Background WavePink WaveYellow Wave

PI AGSCIENCES LIMITED (05116780)

PI AGSCIENCES LIMITED (05116780) is an active UK company. incorporated on 30 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PI AGSCIENCES LIMITED has been registered for 21 years. Current directors include DEL RIO DONOSO, Rafael Julio, RANA, Jagresh, SARNA, Rajnish.

Company Number
05116780
Status
active
Type
ltd
Incorporated
30 April 2004
Age
21 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEL RIO DONOSO, Rafael Julio, RANA, Jagresh, SARNA, Rajnish
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI AGSCIENCES LIMITED

PI AGSCIENCES LIMITED is an active company incorporated on 30 April 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. PI AGSCIENCES LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05116780

LTD Company

Age

21 Years

Incorporated 30 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PLANT HEALTH CARE LIMITED
From: 2 September 2024To: 14 November 2025
PLANT HEALTH CARE PLC
From: 30 April 2004To: 2 September 2024
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 December 2024To: 28 February 2025
C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England
From: 5 April 2017To: 9 December 2024
12th Floor, 6 New Street Square London EC4A 3BF England
From: 16 May 2016To: 5 April 2017
48 Chancery Lane London WC2A 1JF
From: 14 March 2015To: 16 May 2016
The Broadgate Tower 20 Primrose Street London EC2A 2RS
From: 30 April 2004To: 14 March 2015
Timeline

89 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Left
Aug 11
Funding Round
Nov 11
Director Left
Apr 12
Funding Round
Apr 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Jun 14
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Mar 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Apr 20
New Owner
May 20
Owner Exit
May 21
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Feb 23
Funding Round
May 23
Director Left
Jan 24
Funding Round
May 24
Funding Round
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
54
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DEL RIO DONOSO, Rafael Julio

Active
Bow Churchyard, LondonEC4M 9DQ
Born January 1960
Director
Appointed 26 Aug 2024

RANA, Jagresh

Active
Bow Churchyard, LondonEC4M 9DQ
Born May 1970
Director
Appointed 02 Apr 2025

SARNA, Rajnish

Active
Bow Churchyard, LondonEC4M 9DQ
Born June 1969
Director
Appointed 11 Dec 2024

HOVEY, Jeffrey

Resigned
Glenwood Avenue, Raleigh27608
Secretary
Appointed 12 Jun 2020
Resigned 23 Jul 2020

KENNEDY, Christina Lillian

Resigned
Walnut House, BanburyOX17 1NA
Secretary
Appointed 16 Jun 2004
Resigned 30 Jun 2005

MAZZONE, Christine

Resigned
2626 Glenwood Avenue, RaleighNC 27608
Secretary
Appointed 14 Jun 2016
Resigned 12 Jun 2020

SUTTON, Catherine Julia

Resigned
28 Lee Park, LondonSE3 9HU
Secretary
Appointed 30 Jun 2005
Resigned 31 Dec 2006

WOOD, Andrew Christopher

Resigned
Hove Street, HoveBN3 2DH
Secretary
Appointed 01 Jan 2007
Resigned 14 Jun 2016

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 30 Apr 2004
Resigned 30 Apr 2004

AMBA SECRETARIES LIMITED

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 23 Jul 2020
Resigned 10 Nov 2024

SALANS SECRETARIAL SERVICES LIMITED

Resigned
Millennium Bridge House, LondonEC4V 4AJ
Corporate secretary
Appointed 30 Apr 2004
Resigned 16 Jun 2004

BRADY, John

Resigned
55 Antrim Road, Hancock
Born July 1954
Director
Appointed 30 Apr 2004
Resigned 16 Sept 2013

BRATKOWSKI, Walter Victor

Resigned
517 Kellingwood Drive, PittsburghPA 15238
Born November 1954
Director
Appointed 03 Mar 2006
Resigned 16 May 2007

BUCKERIDGE, David James

Resigned
Yaverland Road, SandownPO36 8QW
Born February 1960
Director
Appointed 30 Oct 2008
Resigned 16 Sept 2013

CHANSON, Robert Henri, Dr Inr

Resigned
Ackersteinstrasse 45, ZurichFOREIGN
Born February 1950
Director
Appointed 16 Jun 2004
Resigned 06 Jun 2008

COPPINGER, Katherine Jane

Resigned
South Main Street, Holly Springs
Born May 1970
Director
Appointed 31 Jan 2023
Resigned 20 Aug 2024

EDE-GOLIGHTLY, James Lawrence

Resigned
South Main Street, Holly Springs27540
Born August 1979
Director
Appointed 31 Jan 2023
Resigned 31 Dec 2023

EDE-GOLIGHTLY, James Lawrence

Resigned
La Route De Sausmarez, St. MartinsGY4 6SE
Born August 1979
Director
Appointed 07 Jun 2013
Resigned 30 Nov 2016

FISCHER, Albert Edward Maria Joseph, Dr

Resigned
Amalia Van Solmslaan 67, Zeist
Born May 1957
Director
Appointed 16 Jun 2004
Resigned 15 Apr 2010

HIGGINS, Michael James

Resigned
Bovingdon Road, LondonSW6 2AP
Born August 1956
Director
Appointed 09 May 2013
Resigned 30 Sept 2019

HOVEY, Jeffrey Scott

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born September 1968
Director
Appointed 01 Nov 2019
Resigned 31 Jan 2026

ISLER, Thomas

Resigned
Seestrasse 99, Ch 8803 Ruschlikon
Born November 1944
Director
Appointed 16 Jun 2004
Resigned 05 Jun 2009

KOECHLIN, Dominik, Dr.

