Background WavePink WaveYellow Wave

CORCEL PLC (05227458)

CORCEL PLC (05227458) is an active UK company. incorporated on 10 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORCEL PLC has been registered for 21 years. Current directors include FAIRCLOUGH, Andrew John, GERALDO, Geraldine Muanza, GILBERT, Scott Robert and 2 others.

Company Number
05227458
Status
active
Type
plc
Incorporated
10 September 2004
Age
21 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRCLOUGH, Andrew John, GERALDO, Geraldine Muanza, GILBERT, Scott Robert, KABRA, Pradeep, ZHAO, Yan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORCEL PLC

CORCEL PLC is an active company incorporated on 10 September 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. CORCEL PLC was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05227458

PLC Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

REGENCY MINES PLC
From: 24 November 2004To: 5 August 2020
REGENCY MINES LIMITED
From: 10 September 2004To: 24 November 2004
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 28 March 2018To: 29 September 2025
, Third Floor 55 Gower Street, London, WC1E 6HQ
From: 10 September 2004To: 28 March 2018
Timeline

120 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Oct 09
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Nov 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Mar 16
Share Issue
Mar 16
Share Issue
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Nov 16
Director Left
Nov 16
Loan Cleared
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Aug 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
May 18
Loan Secured
Jun 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Funding Round
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Funding Round
Dec 19
Director Joined
Jan 20
Share Issue
Aug 20
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Left
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Oct 21
Funding Round
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Oct 25
Funding Round
Feb 26
92
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 31 Jan 2020

FAIRCLOUGH, Andrew John

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1969
Director
Appointed 22 Dec 2023

GERALDO, Geraldine Muanza

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1983
Director
Appointed 22 Dec 2023

GILBERT, Scott Robert

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1985
Director
Appointed 18 Sept 2024

KABRA, Pradeep

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956
Director
Appointed 22 Dec 2023

ZHAO, Yan

Active
99 Gresham Street, LondonEC2V 7NG
Born January 1978
Director
Appointed 13 Jun 2023

FENNELL, Andrew Phillip

Resigned
Third Floor 55 Gower StreetWC1E 6HQ
Secretary
Appointed 18 Jun 2013
Resigned 24 Dec 2015

RONALDSON, Stephen Frank

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 24 Dec 2015
Resigned 31 Jan 2020

RONALDSON, Stephen Frank

Resigned
Third Floor 55 Gower StreetWC1E 6HQ
Secretary
Appointed 04 Nov 2004
Resigned 18 Jun 2013

TAYLOR, Dominic

Resigned
Third Floor 55 Gower StreetWC1E 6HQ
Secretary
Appointed 03 May 2012
Resigned 18 Jun 2013

FAENER SECRETARIAL AND ADMINISTRATIONS LIMITED

Resigned
5 Octagon Court, High WycombeHP11 2HS
Corporate secretary
Appointed 10 Sept 2004
Resigned 04 Nov 2004

AINSWORTH, Kristian Ewen

Resigned
London Wall, LondonEC2M 5PS
Born May 1962
Director
Appointed 24 Jun 2019
Resigned 22 Dec 2023

BELL, Andrew Ronald Mcmillan

Resigned
London Wall, LondonEC2M 5PS
Born February 1955
Director
Appointed 10 Sept 2004
Resigned 12 Sept 2019

BELLINGHAM, Henry Campbell, Lord

Resigned
London Wall, LondonEC2M 5PS
Born March 1955
Director
Appointed 15 Oct 2021
Resigned 13 Jun 2023

BUGNOSEN, Edmund

Resigned
London Wall, LondonEC2M 5PS
Born August 1950
Director
Appointed 27 Aug 2009
Resigned 24 Jun 2019

BURTON, Nigel John, Dr

Resigned
London Wall, LondonEC2M 5PS
Born February 1958
Director
Appointed 24 Jun 2019
Resigned 18 Dec 2020

KAINTZ, Scott Chistopher

Resigned
London Wall, LondonEC2M 5PS
Born August 1977
Director
Appointed 21 Nov 2011
Resigned 13 Jun 2023

KARAM, Toni

Resigned
London Wall, LondonEC2M 5PS
Born February 1959
Director
Appointed 13 Jun 2023
Resigned 03 Nov 2024

KASTELLORIZOS, Pedro

Resigned
16/33 Sunset Drive, Darwin
Born July 1973
Director
Appointed 01 Jun 2006
Resigned 15 Mar 2007

LEE, Julian Michael Edward

Resigned
Flat 1, LondonSW7 3PL
Born June 1971
Director
Appointed 04 Nov 2004
Resigned 01 Oct 2015

PARSONS, James

Resigned
London Wall, LondonEC2M 5PS
Born October 1972
Director
Appointed 23 Dec 2019
Resigned 19 Jul 2023

WATKINS, John

Resigned
67 Park Road, WokingGU22 7DH
Born December 1943
Director
Appointed 30 Mar 2005
Resigned 15 Sept 2015

WATSON, Kenneth Frank

Resigned
3-119 Swansea Street, Victoria Park
Born November 1937
Director
Appointed 04 Nov 2004
Resigned 29 May 2009
Fundings
Financials
Latest Activities

Filing History

277

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Resolution
6 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Resolution
18 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Resolution
15 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Resolution
20 January 2024
RESOLUTIONSResolutions
Resolution
20 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Resolution
13 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
14 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Certificate Change Of Name Company
5 August 2020
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
17 July 2020
RP04SH01RP04SH01
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
6 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
22 March 2019
RP04CS01RP04CS01
Legacy
6 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2016
CS01Confirmation Statement
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
4 November 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 March 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Memorandum Articles
15 June 2015
MAMA
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Resolution
11 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Change Sail Address Company With Old Address
18 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Legacy
30 October 2012
MG01MG01
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Resolution
6 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
14 November 2011
AR01AR01
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Legacy
17 June 2011
MG01MG01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2010
AR01AR01
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
19 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
3 November 2009
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
14 October 2009
AR01AR01
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Resolution
19 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
18 January 2008
88(2)R88(2)R
Accounts With Accounts Type Group
7 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
88(2)R88(2)R
Legacy
3 May 2007
88(2)R88(2)R
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Miscellaneous
6 September 2006
MISCMISC
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
88(2)R88(2)R
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
353353
Accounts With Accounts Type Group
29 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
88(3)88(3)
Legacy
26 April 2005
88(2)O88(2)O
Legacy
26 April 2005
88(3)88(3)
Legacy
26 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 March 2005
88(2)R88(2)R
Legacy
2 March 2005
PROSPPROSP
Legacy
21 February 2005
88(2)R88(2)R
Legacy
6 January 2005
PROSPPROSP
Legacy
1 December 2004
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
24 November 2004
CERT5CERT5
Auditors Report
24 November 2004
AUDRAUDR
Accounts Balance Sheet
24 November 2004
BSBS
Auditors Statement
24 November 2004
AUDSAUDS
Re Registration Memorandum Articles
24 November 2004
MARMAR
Legacy
24 November 2004
43(3)e43(3)e
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
43(3)43(3)
Legacy
24 November 2004
88(3)88(3)
Legacy
24 November 2004
88(2)R88(2)R
Legacy
24 November 2004
287Change of Registered Office
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288aAppointment of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation