Background WavePink WaveYellow Wave

SECONDCO LIMITED (05297072)

SECONDCO LIMITED (05297072) is an active UK company. incorporated on 26 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SECONDCO LIMITED has been registered for 21 years. Current directors include BAIRD, Sarah Elizabeth, BEESTON, John Howard, HEATH, Peter St John and 3 others.

Company Number
05297072
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAIRD, Sarah Elizabeth, BEESTON, John Howard, HEATH, Peter St John, ROCHE, Simon Patrick, SMITH, Richard Charles, STEER, Martin Phillip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECONDCO LIMITED

SECONDCO LIMITED is an active company incorporated on 26 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SECONDCO LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05297072

LTD Company

Age

21 Years

Incorporated 26 November 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 24 September 2025 (6 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TD WEALTH INSTITUTIONAL NOMINEES (UK) LIMITED
From: 9 June 2011To: 25 November 2011
SECONDCO LIMITED
From: 8 December 2004To: 9 June 2011
TRUSHELFCO (NO.3116) LIMITED
From: 26 November 2004To: 8 December 2004
Contact
Address

C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

25 Canada Square London E14 5LQ United Kingdom
From: 29 June 2018To: 3 October 2022
Level 39 25 Canada Square London E14 5LQ United Kingdom
From: 12 September 2016To: 29 June 2018
Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN
From: 4 September 2013To: 12 September 2016
Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX United Kingdom
From: 30 October 2009To: 4 September 2013
Canterbury House 85 Newhall Street Birmingham B3 1LH
From: 26 November 2004To: 30 October 2009
Timeline

56 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Joined
May 12
Director Left
May 12
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Funding Round
Apr 15
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Jan 22
Funding Round
Apr 22
Director Joined
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
12
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAIRD, Sarah Elizabeth

Active
The Walbrook Building, LondonEC4N 8AF
Born October 1983
Director
Appointed 04 Feb 2026

BEESTON, John Howard

Active
The Walbrook Building, LondonEC4N 8AF
Born December 1972
Director
Appointed 19 Jan 2022

HEATH, Peter St John

Active
The Walbrook Building, LondonEC4N 8AF
Born March 1968
Director
Appointed 02 Feb 2026

ROCHE, Simon Patrick

Active
The Walbrook Building, LondonEC4N 8AF
Born October 1977
Director
Appointed 23 Oct 2024

SMITH, Richard Charles

Active
The Walbrook Building, LondonEC4N 8AF
Born November 1975
Director
Appointed 11 Jul 2024

STEER, Martin Phillip

Active
The Walbrook Building, LondonEC4N 8AF
Born March 1975
Director
Appointed 19 Dec 2025

BARR, Caroline Rowena

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 20 Sept 2016
Resigned 31 Aug 2025

CHANCE, Janet Clare

Resigned
40 Estria Road, BirminghamB15 2LQ
Secretary
Appointed 26 Mar 2007
Resigned 25 Jun 2007

FERRIS, James Daniel

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Secretary
Appointed 31 Aug 2013
Resigned 01 Apr 2014

HERBERT, Roger

Resigned
Kingposts, RugeleyWS15 3AT
Secretary
Appointed 21 Dec 2004
Resigned 26 Mar 2007

LADER, Jeffrey

Resigned
Duncombe Street, LeedsLS1 4AX
Secretary
Appointed 29 Oct 2009
Resigned 13 Jul 2011

MOTT, David Philip

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Apr 2014
Resigned 20 Sept 2016

SOBO-ALLEN, Femi

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Secretary
Appointed 13 Jul 2011
Resigned 31 Aug 2013

WELCH, Ian

Resigned
50a Warwick Place, Leamington SpaCV32 5DF
Secretary
Appointed 25 Jun 2007
Resigned 29 Oct 2009

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 26 Nov 2004
Resigned 21 Dec 2004

BEATTY, Andrew Gerard

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1968
Director
Appointed 22 Jan 2024
Resigned 20 Mar 2025

BRADLEY, Caroline Jane

Resigned
Duncombe Street, LeedsLS1 4AX
Born February 1963
Director
Appointed 28 Oct 2009
Resigned 01 Mar 2012

CLOSE, Geoffrey Sage

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Born July 1968
Director
Appointed 31 Aug 2013
Resigned 15 Mar 2016

DARK, Barry Evans, Mr.

