Background WavePink WaveYellow Wave

INTEGRAL ALLIANCE (05442605)

INTEGRAL ALLIANCE (05442605) is an active UK company. incorporated on 4 May 2005. with registered office in Watford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTEGRAL ALLIANCE has been registered for 20 years. Current directors include BREMER-BENNETT, Carol, BUSSARD, Allan Dennis, DE VRIES, Guido Johannes and 5 others.

Company Number
05442605
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2005
Age
20 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BREMER-BENNETT, Carol, BUSSARD, Allan Dennis, DE VRIES, Guido Johannes, LIPSETT, Melissa Anne, Rev, LUKKIEN, Christinus Theodoor, PATERSON, Adele Helen, REITSEMA, Anne Christine, UWAIFO OYELERE, Ruth Osarenti
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL ALLIANCE

INTEGRAL ALLIANCE is an active company incorporated on 4 May 2005 with the registered office located in Watford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTEGRAL ALLIANCE was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05442605

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 4 May 2005

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 76-80 st Albans Road Watford WD17 1DL England
From: 19 October 2015To: 9 June 2025
C/O Myers Clark Ltd. Egale 1 Egale 1 80 st Albans Road Watford WD17 1DL England
From: 20 August 2015To: 19 October 2015
C/O Myers Clark Ltd. 80 Egale 1 80 st Albans Road Watford WD17 1DL England
From: 20 August 2015To: 20 August 2015
C/O Myers Clark Ltd Iveco House Station Road Watford WD17 1DL
From: 28 June 2011To: 20 August 2015
Tyndale House 3 Grange Road Egham Surrey TW20 9QW
From: 4 May 2005To: 28 June 2011
Timeline

116 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
115
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOSHOFF, Fiona Ann Innes

Active
Building 6, WatfordWD18 8YH
Secretary
Appointed 04 May 2005

BREMER-BENNETT, Carol

Active
Building 6, WatfordWD18 8YH
Born February 1969
Director
Appointed 01 Jan 2021

BUSSARD, Allan Dennis

Active
Dobsinskeho, Bratislava81105
Born October 1952
Director
Appointed 13 Oct 2006

DE VRIES, Guido Johannes

Active
Joseph Haydnlaan 2a, Utrecht3533AE
Born April 1969
Director
Appointed 01 May 2023

LIPSETT, Melissa Anne, Rev

Active
Delhi Road, 1670, North Ryde
Born November 1962
Director
Appointed 20 Nov 2021

LUKKIEN, Christinus Theodoor

Active
Sleutelbloemstraat, Apeldoorn
Born June 1965
Director
Appointed 19 Jul 2017

PATERSON, Adele Helen

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born July 1974
Director
Appointed 01 Nov 2017

REITSEMA, Anne Christine

Active
Chemin Du Croset 9, 1024 Ecublens
Born December 1977
Director
Appointed 01 Apr 2023

UWAIFO OYELERE, Ruth Osarenti

Active
141 E College Ave, Decatur30030
Born March 1977
Director
Appointed 02 Apr 2025

AADLAND, Oyvind, Dr

Resigned
4b Borghildsvei, Kristiansand
Born October 1954
Director
Appointed 03 Oct 2007
Resigned 21 May 2012

ALBA, Alejandro

Resigned
19 Groenstraat, Vilvoorde 1800
Born December 1986
Director
Appointed 01 Feb 2023
Resigned 21 May 2024

ANDERSEN, Andreas

Resigned
Sven Brunsgate 9, 0130 Oslo
Born October 1970
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2020

ANDERSSON, Kjell

Resigned
Scoutvagen 110, Sollentuna
Born April 1947
Director
Appointed 04 Oct 2005
Resigned 10 Dec 2009

ARBEITER, Scott Joseph

Resigned
East Baltimore Street, Baltimore
Born August 1956
Director
Appointed 15 Aug 2016
Resigned 31 Aug 2021

ARCHER, Nicholas

Resigned
Fremont Avenue North, Shoreline
Born March 1958
Director
Appointed 06 Apr 2020
Resigned 16 May 2025

BARTSCHI, Gerhard

Resigned
Bahnhofstr.3, Zug Ch-6330FOREIGN
Born August 1955
Director
Appointed 04 May 2005
Resigned 07 Oct 2009

