Background WavePink WaveYellow Wave

HFC HELP FOR CHILDREN UK LTD (05804261)

HFC HELP FOR CHILDREN UK LTD (05804261) is an active UK company. incorporated on 3 May 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.. HFC HELP FOR CHILDREN UK LTD has been registered for 19 years. Current directors include AMBROSINI, Damon Andrew, CHURCHILL, Lucy, COOMBES, Simon David and 14 others.

Company Number
05804261
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2006
Age
19 years
Address
Help For Children Uk C/O Aima, London, EC4A 2EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMBROSINI, Damon Andrew, CHURCHILL, Lucy, COOMBES, Simon David, DOS SANTOS, Kate Jane, FULLER, Ashley Stuart, Mr., GLINER, Greg, GODDARD, Malcolm Ian, HUGHES, Robert Anthony, Mr., INGLIS, Jack Edward, LUCCOCK, Thomas William, MAY, Jonathan Edward, MERRITT-HOLMES, Michael James, MOURGUES, Louise Evelyn, PETROVIC, Darko, RADLEY-GARDNER, Christopher, SCHULTZ, Robert, STREETER, Catherine, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFC HELP FOR CHILDREN UK LTD

HFC HELP FOR CHILDREN UK LTD is an active company incorporated on 3 May 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.. HFC HELP FOR CHILDREN UK LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05804261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 May 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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HEDGE FUNDS CARE UK
From: 3 May 2006To: 14 December 2018
Contact
Address

Help For Children Uk C/O Aima 167 Fleet Street London, EC4A 2EA,

Previous Addresses

Cohen & Gresser (Uk) Llp 2-4 King Street St. James's London SW1Y 6QP England
From: 16 October 2019To: 25 May 2023
C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF England
From: 2 October 2018To: 16 October 2019
C/O C/O Schulte Roth & Zabel International Llp One Eagle Place One Eagle Place London SW1Y 6AF England
From: 6 April 2016To: 2 October 2018
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 26 July 2011To: 6 April 2016
42-44 Portman Road Reading Berkshire RG30 1EA England
From: 1 July 2010To: 26 July 2011
33 St James's Square London SW1Y 4JS
From: 30 June 2010To: 1 July 2010
Citypoint One Ropemaker Street London EC2Y 9SS
From: 3 May 2006To: 30 June 2010
Timeline

75 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

AMBROSINI, Damon Andrew

Active
Baker Street, LondonW1U 7EU
Born August 1979
Director
Appointed 09 Jan 2012

CHURCHILL, Lucy

Active
Help For Children Uk C/O Aima, LondonEC4A 2EA
Born December 1984
Director
Appointed 10 May 2023

COOMBES, Simon David

Active
Lombard Street, LondonEC3V 9AJ
Born January 1973
Director
Appointed 10 May 2023

DOS SANTOS, Kate Jane

Active
The Broadway, Haywards HeathRH16 3AS
Born May 1977
Director
Appointed 14 May 2024

FULLER, Ashley Stuart, Mr.

Active
167 Fleet Street, LondonEC4A 2EA
Born May 1982
Director
Appointed 22 Apr 2021

GLINER, Greg

Active
2 Conduit Street, LondonW1S 2XB
Born May 1983
Director
Appointed 03 Jan 2017

GODDARD, Malcolm Ian

Active
Camden Close, ChislehurstBR7 5PH
Born May 1963
Director
Appointed 09 Mar 2023

HUGHES, Robert Anthony, Mr.

Active
167 Fleet Street, LondonEC4A 2EA
Born September 1974
Director
Appointed 22 Apr 2021

INGLIS, Jack Edward

Active
167 Fleet Street, LondonEC4A 2EA
Born December 1961
Director
Appointed 21 Jan 2020

LUCCOCK, Thomas William

Active
Cremer Street, LondonE2 8GX
Born March 1984
Director
Appointed 22 Oct 2025

MAY, Jonathan Edward

Active
1/11 John Adam Street, LondonWC2N 6HT
Born December 1974
Director
Appointed 18 Jun 2010

MERRITT-HOLMES, Michael James

Active
Bishopsgate, LondonEC2M 4AG
Born December 1977
Director
Appointed 13 Jul 2022

MOURGUES, Louise Evelyn

Active
Curzon Street, LondonW1J 5HD
Born February 1971
Director
Appointed 09 Mar 2023

PETROVIC, Darko

Active
Beverley Avenue, LondonSW20 0RL
Born April 1971
Director
Appointed 01 Mar 2016

RADLEY-GARDNER, Christopher

Active
Reading Bridge House, ReadingRG1 8LS
Born June 1974
Director
Appointed 03 Jan 2017

SCHULTZ, Robert

Active
167 Fleet Street, LondonEC4A 2EA
Born August 1964
Director
Appointed 21 Jan 2020

STREETER, Catherine, Ms.

Active
167 Fleet Street, LondonEC4A 2EA
Born March 1976
Director
Appointed 12 Jan 2022

NEWMAN, Allison

Resigned
330 7th Avenue, New York
Secretary
Appointed 31 Dec 2015
Resigned 12 Jul 2017

WHITTAKER, Steven John

Resigned
16 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 03 May 2006
Resigned 18 Jun 2010

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 18 Jun 2010
Resigned 31 Dec 2015

BACKER, Dean Charles

Resigned
West Street, New York Ny10282-2198
Born September 1966
Director
Appointed 12 Sept 2012
Resigned 21 Jan 2020

BLAND, Philip Brian

Resigned
Duke Of York Square, LondonSW3 4LY
Born August 1961
Director
Appointed 31 Jan 2007
Resigned 10 May 2022

BLOOMFIELD, Matthew William, Mr.

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born December 1981
Director
Appointed 08 Sept 2020
Resigned 27 Jan 2026

BRONHEIM, Jeffrey

Resigned
13 Cleveland Row, LondonSW1A 1DH
Born September 1962
Director
Appointed 28 Jan 2013
Resigned 31 Dec 2021

BUDZYNA, John

Resigned
Baskenridge Drive, 07748
Born January 1953
Director
Appointed 21 Dec 2010
Resigned 30 Aug 2012

BURKHART, Gunner

Resigned
25 The North Colonnade, LondonE14 5HS
Born June 1961
Director
Appointed 01 Nov 2014
Resigned 21 Jan 2020

BUSS, Elizabeth Mary Ellen

Resigned
Lombard Street, LondonEC3V 9AJ
Born July 1979
Director
Appointed 04 Oct 2017
Resigned 11 Jan 2023

CARPENTER, Fiona Frances

Resigned
More London Place, LondonSE1 2AF
Born April 1977
Director
Appointed 18 Jun 2010
Resigned 23 Aug 2017

COEY, Scott Desmond

Resigned
One Canada Square, LondonE14 5AL
Born November 1971
Director
Appointed 20 Mar 2019
Resigned 09 Feb 2023

DAMBACHER, Joshua Daniel

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1973
Director
Appointed 01 Jan 2016
Resigned 18 Jul 2017

DAVIES, Sonia

Resigned
Common Road, EsherKT10 0HG
Born June 1975
Director
Appointed 04 Jun 2018
Resigned 17 Feb 2021

DENNING, Louise Noele

Resigned
Sloane Terrace, LondonSW1X 9DQ
Born May 1980
Director
Appointed 30 Apr 2019
Resigned 19 Jul 2022

EBERS, Neill Martin

Resigned
Green Dene, LeatherheadKT24 5RE
Born August 1968
Director
Appointed 30 Apr 2019
Resigned 03 Apr 2023

FLETCHER, Timothy Raymond Anthony

Resigned
Willowbrook, Haywards HeathRH17 7SU
Born January 1959
Director
Appointed 19 Sept 2006
Resigned 29 Nov 2010

GJERTSEN, Louisa Jane

Resigned
King William Street, LondonEC4R 9AD
Born May 1955
Director
Appointed 10 Dec 2008
Resigned 18 Jul 2017

Persons with significant control

1

Hfc Uk

Active
Eagle Place, LondonSW1Y 6AF

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Resolution
14 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Miscellaneous
4 August 2015
MISCMISC
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Resolution
16 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
25 September 2007
AUDAUD
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
225Change of Accounting Reference Date
Incorporation Company
3 May 2006
NEWINCIncorporation