Background WavePink WaveYellow Wave

COX POWERTRAIN LIMITED (05500645)

COX POWERTRAIN LIMITED (05500645) is an active UK company. incorporated on 6 July 2005. with registered office in Shoreham-By-Sea. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. COX POWERTRAIN LIMITED has been registered for 20 years. Current directors include ALBAN, David Willard, BRAMLEY, George Edward, EATWELL, James William Thomas and 3 others.

Company Number
05500645
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
The Cecil Pashley Building 8 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
ALBAN, David Willard, BRAMLEY, George Edward, EATWELL, James William Thomas, ELLIOTT, Barry, GOOD, Charles Anthony, WESSON, Gavin
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX POWERTRAIN LIMITED

COX POWERTRAIN LIMITED is an active company incorporated on 6 July 2005 with the registered office located in Shoreham-By-Sea. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. COX POWERTRAIN LIMITED was registered 20 years ago.(SIC: 28110)

Status

active

Active since 20 years ago

Company No

05500645

LTD Company

Age

20 Years

Incorporated 6 July 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Cecil Pashley Building 8 Cecil Pashley Way Brighton City Airport Shoreham-By-Sea, BN43 5FF,

Previous Addresses

30a Cecil Pashley Way Shoreham (Brighton City) Airport Lancing BN43 5FF England
From: 18 October 2017To: 25 May 2018
35 New Bridge Street London EC4V 6BW England
From: 28 November 2016To: 18 October 2017
35 Newbridge Street London EC4V 6BW
From: 6 July 2005To: 28 November 2016
Timeline

104 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jun 10
Director Left
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Left
Mar 11
Funding Round
Jun 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Jun 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Sept 18
Loan Secured
Mar 19
Director Joined
Sept 19
Funding Round
Dec 19
Loan Secured
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Loan Secured
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Director Joined
Sept 21
Funding Round
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
May 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Jan 25
Loan Secured
Apr 25
Director Joined
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
56
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ARGENT, Petra Adrienne

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Secretary
Appointed 27 Feb 2012

ALBAN, David Willard

Active
World Commerce Parkway, St Augustine
Born May 1976
Director
Appointed 10 Aug 2022

BRAMLEY, George Edward

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born May 1985
Director
Appointed 02 Sept 2024

EATWELL, James William Thomas

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born May 1980
Director
Appointed 01 Jul 2025

ELLIOTT, Barry

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born January 1966
Director
Appointed 08 Aug 2014

GOOD, Charles Anthony

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born May 1946
Director
Appointed 08 Jan 2025

WESSON, Gavin

Active
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born September 1973
Director
Appointed 08 Sept 2021

ALLEN, John Edward

Resigned
5 Squires Cottages, BuryRH20 1PA
Secretary
Appointed 06 Jul 2005
Resigned 27 Feb 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jul 2005
Resigned 06 Jul 2005

ALLEN, John Edward

Resigned
New Bridge Street, LondonEC4V 6BW
Born April 1954
Director
Appointed 27 Oct 2008
Resigned 14 Mar 2017

ALLEN, Niamh Morgan

Resigned
Fromes Cottage, ChiddingfoldGU8 4YD
Born March 1974
Director
Appointed 06 Jul 2005
Resigned 30 Jun 2007

BAYLAY-COX, Naomi Fulvia Clare

Resigned
The Cottage, WhitchurchRG28 7QS
Born February 1984
Director
Appointed 01 Nov 2007
Resigned 27 Oct 2008

COX, David Edgar George

Resigned
The Cottage, 2 Southview Cottages, WhitchurchRG28 7QS
Born May 1942
Director
Appointed 27 Oct 2008
Resigned 11 Mar 2011

COX, David Edgar George

Resigned
2 The Cottages Southview, WhitchurchRG28 7DX
Born May 1942
Director
Appointed 01 Jan 2007
Resigned 01 Nov 2007

GILBERT, David James

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born August 1979
Director
Appointed 10 Aug 2022
Resigned 29 Sept 2023

GOOD, Charles Anthony

Resigned
21 Victoria Grove, LondonW8 5RW
Born May 1946
Director
Appointed 23 Dec 2008
Resigned 17 Mar 2022

MINETT, John Joseph

Resigned
16 Cranford Drive, AltonGU34 4HJ
Born February 1955
Director
Appointed 01 Jan 2007
Resigned 20 Mar 2014

PALETHORPE, Mark John

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born October 1965
Director
Appointed 30 Jan 2014
Resigned 03 Jan 2023

PURVES, Thomas Finlayson Grant

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born November 1948
Director
Appointed 17 Sept 2019
Resigned 17 Mar 2022

ROUTSIS, Phedon Timothy

Resigned
8 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born February 1959
Director
Appointed 30 Jan 2014
Resigned 27 May 2022

SHRIMPTON, Michael

Resigned
7 Willow Herb, AylesburyHP19 3FH
Born March 1957
Director
Appointed 01 Jan 2007
Resigned 11 Oct 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jul 2005
Resigned 06 Jul 2005
Fundings
Financials
Latest Activities

Filing History

233

Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Resolution
1 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Resolution
29 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 August 2023
MAMA
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Capital Allotment Shares
17 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
27 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2020
CS01Confirmation Statement
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Resolution
29 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2014
TM01Termination of Director
Resolution
10 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2014
AP01Appointment of Director
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Memorandum Articles
30 October 2013
MEM/ARTSMEM/ARTS
Resolution
30 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 July 2012
RP04RP04
Second Filing Of Form With Form Type
9 July 2012
RP04RP04
Legacy
9 July 2012
ANNOTATIONANNOTATION
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 July 2012
RP04RP04
Legacy
5 July 2012
ANNOTATIONANNOTATION
Legacy
5 July 2012
ANNOTATIONANNOTATION
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 July 2012
RP04RP04
Second Filing Of Form With Form Type
4 July 2012
RP04RP04
Second Filing Of Form With Form Type
4 July 2012
RP04RP04
Second Filing Of Form With Form Type
4 July 2012
RP04RP04
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2012
AP03Appointment of Secretary
Resolution
8 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Resolution
5 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Resolution
28 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Miscellaneous
2 August 2010
MISCMISC
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Resolution
3 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Memorandum Articles
22 April 2010
MEM/ARTSMEM/ARTS
Resolution
22 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Resolution
12 January 2010
RESOLUTIONSResolutions
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
225Change of Accounting Reference Date
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
122122
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
ANNOTATIONANNOTATION
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
122122
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
88(2)R88(2)R
Legacy
6 June 2007
123Notice of Increase in Nominal Capital
Resolution
6 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Incorporation Company
6 July 2005
NEWINCIncorporation