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Born October 1963
Director
Appointed 31 Aug 2013
Resigned 01 Apr 2014

DUVAL, Brian

Resigned
The Walbrook Building, LondonEC4N 8AF
Born September 1970
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2024

GARNER, Christopher

Resigned
Flat 6 1 Whitacre Mews, LondonSE11 4AB
Born December 1970
Director
Appointed 01 Dec 2004
Resigned 21 Dec 2004

HEATHER, Cheryl Anne

Resigned
The Walbrook Building, LondonEC4N 8AF
Born September 1967
Director
Appointed 10 Mar 2021
Resigned 11 Feb 2026

HERBERT, Roger

Resigned
Apartment 005b, Club La Santa, 35560 Tinaso-LanzaroteFOREIGN
Born December 1951
Director
Appointed 21 Dec 2004
Resigned 10 Sept 2007

IRELAND, Philip Anthony

Resigned
Duncombe Street, LeedsLS1 4AX
Born November 1952
Director
Appointed 28 Oct 2009
Resigned 30 Nov 2011

JENKINSON, Mark Richard

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Born February 1972
Director
Appointed 31 Aug 2013
Resigned 01 Apr 2014

JENNINGS, Bruce William

Resigned
Canada Square, LondonE14 5LQ
Born August 1963
Director
Appointed 20 May 2014
Resigned 01 Jan 2021

MACDONALD, Angus

Resigned
Duncombe Street, LeedsLS1 4AX
Born July 1966
Director
Appointed 21 Dec 2004
Resigned 01 Jul 2010

MASTERSON, Paul John

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Born May 1963
Director
Appointed 25 May 2012
Resigned 31 Aug 2013

MCCABE, Luke Alden

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1969
Director
Appointed 11 Jul 2022
Resigned 01 Jun 2024

O'SULLIVAN, Stephen Philip

Resigned
3 Dorset Rise, 4th Floor, LondonEC4Y 8EN
Born April 1971
Director
Appointed 31 Aug 2013
Resigned 01 Apr 2014

POWELL, Stephen Robert Bradley

Resigned
The Apple House 3 Sheridan Road, LondonSW19 3HW
Born January 1964
Director
Appointed 01 Dec 2004
Resigned 21 Dec 2004

REYNOLDS, Nigel Anthony

Resigned
Canada Square, LondonE14 5LQ
Born October 1964
Director
Appointed 31 Aug 2013
Resigned 26 Apr 2021

ROBINSON, Jason Mark

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1965
Director
Appointed 01 Jul 2010
Resigned 31 Jan 2024

SIPIERE, Elizabeth Ann

Resigned
Drummond House, RichmondTW10 6SH
Born January 1958
Director
Appointed 21 Dec 2004
Resigned 31 Jan 2006

SMITH, Joseph William Nathaniel, Mr.

Resigned
The Walbrook Building, LondonEC4N 8AF
Born February 1980
Director
Appointed 04 Oct 2024
Resigned 13 Nov 2025

Persons with significant control

1

The Walbrook Building, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Auditors Resignation Company
27 November 2013
AUDAUD
Change Account Reference Date Company Current Extended
23 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Resolution
29 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Certificate Change Of Name Company
25 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
10 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Legacy
29 May 2009
288cChange of Particulars
Legacy
5 March 2009
288cChange of Particulars
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288cChange of Particulars
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Resolution
9 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Incorporation Company
26 November 2004
NEWINCIncorporation