Background WavePink WaveYellow Wave

SYNEXUS CLINICAL RESEARCH LIMITED (05575991)

SYNEXUS CLINICAL RESEARCH LIMITED (05575991) is an active UK company. incorporated on 27 September 2005. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYNEXUS CLINICAL RESEARCH LIMITED has been registered for 20 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
05575991
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
12b Granta Park Great Abington, Cambridge, CB21 6GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNEXUS CLINICAL RESEARCH LIMITED

SYNEXUS CLINICAL RESEARCH LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYNEXUS CLINICAL RESEARCH LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05575991

LTD Company

Age

20 Years

Incorporated 27 September 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 28 July 2025 (8 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SYNEXUS CLINICAL RESEARCH PLC
From: 27 September 2005To: 30 June 2008
Contact
Address

12b Granta Park Great Abington Cambridge, CB21 6GQ,

Previous Addresses

12B Granta Park Great Abington Cambridge CB21 6GQ England
From: 1 September 2021To: 1 September 2021
Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY
From: 27 September 2005To: 1 September 2021
Timeline

70 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jan 10
Director Joined
Jan 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Sept 11
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Capital Update
Aug 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Jun 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Dec 25
Capital Update
Dec 25
Capital Update
Jan 26
5
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Nov 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Nov 2022

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 29 Mar 2023

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 29 Mar 2023

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 29 Mar 2023

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

MCCLUSKEY, Paul

Resigned
Sandringham House, ChorleyPR7 1NY
Secretary
Appointed 28 Jun 2007
Resigned 30 Jun 2011

NEILSON, Christopher

Resigned
3 The Orchards, StockportSK3 8UH
Secretary
Appointed 27 Sept 2005
Resigned 04 Sept 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 04 Sept 2006
Resigned 28 Jun 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Sept 2005
Resigned 27 Sept 2005

BERG, Jason James

Resigned
Middle Oaks Drive, Wilmington28409
Born August 1974
Director
Appointed 31 Jan 2023
Resigned 29 Mar 2023

BERTHOUX, Christophe

Resigned
Sandringham House, ChorleyPR7 1NY
Born March 1962
Director
Appointed 13 Sept 2010
Resigned 31 May 2016

BOYCE, Alan James

Resigned
Cambrian Close, CamberleyGU15 3LD
Born January 1962
Director
Appointed 19 Feb 2007
Resigned 31 Mar 2008

CHAMBERS, Paul Michael

Resigned
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY
Born August 1979
Director
Appointed 18 Oct 2016
Resigned 10 Oct 2017

CHAMBERS, Paul Michael

Resigned
Sandringham House, ChorleyPR7 1NY
Born August 1979
Director
Appointed 23 Sept 2011
Resigned 31 May 2016

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Born July 1959
Director
Appointed 27 Sept 2005
Resigned 08 Apr 2011

GONDEK, Marcin

Resigned
53-413 Wroclaw
Born August 1979
Director
Appointed 10 Oct 2017
Resigned 13 Sept 2019

HARRIS, Richard Stuart

Resigned
Granta Park, CambridgeCB21 6GQ
Born December 1979
Director
Appointed 30 Jun 2021
Resigned 29 Mar 2023

HARTMAN, Brainard Judd

Resigned
Sandringham House, ChorleyPR7 1NY
Born September 1963
Director
Appointed 31 May 2016
Resigned 13 Sept 2019

HUGHES, Malcolm Keith

Resigned
Willoughby, AddlestoneKT15 3DY
Born July 1954
Director
Appointed 06 Jun 2006
Resigned 05 Dec 2007

JAMES, Julia Mary

Resigned
Great Abington, CambridgeCB21 6GQ
Born July 1974
Director
Appointed 31 May 2016
Resigned 24 May 2023

MCCLUSKEY, Paul

Resigned
Sandringham House, ChorleyPR7 1NY
Born December 1963
Director
Appointed 18 Sept 2006
Resigned 30 Jun 2011

MISCAMPBELL, Ian Alexander Francis

Resigned
Long Meadow, Leighton BuzzardLU7 9BT
Born February 1962
Director
Appointed 01 Oct 2005
Resigned 05 Dec 2007

NEILD, Christopher David

Resigned
Sandringham House, ChorleyPR7 1NY
Born November 1962
Director
Appointed 31 May 2016
Resigned 19 Mar 2020

NEILSON, Christopher

Resigned
3 The Orchards, StockportSK3 8UH
Born March 1954
Director
Appointed 27 Sept 2005
Resigned 15 Sept 2006

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 29 Mar 2023
Resigned 18 Apr 2024

OWEN, Dustin Nathan

Resigned
Great Abington, CambridgeCB21 6GQ
Born May 1976
Director
Appointed 30 Jun 2021
Resigned 31 Jan 2023

PELLEGRINO, Jill Marie

Resigned
Sandringham House, ChorleyPR7 1NY
Born April 1981
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2021

REDMOND, Michael

Resigned
7 Corsbie Close, Bury St. EdmundsIP33 3ST
Born March 1944
Director
Appointed 27 Sept 2005
Resigned 19 Jul 2007

SMITH, Ian Geoffrey

Resigned
178 Preston Road, ChorleyPR6 7AZ
Born September 1948
Director
Appointed 27 Sept 2005
Resigned 05 Dec 2007

SMITH, Roger Dale

Resigned
Sandringham House, ChorleyPR7 1NY
Born April 1972
Director
Appointed 12 Sept 2019
Resigned 30 Jun 2020

TONDER, Riaan Van

Resigned
Sandringham House, ChorleyPR7 1NY
Born May 1974
Director
Appointed 12 Sept 2019
Resigned 30 Jun 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Sept 2005
Resigned 27 Sept 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Sept 2005
Resigned 05 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Great Abington, CambridgeCB21 6GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Ackhurst Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2016
Ackhurst Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

211

Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
SH20SH20
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 January 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
3 July 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Legacy
31 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 August 2016
SH19Statement of Capital
Legacy
31 August 2016
CAP-SSCAP-SS
Resolution
31 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Resolution
13 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Legacy
5 April 2011
MG01MG01
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Accounts Amended With Accounts Type Group
14 July 2010
AAMDAAMD
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
363aAnnual Return
Legacy
13 August 2008
363sAnnual Return (shuttle)
Resolution
2 July 2008
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
30 June 2008
CERT10CERT10
Re Registration Memorandum Articles
30 June 2008
MARMAR
Legacy
30 June 2008
5353
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
88(2)O88(2)O
Legacy
4 February 2008
88(2)O88(2)O
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 November 2006
AAAnnual Accounts
Legacy
10 November 2006
88(2)R88(2)R
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
122122
Legacy
10 February 2006
88(2)R88(2)R
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
122122
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
88(2)R88(2)R
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
21 November 2005
MEM/ARTSMEM/ARTS
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
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
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
225Change of Accounting Reference Date
Resolution
9 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
88(2)R88(2)R
Legacy
9 November 2005
88(2)R88(2)R
Legacy
9 November 2005
123Notice of Increase in Nominal Capital
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
31 October 2005
CERT8CERT8
Application To Commence Business
31 October 2005
117117
Incorporation Company
27 September 2005
NEWINCIncorporation