Background WavePink WaveYellow Wave

IPSEN BIOINNOVATION LIMITED (05480340)

IPSEN BIOINNOVATION LIMITED (05480340) is an active UK company. incorporated on 14 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. IPSEN BIOINNOVATION LIMITED has been registered for 20 years. Current directors include CHADDOCK, John Andrew, Dr, MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre.

Company Number
05480340
Status
active
Type
ltd
Incorporated
14 June 2005
Age
20 years
Address
5th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHADDOCK, John Andrew, Dr, MILLAR-KELLY, Lynne Elizabeth Duncan, VISCIGLIO, Alexandre
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSEN BIOINNOVATION LIMITED

IPSEN BIOINNOVATION LIMITED is an active company incorporated on 14 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. IPSEN BIOINNOVATION LIMITED was registered 20 years ago.(SIC: 72110)

Status

active

Active since 20 years ago

Company No

05480340

LTD Company

Age

20 Years

Incorporated 14 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SYNTAXIN LIMITED
From: 14 June 2005To: 6 March 2015
Contact
Address

5th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

102 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom
From: 25 August 2016To: 4 March 2024
Units 4-10 the Quadrant, Barton Lane, Abingdon Oxfordshire OX14 3YS
From: 14 June 2005To: 25 August 2016
Timeline

50 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 10
Funding Round
Sept 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
4
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 05 Apr 2022

CHADDOCK, John Andrew, Dr

Active
37 North Wharf Road, LondonW2 1AF
Born August 1968
Director
Appointed 31 Mar 2015

MILLAR-KELLY, Lynne Elizabeth Duncan

Active
37 North Wharf Road, LondonW2 1AF
Born August 1983
Director
Appointed 05 Apr 2022

VISCIGLIO, Alexandre

Active
37 North Wharf Road, LondonW2 1AF
Born January 1979
Director
Appointed 28 May 2021

BOOTH, Edward

Resigned
Ash Road, Wrexham Industrial EstateLL13 9UF
Secretary
Appointed 10 Feb 2014
Resigned 30 Apr 2015

BOYD, Philip James, Dr

Resigned
4-10 The Quadrant, AbingdonOX14 3YS
Secretary
Appointed 18 May 2007
Resigned 12 Jul 2013

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 31 May 2018
Resigned 11 Oct 2018

FOSTER, Keith Alan, Dr

Resigned
Units 4-10 The Quadrant, Barton, OxfordshireOX14 3YS
Secretary
Appointed 30 Jul 2010
Resigned 26 Nov 2010

LAMB, Catherine

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 11 Oct 2018
Resigned 15 Oct 2020

MILLAR, Lynne

Resigned
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 15 Oct 2020
Resigned 28 May 2021

PENN, Charles Richard, Dr

Resigned
C/O Health Protection Agency, SalisburySP4 0JG
Secretary
Appointed 14 Jun 2005
Resigned 18 May 2007

PULLEN, Jane Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Secretary
Appointed 30 Apr 2015
Resigned 31 May 2018

TOMKINSON, Re-Natta

Resigned
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 28 May 2021
Resigned 05 Apr 2022

ABELL, James Foster

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born February 1962
Director
Appointed 10 Nov 2005
Resigned 28 Oct 2010

BARNSLEY, Jonathan Henry

Resigned
Bath Road, SloughSL1 3XE
Born January 1957
Director
Appointed 27 Aug 2014
Resigned 22 Dec 2017

BOOTH, Edward Andrew

Resigned
Ash Road, WrexhamLL13 9UF
Born November 1973
Director
Appointed 12 Jul 2013
Resigned 11 Feb 2016

BOYNE, Isobel Louise

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UF
Born January 1969
Director
Appointed 27 Mar 2018
Resigned 28 May 2021

BUSBY, Robyn Elizabeth

Resigned
Bath Road, SloughSL1 3XE
Born August 1976
Director
Appointed 18 Nov 2016
Resigned 11 Oct 2018

DE LA TOUR, Christian

Resigned
Bath Road, SloughSL1 3XE
Born November 1959
Director
Appointed 12 Jul 2013
Resigned 25 Nov 2014

DENYS, Pierre Manuel Jean-Baptiste, Prof.

Resigned
Boulevard Raymond Poincare, Garches92380
Born July 1963
Director
Appointed 01 Nov 2010
Resigned 12 Jul 2013

DOYLE, Patrick James

Resigned
4-10 The Quadrant, AbingdonOX14 3YS
Born December 1964
Director
Appointed 29 Aug 2006
Resigned 21 Sept 2009

FOSTER, Keith Alan, Dr

Resigned
4-10 The Quadrant, AbingdonOX14 3YS
Born August 1955
Director
Appointed 13 Dec 2005
Resigned 18 Oct 2007

GILMOUR, Roger Hugh

Resigned
C/O Health Protection Agency, SalisburySP4 0JG
Born March 1942
Director
Appointed 14 Jun 2005
Resigned 18 Oct 2007

GREIG, Russell George, Dr

Resigned
Units 4-10 The Quadrant, Barton, OxfordshireOX14 3YS
Born June 1952
Director
Appointed 01 Jan 2011
Resigned 12 Jul 2013

HARLAND, Deborah, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born August 1960
Director
Appointed 18 Oct 2007
Resigned 12 Jul 2013

HOLDENER, Eduard, Dr

Resigned
Chemin Des Aulx, Plan-Les-OuatesCH-1228
Born May 1945
Director
Appointed 08 Apr 2008
Resigned 12 Jul 2013

JOCHEM, Olivier

Resigned
Barton Lane, AbingdonOX14 3YS
Born November 1965
Director
Appointed 31 Mar 2015
Resigned 10 Feb 2016

KORDEL, Carl Johan, Dr

Resigned
Vestagervej, HellerupDK-2900
Born April 1962
Director
Appointed 28 Oct 2010
Resigned 12 Jul 2013

KUIJTEN, Rene Robert, Mr.

Resigned
Johannes Vermeerplein, Amsterdam1071 DV
Born July 1964
Director
Appointed 18 Oct 2007
Resigned 12 Jul 2013

LAMB, Catherine Anne

Resigned
Bath Road, SloughSL1 3XE
Born November 1978
Director
Appointed 15 Oct 2018
Resigned 15 Oct 2020

LAUNAY, Nicole Bernadette

Resigned
Park Drive, AbingdonOX14 4RY
Born January 1960
Director
Appointed 31 Mar 2015
Resigned 02 May 2018

LEE, Melanie, Dr

Resigned
Units 4-10 The Quadrant, Barton, OxfordshireOX14 3YS
Born July 1958
Director
Appointed 02 Feb 2010
Resigned 12 Jul 2013

LLOYD-HARRIS, Quentin Lionel Genghis, Dr

Resigned
Jermyn Street, LondonSW1Y 6DN
Born April 1957
Director
Appointed 28 Oct 2010
Resigned 12 Jul 2013

MILLAR, Lynne

Resigned
Park Drive, AbingdonOX14 4RY
Born August 1983
Director
Appointed 15 Oct 2020
Resigned 28 May 2021

PAREKH, Raj Bhiku, Dr

Resigned
Porton Down, SalisburySP4 0JD
Born July 1960
Director
Appointed 10 Nov 2005
Resigned 01 Jan 2006

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

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

203

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Statement Of Companys Objects
28 September 2023
CC04CC04
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
23 October 2020
AAMDAAMD
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Move Registers To Sail Company
6 March 2014
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Change Sail Address Company
6 March 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
6 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Auditors Resignation Company
18 July 2013
AUDAUD
Resolution
16 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Resolution
9 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Resolution
5 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2010
CC04CC04
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Resolution
20 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Legacy
30 October 2007
88(2)R88(2)R
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
20 September 2007
88(2)R88(2)R
Legacy
17 September 2007
287Change of Registered Office
Legacy
19 August 2007
88(2)R88(2)R
Legacy
19 August 2007
88(2)R88(2)R
Legacy
19 August 2007
123Notice of Increase in Nominal Capital
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
88(2)R88(2)R
Legacy
4 January 2007
88(2)R88(2)R
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
3 November 2006
88(2)R88(2)R
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
88(2)R88(2)R
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
6 December 2005
MEM/ARTSMEM/ARTS
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
122122
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Incorporation Company
14 June 2005
NEWINCIncorporation