Background WavePink WaveYellow Wave

AKTRION HOLDINGS LIMITED (05246035)

AKTRION HOLDINGS LIMITED (05246035) is an active UK company. incorporated on 29 September 2004. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AKTRION HOLDINGS LIMITED has been registered for 21 years. Current directors include PATRIER, Frederic Marc Noel, WINFIELD, Paul Robert.

Company Number
05246035
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
1 Hawksworth Road, Telford, TF2 9TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATRIER, Frederic Marc Noel, WINFIELD, Paul Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKTRION HOLDINGS LIMITED

AKTRION HOLDINGS LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AKTRION HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05246035

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

PINCO 2209 LIMITED
From: 29 September 2004To: 19 July 2005
Contact
Address

1 Hawksworth Road Central Park Telford, TF2 9TU,

Previous Addresses

Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD
From: 29 September 2004To: 30 August 2019
Timeline

60 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Nov 09
Funding Round
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 12
Director Left
Mar 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Joined
Mar 21
Funding Round
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
3
Funding
35
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

WINFIELD, Paul

Active
Hawksworth Road, TelfordTF2 9TU
Secretary
Appointed 15 Oct 2025

PATRIER, Frederic Marc Noel

Active
Hawksworth Road, TelfordTF2 9TU
Born May 1973
Director
Appointed 04 Feb 2019

WINFIELD, Paul Robert

Active
Hawksworth Road, TelfordTF2 9TU
Born December 1978
Director
Appointed 03 Sept 2025

BOND, Sarah Caroline

Resigned
Hawksworth Road, TelfordTF2 9TU
Secretary
Appointed 14 Aug 2024
Resigned 15 Oct 2025

NICHOLAS, Anthony

Resigned
Pemberton House, TelfordTF3 3BD
Secretary
Appointed 01 Dec 2004
Resigned 31 Jan 2019

RYAN, Laura Clare

Resigned
Hawksworth Road, TelfordTF2 9TU
Secretary
Appointed 31 Jan 2019
Resigned 14 Aug 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Sept 2004
Resigned 01 Dec 2004

AIMÉ, Franck

Resigned
Quai Jules Guesde, 94400, Vitry Sur Seine
Born June 1963
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

BAUMANN, Christopher John

Resigned
Pemberton House, TelfordTF3 3BD
Born July 1957
Director
Appointed 01 Dec 2004
Resigned 31 Jan 2019

CATCHPOLE, Andrew Phillip

Resigned
Stafford Court, TelfordTF3 3BD
Born October 1948
Director
Appointed 01 Oct 2010
Resigned 29 Feb 2016

DE BAYNAST DE SEPTFONTAINES, Matthieu

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born June 1975
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

DICKSON, Daniel Grant

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born January 1985
Director
Appointed 06 Feb 2018
Resigned 02 Oct 2018

EVANS, Thomas Edward

Resigned
Pemberton House, TelfordTF3 3BD
Born September 1987
Director
Appointed 02 Oct 2018
Resigned 02 May 2019

GAINS, John Christopher, Sir

Resigned
Longridge Farm Lane, NewarkNG22 0QH
Born April 1945
Director
Appointed 01 Jun 2005
Resigned 28 Feb 2009

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 09 May 2018
Resigned 02 Oct 2018

LEGGE, Robert Andrew

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born July 1968
Director
Appointed 06 Feb 2018
Resigned 09 May 2018

MCCARTHY, Colin

Resigned
Stafford Court, TelfordTF3 3BD
Born September 1962
Director
Appointed 01 Jun 2010
Resigned 18 May 2012

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1978
Director
Appointed 06 Feb 2018
Resigned 03 Sept 2018

MURRAY, Patrick

Resigned
65 Ambleside, BrownsoverCV21 1QP
Born September 1954
Director
Appointed 01 Dec 2004
Resigned 31 Jul 2006

NICHOLAS, Anthony

Resigned
Pemberton House, TelfordTF3 3BD
Born October 1968
Director
Appointed 01 Dec 2004
Resigned 31 Jan 2019

PEARSON, Ben

Resigned
Pemberton House, TelfordTF3 3BD
Born May 1951
Director
Appointed 01 Dec 2004
Resigned 02 May 2019

PEEL, Graham Shane

Resigned
Pemberton House, TelfordTF3 3BD
Born January 1973
Director
Appointed 02 Oct 2018
Resigned 02 May 2019

SEHNAOUI, Tarek

Resigned
Quai Jules Guesde, 94400 Vitry Sur Seine
Born January 1976
Director
Appointed 22 Feb 2021
Resigned 28 Feb 2023

SUN, Charles Chaochao

Resigned
Hawksworth Road, TelfordTF2 9TU
Born April 1985
Director
Appointed 04 Feb 2019
Resigned 14 Feb 2020

TAYLOR, Robert John

Resigned
Hawksworth Road, TelfordTF2 9TU
Born June 1957
Director
Appointed 08 Mar 2023
Resigned 03 Sept 2025

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 09 May 2018

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 29 Sept 2004
Resigned 01 Dec 2004

Persons with significant control

7

1 Active
6 Ceased

Frederic Marc Noel Patrier

Active
Hawksworth Road, TelfordTF2 9TU
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 15 Oct 2025

Mr Ben Pearson

Ceased
Pemberton House, TelfordTF3 3BD
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr Chris Baumann

Ceased
Pemberton House, TelfordTF3 3BD
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr Anthony Nicholas

Ceased
Pemberton House, TelfordTF3 3BD
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2018

Graphite Capital Gp Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Feb 2018

Graphite Capital Mgt Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Medium
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2024
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Legacy
18 October 2022
GUARANTEE2GUARANTEE2
Legacy
18 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
1 July 2022
AD04Change of Accounting Records Location
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
16 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Group
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
25 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Memorandum Articles
20 December 2009
MEM/ARTSMEM/ARTS
Resolution
20 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Legacy
6 November 2009
MG01MG01
Memorandum Articles
30 October 2009
MEM/ARTSMEM/ARTS
Resolution
30 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2009
CC04CC04
Change Account Reference Date Company Current Extended
29 October 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
4 March 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
9 August 2007
169169
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
20 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 February 2006
AAAnnual Accounts
Legacy
20 February 2006
88(2)R88(2)R
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
88(2)R88(2)R
Statement Of Affairs
17 December 2004
SASA
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
123Notice of Increase in Nominal Capital
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
17 December 2004
122122
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288cChange of Particulars
Legacy
14 December 2004
288cChange of Particulars
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation