Background WavePink WaveYellow Wave

KAZERA GLOBAL PLC (05697574)

KAZERA GLOBAL PLC (05697574) is an active UK company. incorporated on 3 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KAZERA GLOBAL PLC has been registered for 20 years. Current directors include EDMONDS, Dennis Vernon, EYRE, Geoffrey Peter, WARDLE, John.

Company Number
05697574
Status
active
Type
plc
Incorporated
3 February 2006
Age
20 years
Address
78 Pall Mall, London, SW1Y 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDMONDS, Dennis Vernon, EYRE, Geoffrey Peter, WARDLE, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAZERA GLOBAL PLC

KAZERA GLOBAL PLC is an active company incorporated on 3 February 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. KAZERA GLOBAL PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05697574

PLC Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

KENNEDY VENTURES PLC
From: 8 June 2012To: 9 March 2018
MANAGED SUPPORT SERVICES PLC
From: 14 April 2008To: 8 June 2012
WORTHINGTON NICHOLLS GROUP PLC
From: 3 February 2006To: 14 April 2008
Contact
Address

78 Pall Mall London, SW1Y 5ES,

Previous Addresses

33 st James' Square London SW1Y 4JS United Kingdom
From: 5 March 2024To: 13 June 2025
33 33 st James' Square London SW1Y 4JS England
From: 5 March 2024To: 5 March 2024
Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 18 August 2020To: 5 March 2024
Lakeside Fountain Lane St. Mellons Cardiff CF3 0FB
From: 22 December 2014To: 18 August 2020
C/O C/O Morrison & Foerster Citypoint 1 Ropemaker Street London EC2Y 9AW
From: 10 July 2012To: 22 December 2014
31 Lombard Street London EC3V 9BQ England
From: 31 October 2011To: 10 July 2012
One Crown Square Church Street East Woking Surrey GU21 6HR
From: 3 February 2006To: 31 October 2011
Timeline

81 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 10
Funding Round
Oct 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Share Issue
Jun 12
Share Issue
Dec 12
Director Joined
Apr 13
Loan Secured
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Cleared
Jul 14
Director Left
Dec 14
Funding Round
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Mar 18
Funding Round
Oct 18
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Apr 19
Funding Round
Oct 19
Share Issue
Nov 19
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
43
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TAYLOR, David Harvey

Active
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 06 Apr 2023

EDMONDS, Dennis Vernon

Active
Pall Mall, LondonSW1Y 5ES
Born February 1957
Director
Appointed 02 May 2020

EYRE, Geoffrey Peter

Active
Pall Mall, LondonSW1Y 5ES
Born March 1974
Director
Appointed 08 Jul 2022

WARDLE, John

Active
Pall Mall, LondonSW1Y 5ES
Born June 1959
Director
Appointed 15 Aug 2024

GOOD, Thomas William

Resigned
The Garden House, WindleshamGU20 6AD
Secretary
Appointed 21 Nov 2007
Resigned 30 Jul 2008

JAMES, Brian

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Secretary
Appointed 16 Dec 2014
Resigned 06 Feb 2024

LE DRUILLENEC, Timothy Vincent

Resigned
Station Road, WarwickCV35 8PH
Secretary
Appointed 05 Dec 2012
Resigned 07 Nov 2013

PORTER, Robert Charles

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 07 Nov 2013
Resigned 18 Jul 2014

WILSON, Piers Leigh Stuart

Resigned
Lombard Street, LondonEC3V 9BQ
Secretary
Appointed 30 Jul 2008
Resigned 25 May 2012

YATES, Christopher John

Resigned
Fountain Lane, CardiffCF3 0FB
Secretary
Appointed 18 Jul 2014
Resigned 15 Dec 2014

YATES, Christopher

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 25 May 2012
Resigned 11 Dec 2012

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 03 Feb 2006
Resigned 21 Nov 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Feb 2006
Resigned 03 Feb 2006

BEART, Simon Delaval

Resigned
Lombard Street, LondonEC3V 9BQ
Born December 1958
Director
Appointed 21 Nov 2007
Resigned 25 May 2012

CLARKE, Charles Giles

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born May 1953
Director
Appointed 25 Mar 2014
Resigned 08 Jul 2022

GOOD, Thomas William

Resigned
The Garden House, WindleshamGU20 6AD
Born June 1965
Director
Appointed 21 Nov 2007
Resigned 30 Jul 2008

HARRISON, John Nicholas

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born February 1959
Director
Appointed 25 Mar 2014
Resigned 08 Jul 2022

HIBBERD, Peter

Resigned
Fountain Lane, CardiffCF3 0FB
Born November 1955
Director
Appointed 11 Jun 2015
Resigned 09 Jan 2017

HUNT, Timothy James

Resigned
67a Hall Carr Lane, PrestonPR4 5JL
Born November 1965
Director
Appointed 16 Aug 2006
Resigned 19 Sept 2007

ILUNGA, Odilon

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born August 1968
Director
Appointed 26 Jun 2020
Resigned 14 Mar 2023

JOHNSON, Larry Freeman

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born February 1958
Director
Appointed 09 Jan 2017
Resigned 20 Oct 2021

KISBEY-GREEN, Gerard Anthony

Resigned
St James' Square, LondonSW1Y 4JS
Born April 1962
Director
Appointed 18 Jul 2022
Resigned 25 Sept 2024

LEVIS, David Edward

Resigned
23 Abbey Court, StockportSK12 1WW
Born December 1964
Director
Appointed 03 Feb 2006
Resigned 21 Nov 2007

MANN, Ian Rodney

Resigned
Lombard Street, LondonEC3V 9BQ
Born January 1942
Director
Appointed 21 Nov 2007
Resigned 25 May 2012

MCALPINE, Euan James

Resigned
Lombard Street, LondonEC3V 9BQ
Born July 1958
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2011

MCLEOD, Caroline

Resigned
Fountain Lane, CardiffCF3 0FB
Born October 1969
Director
Appointed 19 Jun 2015
Resigned 15 Mar 2017

MULLIGAN, Stephen Thomas

Resigned
3 Firs End, Gerrards CrossSL9 8NZ
Born April 1951
Director
Appointed 04 May 2006
Resigned 21 Nov 2007

NEILSON, Christopher

Resigned
3 The Orchards, StockportSK3 8UH
Born March 1954
Director
Appointed 19 Sept 2007
Resigned 21 Nov 2007

REDMOND, Peter

Resigned
Fountain Lane, CardiffCF3 0FB
Born July 1946
Director
Appointed 25 May 2012
Resigned 15 Jul 2015

REYNOLDS, Jamie

Resigned
Lombard Street, LondonEC3V 9BQ
Born September 1975
Director
Appointed 25 Jan 2010
Resigned 30 Nov 2011

STODDART, Alastair Maxwell

Resigned
The Old Rectory, TarporleyCW6 0AG
Born June 1942
Director
Appointed 04 May 2006
Resigned 21 Nov 2007

WEINBERG, Colin Laurence

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born May 1949
Director
Appointed 08 Apr 2013
Resigned 15 Jul 2015

WILSON, Peter Marshall

Resigned
St James' Square, LondonSW1Y 4JS
Born September 1958
Director
Appointed 19 Apr 2023
Resigned 30 Oct 2024

WILSON, Piers Leigh Stuart

Resigned
Lombard Street, LondonEC3V 9BQ
Born September 1967
Director
Appointed 01 Jul 2008
Resigned 25 May 2012

WORTHINGTON, Peter

Resigned
13 Clifford Road, StockportSK12 1HY
Born April 1937
Director
Appointed 04 May 2006
Resigned 04 Jul 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Charles Giles Clarke

Ceased
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born May 1953

Nature of Control

Significant influence or control
Notified 22 Jan 2019
Ceased 08 Jul 2022

Mr John Nicholas Harrison

Ceased
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born February 1959

Nature of Control

Significant influence or control
Notified 22 Jan 2019
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

287

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Resolution
7 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Legacy
16 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2025
AD02Notification of Single Alternative Inspection Location
Resolution
3 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Resolution
1 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Resolution
17 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 April 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Resolution
28 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
25 November 2019
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 October 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Resolution
9 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Resolution
1 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Resolution
9 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Liquidation Voluntary Arrangement Completion
30 July 2013
1.41.4
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Auditors Resignation Company
25 April 2013
AUDAUD
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Capital Alter Shares Consolidation Subdivision
11 December 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Resolution
15 November 2012
RESOLUTIONSResolutions
Memorandum Articles
30 August 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Extended
7 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
19 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2012
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
18 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Resolution
13 June 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1 June 2012
1.11.1
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Annual Return Company With Made Up Date
16 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Resolution
14 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Legacy
18 October 2011
MG01MG01
Resolution
16 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Legacy
5 January 2011
MG02MG02
Legacy
3 November 2010
MG01MG01
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Legacy
13 July 2010
MG04MG04
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
27 August 2009
288cChange of Particulars
Resolution
19 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
25 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
123Notice of Increase in Nominal Capital
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
363aAnnual Return
Miscellaneous
31 October 2008
MISCMISC
Legacy
17 October 2008
88(3)88(3)
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
16 October 2008
CERT17CERT17
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
OC138OC138
Certificate Capital Cancellation Share Premium Account
2 October 2008
CERT21CERT21
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 August 2008
AAAnnual Accounts
Resolution
8 August 2008
RESOLUTIONSResolutions
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
21 April 2008
287Change of Registered Office
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288cChange of Particulars
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
287Change of Registered Office
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
88(2)R88(2)R
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
88(2)R88(2)R
Legacy
17 August 2007
288bResignation of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
363aAnnual Return
Legacy
9 March 2007
353353
Legacy
6 March 2007
88(2)R88(2)R
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
88(2)R88(2)R
Legacy
5 January 2007
88(2)R88(2)R
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
88(2)O88(2)O
Legacy
11 December 2006
88(2)O88(2)O
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
14 July 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Legacy
19 June 2006
122122
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
6 June 2006
CERT8CERT8
Application To Commence Business
6 June 2006
117117
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Incorporation Company
3 February 2006
NEWINCIncorporation