Background WavePink WaveYellow Wave

MITON GROUP LIMITED (05160210)

MITON GROUP LIMITED (05160210) is an active UK company. incorporated on 22 June 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MITON GROUP LIMITED has been registered for 21 years. Current directors include HARRISON, Piers Godfrey, O'SHEA, Michael Patrick, WILLIAMS, Gervais Peter Englesbe.

Company Number
05160210
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
6th Floor, Paternoster House, London, EC4M 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HARRISON, Piers Godfrey, O'SHEA, Michael Patrick, WILLIAMS, Gervais Peter Englesbe
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITON GROUP LIMITED

MITON GROUP LIMITED is an active company incorporated on 22 June 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MITON GROUP LIMITED was registered 21 years ago.(SIC: 64205)

Status

active

Active since 21 years ago

Company No

05160210

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MITON GROUP PLC
From: 24 January 2013To: 9 July 2020
MAM FUNDS PLC
From: 28 July 2010To: 24 January 2013
MIDAS CAPITAL PLC
From: 6 March 2008To: 28 July 2010
IIMIA MITONOPTIMAL PLC
From: 30 October 2007To: 6 March 2008
IIMIA INVESTMENT GROUP PLC
From: 23 October 2007To: 30 October 2007
IIMIA INVESTMENT GROUP PLC
From: 22 June 2004To: 23 October 2007
Contact
Address

6th Floor, Paternoster House 65 St. Paul's Churchyard London, EC4M 8AB,

Previous Addresses

51 Moorgate London EC2R 6BH
From: 8 April 2014To: 2 April 2015
10-14 Duke Street Reading Berkshire RG1 4RU
From: 30 September 2010To: 8 April 2014
, 23 Cathedral Yard, Exeter, Devon, EX1 1HB
From: 22 June 2004To: 30 September 2010
Timeline

68 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
May 10
Funding Round
Jun 10
Director Joined
Jul 10
Capital Update
Aug 10
Share Issue
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Share Issue
May 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Feb 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Sept 13
Capital Update
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Nov 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Funding Round
Oct 16
Director Left
Nov 16
Funding Round
Jan 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Oct 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Capital Update
Jun 23
37
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CRAIG, Gregor Alexander

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 21 Mar 2025

HARRISON, Piers Godfrey

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born May 1979
Director
Appointed 11 Sept 2015

O'SHEA, Michael Patrick

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born January 1962
Director
Appointed 15 Nov 2019

WILLIAMS, Gervais Peter Englesbe

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born October 1958
Director
Appointed 01 Mar 2011

AUSTIN, Paul

Resigned
Orchard House, IpplepenTQ12 5RZ
Secretary
Appointed 17 Aug 2004
Resigned 13 Oct 2006

BENNETT, Roger Andrew

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 01 Sept 2007
Resigned 15 Dec 2017

BENNETT, Roger Andrew

Resigned
White Cottage 3 Greenwood Avenue, PooleBH14 8QD
Secretary
Appointed 06 Jul 2004
Resigned 17 Aug 2004

FLETCHER, Catriona Ann

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 15 Dec 2017
Resigned 21 Mar 2025

WARBURTON, Clive Godfrey

Resigned
38 Fore Street, TeignmouthTQ14 0DE
Secretary
Appointed 13 Oct 2006
Resigned 31 Aug 2007

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 22 Jun 2004
Resigned 06 Jul 2004

ABBOT, Duncan James Langlands

Resigned
Fairmead, LoughtonIG10 1PD
Born November 1955
Director
Appointed 06 Jul 2004
Resigned 23 Oct 2007

AUSTIN, Paul

Resigned
Orchard House, IpplepenTQ12 5RZ
Born December 1965
Director
Appointed 17 Aug 2004
Resigned 14 Jul 2006

BARRON, David James

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1959
Director
Appointed 03 Sept 2013
Resigned 28 Nov 2019