BAUMAN, Stephan James

Resigned
Baltimore Street, Baltimore21202
Born January 1968
Director
Appointed 12 May 2011
Resigned 15 Aug 2016

CHAN, Chung Nim

Resigned
Flat F 21-F, Pokfulam Gardens
Born September 1958
Director
Appointed 04 Oct 2005
Resigned 30 Mar 2016

CHAN, Pui Si

Resigned
12 Tak Hing Street, Kowloon
Born June 1961
Director
Appointed 01 Jun 2021
Resigned 01 Jan 2024

COOK, Laurie James

Resigned
35 Beech Avenue, Bowmanville
Born November 1949
Director
Appointed 04 May 2005
Resigned 24 Aug 2015

COPELAND, Sean

Resigned
22-24 Foley Street, DublinD01 W2D2
Born July 1969
Director
Appointed 18 Sept 2022
Resigned 07 May 2024

DE PRESNO, Bistein Garcia

Resigned
Floyheia Ye, Vest Agder
Born June 1945
Director
Appointed 07 Apr 2006
Resigned 01 Sept 2006

DUNNETT, Anthony, Cbe

Resigned
International Health Partners, Kings Place, LondonN1 9AG
Born June 1953
Director
Appointed 15 Apr 2015
Resigned 31 Dec 2015

EDMONDS, Gary Loren

Resigned
East Washington Street, Phoenix
Born October 1950
Director
Appointed 27 Oct 2014
Resigned 01 Oct 2018

ELLER, David Lindsey

Resigned
19303 Fremont Ave N, Seattle98133
Born July 1961
Director
Appointed 18 Apr 2012
Resigned 06 Apr 2014

EVANS, David John

Resigned
K Street Nw, Washington20006
Born February 1960
Director
Appointed 31 Jan 2012
Resigned 31 Dec 2013

FAIRBAIRN, Andrew Graham

Resigned
Kingscroft 37 Hillier Place, ChessingtonKT9 2GF
Born April 1948
Director
Appointed 04 May 2005
Resigned 07 Apr 2006

FOERSTER, Adrian Balthasar

Resigned
34 Josefstrasse, Zurich
Born March 1970
Director
Appointed 01 Feb 2016
Resigned 31 Aug 2020

FROST, Matthew Adrian

Resigned
Renton, Thames DittonKT7 0HY
Born April 1965
Director
Appointed 07 Apr 2006
Resigned 30 Sept 2015

FUNG, Winnie, Dr

Resigned
5/F, Block B, Hong Kong
Born August 1981
Director
Appointed 01 Jan 2024
Resigned 21 Apr 2024

GJORV, Lars Ivar

Resigned
Vardaasveien 18a, KristiansandFOREIGN
Born February 1957
Director
Appointed 01 Sept 2006
Resigned 03 Oct 2007

GOLLANDER-JENSEN, Betina

Resigned
Sankt Lukas Vej, Hellerup29000
Born April 1969
Director
Appointed 01 Jan 2021
Resigned 30 Apr 2024

GOODWIN, John Michael

Resigned
14150 Sw Milton Court, Tigard97224
Born June 1948
Director
Appointed 25 Mar 2024
Resigned 25 Apr 2024

GREENE, Myal

Resigned
E Baltimore St.#1602, Baltimore20202
Born August 1978
Director
Appointed 01 Oct 2021
Resigned 18 Apr 2024

GUENTHARDT, Johannes Heinrich

Resigned
Josefstrasse, Zuerich8005
Born January 1951
Director
Appointed 07 Oct 2009
Resigned 31 Dec 2015
Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Constitution Enactment
27 April 2024
CC05CC05
Memorandum Articles
27 April 2024
MAMA
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 December 2021
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
26 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Move Registers To Sail Company With New Address
4 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Move Registers To Registered Office Company
16 May 2014
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2013
AP01Appointment of Director
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Appoint Person Director Company With Name Date
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Change Sail Address Company With Old Address
31 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
5 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 May 2009
AAAnnual Accounts
Legacy
24 March 2009
288cChange of Particulars
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 October 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
353353
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
225Change of Accounting Reference Date
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation