is an active company incorporated on 21 January 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WORLD FIRST UK LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05022388

LTD Company

Age

22 Years

Incorporated 21 January 2004

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 18 July 2025 (9 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2nd Floor, International House 1 St Katharine's Way London, E1W 1UN,

Previous Addresses

Millbank Tower 21-24 Millbank London SW1P 4QP
From: 25 June 2014To: 13 June 2025
, Regent House 16-18 Lombard Road, London, SW11 3RB
From: 21 January 2004To: 25 June 2014
Timeline

90 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Joined
Apr 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Funding Round
Apr 14
Funding Round
Aug 14
Loan Secured
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Loan Cleared
Jan 15
Funding Round
Mar 15
Director Left
Nov 15
Funding Round
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
May 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Joined
May 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Left
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Feb 18
Funding Round
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Loan Cleared
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
New Owner
Feb 19
Funding Round
Jul 19
Funding Round
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Director Joined
May 20
Director Left
May 20
Share Issue
Jul 20
Funding Round
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Nov 24
Owner Exit
May 25
39
Funding
38
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CHEN, Leiming

Active
1 St Katharine's Way, LondonE1W 1UN
Born July 1961
Director
Appointed 13 Feb 2019

LAU, Hoi Yan Irene

Active
1 St Katharine's Way, LondonE1W 1UN
Born July 1987
Director
Appointed 21 Apr 2023

SHI, Wenyi

Active
1 St Katharine's Way, LondonE1W 1UN
Born November 1976
Director
Appointed 24 Jun 2022

ZHOU, Yi

Active
Times Square, Causeway Bay
Born June 1978
Director
Appointed 29 Oct 2024

BLAIR, Lorraine May

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 29 Mar 2018
Resigned 11 May 2018

FAHEY, Jane

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 23 May 2018
Resigned 06 Mar 2019

FISCHER, Rosheen

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 20 Feb 2012
Resigned 29 Dec 2017

ODUKOYA, Tolulope

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 28 Mar 2019
Resigned 19 Oct 2021

QUIN, Jonathan Roger Aitken

Resigned
16-18 Lombard Road, LondonSW11 3RB
Secretary
Appointed 21 Jan 2004
Resigned 20 Feb 2012

BATSVIK-MILLER, Magnus

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1976
Director
Appointed 02 Apr 2013
Resigned 14 Jan 2016

BERNSTEIN, Bradford Eric

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1967
Director
Appointed 07 Nov 2013
Resigned 13 Feb 2019

CHENG, Li

Resigned
21-24 Millbank, LondonSW1P 4QP
Born December 1974
Director
Appointed 13 Feb 2019
Resigned 13 Mar 2020

CLEMENTI, David Cecil, Sir

Resigned
21-24 Millbank, LondonSW1P 4QP
Born February 1949
Director
Appointed 12 Jan 2011
Resigned 13 Feb 2019

COYLE, James

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1956
Director
Appointed 01 May 2017
Resigned 13 Feb 2019

DOBSON, Elisabeth Jane

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1979
Director
Appointed 08 Aug 2012
Resigned 14 Jan 2016

FEAGIN, Douglas Lehman

Resigned
21-24 Millbank, LondonSW1P 4QP
Born February 1966
Director
Appointed 13 Feb 2019
Resigned 26 May 2020

FILSHIE, Alexander

Resigned
21-24 Millbank, LondonSW1P 4QP
Born April 1967
Director
Appointed 09 Dec 2016
Resigned 23 Jun 2017

FISCHER, Rosheen Ann

Resigned
21-24 Millbank, LondonSW1P 4QP
Born February 1984
Director
Appointed 14 Oct 2022
Resigned 26 Jan 2023

GRISWOLD, Kyle Adams

Resigned
21-24 Millbank, LondonSW1P 4QP
Born June 1982
Director
Appointed 07 Nov 2013
Resigned 13 Feb 2019

HENSON, Jabu

Resigned
16-18 Lombard Road, LondonSW11 3RB
Born March 1977
Director
Appointed 16 Apr 2012
Resigned 16 Apr 2014

JIA, Hang

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1972
Director
Appointed 29 Sept 2021
Resigned 17 Mar 2022

LIANG, Tzu Chung

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1975
Director
Appointed 13 Feb 2019
Resigned 29 Sept 2021

PARKER, Jeffrey Thomas Alan

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1977
Director
Appointed 26 May 2020
Resigned 06 Sept 2022

QUIN, Jonathan Roger Aitken

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1974
Director
Appointed 21 Jan 2004
Resigned 10 Oct 2023

ROBINSON, Nicholas James Gray

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1973
Director
Appointed 21 Jan 2004
Resigned 30 Jun 2018

SULLIVAN, Alex Leigh Rhys

Resigned
21-24 Millbank, LondonSW1P 4QP
Born December 1981
Director
Appointed 16 Apr 2012
Resigned 18 Nov 2015

ZHAO, Ying

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1973
Director
Appointed 13 Mar 2020
Resigned 13 Mar 2024

Persons with significant control

7

0 Active
7 Ceased

Mr Jack Ma Yun

Ceased
No. 556 Xixi Road, Hangzhou
Born September 1964

Nature of Control

Significant influence or control
Notified 13 Feb 2019
Ceased 28 Dec 2023

Mr Jonathan Roger Aitken Quin

Ceased
21-24 Millbank, LondonSW1P 4QP
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mr Nicholas James Gray Robinson

Ceased
21-24 Millbank, LondonSW1P 4QP
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019

Sir David Cecil Clementi

Ceased
21-24 Millbank, LondonSW1P 4QP
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mr Bradford Eric Bernstein

Ceased
21-24 Millbank, LondonSW1P 4QP
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mr Kyle Griswold

Ceased
21-24 Millbank, LondonSW1P 4QP
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mr Richard Garman

Ceased
21-24 Millbank, LondonSW1P 4QP
Born January 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Group
17 October 2024
AAMDAAMD
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 October 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 July 2020
MAMA
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 July 2020
SH10Notice of Particulars of Variation
Resolution
20 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
9 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2019
PSC09Update to PSC Statements
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Capital Cancellation Shares
9 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Resolution
10 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2018
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Capital Cancellation Shares
30 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 June 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Capital Cancellation Shares
8 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Resolution
4 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
4 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Resolution
15 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Auditors Resignation Limited Company
5 October 2015
AA03AA03
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Resolution
20 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
8 December 2014
SH06Cancellation of Shares
Resolution
8 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 December 2014
SH03Return of Purchase of Own Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
1 May 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Capital Name Of Class Of Shares
27 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2013
SH10Notice of Particulars of Variation
Resolution
22 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2013
AP01Appointment of Director
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2013
MR01Registration of a Charge
Resolution
19 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2013
CC04CC04
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Appoint Person Director Company With Name Date
10 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2012
AP01Appointment of Director
Memorandum Articles
21 February 2012
MEM/ARTSMEM/ARTS
Resolution
21 February 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Resolution
12 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Legacy
2 June 2010
MG02MG02
Legacy
2 June 2010
MG02MG02
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
7 August 2009
403b403b
Legacy
7 August 2009
403b403b
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Legacy
3 July 2007
122122
Legacy
3 July 2007
123Notice of Increase in Nominal Capital
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
287Change of Registered Office
Legacy
4 August 2005
88(2)R88(2)R
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
288aAppointment of Director or Secretary
Incorporation Company
21 January 2004
NEWINCIncorporation