Resigned
Wenkenstrasse, RiehenCH 4125
Born March 1959
Director
Appointed 30 Jan 2009
Resigned 13 Apr 2012

LEWIS, William Martin

Resigned
South Main Street, Holly Springs27540
Born June 1960
Director
Appointed 01 Apr 2015
Resigned 20 Aug 2024

MARX, Donald

Resigned
775 Eddings Point Road, Frogmore
Born October 1936
Director
Appointed 30 Apr 2004
Resigned 06 Jun 2008

RICHARDS, Christopher Gareth Joseph, Dr

Resigned
South Main Street, Holly Springs27540
Born October 1953
Director
Appointed 01 Aug 2012
Resigned 20 Aug 2024

SCHMIDT, Paul Martin

Resigned
Hawthorne Road, Raleigh
Born December 1958
Director
Appointed 02 Apr 2013
Resigned 30 Nov 2016

SCUDAMORE, Jeremy Paul

Resigned
White House, NorthwichCW8 3QP
Born April 1947
Director
Appointed 30 Oct 2008
Resigned 29 Aug 2011

TWEEDY, Jeff

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born January 1967
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2025

VAN ZWANENBERG, Guy Christopher

Resigned
South Main Street, Holly Springs27540
Born June 1954
Director
Appointed 01 Nov 2019
Resigned 20 Aug 2024

WAUCHOPE, Samuel Alan

Resigned
Theydon Grove, EppingCM16 4QA
Born January 1952
Director
Appointed 16 Jun 2004
Resigned 02 Apr 2013

WEAVER, Stephen Douglas

Resigned
Trotwood Drive, PittsburghPA 15241
Born December 1953
Director
Appointed 28 Mar 2008
Resigned 16 Sept 2013

WEBB, Richard Hannam, Dr

Resigned
South Main Street, Holly Springs27540
Born January 1959
Director
Appointed 16 Sept 2013
Resigned 22 Jun 2022

WHITCOMB, Steven Michael

Resigned
1310 Westridge Drive, Hidden Valley
Born September 1951
Director
Appointed 30 Apr 2004
Resigned 21 Jul 2005

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 30 Apr 2004
Resigned 30 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Udaipur313001

Nature of Control

Significant influence or control
Notified 20 Aug 2024

Dwight Anderson

Ceased
Madison Avenue, New York
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2020
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

339

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Full
17 December 2025
AAMDAAMD
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
9 December 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Reregistration Public To Private Company
2 September 2024
RR02RR02
Certificate Re Registration Public Limited Company To Private
2 September 2024
CERT10CERT10
Re Registration Memorandum Articles
2 September 2024
MARMAR
Resolution
2 September 2024
RESOLUTIONSResolutions
Court Order
29 August 2024
OCOC
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Resolution
23 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Resolution
8 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Resolution
25 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Resolution
13 January 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
10 June 2020
MAMA
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Resolution
2 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Resolution
31 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Resolution
23 December 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
30 April 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2014
AR01AR01
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address
24 December 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Memorandum Articles
21 May 2013
MEM/ARTSMEM/ARTS
Resolution
21 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Capital Allotment Shares
4 May 2013
SH01Allotment of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2012
SH01Allotment of Shares
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Resolution
19 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Resolution
22 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Capital Allotment Shares
27 February 2010
SH01Allotment of Shares
Capital Allotment Shares
27 February 2010
SH01Allotment of Shares
Capital Allotment Shares
27 February 2010
SH01Allotment of Shares
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Resolution
21 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
363aAnnual Return
Legacy
22 May 2009
353353
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
287Change of Registered Office
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
288cChange of Particulars
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
25 April 2008
SASA
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
288aAppointment of Director or Secretary
Statement Of Affairs
11 March 2008
SASA
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2007
88(2)R88(2)R
Legacy
24 October 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
9 August 2007
88(2)R88(2)R
Legacy
9 August 2007
88(2)R88(2)R
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
15 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
88(2)R88(2)R
Legacy
26 October 2006
88(2)R88(2)R
Legacy
30 August 2006
88(2)R88(2)R
Legacy
10 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
7 July 2006
AAAnnual Accounts
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
88(2)R88(2)R
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
88(2)R88(2)R
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
88(2)R88(2)R
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
88(2)R88(2)R
Legacy
19 October 2005
88(2)R88(2)R
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
21 July 2005
88(2)R88(2)R
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
363aAnnual Return
Legacy
19 May 2005
353353
Legacy
19 May 2005
88(2)R88(2)R
Legacy
19 May 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Legacy
11 February 2005
88(2)R88(2)R
Legacy
8 November 2004
88(2)R88(2)R
Legacy
18 October 2004
287Change of Registered Office
Legacy
20 August 2004
88(2)R88(2)R
Miscellaneous
20 August 2004
MISCMISC
Legacy
17 August 2004
88(3)88(3)
Legacy
17 August 2004
88(2)R88(2)R
Legacy
11 August 2004
169169
Legacy
6 August 2004
88(2)R88(2)R
Legacy
22 July 2004
88(2)R88(2)R
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
14 May 2004
CERT8CERT8
Application To Commence Business
14 May 2004
117117
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Incorporation Company
30 April 2004
NEWINCIncorporation