Background WavePink WaveYellow Wave

SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484)

SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484) is an active UK company. incorporated on 11 April 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOCIAL INVESTMENT BUSINESS FOUNDATION has been registered for 19 years. Current directors include BARNARD, Christopher James, BAYIM-ADOMAKO, Magdalene Akosua Foda, DOSANJH-ELTON, Jagjit and 6 others.

Company Number
05777484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2006
Age
19 years
Address
Canopi, Arc House, London, SE1 3GN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNARD, Christopher James, BAYIM-ADOMAKO, Magdalene Akosua Foda, DOSANJH-ELTON, Jagjit, GHOSH, Debjani, HEWITT, Robert James Alistair, KEYTE, Gavin, MITCHELL, Louisa Jane, SIRIWARDENA, Sonali, WALLIS, Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL INVESTMENT BUSINESS FOUNDATION

SOCIAL INVESTMENT BUSINESS FOUNDATION is an active company incorporated on 11 April 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOCIAL INVESTMENT BUSINESS FOUNDATION was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05777484

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

ADVENTURE CAPITAL FUND
From: 11 April 2006To: 10 April 2014
Contact
Address

Canopi, Arc House 82 Tanner Street London, SE1 3GN,

Previous Addresses

Canopi 7 - 14 Great Dover Street London SE1 4YR England
From: 18 December 2023To: 31 October 2024
Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR England
From: 30 November 2015To: 18 December 2023
1st Floor Derbyshire House St. Chad's Street London WC1H 8AG
From: 12 August 2011To: 30 November 2015
5Th Floor 6 St Andrew Street London EC4A 3AE
From: 11 April 2006To: 12 August 2011
Timeline

50 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 09
Director Left
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Loan Secured
Apr 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
May 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Loan Secured
Dec 21
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jul 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHIKHLIA, Nishit

Active
82 Tanner Street, LondonSE1 3GN
Secretary
Appointed 08 Jul 2021

BARNARD, Christopher James

Active
82 Tanner Street, LondonSE1 3GN
Born August 1978
Director
Appointed 28 Mar 2024

BAYIM-ADOMAKO, Magdalene Akosua Foda

Active
82 Tanner Street, LondonSE1 3GN
Born April 1966
Director
Appointed 28 Mar 2024

DOSANJH-ELTON, Jagjit

Active
82 Tanner Street, LondonSE1 3GN
Born July 1975
Director
Appointed 27 Jan 2021

GHOSH, Debjani

Active
82 Tanner Street, LondonSE1 3GN
Born June 1979
Director
Appointed 28 Mar 2024

HEWITT, Robert James Alistair

Active
82 Tanner Street, LondonSE1 3GN
Born December 1977
Director
Appointed 13 Nov 2019

KEYTE, Gavin

Active
82 Tanner Street, LondonSE1 3GN
Born February 1971
Director
Appointed 28 Sept 2022

MITCHELL, Louisa Jane

Active
82 Tanner Street, LondonSE1 3GN
Born May 1971
Director
Appointed 28 Mar 2024

SIRIWARDENA, Sonali

Active
82 Tanner Street, LondonSE1 3GN
Born April 1979
Director
Appointed 13 Nov 2019

WALLIS, Edward

Active
82 Tanner Street, LondonSE1 3GN
Born October 1981
Director
Appointed 22 Sept 2021

FORSTER, Caroline Anne

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 12 Jul 2017
Resigned 29 Mar 2019

GARNER, Darren

Resigned
Floor Derbyshire House, LondonWC1H 8AG
Secretary
Appointed 01 Jan 2012
Resigned 30 Apr 2012

GREEN, Paul

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 14 Jul 2015
Resigned 12 Jul 2017

JENKINS, Jonathan

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 10 Feb 2015
Resigned 14 Jul 2015

JENKINS, Jonathan

Resigned
Floor Derbyshire House, LondonWC1H 8AG
Secretary
Appointed 01 May 2012
Resigned 21 Nov 2012

