Background WavePink WaveYellow Wave

IQ (SHAREHOLDER GP) LIMITED (05835382)

IQ (SHAREHOLDER GP) LIMITED (05835382) is an active UK company. incorporated on 2 June 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IQ (SHAREHOLDER GP) LIMITED has been registered for 19 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
05835382
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQ (SHAREHOLDER GP) LIMITED

IQ (SHAREHOLDER GP) LIMITED is an active company incorporated on 2 June 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IQ (SHAREHOLDER GP) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05835382

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SHELFCO (NO. 3263) LIMITED
From: 2 June 2006To: 26 July 2006
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom
From: 22 May 2017To: 19 July 2024
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
From: 16 February 2016To: 22 May 2017
215 Euston Road London NW1 2BE
From: 19 May 2014To: 16 February 2016
16 Grosvenor Street London W1K 4QF
From: 2 June 2006To: 19 May 2014
Timeline

78 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Feb 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Mar 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Aug 24
Capital Update
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
3
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Feb 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

COSSAR, Andrew James

Resigned
Euston Road, LondonNW1 2BE
Secretary
Appointed 15 May 2014
Resigned 29 Jan 2016

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 20 Jul 2006
Resigned 01 Jan 2013

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonWIK 4QF
Secretary
Appointed 01 Jan 2013
Resigned 15 May 2014

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 20 Jul 2006

BLAZIC, Iliya William

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1968
Director
Appointed 15 May 2014
Resigned 29 Jun 2020

DAVIES, Emma Catherine

Resigned
Euston Road, LondonNW1 2BE
Born November 1976
Director
Appointed 01 Jan 2015
Resigned 29 Jan 2016

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 20 Jul 2006
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 09 Feb 2012

HOLDEN, Peter Gerald

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 08 Dec 2020

JAMES, Maxwell David Shaw

Resigned
16 Grosvenor StreetW1K 4QF
Born January 1967
Director
Appointed 19 Oct 2012
Resigned 15 May 2014

KATAKY, Gemma Nandita

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 15 May 2020
Resigned 24 Feb 2023

KEMPNER, Nigel Justin

Resigned
16 Grosvenor StreetW1K 4QF
Born October 1956
Director
Appointed 19 Oct 2012
Resigned 15 May 2014

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born May 1967
Director
Appointed 09 Mar 2015
Resigned 14 Oct 2019

LIVETT, Timothy James

Resigned
Euston Road, LondonNW1 2BE
Born June 1962
Director
Appointed 21 May 2015
Resigned 29 Jan 2016

LYNCH, Alan Kevin

Resigned
Euston Road, LondonNW1 2BE
Born February 1957
Director
Appointed 26 Mar 2012
Resigned 15 May 2014

MERRICK, Matthew Graham

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born February 1978
Director
Appointed 14 Oct 2019
Resigned 30 Jul 2021

PEREIRA GRAY, Peter John

Resigned
Euston Road, LondonNW1 2BE
Born February 1963
Director
Appointed 26 Mar 2012
Resigned 29 Jan 2016

ROGER, Robert

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Feb 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

SCOTT, Ian Park

Resigned
27 Easthampstead Road, WokinghamRG40 2EH
Born August 1962
Director
Appointed 13 Mar 2007
Resigned 19 Mar 2007

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 20 Jul 2006
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 22 Oct 2012

TYMMS, David Samuel

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born April 1963
Director
Appointed 23 Sept 2014
Resigned 22 Sept 2020

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born October 1971
Director
Appointed 14 Oct 2019
Resigned 26 Feb 2021

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 20 Jul 2006
Resigned 19 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 20 Jul 2006
Resigned 25 May 2012

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 02 Jun 2006
Resigned 20 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
133 Fleet Street, LondonEC4A 2BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 May 2020
Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
23 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 August 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
12 August 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
9 August 2024
SH19Statement of Capital
Resolution
9 August 2024
RESOLUTIONSResolutions
Legacy
9 August 2024
CAP-SSCAP-SS
Legacy
9 August 2024
SH20SH20
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 March 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 March 2017
AUDAUD
Auditors Resignation Company
30 January 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Legacy
23 August 2012
MG01MG01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Statement Of Companys Objects
2 April 2012
CC04CC04
Capital Variation Of Rights Attached To Shares
2 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
88(2)R88(2)R
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
287Change of Registered Office
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2006
NEWINCIncorporation