CAMPBELL, Scott Macgibbon

Resigned
22 Rose Street, Newlands
Born October 1968
Director
Appointed 23 Oct 2007
Resigned 09 Sept 2008

CHIMES, Ian Michael

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born November 1958
Director
Appointed 11 Sept 2015
Resigned 04 Nov 2016

CLARKE, Robert Edwards

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born November 1957
Director
Appointed 05 Dec 2011
Resigned 28 Sept 2015

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed 07 Mar 2008
Resigned 15 Feb 2011

DAVIES, James Christopher Meredith

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born October 1946
Director
Appointed 24 Jan 2014
Resigned 14 Nov 2019

DIGHE, Ian Robert

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born September 1955
Director
Appointed 15 Feb 2011
Resigned 30 Nov 2017

DIGHE, Ian Robert

Resigned
Duke Street, ReadingRG1 4RU
Born September 1955
Director
Appointed 15 Feb 2011
Resigned 15 Feb 2011

EDWARDS, Simon William

Resigned
Ballitore, OrmskirkL40 5UJ
Born April 1963
Director
Appointed 07 Mar 2008
Resigned 26 Mar 2009

GRAY, Martin Robert

Resigned
Moorgate, LondonEC2R 6BH
Born April 1951
Director
Appointed 19 May 2010
Resigned 09 Jun 2014

GRAY, Martin Robert

Resigned
22a Marchmont Road, WallingtonSM6 9NU
Born April 1951
Director
Appointed 23 Oct 2007
Resigned 07 Mar 2008

HAMILTON, Nicholas Ian

Resigned
Moorgate, LondonEC2R 6BH
Born November 1949
Director
Appointed 20 Jul 2005
Resigned 11 Nov 2014

HART, Katrina Harriet

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1974
Director
Appointed 23 Feb 2011
Resigned 14 Nov 2019

HENDERSON, Ian James Sinclair

Resigned
Manadon Tresillian Gardens, ExeterEX3 0BA
Born January 1933
Director
Appointed 17 Aug 2004
Resigned 27 Apr 2006

HOLLAND, Geoffrey, Sir

Resigned
Little Park Owles, St. IvesTR26 2RQ
Born May 1938
Director
Appointed 17 Aug 2004
Resigned 10 Sept 2007

HOOPER, Graham Leslie

Resigned
Moorgate, LondonEC2R 6BH
Born May 1959
Director
Appointed 15 Feb 2011
Resigned 31 Jan 2014

LONG, William John

Resigned
Coombe Fishacre House, Newton AbbotTQ12 5UQ
Born November 1943
Director
Appointed 06 Jul 2004
Resigned 09 Sept 2008

MCINTOSH, Alastair Bruce

Resigned
Higher Tripp Farm, WatchetTA23 0LW
Born February 1958
Director
Appointed 06 Jul 2004
Resigned 07 Mar 2008

MOORE, Anthony John

Resigned
14 Furze Hill Drive, PooleBH14 8QL
Born August 1962
Director
Appointed 26 Mar 2009
Resigned 05 Dec 2011

MORGAN, John Ronald

Resigned
86 Lily Pond Lane, Easthampton
Born April 1938
Director
Appointed 27 Apr 2006
Resigned 06 Oct 2007

NEILLY, Gordon Joseph

Resigned
5 Newlands, KirknewtonEH27 8LR
Born July 1960
Director
Appointed 28 Sept 2005
Resigned 09 Sept 2008

PETTIGREW, James Neilson

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born July 1958
Director
Appointed 30 Nov 2017
Resigned 14 Nov 2019

PHILLIPS, Michael Charles

Resigned
The Firs, RingwoodBH24 3ND
Born March 1962
Director
Appointed 06 Jul 2004
Resigned 09 Sept 2008

