Background WavePink WaveYellow Wave

BANK OF AFRICA UNITED KINGDOM PLC (05321714)

BANK OF AFRICA UNITED KINGDOM PLC (05321714) is an active UK company. incorporated on 29 December 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BANK OF AFRICA UNITED KINGDOM PLC has been registered for 21 years. Current directors include ADREN, Said, BENJELLOUN-TOUIMI, M'Hammed Brahim, CRAIG, Stephen John and 6 others.

Company Number
05321714
Status
active
Type
plc
Incorporated
29 December 2004
Age
21 years
Address
37 Sun Street, London, EC2M 2PL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ADREN, Said, BENJELLOUN-TOUIMI, M'Hammed Brahim, CRAIG, Stephen John, EL KAISSI, Zouhair, GROVES, Richard William Lewis, LAHBABI, Omar, NASR, Khalid, PLEWS, George Timothy, SIOUFFI, Walter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK OF AFRICA UNITED KINGDOM PLC

BANK OF AFRICA UNITED KINGDOM PLC is an active company incorporated on 29 December 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BANK OF AFRICA UNITED KINGDOM PLC was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05321714

PLC Company

Age

21 Years

Incorporated 29 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

BMCE BANK INTERNATIONAL PLC
From: 1 September 2010To: 1 November 2021
MEDICAPITAL BANK PLC
From: 20 July 2007To: 1 September 2010
MEDI CAPITAL BANK PLC
From: 5 October 2005To: 20 July 2007
SPEED CAPITAL PUBLIC LIMITED COMPANY
From: 9 August 2005To: 5 October 2005
SPEED CAPITAL LIMITED
From: 11 February 2005To: 9 August 2005
SPIRITBROOK LIMITED
From: 29 December 2004To: 11 February 2005
Contact
Address

37 Sun Street London, EC2M 2PL,

Previous Addresses

26 Upper Brook Street Mayfair London W1K 7QE
From: 14 August 2012To: 17 August 2024
Juxon House 100 St Pauls Churchyard London EC4M 8BU
From: 29 December 2004To: 14 August 2012
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Apr 12
Funding Round
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Feb 16
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Mar 25
Loan Cleared
Jun 25
Director Joined
Sept 25
Director Left
Jan 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

QUIRKE, Lucy

Active
Sun Street, LondonEC2M 2PL
Secretary
Appointed 31 Oct 2022

ADREN, Said

Active
Sun Street, LondonEC2M 2PL
Born August 1970
Director
Appointed 02 Jan 2023

BENJELLOUN-TOUIMI, M'Hammed Brahim

Active
Sun Street, LondonEC2M 2PL
Born March 1960
Director
Appointed 15 Feb 2013

CRAIG, Stephen John

Active
Sun Street, LondonEC2M 2PL
Born December 1968
Director
Appointed 19 Sept 2025

EL KAISSI, Zouhair

Active
Sun Street, LondonEC2M 2PL
Born July 1975
Director
Appointed 13 Feb 2025

GROVES, Richard William Lewis

Active
Sun Street, LondonEC2M 2PL
Born February 1957
Director
Appointed 01 May 2022

LAHBABI, Omar

Active
Sun Street, LondonEC2M 2PL
Born January 1978
Director
Appointed 07 Jan 2023

NASR, Khalid

Active
140 Avenue Hassan 2, Casablanca
Born January 1967
Director
Appointed 20 Dec 2021

PLEWS, George Timothy

Active
Sun Street, LondonEC2M 2PL
Born October 1962
Director
Appointed 31 Mar 2021

SIOUFFI, Walter

Active
Sun Street, LondonEC2M 2PL
Born January 1956
Director
Appointed 01 May 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Dec 2004
Resigned 14 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 14 Sept 2009
Resigned 31 Oct 2022

AFRINE, Mohammed

Resigned
Upper Brook Street, LondonW1K 7QE
Born December 1970
Director
Appointed 04 Oct 2013
Resigned 06 Feb 2023

AGOUMI, Mohammed

Resigned
Upper Brook Street, LondonW1K 7QE
Born March 1957
Director
Appointed 15 Feb 2013
Resigned 01 Jun 2021

ALAOUI, Abdallah El Watiq

Resigned
5 Ealcom Court, LondonW5 3QF
Born February 1956
Director
Appointed 10 Feb 2005
Resigned 30 Aug 2006

AOUANI, Eric

Resigned
Juxon House, LondonEC4M 8BU
Born September 1966
Director
Appointed 14 Feb 2005
Resigned 17 Jun 2010

ASHER, Bernard Harry

Resigned
Juxon House, LondonEC4M 8BU
Born March 1936
Director
Appointed 30 Oct 2006
Resigned 30 Jun 2011

AYED, Abdel Jelil

Resigned
Juxon House, LondonEC4M 8BU
Born February 1951
Director
Appointed 14 Feb 2005
Resigned 31 Jan 2011

BAKER-MENETREY, Fabienne

Resigned
Sun Street, LondonEC2M 2PL
Born December 1956
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2025

BARAKAT, Houssam El Hak Morssi

Resigned
Upper Brook Street, LondonW1K 7QE
Born October 1972
Director
Appointed 20 Apr 2018
Resigned 17 Feb 2023

BIRCHAREF, Mohammed

Resigned
Upper Brook Street, LondonW1K 7QE
Born November 1962
Director
Appointed 16 Jun 2009
Resigned 05 Jul 2013

BOTTS, John Chester

Resigned
Upper Brook Street, LondonW1K 7QE
Born January 1941
Director
Appointed 30 Oct 2006
Resigned 30 Nov 2011

BRITEL, Hicham

Resigned
Juxon House, LondonEC4M 8BU
Born January 1967
Director
Appointed 18 Jan 2007
Resigned 28 May 2010

FISHER, Colin Michael

Resigned
Upper Brook Street, LondonW1K 7QE
Born May 1945
Director
Appointed 30 Oct 2006
Resigned 25 Apr 2018

HAMZAOUI, Ramz Brehme

Resigned
Juxon House, LondonEC4M 8BU
Born January 1963
Director
Appointed 16 Sept 2010
Resigned 16 Apr 2012

HAMZAOUI, Ramz Brehme

Resigned
Juxon House, LondonEC4M 8BU
Born January 1963
Director
Appointed 13 Apr 2010
Resigned 13 Apr 2010

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 29 Dec 2004
Resigned 10 Feb 2005

PARRY, Richard

Resigned
Upper Brook Street, LondonW1K 7QE
Born November 1951
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2023

PLENDERLEITH, CBE, Ian

Resigned
Upper Brook Street, LondonW1K 7QE
Born September 1943
Director
Appointed 30 Oct 2006
Resigned 31 Jan 2016

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 29 Dec 2004
Resigned 10 Feb 2005

REEVES, Christopher Reginald

Resigned
49 Burton Court, LondonSW3 4SZ
Born January 1936
Director
Appointed 30 Oct 2006
Resigned 20 Nov 2007

SNEDDEN, Ralph Cameron

Resigned
Upper Brook Street, LondonW1K 7QE
Born December 1947
Director
Appointed 16 Aug 2017
Resigned 24 Jul 2023

SURATGAR, David

Resigned
Upper Brook Street, LondonW1K 7QE
Born October 1938
Director
Appointed 10 Feb 2005
Resigned 14 Aug 2022

Persons with significant control

1

Sun Street, LondonEC2M 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Memorandum Articles
8 January 2025
MAMA
Memorandum Articles
2 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2024
CC04CC04
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 August 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 February 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Auditors Resignation Company
22 March 2022
AUDAUD
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 November 2021
NM06NM06
Change Of Name Notice
1 November 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Termination Director Company
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Auditors Resignation Company
28 January 2014
AUDAUD
Auditors Resignation Company
22 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Change Sail Address Company With Old Address
12 October 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Memorandum Articles
6 May 2009
MEM/ARTSMEM/ARTS
Legacy
6 May 2009
123Notice of Increase in Nominal Capital
Resolution
6 May 2009
RESOLUTIONSResolutions
Memorandum Articles
9 April 2009
MEM/ARTSMEM/ARTS
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Statement Of Affairs
13 February 2008
SASA
Legacy
13 February 2008
88(2)R88(2)R
Memorandum Articles
30 January 2008
MEM/ARTSMEM/ARTS
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
3 May 2007
88(2)R88(2)R
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Legacy
10 January 2006
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Memorandum Articles
10 October 2005
MEM/ARTSMEM/ARTS
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
123Notice of Increase in Nominal Capital
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
28 September 2005
CERT8CERT8
Application To Commence Business
28 September 2005
117117
Legacy
26 August 2005
123Notice of Increase in Nominal Capital
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
288cChange of Particulars
Certificate Re Registration Private To Public Limited Company
9 August 2005
CERT5CERT5
Re Registration Memorandum Articles
9 August 2005
MARMAR
Accounts Balance Sheet
9 August 2005
BSBS
Auditors Report
9 August 2005
AUDRAUDR
Auditors Statement
9 August 2005
AUDSAUDS
Legacy
9 August 2005
43(3)e43(3)e
Legacy
9 August 2005
43(3)43(3)
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
353353
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2004
NEWINCIncorporation