Background WavePink WaveYellow Wave

CSC FIDUCIARY SERVICES (UK) LIMITED (05081658)

CSC FIDUCIARY SERVICES (UK) LIMITED (05081658) is an active UK company. incorporated on 23 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CSC FIDUCIARY SERVICES (UK) LIMITED has been registered for 22 years. Current directors include ADRIAANSE, Wenda Margaretha, HANCOCK, Ian, VESIU, Jonida and 1 others.

Company Number
05081658
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADRIAANSE, Wenda Margaretha, HANCOCK, Ian, VESIU, Jonida, WHITAKER, Paivi Helena
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC FIDUCIARY SERVICES (UK) LIMITED

CSC FIDUCIARY SERVICES (UK) LIMITED is an active company incorporated on 23 March 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CSC FIDUCIARY SERVICES (UK) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05081658

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

INTERTRUST FIDUCIARY SERVICES (UK) LIMITED
From: 9 December 2016To: 9 December 2024
ELIAN FIDUCIARY SERVICES (UK) LIMITED
From: 26 September 2014To: 9 December 2016
OGIER FIDUCIARY SERVICES (UK) LIMITED
From: 23 March 2004To: 26 September 2014
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 March 2020To: 21 July 2025
35 Great St. Helen's London EC3A 6AP England
From: 10 May 2016To: 16 March 2020
6th Floor 11 Old Jewry London EC2R 8DU
From: 24 June 2013To: 10 May 2016
41 Lothbury London EC2R 7HF
From: 8 January 2010To: 24 June 2013
Third Floor Equitable House 47 King William Street London EC4R 9AF
From: 23 March 2004To: 8 January 2010
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 13
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Owner Exit
Aug 19
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Mar 23
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Sept 2021

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 01 Sept 2020

HANCOCK, Ian

Active
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 30 Sept 2021

VESIU, Jonida

Active
5 Churchill Place, LondonE14 5HU
Born June 1983
Director
Appointed 16 Dec 2025

WHITAKER, Paivi Helena

Active
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 06 Jan 2017

BARNETT, Andrew

Resigned
Merelands, Walton On The HillKT20 7UH
Secretary
Appointed 23 Mar 2004
Resigned 30 May 2007

INTERTRUST CORPORATE SERVICES (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 30 May 2007
Resigned 30 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

ABRAHAMS, Susan Iris

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1957
Director
Appointed 05 Feb 2018
Resigned 16 Jul 2021

ABRISHAMCHIAN, Nima, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1982
Director
Appointed 30 Sept 2021
Resigned 22 Mar 2023

ADLAM, Marie Suzanne

Resigned
185c St Johns Hill, LondonSW11 1TQ
Born May 1978
Director
Appointed 02 Jul 2007
Resigned 25 Jan 2008

CATHERWOOD SMITH, Richard Graham

Resigned
24 St Peters Square, LondonW6 9NW
Born December 1965
Director
Appointed 28 Sept 2007
Resigned 12 Jun 2008

DINNING, Simon David

Resigned
Floor, LondonEC2R 8DU
Born July 1972
Director
Appointed 15 Sept 2011
Resigned 30 Jun 2013

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 01 Feb 2021
Resigned 25 Apr 2024

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 31 Jul 2020
Resigned 24 May 2022

KALSBEEK, Maurice Alexander

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1977
Director
Appointed 06 Jan 2017
Resigned 04 Apr 2018

LAWRENCE, Paul

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1970
Director
Appointed 04 Dec 2015
Resigned 09 Nov 2018

LEE, Brian Martin

Resigned
Highwood, Saffron WaldenCB11 4UT
Born September 1958
Director
Appointed 23 Mar 2004
Resigned 28 Sept 2007

LOVELL, Cherie Tanya

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 16 Dec 2025

MACKENZIE, Simon William

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1972
Director
Appointed 04 Dec 2015
Resigned 06 Jan 2017

NAIDOO, Kamlan

Resigned
Isaac Square, ChelmsfordCM2 7PP
Born March 1971
Director
Appointed 25 Jan 2008
Resigned 09 Jul 2009

NORMAN, Philip

Resigned
Floor, LondonEC2R 8DU
Born July 1967
Director
Appointed 28 Sept 2007
Resigned 08 Dec 2015

NURSIAH, Vinoy Rajanah

Resigned
Great St. Helen's, LondonEC3A 6AP
Born August 1973
Director
Appointed 06 Jan 2017
Resigned 13 Oct 2017

O'FLAHERTY, Michelle

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1973
Director
Appointed 21 Sept 2018
Resigned 01 Sept 2020

SHORT, Clive Matthew

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1973
Director
Appointed 21 Sept 2018
Resigned 13 Dec 2019

THOMAS, Richard Wilkinson

Resigned
Appledale La Rue D Olive, JerseyJE3 3BJ
Born April 1950
Director
Appointed 23 Mar 2004
Resigned 22 Feb 2008

TOWNSON, Neil David

Resigned
Great St. Helen's, LondonEC3A 6AP
Born August 1960
Director
Appointed 15 Sept 2011
Resigned 31 Aug 2018

TOWNSON, Neil David

Resigned
53 Havering Drive, RomfordRM1 4BH
Born August 1960
Director
Appointed 12 Jun 2008
Resigned 09 Jul 2009

VLADISLAVICH, Kristi

Resigned
Ground Floor 79 Dunsmure Road, LondonN16 5PT
Born December 1972
Director
Appointed 02 Jul 2007
Resigned 15 Nov 2007

WALLACE, Claudia Ann

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 06 Jan 2017
Resigned 20 Jul 2018

WILLIAMS, Andrea Ayodele

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1974
Director
Appointed 01 Oct 2018
Resigned 31 Jul 2020

WILLING, Paul James

Resigned
Lothbury, LondonEC2R 7HF
Born December 1965
Director
Appointed 09 Jul 2009
Resigned 15 Sept 2011

WILLING, Paul James

Resigned
Mont Bello, JerseyJE3 7EA
Born December 1965
Director
Appointed 23 Mar 2004
Resigned 28 Feb 2008

WILLING, Simon John

Resigned
Lothbury, LondonEC2R 7HF
Born February 1967
Director
Appointed 09 Jul 2009
Resigned 15 Sept 2011

WILLING, Simon John

Resigned
La Rive, JerseyJE3 6AJ
Born February 1967
Director
Appointed 23 Mar 2004
Resigned 22 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2024
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 January 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 December 2016
AA01Change of Accounting Reference Date
Resolution
9 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Resolution
23 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2015
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288cChange of Particulars
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
287Change of Registered Office
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
23 March 2004
NEWINCIncorporation