Persons with significant control

1

High Street, GuildfordGU1 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

332

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 June 2023
SH19Statement of Capital
Legacy
30 June 2023
SH20SH20
Legacy
30 June 2023
CAP-SSCAP-SS
Resolution
30 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
9 July 2020
CERT10CERT10
Re Registration Memorandum Articles
9 July 2020
MARMAR
Resolution
9 July 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 July 2020
RR02RR02
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Court Order
20 November 2019
OCOC
Memorandum Articles
18 November 2019
MAMA
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Resolution
28 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Capital Cancellation Shares
3 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
9 January 2018
SH07Cancellation of Shares on Redemption
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Capital Cancellation Shares By Plc
7 April 2017
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
7 March 2017
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Miscellaneous
18 December 2013
MISCMISC
Capital Statement Capital Company With Date Currency Figure
18 December 2013
SH19Statement of Capital
Court Order
18 December 2013
OCOC
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Resolution
18 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Legacy
8 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Interim
18 October 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 October 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
23 August 2010
SH19Statement of Capital
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
23 August 2010
CERT20CERT20
Legacy
23 August 2010
OC138OC138
Resolution
10 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
28 July 2010
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Legacy
27 October 2009
MG02MG02
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
6 July 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
122122
Legacy
9 June 2009
123Notice of Increase in Nominal Capital
Resolution
9 June 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Memorandum Articles
8 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
20 November 2007
88(2)O88(2)O
Statement Of Affairs
15 November 2007
SASA
Legacy
15 November 2007
88(2)R88(2)R
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
88(2)R88(2)R
Legacy
8 November 2007
288bResignation of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
88(2)R88(2)R
Statement Of Affairs
14 August 2007
SASA
Legacy
14 August 2007
88(2)R88(2)R
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
88(2)R88(2)R
Legacy
24 July 2007
363sAnnual Return (shuttle)
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
88(2)R88(2)R
Legacy
4 July 2007
88(2)R88(2)R
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
88(2)R88(2)R
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
88(2)R88(2)R
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
29 May 2007
88(2)R88(2)R
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
88(2)R88(2)R
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
88(2)R88(2)R
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
15 April 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
11 March 2007
88(2)R88(2)R
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
88(2)R88(2)R
Resolution
9 February 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
88(2)R88(2)R
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
88(2)R88(2)R
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
88(2)R88(2)R
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
88(2)R88(2)R
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
88(2)R88(2)R
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
88(2)R88(2)R
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
88(2)R88(2)R
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
88(2)R88(2)R
Legacy
30 October 2006
88(2)R88(2)R
Miscellaneous
30 October 2006
MISCMISC
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
88(2)R88(2)R
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
88(2)R88(2)R
Legacy
8 September 2006
88(2)R88(2)R
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
363sAnnual Return (shuttle)
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
88(2)R88(2)R
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
16 May 2006
88(2)R88(2)R
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
88(2)R88(2)R
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Statement Of Affairs
23 November 2005
SASA
Legacy
23 November 2005
88(2)R88(2)R
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
88(2)R88(2)R
Legacy
31 October 2005
88(2)R88(2)R
Legacy
20 October 2005
88(2)R88(2)R
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Legacy
4 February 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
88(3)88(3)
Legacy
21 December 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
88(3)88(3)
Legacy
9 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(3)88(3)
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
88(3)88(3)
Legacy
8 November 2004
88(2)R88(2)R
Legacy
5 November 2004
88(3)88(3)
Legacy
5 November 2004
88(2)R88(2)R
Legacy
12 October 2004
88(3)88(3)
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(3)88(3)
Legacy
12 October 2004
88(3)88(3)
Legacy
12 October 2004
88(2)R88(2)R
Statement Of Affairs
4 October 2004
SASA
Legacy
4 October 2004
88(2)R88(2)R
Legacy
28 September 2004
88(2)R88(2)R
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Statement Of Affairs
13 July 2004
SASA
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
7 July 2004
CERT8CERT8
Application To Commence Business
7 July 2004
117117
Incorporation Company
22 June 2004
NEWINCIncorporation