Background WavePink WaveYellow Wave

NOVAE GROUP LIMITED (05673306)

NOVAE GROUP LIMITED (05673306) is an active UK company. incorporated on 12 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOVAE GROUP LIMITED has been registered for 20 years. Current directors include HILLS, Sarah Jane, MOLLETT, James Anthony, OWEN, John Andrew.

Company Number
05673306
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILLS, Sarah Jane, MOLLETT, James Anthony, OWEN, John Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAE GROUP LIMITED

NOVAE GROUP LIMITED is an active company incorporated on 12 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOVAE GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05673306

LTD Company

Age

20 Years

Incorporated 12 January 2006

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 17 September 2025 (6 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NOVAE GROUP PLC
From: 17 March 2006To: 8 January 2018
PLACE INSURANCE HOLDINGS PLC
From: 13 January 2006To: 17 March 2006
SVB NEWCO PLC
From: 12 January 2006To: 13 January 2006
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

21 Lombard Street London EC3V 9AH United Kingdom
From: 16 November 2015To: 10 May 2019
71 Fenchurch Street London EC3M 4HH
From: 12 January 2006To: 16 November 2015
Timeline

58 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 10
Director Left
May 10
Funding Round
Jan 11
Share Issue
Jan 11
Director Left
Feb 11
Share Issue
Feb 11
Capital Update
Mar 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Share Issue
Jun 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Dec 14
Loan Secured
May 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 19
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
18
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HILLS, Sarah Jane

Active
Lime Street, LondonEC3M 7AF
Born December 1973
Director
Appointed 03 Jan 2025

MOLLETT, James Anthony

Active
Lime Street, LondonEC3M 7AF
Born January 1980
Director
Appointed 27 Feb 2024

OWEN, John Andrew

Active
Lime Street, LondonEC3M 7AF
Born December 1966
Director
Appointed 03 Jan 2025

BRAZIER, Carly Louise

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 14 Dec 2017
Resigned 28 Jun 2018

FURMSTON, Teresa Jane

Resigned
Meadow Close, EsherKT10 0AY
Secretary
Appointed 01 May 2012
Resigned 15 May 2015

LAWRENCE, Kelly

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 28 Aug 2019
Resigned 15 Nov 2024

MOON, Alexandra Jayne

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 15 May 2015
Resigned 14 Dec 2017

SCAGELL, Colin Charles

Resigned
Flat 2, LondonSW4 9JX
Secretary
Appointed 12 Jan 2006
Resigned 15 Mar 2006

TURVEY, Mark John

Resigned
21 Pinfold Road, LondonSW16 2SL
Secretary
Appointed 15 Mar 2006
Resigned 01 May 2012

SWIFT INCORPORATIONS LIMITED

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

ADAMS, Jeremy Richard

Resigned
Graffham, West SussexGU28 0NT
Born December 1956
Director
Appointed 15 Mar 2006
Resigned 31 Dec 2014

ADAMS, Laurence Philip

Resigned
Lombard Street, LondonEC3V 9AH
Born October 1956
Director
Appointed 31 Jul 2008
Resigned 02 Oct 2017

BURNS, Steven Paul, Mr

Resigned
Lombard Street, LondonEC3V 9AH
Born July 1958
Director
Appointed 31 Mar 2017
Resigned 02 Oct 2017

CARSBERG, Brian Victor, Sir

Resigned
Lombard Street, LondonEC3V 9AH
Born January 1939
Director
Appointed 15 Mar 2006
Resigned 31 Dec 2015

CHAPLIN, Clive Aubrey Charles

Resigned
Old Farm, AugresJE3 5JN
Born December 1951
Director
Appointed 15 Mar 2006
Resigned 10 May 2007

CORBETT, Oliver Roebling Panton

Resigned
Jubilee Place, LondonSW3 3TD
Born January 1965
Director
Appointed 15 Mar 2006
Resigned 30 Nov 2012

DOWLEY, Laurence Justin

Resigned
Lombard Street, LondonEC3V 9AH
Born June 1955
Director
Appointed 01 Oct 2015
Resigned 02 Oct 2017

FOSH, Matthew Kailey

Resigned
Lime Street, LondonEC3M 7AF
Born September 1957
Director
Appointed 15 Mar 2006
Resigned 31 Dec 2019

FRY, Charles Anthony

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1972
Director
Appointed 08 Apr 2013
Resigned 23 Sept 2016

GREGORY, Mark Austen John

Resigned
Lime Street, LondonEC3M 7AF
Born October 1959
Director
Appointed 11 Dec 2017
Resigned 31 Dec 2024

HAMBRO, Anthony Everard George

Resigned
108 St George's Square, LondonSW1V 3QY
Born May 1947
Director
Appointed 15 Mar 2006
Resigned 31 Dec 2011

HASTINGS BASS, John Peter

Resigned
Lombard Street, LondonEC3V 9AH
Born June 1954
Director
Appointed 24 May 2007
Resigned 02 Oct 2017

HENDERSON, Robert David Charles

Resigned
Lombard Street, LondonEC3V 9AH
Born November 1948
Director
Appointed 18 Sept 2006
Resigned 31 Dec 2015

HENNESSY, Timothy Patrick

Resigned
Lime Street, LondonEC3M 7AF
Born May 1967
Director
Appointed 11 Dec 2017
Resigned 02 Dec 2022

HILL, Jeremy Grahame

Resigned
22 Birchwood Avenue, LondonN10 3BE
Born November 1958
Director
Appointed 12 Jan 2006
Resigned 15 Mar 2006

LOPEZ-LAGUNA, Alvaro

Resigned
Lime Street, LondonEC3M 7AF
Born June 1981
Director
Appointed 06 Jan 2023
Resigned 09 Dec 2024

MATSON, Peter Colin

Resigned
Woodhayes, PurleyCR8 3LL
Born May 1954
Director
Appointed 15 Mar 2006
Resigned 11 Feb 2011

NICHOLS, Allan Malcolm

Resigned
14 Vernham Road, LondonSE18 3EZ
Born March 1954
Director
Appointed 15 Mar 2006
Resigned 29 Apr 2010

PATEL, Reeken

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1979
Director
Appointed 02 Mar 2017
Resigned 11 Dec 2017

PHIBBS, Mary Catherine

Resigned
Lombard Street, LondonEC3V 9AH
Born July 1957
Director
Appointed 08 Nov 2012
Resigned 02 Oct 2017

PYE, David John

Resigned
St. Clare Street, LondonEC3N 1LQ
Born July 1947
Director
Appointed 04 Mar 2010
Resigned 01 Mar 2016

ROBSON, Alistair Mark

Resigned
Lime Street, LondonEC3M 7AF
Born May 1964
Director
Appointed 11 Dec 2017
Resigned 30 Jun 2024

SANTAMBROGIO, Luigi

Resigned
17 Hill Street, LondonW1J 5LJ
Born September 1960
Director
Appointed 15 Mar 2006
Resigned 22 Dec 2006

SCAGELL, Colin Charles

Resigned
Flat 2, LondonSW4 9JX
Born January 1974
Director
Appointed 12 Jan 2006
Resigned 15 Mar 2006

SELWAY-SWIFT, Paul Edward

Resigned
11 Graham Terrace, LondonSW1W 8JE
Born May 1944
Director
Appointed 15 Mar 2006
Resigned 16 May 2008

Persons with significant control

1

Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 June 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2018
AD02Notification of Single Alternative Inspection Location
Certificate Re Registration Public Limited Company To Private
8 January 2018
CERT10CERT10
Re Registration Memorandum Articles
8 January 2018
MARMAR
Resolution
8 January 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 January 2018
RR02RR02
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Court Order
5 October 2017
OCOC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Resolution
20 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Resolution
28 May 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Auditors Resignation Company
22 April 2015
AUDAUD
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Resolution
20 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Miscellaneous
17 April 2014
MISCMISC
Auditors Resignation Company
17 April 2014
AUDAUD
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Resolution
13 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2012
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 July 2012
SH05Notice of Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
28 June 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2012
AP03Appointment of Secretary
Resolution
14 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
15 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Resolution
20 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2011
AAAnnual Accounts
Capital Cancellation Shares By Plc
12 May 2011
SH07Cancellation of Shares on Redemption
Accounts With Made Up Date
15 April 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 March 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
2 March 2011
CERT15CERT15
Legacy
2 March 2011
OC138OC138
Capital Alter Shares Redemption Statement Of Capital
16 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2011
SH10Notice of Particulars of Variation
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 January 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 January 2011
MEM/ARTSMEM/ARTS
Resolution
10 January 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Accounts With Made Up Date
29 November 2010
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Resolution
17 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 October 2009
MG02MG02
Legacy
14 October 2009
MG01MG01
Accounts With Made Up Date
9 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
353353
Resolution
29 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Accounts With Made Up Date
7 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
122122
Accounts With Accounts Type Group
9 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
5 July 2007
122122
Legacy
28 June 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 June 2007
MEM/ARTSMEM/ARTS
Legacy
11 June 2007
288bResignation of Director or Secretary
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
363aAnnual Return
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
18 May 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
123Notice of Increase in Nominal Capital
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
122122
Memorandum Articles
20 March 2006
MEM/ARTSMEM/ARTS
Legacy
20 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
16 March 2006
CERT8CERT8
Application To Commence Business
16 March 2006
117117
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2006
NEWINCIncorporation