Background WavePink WaveYellow Wave

J.S. HELD UK LIMITED (05088224)

J.S. HELD UK LIMITED (05088224) is an active UK company. incorporated on 30 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J.S. HELD UK LIMITED has been registered for 22 years. Current directors include KATCHER, Scott, LIEBERMAN, Stephen Rodney, PENDER-CUDLIP, Peter Damien and 2 others.

Company Number
05088224
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
18 St. Swithins Lane, London, EC4N 8AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KATCHER, Scott, LIEBERMAN, Stephen Rodney, PENDER-CUDLIP, Peter Damien, SPIRER, Lee, WORMAN, Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.S. HELD UK LIMITED

J.S. HELD UK LIMITED is an active company incorporated on 30 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J.S. HELD UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05088224

LTD Company

Age

22 Years

Incorporated 30 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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

GPW + CO LTD
From: 30 November 2007To: 15 May 2023
GRAYSON PENDER WORDSWORTH & COMPANY LIMITED
From: 5 October 2004To: 30 November 2007
HUNTLINK LIMITED
From: 30 March 2004To: 5 October 2004
Contact
Address

18 St. Swithins Lane Second Floor London, EC4N 8AD,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 8 November 2023To: 8 November 2023
18 st. Swithin's Lane 18 st. Swithin's Lane Second Floor London EC4N 8AD England
From: 8 November 2023To: 8 November 2023
18 st. Swithin's Lane 18 st. Swithin's Lane Second Floor London EC4N 8AD United Kingdom
From: 8 November 2023To: 8 November 2023
66-67 Newman Street London W1T 3EQ England
From: 7 September 2021To: 8 November 2023
30 Newman Street London W1T 1PT
From: 1 December 2017To: 7 September 2021
25 Southampton Buildings Chancery Lane London WC2A 1AL United Kingdom
From: 21 September 2016To: 1 December 2017
7 Curzon Street London W1J 5HG
From: 14 November 2014To: 21 September 2016
46 Hays Mews London W1J 5QD
From: 18 February 2010To: 14 November 2014
48 Charles Street London W1J 5EN
From: 30 March 2004To: 18 February 2010
Timeline

46 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Oct 10
Share Issue
Oct 10
Funding Round
Oct 10
Funding Round
Aug 13
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Director Left
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Oct 17
Share Buyback
Jan 18
Capital Reduction
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Apr 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Jun 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
May 23
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
15
Funding
20
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

KATCHER, Scott

Active
St. Swithins Lane, LondonEC4N 8AD
Secretary
Appointed 11 Nov 2022

KATCHER, Scott

Active
Jericho Quadrangle, Jericho
Born March 1967
Director
Appointed 23 Aug 2022

LIEBERMAN, Stephen Rodney

Active
St. Swithins Lane, LondonEC4N 8AD
Born January 1965
Director
Appointed 15 Apr 2023

PENDER-CUDLIP, Peter Damien

Active
St. Swithins Lane, LondonEC4N 8AD
Born August 1969
Director
Appointed 23 Sept 2004

SPIRER, Lee

Active
St. Swithins Lane, LondonEC4N 8AD
Born November 1966
Director
Appointed 15 Apr 2025

WORMAN, Philip

Active
St. Swithins Lane, LondonEC4N 8AD
Born January 1973
Director
Appointed 06 Nov 2014

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 30 Mar 2004
Resigned 06 Apr 2004

BLAKSLEY, Richard Edmund

Resigned
Le Village, Charlas31350
Secretary
Appointed 01 Nov 2007
Resigned 09 Feb 2009

HEDLEY, Elspeth Barbara

Resigned
3 Rosenau Crescent, LondonSW11 4RY
Secretary
Appointed 30 Mar 2004
Resigned 25 May 2006

ODONNELL, Michael

Resigned
The Avenue, HitchinSG4 9RJ
Secretary
Appointed 09 Feb 2009
Resigned 09 Apr 2009

PROKOFJEVA, Julija

Resigned
Newman Street, LondonW1T 1PT
Secretary
Appointed 27 Feb 2019
Resigned 27 Mar 2019

RAUDE-LEROY, Barbara

Resigned
Newman Street, LondonW1T 1PT
Secretary
Appointed 10 Dec 2018
Resigned 27 Feb 2019

SINGH, Jatinder

Resigned
Newman Street, LondonW1T 3EQ
Secretary
Appointed 27 Mar 2019
Resigned 10 Nov 2022

STAFF, Benjamin Thomas

Resigned
Newman Street, LondonW1T 1PT
Secretary
Appointed 06 May 2016
Resigned 10 Dec 2018

WORDSWORTH, Andrew Guardino

Resigned
Apple Tree Cottage, DorchesterDT2 8DN
Secretary
Appointed 25 May 2006
Resigned 01 Nov 2007

BLAKSLEY, Richard Edmund

Resigned
Southampton Buildings, LondonWC2A 1AL
Born July 1961
Director
Appointed 01 Nov 2007
Resigned 11 Sept 2017

BORTMAN, Nicholas Jonah

Resigned
Curzon Street, LondonW1J 5HG
Born June 1977
Director
Appointed 15 Dec 2015
Resigned 06 May 2016

CHADLINGTON, Peter Selwyn, The Rt. Hon. Lord

Resigned
Newman Street, LondonW1T 3EQ
Born August 1942
Director
Appointed 24 Jan 2017
Resigned 20 May 2022

FULTON, Robert Andrew

Resigned
Southampton Buildings, LondonWC2A 1AL
Born February 1944
Director
Appointed 01 Dec 2007
Resigned 31 Jan 2017

GRAYSON, Patrick Tristram Finucane

Resigned
Newman Street, LondonW1T 1PT
Born July 1942
Director
Appointed 30 Mar 2004
Resigned 21 Dec 2018

HELD, Jonathon

Resigned
Jericho Quadrangle, Jericho
Born October 1955
Director
Appointed 23 Aug 2022
Resigned 12 Jan 2026

POLIN, Russell

Resigned
Jericho Quadrangle, Jericho
Born April 1968
Director
Appointed 23 Aug 2022
Resigned 15 Mar 2023

POST, Franciscus Jozef

Resigned
Curzon Street, LondonW1J 5HG
Born May 1962
Director
Appointed 06 Nov 2014
Resigned 11 Apr 2016

SOBELL, Melvyn Barry

Resigned
Unit 501 Centennial Park, Elstree, BorehamwoodWD6 3FG
Born November 1950
Director
Appointed 24 Jan 2017
Resigned 17 Oct 2017

WORDSWORTH, Andrew Guardino

Resigned
Curzon Street, LondonW1J 5HG
Born August 1962
Director
Appointed 23 Sept 2004
Resigned 12 May 2016

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 30 Mar 2004
Resigned 06 Apr 2004

Persons with significant control

8

1 Active
7 Ceased

Mr Jonathon Held

Active
St. Swithins Lane, LondonEC4N 8AD
Born October 1955

Nature of Control

Significant influence or control
Notified 12 Jan 2026

Mr Jonathon Held

Ceased
St. Swithins Lane, LondonEC4N 8AD
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Apr 2023
Ceased 12 Jan 2026

Mr Philip Worman

Ceased
Newman Street, LondonW1T 1PT
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2018
Ceased 02 Jan 2019
Newman Street, LondonW1T 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Dec 2018
Ceased 03 Apr 2023

Mr Peter Damian Pender-Cudlip

Ceased
Newman Street, LondonW1T 1PT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2018
Ceased 20 Dec 2018

Patrick Tristram Finucane Grayson

Ceased
Southampton Buildings, LondonWC2A 1AL
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 10 Aug 2016

Mr Peter Damien Pender-Cudlip

Ceased
Southampton Buildings, LondonWC2A 1AL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2017

Andrew Guardino Wordsworth

Ceased
Southampton Buildings, LondonWC2A 1AL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement
18 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Capital Cancellation Shares
4 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2019
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Capital Cancellation Shares
1 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
29 November 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Capital Cancellation Shares
11 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Resolution
11 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Capital Alter Shares Subdivision
27 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Resolution
22 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
27 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
123Notice of Increase in Nominal Capital
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
18 May 2005
88(2)R88(2)R
Legacy
18 May 2005
287Change of Registered Office
Legacy
18 May 2005
353353
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation