Background WavePink WaveYellow Wave

80 MILE PLC (05389216)

80 MILE PLC (05389216) is an active UK company. incorporated on 11 March 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 1 other business activities. 80 MILE PLC has been registered for 21 years. Current directors include HOFMAIER, Ingo, HUTCHINSON, Michael John, MCILLREE, Roderick Claude and 1 others.

Company Number
05389216
Status
active
Type
plc
Incorporated
11 March 2005
Age
21 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HOFMAIER, Ingo, HUTCHINSON, Michael John, MCILLREE, Roderick Claude, WHITTAKER, Troy
SIC Codes
08990, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 MILE PLC

80 MILE PLC is an active company incorporated on 11 March 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 1 other business activity. 80 MILE PLC was registered 21 years ago.(SIC: 08990, 70100)

Status

active

Active since 21 years ago

Company No

05389216

PLC Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BLUEJAY MINING PLC
From: 10 March 2017To: 28 August 2024
FINNAUST MINING PLC
From: 29 November 2013To: 10 March 2017
CENTURION RESOURCES PLC
From: 2 December 2011To: 29 November 2013
CHARLES STREET CAPITAL PLC
From: 11 May 2010To: 2 December 2011
SWEET CHINA PLC
From: 24 March 2005To: 11 May 2010
SWEET CHINA TRADING LIMITED
From: 11 March 2005To: 24 March 2005
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

Suite 1, 15 Ingestre Place London W1F 0DU England
From: 6 September 2021To: 13 April 2023
2nd Floor 7-9 Swallow Street London England W1B 4DE England
From: 25 October 2017To: 6 September 2021
47 Charles Street London W1J 5EL
From: 3 June 2010To: 25 October 2017
1St Floor Centre Heights Finchley Road London NW3 6JG
From: 11 March 2005To: 3 June 2010
Timeline

125 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Share Buyback
Aug 10
Share Issue
Aug 10
Capital Reduction
Aug 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Nov 11
Share Issue
Dec 11
Share Issue
Dec 11
Director Left
Jun 12
Funding Round
Aug 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Share Issue
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Nov 14
Director Left
Jun 15
Director Joined
Dec 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Funding Round
Jul 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Aug 19
Funding Round
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Share Issue
May 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Mar 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Jul 24
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
81
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WESTEND CORPORATE LLP

Active
15 Ingestre Place, LondonW1F 0DU
Corporate secretary
Appointed 12 Dec 2019

HOFMAIER, Ingo

Active
Heddon Street, LondonW1B 4BT
Born December 1975
Director
Appointed 14 Jul 2025

HUTCHINSON, Michael John

Active
Tiverton, DevonEX16 5NJ
Born April 1947
Director
Appointed 04 Sept 2017

MCILLREE, Roderick Claude

Active
Heddon Street, LondonW1B 4BT
Born September 1973
Director
Appointed 19 Dec 2023

WHITTAKER, Troy

Active
Heddon Street, LondonW1B 4BT
Born November 1983
Director
Appointed 19 Dec 2023

LINDSAY, Michael Dudley David

Resigned
2 Sandhall Farm Cottages, GooleDN14 7RS
Secretary
Appointed 24 Mar 2005
Resigned 06 Oct 2007

NICHOLSON, Miles

Resigned
Rothschild Road, LondonW4 5HS
Secretary
Appointed 26 Mar 2010
Resigned 02 Aug 2010

PALMER, Garth Mervyn

Resigned
Charles Street, LondonW1J 5EL
Secretary
Appointed 01 Jul 2012
Resigned 12 Dec 2019

CLIFFORD & CO SECRETARIES LIMITED

Resigned
Charles Street, LondonW1J 5DU
Corporate secretary
Appointed 02 Aug 2010
Resigned 01 Jul 2012

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 06 Oct 2007
Resigned 25 Mar 2010

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 24 Mar 2005

ANSELL, Harry Edward

Resigned
Heddon Street, LondonW1B 4BT
Born July 1968
Director
Appointed 19 Dec 2023
Resigned 12 Jul 2024

CHAPMAN, Mark Edward

Resigned
Hillyfields House, GuildfordGU5 0SP
Born January 1953
Director
Appointed 11 Mar 2005
Resigned 24 Mar 2005

CLAYTON, Alastair Raoul

Resigned
Charles Street, LondonW1J 5EL
Born January 1972
Director
Appointed 12 Nov 2012
Resigned 03 Jun 2015

CLEVERLY, Christopher John

Resigned
7 Belsize Park, LondonNW3 4ET
Born July 1967
Director
Appointed 11 Mar 2005
Resigned 07 May 2010

EDWARDS, Robert

Resigned
Heddon Street, LondonW1B 4BT
Born June 1966
Director
Appointed 24 Oct 2022
Resigned 19 Dec 2023

FROST, Martin John

Resigned
4 Heathview Gardens, LondonSW15 3SZ
Born October 1950
Director
Appointed 03 Aug 2005
Resigned 07 May 2010

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 20 Mar 2008
Resigned 26 Mar 2009

HANSEN, Johannus Egholm

Resigned
15 Ingestre Place, LondonW1F 0DU
Born February 1959
Director
Appointed 15 Mar 2021
Resigned 26 Oct 2022

HENDERSON, Ian Ramsay

Resigned
7-9 Swallow Street, LondonW1B 4DE
Born January 1949
Director
Appointed 13 Aug 2018
Resigned 05 Jan 2021

HYNDES, Terrence Robert

Resigned
Charles Street, LondonW1J 5EL
Born October 1971
Director
Appointed 02 Aug 2010
Resigned 04 Sept 2013

KUENZEL, Gregory

Resigned
7-9 Swallow Street, LondonW1B 4DE
Born August 1971
Director
Appointed 30 Jun 2010
Resigned 05 Jun 2018

LANDAU, Peter Neil

Resigned
Charles Street, LondonW1J 5EL
Born January 1972
Director
Appointed 12 Nov 2012
Resigned 04 Sept 2013

LEE, Nicholas

Resigned
Charles Street, LondonW1J 5EL
Born December 1962
Director
Appointed 07 May 2010
Resigned 29 May 2012

LOUGHER, Daniel Richard

Resigned
Charles Street, LondonW1J 5EL
Born November 1959
Director
Appointed 29 Nov 2013
Resigned 10 Mar 2016

MARSHALL, Graham

Resigned
Charles Street, LondonW1J 5EL
Born August 1956
Director
Appointed 29 Nov 2013
Resigned 16 Oct 2017

MCILLREE, Roderick Claude

Resigned
15 Ingestre Place, LondonW1F 0DU
Born September 1973
Director
Appointed 08 Dec 2015
Resigned 22 Jun 2022

PALMER, Garth Mervyn

Resigned
7-9 Swallow Street, LondonW1B 4DE
Born September 1980
Director
Appointed 05 Jun 2018
Resigned 12 Dec 2019

ROBERTS, Anthony Gareth

Resigned
Charles Street, LondonW1J 5EL
Born August 1944
Director
Appointed 14 Nov 2011
Resigned 12 Nov 2012

SONDERGAARD, Eric

Resigned
Heddon Street, LondonW1B 4BT
Born July 1986
Director
Appointed 19 Dec 2023
Resigned 10 Feb 2026

SONDERGAARD, Eric

Resigned
15 Ingestre Place, LondonW1F 0DU
Born July 1986
Director
Appointed 27 Jan 2022
Resigned 02 Nov 2022

STENSGAARD, Bo Møller

Resigned
Heddon Street, LondonW1B 4BT
Born January 1974
Director
Appointed 13 Aug 2019
Resigned 19 Dec 2023

SUN, Xiao

Resigned
Rm704 Ynit4,Bldg 1,, BeijingFOREIGN
Born July 1962
Director
Appointed 24 Mar 2005
Resigned 15 Jun 2009

WAUGH, Peter

Resigned
Burntoft, BillinghamTS22 5SX
Born February 1956
Director
Appointed 26 Jun 2017
Resigned 19 Dec 2023

ZULMAN, David Jeffrey

Resigned
Fircrest, Mill HillNW7 4QD
Born December 1960
Director
Appointed 24 Mar 2005
Resigned 07 May 2010
Fundings
Financials
Latest Activities

Filing History

285

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Certificate Change Of Name Company
28 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Resolution
16 February 2024
RESOLUTIONSResolutions
Resolution
16 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Resolution
11 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Resolution
30 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 March 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Resolution
26 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Resolution
25 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
12 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2019
AP04Appointment of Corporate Secretary
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Resolution
10 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
14 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Legacy
11 October 2018
RP04CS01RP04CS01
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Resolution
16 July 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 July 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Resolution
23 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Resolution
7 November 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 October 2016
RP04SH01RP04SH01
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Resolution
23 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
4 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 December 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
12 December 2013
AA01Change of Accounting Reference Date
Resolution
4 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Sail Address Company With Old Address
11 March 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
18 December 2012
MISCMISC
Resolution
14 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 March 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
13 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2011
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Auditors Resignation Company
23 February 2011
AUDAUD
Miscellaneous
7 January 2011
MISCMISC
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
16 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Resolution
27 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
17 May 2010
AR01AR01
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
24 March 2010
AAAnnual Accounts
Auditors Resignation Company
2 March 2010
AUDAUD
Legacy
8 July 2009
288bResignation of Director or Secretary
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
14 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Auditors Resignation Company
24 June 2008
AUDAUD
Legacy
16 June 2008
287Change of Registered Office
Legacy
22 May 2008
9797
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Resolution
28 April 2008
RESOLUTIONSResolutions
Resolution
28 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
88(2)R88(2)R
Legacy
1 February 2008
88(2)R88(2)R
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
88(2)R88(2)R
Legacy
28 February 2007
88(2)R88(2)R
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
13 April 2005
353a353a
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
88(2)R88(2)R
Legacy
7 April 2005
PROSPPROSP
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
1 April 2005
225Change of Accounting Reference Date
Legacy
1 April 2005
288bResignation of Director or Secretary
Statement Of Affairs
30 March 2005
SASA
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
24 March 2005
CERT7CERT7
Accounts Balance Sheet
24 March 2005
BSBS
Auditors Statement
24 March 2005
AUDSAUDS
Auditors Report
24 March 2005
AUDRAUDR
Legacy
24 March 2005
43(3)e43(3)e
Re Registration Memorandum Articles
24 March 2005
MARMAR
Legacy
24 March 2005
43(3)43(3)
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Incorporation Company
11 March 2005
NEWINCIncorporation