Background WavePink WaveYellow Wave

NOMAD HOLDINGS LIMITED (05871463)

NOMAD HOLDINGS LIMITED (05871463) is an active UK company. incorporated on 10 July 2006. with registered office in Derby. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. NOMAD HOLDINGS LIMITED has been registered for 19 years. Current directors include HENRY, Emmanuel, WILDE, Lee Antony.

Company Number
05871463
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
Alstom, Derby, DE24 8AD
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
HENRY, Emmanuel, WILDE, Lee Antony
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD HOLDINGS LIMITED

NOMAD HOLDINGS LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. NOMAD HOLDINGS LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05871463

LTD Company

Age

19 Years

Incorporated 10 July 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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

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

Alstom Litchurch Lane Derby, DE24 8AD,

Previous Addresses

The Place, 8th Floor High Holborn London WC1V 7AA England
From: 13 January 2017To: 6 February 2025
5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF England
From: 12 April 2016To: 13 January 2017
Second Floor, Baltic Chambers 3 Broad Chare Newcastle upon Tyne Tyne and Wear NE1 3DQ
From: 10 July 2006To: 12 April 2016
Timeline

80 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Nov 13
Loan Secured
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Funding Round
Jan 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Capital Update
May 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Left
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Sept 16
Loan Cleared
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Capital Update
Mar 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
May 22
Director Left
May 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Mar 26
26
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HEATH, Mary Joanne Chun

Active
Litchurch Lane, DerbyDE24 8AD
Secretary
Appointed 28 May 2021

HENRY, Emmanuel

Active
Litchurch Lane, DerbyDE24 8AD
Born July 1965
Director
Appointed 12 Jan 2024

WILDE, Lee Antony

Active
Litchurch Lane, DerbyDE24 8AD
Born September 1979
Director
Appointed 19 Jul 2024

BROWNSWORD, James Michael

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 05 Jan 2017
Resigned 31 May 2017

JACKSON, Dean

Resigned
Briar Cottage, StocksfieldNE43 7UL
Secretary
Appointed 31 Jan 2008
Resigned 23 May 2013

KERRUSH, Giles

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2013
Resigned 05 Jan 2017

GORDONS NOMINEE SECRETARIES LIMITED

Resigned
22 Great James Street, LondonWC1N 3ES
Corporate secretary
Appointed 10 Jul 2006
Resigned 01 Feb 2008

ABBOTT, Haydn Turner

Resigned
54 The Mount, LeatherheadKT22 9EA
Born May 1949
Director
Appointed 01 Jul 2009
Resigned 05 Jan 2017

CHAMPAUD, Xavier Hubert Marie

Resigned
High Holborn, LondonWC1V 7AA
Born November 1964
Director
Appointed 21 Aug 2020
Resigned 12 Jan 2024

CROSSFIELD, Nicholas Paul

Resigned
High Holborn, LondonWC1V 7AA
Born March 1965
Director
Appointed 11 Sept 2018
Resigned 20 Apr 2022

DONOVAN, Reece Garethe

Resigned
High Holborn, LondonWC1V 7AA
Born May 1970
Director
Appointed 12 Apr 2017
Resigned 27 Mar 2020

EARNER, William Andrew

Resigned
Warrington Crescent, LondonW9 1ED
Born September 1974
Director
Appointed 10 Sept 2009
Resigned 25 Nov 2010

ERIKSEN, Alexander

Resigned
3 Broad Chare, Newcastle Upon TyneNE1 3DQ
Born December 1964
Director
Appointed 20 Oct 2011
Resigned 18 Jul 2013

FOWLER, Anthony David

Resigned
High Holborn, LondonWC1V 7AA
Born April 1977
Director
Appointed 11 Sept 2018
Resigned 19 Jul 2024

GLOVER, Anne

Resigned
High Holborn, LondonWC1V 7AA
Born February 1954
Director
Appointed 01 Dec 2011
Resigned 05 Jan 2017

GURDENLI, Emin

Resigned
24 Kingswood Avenue, BromleyBR2 0NY
Born August 1952
Director
Appointed 24 Dec 2007
Resigned 25 Nov 2010

HEYNARD, Dominique Pascal

Resigned
High Holborn, LondonWC1V 7AA
Born April 1968
Director
Appointed 05 Jan 2017
Resigned 11 Sept 2018

HOUDU, Patrice Jean Albert, Mr.

Resigned
Litchurch Lane, DerbyDE24 8AD
Born February 1966
Director
Appointed 20 Apr 2022
Resigned 10 Dec 2025

KRATH, Klaus Jurgen

Resigned
53639, Koenigswinter
Born January 1959
Director
Appointed 25 Nov 2010
Resigned 05 Jan 2017

LOWDON, Graeme Paul

Resigned
Croft House, CorbridgeNE45 5DP
Born April 1965
Director
Appointed 14 Jul 2006
Resigned 01 Jan 2012

MACKINTOSH, Ronald William

Resigned
High Holborn, LondonWC1V 7AA
Born November 1948
Director
Appointed 22 May 2013
Resigned 05 Jan 2017

MACLEOD, Stuart James Robert

Resigned
High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 05 Jan 2017
Resigned 23 Aug 2024

MCLAREN, Ian

Resigned
3 Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1968
Director
Appointed 18 Jul 2013
Resigned 31 Mar 2014

MERRITT, Roy Nathan

Resigned
21 Grove Park Gardens, LondonW4 3RY
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 25 Mar 2016

MUIR, Graham Peter

Resigned
High Holborn, LondonWC1V 7AA
Born July 1949
Director
Appointed 30 Apr 2014
Resigned 05 Jan 2017

NICHOLSON, Paul

Resigned
High Holborn, LondonWC1V 7AA
Born August 1974
Director
Appointed 08 Aug 2017
Resigned 30 Jun 2018

PILKINGTON, Nigel Douglas

Resigned
Draycott Avenue, LondonSW3 3AD
Born February 1951
Director
Appointed 12 Apr 2013
Resigned 05 Jan 2017

PROCTOR, David

Resigned
3 Broad Chare, Newcastle Upon TyneNE1 3DQ
Born December 1949
Director
Appointed 14 Jul 2006
Resigned 31 Mar 2012

RABY, James Edward

Resigned
Coppenhall, StaffordST18 9DA
Born April 1964
Director
Appointed 30 Sept 2008
Resigned 12 Apr 2013

TAYLOR, Andrew George

Resigned
High Holborn, LondonWC1V 7AA
Born December 1968
Director
Appointed 26 Sept 2013
Resigned 12 Apr 2017

WALLBRIDGE, Nigel Christopher, Dr

Resigned
High Holborn, LondonWC1V 7AA
Born December 1957
Director
Appointed 14 Jul 2006
Resigned 05 Jan 2017

ZINK, Jeppe Heinrich

Resigned
3 Broad Chare, Newcastle Upon TyneNE1 3DQ
Born December 1974
Director
Appointed 25 Nov 2010
Resigned 01 Dec 2011

GORDONS NOMINEE DIRECTORS LIMITED

Resigned
22 Great James Street, LondonWC1N 3ES
Corporate director
Appointed 10 Jul 2006
Resigned 14 Jul 2006

Persons with significant control

1

8th Floor, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Legacy
22 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2018
SH19Statement of Capital
Legacy
22 March 2018
CAP-SSCAP-SS
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Resolution
10 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 November 2015
RP04RP04
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Legacy
13 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2015
SH19Statement of Capital
Legacy
13 May 2015
CAP-SSCAP-SS
Resolution
13 May 2015
RESOLUTIONSResolutions
Resolution
13 May 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
27 April 2015
CC04CC04
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 November 2014
SH10Notice of Particulars of Variation
Resolution
5 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Court Order
13 May 2014
OCOC
Annual Return Company With Made Up Date
2 May 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Legacy
18 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Memorandum Articles
8 June 2012
MEM/ARTSMEM/ARTS
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Legacy
30 January 2012
MG04MG04
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
190190
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
353353
Legacy
1 May 2009
288cChange of Particulars
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
287Change of Registered Office
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
123Notice of Increase in Nominal Capital
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Resolution
18 June 2008
RESOLUTIONSResolutions
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
363aAnnual Return
Legacy
30 April 2007
88(2)R88(2)R
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
14 December 2006
88(2)R88(2)R
Legacy
14 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
123Notice of Increase in Nominal Capital
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
287Change of Registered Office
Legacy
25 July 2006
288aAppointment of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation