Background WavePink WaveYellow Wave

VENTURE LIFE GROUP PLC (05651130)

VENTURE LIFE GROUP PLC (05651130) is an active UK company. incorporated on 12 December 2005. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VENTURE LIFE GROUP PLC has been registered for 20 years. Current directors include ADAMS, Mark Andrew, BACHE, Katherine Louise, DEMPSEY, Carl Douglas and 4 others.

Company Number
05651130
Status
active
Type
plc
Incorporated
12 December 2005
Age
20 years
Address
Venture House, Bracknell, RG12 1WA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Mark Andrew, BACHE, Katherine Louise, DEMPSEY, Carl Douglas, JACKSON, Peter Robert, MCGREEVY, Paul Brian, RANDALL, Jeremy Anthony Philip, WELLS, Daniel James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE LIFE GROUP PLC

VENTURE LIFE GROUP PLC is an active company incorporated on 12 December 2005 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VENTURE LIFE GROUP PLC was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05651130

PLC Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

VLL HEALTHCARE PLC
From: 31 July 2013To: 3 September 2013
VLL HEALTHCARE LIMITED
From: 3 November 2010To: 31 July 2013
AVADERM LIMITED
From: 20 March 2009To: 3 November 2010
FLINT PHARMA LIMITED
From: 2 February 2006To: 20 March 2009
CASEDUNE LIMITED
From: 12 December 2005To: 2 February 2006
Contact
Address

Venture House Arlington Square, Downshire Way Bracknell, RG12 1WA,

Previous Addresses

Stratton Lodge Beckets Lane Nailsea Bristol BS48 4LT United Kingdom
From: 3 August 2010To: 7 March 2012
Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 22 April 2010To: 3 August 2010
Dornoch House Northop Country Park Northop Mold Clwyd CH7 6WD United Kingdom
From: 12 December 2005To: 22 April 2010
Timeline

83 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
May 12
Director Left
May 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Share Issue
Jan 14
Funding Round
Mar 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Funding Round
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Left
Dec 16
Funding Round
Feb 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Loan Secured
Mar 19
Funding Round
Mar 19
Director Joined
Jan 20
Funding Round
Dec 20
Funding Round
Dec 20
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Jun 23
Director Left
Jul 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Dec 24
Funding Round
Feb 25
Director Left
Jul 25
Director Joined
Nov 25
Loan Secured
Nov 25
Director Joined
Nov 25
Funding Round
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
Funding Round
Jan 26
Share Buyback
Jan 26
Funding Round
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
41
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCCARTHY, Louise

Active
Arlington Square, Downshire Way, BracknellRG12 1WA
Secretary
Appointed 23 Sept 2025

ADAMS, Mark Andrew

Active
Eastern Road, BracknellRG12 2XB
Born August 1964
Director
Appointed 10 Oct 2022

BACHE, Katherine Louise

Active
Arlington Square, Downshire Way, BracknellRG12 1WA
Born November 1981
Director
Appointed 01 Nov 2025

DEMPSEY, Carl Douglas

Active
Arlington Square, Downshire Way, BracknellRG12 1WA
Born November 1961
Director
Appointed 19 Sept 2018

JACKSON, Peter Robert

Active
Arlington Square, Downshire Way, BracknellRG12 1WA
Born July 1968
Director
Appointed 01 Dec 2025

MCGREEVY, Paul Brian

Active
Arlington Square, Downshire Way, BracknellRG12 1WA
Born September 1967
Director
Appointed 17 May 2022

RANDALL, Jeremy Anthony Philip

Active
Arlington Square, Downshire Way, BracknellRG12 1WA
Born July 1964
Director
Appointed 01 Jul 2010

WELLS, Daniel James

Active
Eastern Road, BracknellRG12 2XB
Born May 1987
Director
Appointed 22 Dec 2021

ANDREWS, Kelly John

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Secretary
Appointed 23 Jan 2012
Resigned 24 Mar 2014

APPELBEE, Stephen Charles

Resigned
York House, WinkfieldSL4 4RU
Secretary
Appointed 18 Jan 2006
Resigned 22 Nov 2009

COUZENS, Angela Christina

Resigned
Eastern Road, BracknellRG12 2XB
Secretary
Appointed 16 Feb 2023
Resigned 02 Jan 2024

GIOFFRE, Giuseppe

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Secretary
Appointed 21 Dec 2018
Resigned 01 Jul 2022

HUNTER, James Douglas

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Secretary
Appointed 24 Mar 2014
Resigned 30 Nov 2016

NCUBE, David Bafana

Resigned
Eastern Road, BracknellRG12 2XB
Secretary
Appointed 01 Jul 2022
Resigned 16 Feb 2023

SHEPHERD, Peter

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Secretary
Appointed 01 Dec 2016
Resigned 21 Dec 2018

STANTON, Nathan

Resigned
2 Arlington Square, BracknellRG12 1WA
Secretary
Appointed 26 Jul 2011
Resigned 14 Oct 2011

WELLS, Daniel James

Resigned
Eastern Road, BracknellRG12 2XB
Secretary
Appointed 02 Jan 2024
Resigned 29 Jan 2024

MUFG CORPORATE GOVERNANCE LIMITED

Resigned
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 29 Jan 2024
Resigned 23 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 18 Jan 2006

AHEARNE, Tony

Resigned
Studdridge Street, LondonSW6 3TD
Born October 1944
Director
Appointed 17 Apr 2009
Resigned 13 Dec 2013

APPELBEE, Stephen Charles

Resigned
York House, WinkfieldSL4 4RU
Born February 1956
Director
Appointed 18 Jan 2006
Resigned 05 Aug 2008

BRAGUTI, Lodovico

Resigned
2 Arlington Square, BracknellRG12 1WA
Born October 1960
Director
Appointed 24 Mar 2014
Resigned 30 Jun 2025

BREAM, Peter Edward

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born October 1966
Director
Appointed 17 Feb 2016
Resigned 10 Oct 2022

CROCKETT, Adrian Graham

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born November 1967
Director
Appointed 06 Mar 2017
Resigned 28 Jan 2019

DALY, Sharon Mary

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born September 1974
Director
Appointed 12 Mar 2009
Resigned 26 Jul 2023

DRUMMOND, Lynn, Dr

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born August 1959
Director
Appointed 20 Nov 2013
Resigned 17 May 2022

FLYNN, Eliza Hanli

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born March 1982
Director
Appointed 12 Mar 2009
Resigned 31 Dec 2011

FLYNN, Michael John

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born February 1942
Director
Appointed 01 Jul 2010
Resigned 13 Dec 2013

HUNTER, James Douglas

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born January 1967
Director
Appointed 10 Oct 2013
Resigned 30 Nov 2016

LUCAS, John

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born June 1966
Director
Appointed 10 Oct 2013
Resigned 05 Aug 2014

MACKINNON, Ian Andrew

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born August 1964
Director
Appointed 16 Jun 2014
Resigned 17 Feb 2016

SINCLAIR, Andrew John

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born November 1930
Director
Appointed 18 Jan 2006
Resigned 13 Dec 2013

SYLVESTER, John Richard

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born February 1964
Director
Appointed 05 Nov 2013
Resigned 20 Sept 2018

WATERS, Mark Andrew

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born June 1966
Director
Appointed 01 May 2019
Resigned 22 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 2005
Resigned 18 Jan 2006
Fundings
Financials
Latest Activities

Filing History

211

Capital Return Purchase Own Shares Treasury Capital Date
1 April 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
10 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 December 2025
MR05Certification of Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Interim
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 September 2025
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
28 July 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 July 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 July 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 July 2025
MR05Certification of Charge
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Resolution
10 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 November 2024
RP04AP01RP04AP01
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 July 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 February 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Change Sail Address Company With New Address
18 June 2021
AD02Notification of Single Alternative Inspection Location
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 December 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Resolution
22 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Memorandum Articles
6 May 2014
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Capital Alter Shares Consolidation Subdivision
20 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2014
RESOLUTIONSResolutions
Resolution
20 January 2014
RESOLUTIONSResolutions
Resolution
20 January 2014
RESOLUTIONSResolutions
Resolution
20 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Miscellaneous
27 December 2013
MISCMISC
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Accounts Balance Sheet
31 July 2013
BSBS
Auditors Statement
31 July 2013
AUDSAUDS
Auditors Report
31 July 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
31 July 2013
CERT5CERT5
Re Registration Memorandum Articles
31 July 2013
MARMAR
Resolution
31 July 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
31 July 2013
RR01RR01
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
8 November 2012
RP04RP04
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Legacy
14 March 2012
88(2)Return of Allotment of Shares
Legacy
14 March 2012
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Accounts Amended With Made Up Date
20 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
122122
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
287Change of Registered Office
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
4 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation