Background WavePink WaveYellow Wave

STATKRAFT UK LTD (05742795)

STATKRAFT UK LTD (05742795) is an active UK company. incorporated on 14 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STATKRAFT UK LTD has been registered for 20 years. Current directors include ADOMAKO-MENSAH, Portia, Ms., CASTEDO, Sergio Patricio, Mr., DALE, Duncan Peter, Mr. and 5 others.

Company Number
05742795
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
19th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADOMAKO-MENSAH, Portia, Ms., CASTEDO, Sergio Patricio, Mr., DALE, Duncan Peter, Mr., GEYERMANN, Dennis Manuel, GOGGIN, Alan Michael, Mr., MARDON, Richard, Mr., O'DONOVAN, Kevin, Mr., SORSBY, Sorrel Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATKRAFT UK LTD

STATKRAFT UK LTD is an active company incorporated on 14 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STATKRAFT UK LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05742795

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

4th Floor 41 Moorgate London EC2R 6PP
From: 16 August 2011To: 2 February 2021
26-28 Hammersmith Grove Hammersmith London W6 7BA
From: 14 March 2006To: 16 August 2011
Timeline

63 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Funding Round
Dec 11
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Feb 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Capital Update
Mar 19
Loan Secured
Nov 19
Funding Round
Jun 20
Share Issue
Jun 20
Share Issue
Jun 20
Director Joined
Apr 21
Loan Cleared
Oct 21
Capital Update
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Nov 23
Share Issue
Feb 24
Share Issue
Jan 25
Director Joined
Jan 25
Loan Cleared
Jun 25
Director Left
Nov 25
Director Left
Feb 26
Share Issue
Mar 26
17
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 09 Jul 2019

ADOMAKO-MENSAH, Portia, Ms.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born January 1981
Director
Appointed 02 Oct 2023

CASTEDO, Sergio Patricio, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born November 1968
Director
Appointed 04 Mar 2009

DALE, Duncan Peter, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1964
Director
Appointed 11 Aug 2016

GEYERMANN, Dennis Manuel

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1978
Director
Appointed 11 Aug 2016

GOGGIN, Alan Michael, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1982
Director
Appointed 20 Jan 2025

MARDON, Richard, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1964
Director
Appointed 12 Dec 2022

O'DONOVAN, Kevin, Mr.

Active
Heatherfield, CorkT12 X2NE
Born August 1977
Director
Appointed 12 Dec 2022

SORSBY, Sorrel Anne

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born March 1962
Director
Appointed 15 Jun 2017

CRIPPS, Oliver

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 15 Jun 2017
Resigned 09 Jul 2019

FORSYTH, Duncan Ryder Douglas

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 19 Mar 2010
Resigned 25 Nov 2013

LOMBNES, Heidi

Resigned
16 Clayton House, LondonSW13 8EL
Secretary
Appointed 11 Feb 2008
Resigned 19 Mar 2010

MADSEN, Mai Gunn Gjerdalen

Resigned
Jegervn.21b, Oslo0777
Secretary
Appointed 14 Mar 2006
Resigned 11 Feb 2008

VOSS, Emma Elizabeth

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 25 Nov 2013
Resigned 15 Jun 2017

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 23 Jun 2010
Resigned 29 Jan 2018

ALFSTAD, Haakon Johan

Resigned
Tvetermyra 11, Haslum1344
Born April 1957
Director
Appointed 01 Apr 2008
Resigned 09 Mar 2011

ARNTSEN, Ingelise

Resigned
Biskopshavn 24, Bergen5043
Born June 1966
Director
Appointed 14 Mar 2006
Resigned 24 May 2007

DARFLOT, Nils Arve

Resigned
Gamleveien 136, Lommedalen1350
Born June 1951
Director
Appointed 14 Mar 2006
Resigned 01 Apr 2008

DECK, Beate Marie Hamre

Resigned
Hammersmith, LondonW6 7BA
Born September 1967
Director
Appointed 19 Mar 2010
Resigned 01 Jul 2010

DRANGSHOLT, Bjorn

Resigned
41 Moorgate, LondonEC2R 6PP
Born September 1949
Director
Appointed 01 Jul 2010
Resigned 03 Aug 2015

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 11 Aug 2016
Resigned 04 Feb 2026

FORSYTH, Duncan Ryder Douglas

Resigned
41 Moorgate, LondonEC2R 6PP
Born September 1976
Director
Appointed 09 Mar 2011
Resigned 31 Jul 2014

HENRIKSEN, Morten

Resigned
12 Hampton Close, LondonSW20 ORY
Born July 1968
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2007

HETLAND, Olav

Resigned
41 Moorgate, LondonEC2R 6PP
Born June 1963
Director
Appointed 09 Mar 2011
Resigned 11 Aug 2016

RUMBLE, David John

Resigned
41 Moorgate, LondonEC2R 6PP
Born August 1979
Director
Appointed 25 Sept 2014
Resigned 10 Jul 2017

TORBLAA, Eivind Jacob, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born October 1962
Director
Appointed 28 Apr 2021
Resigned 18 Dec 2022

TORBLAA, Eivind Jakob

Resigned
Cottenham Park Road, LondonSW20 0SB
Born October 1962
Director
Appointed 01 Jan 2008
Resigned 01 Jul 2010

VATNALAND, Jon

Resigned
41 Moorgate, LondonEC2R 6PP
Born October 1975
Director
Appointed 03 Aug 2015
Resigned 10 Aug 2017

VOSS, Emma Elizabeth

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born March 1975
Director
Appointed 15 Jun 2017
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Statkraft As

Ceased
Lilleakerveien, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 06 Apr 2016

Ministry Of Trade, Industry And Fisheries

Ceased
Oslo0032

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ministry Of Trade, Industry And Fisheries

Active
Oslo0032

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Capital Alter Shares Consolidation
7 March 2026
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 May 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Capital Alter Shares Consolidation
13 January 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Capital Alter Shares Consolidation
12 February 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
3 November 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 January 2022
SH19Statement of Capital
Legacy
24 January 2022
SH20SH20
Legacy
24 January 2022
CAP-SSCAP-SS
Resolution
24 January 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 October 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
18 March 2019
SH20SH20
Legacy
18 March 2019
CAP-SSCAP-SS
Statement Of Companys Objects
18 March 2019
CC04CC04
Memorandum Articles
18 March 2019
MAMA
Resolution
18 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Resolution
1 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Legacy
17 May 2011
MG01MG01
Resolution
13 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 July 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Resolution
1 June 2009
RESOLUTIONSResolutions
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
123Notice of Increase in Nominal Capital
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
288cChange of Particulars
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
20 June 2008
287Change of Registered Office
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
353353
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
123Notice of Increase in Nominal Capital
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Legacy
13 July 2007
88(2)R88(2)R
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
5 June 2006
225Change of Accounting Reference Date
Incorporation Company
14 March 2006
NEWINCIncorporation