Background WavePink WaveYellow Wave

PEN UNDERWRITING LIMITED (05172311)

PEN UNDERWRITING LIMITED (05172311) is an active UK company. incorporated on 7 July 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PEN UNDERWRITING LIMITED has been registered for 21 years. Current directors include CLUTTERBUCK, Neil Andrew, COUSINS, David Michael Edwin, CRAWFORD, Charles Robertson and 6 others.

Company Number
05172311
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLUTTERBUCK, Neil Andrew, COUSINS, David Michael Edwin, CRAWFORD, Charles Robertson, DOWNEY, Tom, FRANCIS, Clare Louise, GREEN, Simon Anthony, LANGLEY, Susan Carol, RUSH, David James, SCOTT, Charles Douglas Knowles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN UNDERWRITING LIMITED

PEN UNDERWRITING LIMITED is an active company incorporated on 7 July 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PEN UNDERWRITING LIMITED was registered 21 years ago.(SIC: 65120)

Status

active

Active since 21 years ago

Company No

05172311

LTD Company

Age

21 Years

Incorporated 7 July 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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

OIM UNDERWRITING LIMITED
From: 17 September 2008To: 29 September 2015
OXYGEN INSURANCE MANAGERS LIMITED
From: 7 October 2004To: 17 September 2008
OXYGEN INSURANCE INTERMEDIARIES EMA LIMITED
From: 7 July 2004To: 7 October 2004
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

9 Alie Street London E1 8DE
From: 7 July 2004To: 19 August 2013
Timeline

74 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Funding Round
Jul 12
Director Joined
Apr 13
Funding Round
Jun 13
Director Left
Jun 13
Funding Round
Dec 13
Director Left
Jul 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Mar 26
4
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

OTTERSON, Robert James

Active
The Walbrook Building, LondonEC4N 8AW
Secretary
Appointed 17 Dec 2024

CLUTTERBUCK, Neil Andrew

Active
25 Walbrook, LondonEC4N 8AW
Born January 1967
Director
Appointed 11 Mar 2025

COUSINS, David Michael Edwin

Active
25 Walbrook, LondonEC4N 8AW
Born January 1973
Director
Appointed 21 Jun 2021

CRAWFORD, Charles Robertson

Active
25 Walbrook, LondonEC4N 8AW
Born March 1964
Director
Appointed 14 Mar 2024

DOWNEY, Tom

Active
25 Walbrook, LondonEC4N 8AW
Born November 1967
Director
Appointed 10 Sept 2018

FRANCIS, Clare Louise

Active
25 Walbrook, LondonEC4N 8AW
Born June 1969
Director
Appointed 09 May 2025

GREEN, Simon Anthony

Active
25 Walbrook, LondonEC4N 8AW
Born October 1963
Director
Appointed 13 Jul 2017

LANGLEY, Susan Carol

Active
25 Walbrook, LondonEC4N 8AW
Born July 1963
Director
Appointed 14 Mar 2024

RUSH, David James

Active
The Walbrook Building, 25 Walbrook, LondonEC4N 8AW
Born June 1965
Director
Appointed 27 Oct 2025

SCOTT, Charles Douglas Knowles

Active
25 Walbrook, LondonEC4N 8AW
Born December 1973
Director
Appointed 14 Mar 2024

KNOBLAUCH, Franz Josef

Resigned
47 Skyline Plaza, LondonE1 1NY
Secretary
Appointed 07 Jul 2004
Resigned 15 Sept 2008

MCGOWAN, William Lindsay

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 11 Sept 2012
Resigned 10 Aug 2018

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

PFITZNER, Alissa Gai Pohl

Resigned
Flat 417 Beaux Arts Building, LondonN7 6JW
Secretary
Appointed 15 Sept 2008
Resigned 10 Sept 2012

ALFORD, Robert John

Resigned
2 Choisi, St Peter PortGY1 1RP
Born June 1950
Director
Appointed 16 Sept 2004
Resigned 15 Sept 2008

ARMITAGE, Mark Nicholas

Resigned
25 Walbrook, LondonEC4N 8AW
Born November 1962
Director
Appointed 17 Jul 2015
Resigned 19 Jan 2017

BARTON, Michael Keith

Resigned
Hazyview, CobhamKT11 2EL
Born June 1971
Director
Appointed 15 Sept 2008
Resigned 31 Aug 2011

BARTON, Nigel Anthony

Resigned
Church Farm, PetersfieldGU32 1BS
Born November 1957
Director
Appointed 07 Jul 2004
Resigned 15 Sept 2008

BELTON, Michael Vincent

Resigned
25 Walbrook, LondonEC4N 8AW
Born April 1974
Director
Appointed 19 Oct 2018
Resigned 29 Oct 2019

BENJAMIN, John

Resigned
Virginia Cottage, NorthamptonNN7 4EL
Born August 1952
Director
Appointed 16 Sept 2004
Resigned 20 Jul 2007

BINKS, Tom Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 20 Sept 2007
Resigned 15 Sept 2008

BREE, Michelle

Resigned
25 Walbrook, LondonEC4N 8AW
Born June 1986
Director
Appointed 18 Jan 2020
Resigned 30 Sept 2020

BRESLIN, Sarah

Resigned
25 Walbrook, LondonEC4N 8AW
Born September 1978
Director
Appointed 10 Dec 2020
Resigned 01 Jul 2023

BROWN, Adrian Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1965
Director
Appointed 10 Nov 2014
Resigned 27 Feb 2015

CHILTON, Grahame David

Resigned
25 Walbrook, LondonEC4N 8AW
Born January 1959
Director
Appointed 01 May 2015
Resigned 01 Oct 2018

COOPER-MITCHELL, Michael

Resigned
Wix Hill, West HorsleyKT24 6ED
Born September 1946
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2014

DALGARNO, Sarah

Resigned
25 Walbrook, LondonEC4N 8AW
Born September 1968
Director
Appointed 16 Sept 2008
Resigned 17 Mar 2015

DRUMMOND-SMITH, James

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1960
Director
Appointed 14 Mar 2024
Resigned 28 Feb 2026

ECKERT, Neil David

Resigned
25 Walbrook, LondonEC4N 8AW
Born May 1962
Director
Appointed 20 Mar 2013
Resigned 08 Sept 2015

FIELD, Roger Anthony

Resigned
25 Walbrook, LondonEC4N 8AW
Born May 1948
Director
Appointed 21 Jan 2010
Resigned 31 Dec 2017

FISHER, Sian

Resigned
25 Walbrook, LondonEC4N 8AW
Born April 1963
Director
Appointed 16 Sept 2004
Resigned 10 Oct 2014

GALLAGHER, John Patrick

Resigned
Normandy Lane, Glenview
Born February 1952
Director
Appointed 16 Sept 2008
Resigned 19 Jun 2013

GALLAGHER, Thomas Joseph

Resigned
25 Walbrook, LondonEC4N 8AW
Born August 1958
Director
Appointed 30 Jun 2011
Resigned 03 Jun 2016

HASTINGS-BASS, John Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born June 1954
Director
Appointed 26 Oct 2011
Resigned 19 Dec 2014

KIER, Michael Hector

Resigned
2 Brook Hill House, NewportPO30 4EP
Born October 1946
Director
Appointed 16 Sept 2004
Resigned 15 Sept 2008

Persons with significant control

1

25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Resolution
9 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
28 January 2014
RP04RP04
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Second Filing Of Form With Form Type
26 July 2013
RP04RP04
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
4 November 2008
AUDAUD
Legacy
30 October 2008
287Change of Registered Office
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
2 December 2005
287Change of Registered Office
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2004
NEWINCIncorporation