NEWMAN, Jane Elizabeth

Resigned
Floor Derbyshire House, LondonWC1H 8AG
Secretary
Appointed 01 Jun 2010
Resigned 31 Dec 2011

PETERS, Susan

Resigned
6 St Andrew Street, LondonEC4A 3AE
Secretary
Appointed 11 Apr 2006
Resigned 02 Jun 2010

SANTHAGURU, Suthan

Resigned
Floor Derbyshire House, LondonWC1H 8AG
Secretary
Appointed 21 Nov 2012
Resigned 10 Feb 2015

TEMPLE, Nicolas Mark Alexander

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 11 Dec 2020
Resigned 08 Jul 2021

TEMPLE, Nicolas Mark Alexander

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 29 Mar 2019
Resigned 16 Jan 2020

WATSON, Sarah Lee

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 16 Jan 2020
Resigned 20 Nov 2020

AHMED, Mahmood Hussein

Resigned
Copse Mead 68 The Avenue, Worcester ParkKT4 7HJ
Born May 1955
Director
Appointed 13 Nov 2006
Resigned 20 Mar 2007

AHMED, Saeeda Begum

Resigned
Floor Derbyshire House, LondonWC1H 8AG
Born October 1976
Director
Appointed 11 Dec 2008
Resigned 11 Dec 2012

AITCHISON, Carolyn Jane

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born September 1963
Director
Appointed 30 Jan 2013
Resigned 30 Jan 2017

BAKER, Michael John

Resigned
Floor Derbyshire House, LondonWC1H 8AG
Born July 1954
Director
Appointed 11 Apr 2006
Resigned 13 Jan 2015

BLEARS, Hazel Anne

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born May 1956
Director
Appointed 01 Apr 2016
Resigned 28 Mar 2024

BUBB, Stephen John Limrick, Sir

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born November 1952
Director
Appointed 07 Sept 2006
Resigned 31 Mar 2016

CANN, John William Anthony

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born July 1947
Director
Appointed 13 Nov 2006
Resigned 31 Mar 2016

CROFTON, Simone

Resigned
35 Chantrey Road, LondonSW9 9TD
Born November 1966
Director
Appointed 30 Nov 2007
Resigned 03 Mar 2009

CURRIE, Julie Louise

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born March 1974
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2016

DAVIDSON, Simon Russell

Resigned
3a Portman Mansions, LondonW1U 5AN
Born January 1977
Director
Appointed 13 Nov 2006
Resigned 31 Jan 2012

GILL, Manjeet

Resigned
St Johns Road, LeicesterLE2 2BL
Born October 1961
Director
Appointed 30 Nov 2007
Resigned 14 Dec 2009

HAROON, Mohammad

Resigned
Olive House, Burton On TrentDE14 3GL
Born August 1960
Director
Appointed 15 Sept 2006
Resigned 30 Nov 2006

HUGHES, Benjamin Thomas

Resigned
8 Albion Square, LondonE8 4ES
Born July 1960
Director
Appointed 11 Dec 2008
Resigned 26 Jan 2011

KOHLI, Jitinder

Resigned
6 Ambler Road, LondonN4 2QU
Born February 1973
Director
Appointed 11 Dec 2008
Resigned 21 Oct 2009
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Resolution
12 July 2022
RESOLUTIONSResolutions
Resolution
12 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Resolution
15 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Auditors Resignation Company
5 April 2022
AUDAUD
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
5 September 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 April 2014
MISCMISC
Change Of Name Notice
10 April 2014
CONNOTConfirmation Statement Notification
Miscellaneous
26 February 2014
MISCMISC
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Resolution
12 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2013
CC04CC04
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Memorandum Articles
20 October 2011
MEM/ARTSMEM/ARTS
Resolution
20 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Memorandum Articles
20 November 2009
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
16 November 2009
CC04CC04
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
287Change of Registered Office
Auditors Resignation Company
28 April 2009
AUDAUD
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288cChange of Particulars
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
6 November 2006
MEM/ARTSMEM/ARTS
Resolution
6 November 2006
RESOLUTIONSResolutions
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation