Background WavePink WaveYellow Wave

ACENDEN LIMITED (05381786)

ACENDEN LIMITED (05381786) is an active UK company. incorporated on 3 March 2005. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ACENDEN LIMITED has been registered for 21 years. Current directors include NARAYANAN, Srinivas, VETTERS, Tomas.

Company Number
05381786
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NARAYANAN, Srinivas, VETTERS, Tomas
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACENDEN LIMITED

ACENDEN LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ACENDEN LIMITED was registered 21 years ago.(SIC: 64999, 66190)

Status

active

Active since 21 years ago

Company No

05381786

LTD Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

CAPSTONE MORTGAGE SERVICES LIMITED
From: 14 October 2005To: 22 November 2010
RESETFAN (SHARED SERVICES) LIMITED
From: 27 May 2005To: 14 October 2005
3426TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 3 March 2005To: 27 May 2005
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

, Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ, United Kingdom
From: 4 January 2016To: 6 June 2023
, St. Johns Place Easton Street, High Wycombe, Buckinghamshire, HP11 1NL
From: 14 June 2012To: 4 January 2016
, 4th Floor 47 Mark Lane, London, EC3R 7QQ
From: 25 May 2012To: 14 June 2012
, St. Johns Place Easton Street, High Wycombe, HP11 1NL
From: 3 March 2005To: 25 May 2012
Timeline

54 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Feb 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Dec 10
Director Left
Jun 11
Funding Round
Nov 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Aug 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Loan Cleared
Nov 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Mar 15
Share Issue
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Capital Reduction
Aug 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Capital Update
Mar 21
Owner Exit
Apr 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Apr 24
Director Joined
May 25
Director Left
Jun 25
19
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

NARAYANAN, Srinivas

Active
40 Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 11 Apr 2025

VETTERS, Tomas

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1993
Director
Appointed 28 Feb 2023

UPTON, Emily Sarnia Everard

Resigned
6b Wetherby Mansions, LondonSW5 9DJ
Secretary
Appointed 27 May 2005
Resigned 04 Jul 2006

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 04 Jul 2006
Resigned 23 Sept 2009

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 03 Mar 2005
Resigned 27 May 2005

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 23 Sept 2009
Resigned 31 Jul 2016

ARNOLD, Mark John

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1968
Director
Appointed 27 Feb 2020
Resigned 28 Feb 2023

ATTIA, Amany

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born October 1961
Director
Appointed 28 Mar 2008
Resigned 30 Sept 2017

BILSBOROUGH, William C

Resigned
Tresanton, SunninghillSL5 9PQ
Born March 1959
Director
Appointed 16 Aug 2005
Resigned 27 Mar 2008

CHAMBERS, Paul Stuart

Resigned
Burntwood Road, SevenoaksTN13 1PT
Born April 1967
Director
Appointed 13 Mar 2007
Resigned 14 Oct 2009

COURTRIGHT, Graham

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born April 1989
Director
Appointed 28 Feb 2023
Resigned 11 Apr 2025

DAVIES, Angela Sarah Mary

Resigned
17 Kingston Lane, TeddingtonTW11 9HL
Born December 1961
Director
Appointed 11 Oct 2005
Resigned 31 Mar 2006

FRASER, George Mclennan

Resigned
57 Chipstead Street, LondonSW6 3SR
Born December 1967
Director
Appointed 27 May 2005
Resigned 23 Nov 2005

GIBB, Dominic Iain

Resigned
2 Falkland Place, LondonNW5 2PN
Born July 1966
Director
Appointed 05 May 2006
Resigned 25 Jul 2007

GUPTA, Rajesh

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born November 1969
Director
Appointed 02 Dec 2015
Resigned 09 Sept 2020

HINSHELWOOD, Wallace Simon Duthie

Resigned
11 Wheelwrights Close, Bishops StortfordCM23 4GH
Born April 1963
Director
Appointed 01 Jun 2006
Resigned 17 Mar 2008

JOYCE, Olive Geraldine

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born May 1962
Director
Appointed 01 May 2018
Resigned 25 Feb 2020

KEEBLE, Anthony John

Resigned
29 Stocklands Way, Great MissendenHP16 0SJ
Born January 1970
Director
Appointed 23 Nov 2005
Resigned 31 Dec 2006

LEASK, Melanie Joan

Resigned
Oakdale, SheppertonTW17 8BL
Born November 1961
Director
Appointed 23 Nov 2005
Resigned 02 Jun 2006

LUNDGREN, Jeffrey Andrew

Resigned
Easton Street, High WycombeHP11 1NL
Born February 1971
Director
Appointed 17 Feb 2010
Resigned 03 Jun 2015

MADDOX, Alexander James

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born March 1970
Director
Appointed 09 Sept 2020
Resigned 28 Feb 2023

MCMILLAN, Paul William

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born April 1973
Director
Appointed 06 Aug 2013
Resigned 01 May 2018

MILLER, Christopher

Resigned
Easton Street, High WycombeHP11 1NL
Born November 1965
Director
Appointed 06 Dec 2010
Resigned 27 Sept 2012

MILLER, Diana Susan

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born December 1950
Director
Appointed 01 May 2018
Resigned 27 Feb 2020

MITRI, Adriano Christopher

Resigned
7 Ardlui Road West Dulwich, LondonSE27 9HB
Born February 1966
Director
Appointed 10 Aug 2006
Resigned 04 Jul 2008

PATRICK, Christopher John

Resigned
Briar Croft, Chalfont St GilesHP8 4SG
Born March 1967
Director
Appointed 27 May 2005
Resigned 03 Apr 2006

POOL, John Arthur

Resigned
Easton Street, High WycombeHP11 1NL
Born November 1938
Director
Appointed 27 Aug 2009
Resigned 03 Jun 2015

PRESTON, Mark Jeffrey

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born February 1960
Director
Appointed 03 Apr 2018
Resigned 27 Feb 2020

RUPP, Christopher Gordon

Resigned
Revelmead, SevenoaksTN13 3XJ
Born March 1968
Director
Appointed 23 Feb 2006
Resigned 17 Mar 2008

STAID, Stephen

Resigned
1 Ridgeway, Virginia WaterGU25 4TE
Born February 1970
Director
Appointed 28 Mar 2008
Resigned 02 Jun 2011

WILLIAMSON, Philip Frederick

Resigned
Maidenhead Office Park, MaidenheadSL6 3QQ
Born December 1947
Director
Appointed 19 May 2016
Resigned 31 Mar 2018

WILLIAMSON, Philip Frederick

Resigned
Easton Street, High WycombeHP11 1NL
Born December 1947
Director
Appointed 09 Dec 2011
Resigned 03 Jun 2015

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 03 Mar 2005
Resigned 27 May 2005

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 03 Mar 2005
Resigned 27 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2021
The Northview Group, MaidenheadSL6 3QQ

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
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
11 May 2021
RP04PSC07RP04PSC07
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 April 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control Statement
6 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
16 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2021
SH19Statement of Capital
Legacy
16 March 2021
CAP-SSCAP-SS
Resolution
16 March 2021
RESOLUTIONSResolutions
Resolution
16 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination 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
Auditors Resignation Company
14 May 2018
AUDAUD
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Auditors Resignation Company
1 March 2018
AUDAUD
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 August 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
22 August 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 August 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Cancellation Shares
27 August 2015
SH06Cancellation of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Capital Cancellation Shares
2 March 2015
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
2 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Legacy
26 November 2012
MG02MG02
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 March 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
29 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2010
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
7 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Statement Of Companys Objects
22 June 2010
CC04CC04
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
287Change of Registered Office
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
353353
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
88(2)R88(2)R
Legacy
6 February 2006
123Notice of Increase in Nominal Capital
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2005
MEM/ARTSMEM/ARTS
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2005
NEWINCIncorporation