Background WavePink WaveYellow Wave

125 OBS (NOMINEES 1) LIMITED (05894331)

125 OBS (NOMINEES 1) LIMITED (05894331) is an active UK company. incorporated on 2 August 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 125 OBS (NOMINEES 1) LIMITED has been registered for 19 years. Current directors include FIELDING, Benjamin, KWEK, Eik Sheng, LIM, Cheng Chuan Mark and 1 others.

Company Number
05894331
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIELDING, Benjamin, KWEK, Eik Sheng, LIM, Cheng Chuan Mark, YONG, Guo Yeou
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

125 OBS (NOMINEES 1) LIMITED

125 OBS (NOMINEES 1) LIMITED is an active company incorporated on 2 August 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 125 OBS (NOMINEES 1) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05894331

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

DUSTBRIGHT LIMITED
From: 2 August 2006To: 18 October 2006
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 19 August 2019To: 25 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE England
From: 21 March 2019To: 19 August 2019
6 5th Floor St. Andrew Street London EC4A 3AE United Kingdom
From: 26 November 2018To: 21 March 2019
5th Floor 6 st Andrew Street London EC4A 3AE England
From: 23 November 2018To: 26 November 2018
5th Floor 6 st Andrew Street London EC4A 3AE England
From: 23 November 2018To: 23 November 2018
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 23 November 2018To: 23 November 2018
Asticus Building 21 Palmer Street London SW1H 0AD
From: 16 August 2015To: 23 November 2018
Pollen House 10 Cork Street London W1S 3NP England
From: 13 November 2014To: 16 August 2015
10 Pollen House Cork Street London W1S 3NP England
From: 20 October 2014To: 13 November 2014
99 Bishopsgate Second Floor London EC2M 3XD
From: 16 December 2013To: 20 October 2014
23 Hanover Square London W1S 1JB
From: 9 July 2013To: 16 December 2013
10 Grosvenor Street London W1K 4BJ
From: 2 August 2006To: 9 July 2013
Timeline

47 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FIELDING, Benjamin

Active
13th Floor, LondonEC2R 7HJ
Born November 1980
Director
Appointed 10 Oct 2022

KWEK, Eik Sheng

Active
Raffles Place, Singapore048619
Born June 1981
Director
Appointed 25 Oct 2018

LIM, Cheng Chuan Mark

Active
Raffles Place, Singapore048619
Born January 1977
Director
Appointed 25 Oct 2018

YONG, Guo Yeou

Active
Raffles Place, Singapore048619
Born June 1976
Director
Appointed 30 Sept 2022

ELDER, Philippa

Resigned
10 Cork Street, LondonW1S 3NP
Secretary
Appointed 21 Jun 2013
Resigned 30 Sept 2014

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 16 Oct 2006
Resigned 22 Sept 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 16 Oct 2006

HAMMERSON COMPANY SECRETARIAL LIMITED

Resigned
Grosvenor Street, LondonW1K 4BJ
Corporate secretary
Appointed 23 Sept 2011
Resigned 21 Jun 2013

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
21 Palmer Street, LondonSW1H 0AD
Corporate secretary
Appointed 30 Sept 2014
Resigned 25 Oct 2018

ATKINS, David John

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1966
Director
Appointed 16 Oct 2006
Resigned 21 Jun 2013

BERGER-NORTH, Andrew John

Resigned
Grosvenor Street, LondonW1K 4BJ
Born February 1961
Director
Appointed 08 Oct 2008
Resigned 21 Jun 2013

BINGHAM, Jason Christopher

Resigned
21 Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 28 Feb 2017
Resigned 25 Oct 2018

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 16 Oct 2006
Resigned 31 Mar 2007

CAMPBELL, Danelle Fleur

Resigned
Bishopsgate, LondonEC2M 3XD
Born September 1976
Director
Appointed 04 Jul 2014
Resigned 30 Sept 2014

CHESHIRE, Vincent

Resigned
8th Floor, LondonEC4A 4AB
Born October 1967
Director
Appointed 31 Mar 2020
Resigned 10 Oct 2022

COLE, Peter William Beaumont

Resigned
Grosvenor Street, LondonW1K 4BJ
Born February 1959
Director
Appointed 16 Oct 2006
Resigned 21 Jun 2013

DAVIES, Simon David Austin

Resigned
21 Palmer Street, LondonSW1H 0AD
Born August 1976
Director
Appointed 31 Jul 2015
Resigned 25 Oct 2018

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 16 Oct 2006
Resigned 14 Oct 2011

HUTCHINGS, Lawrence Francis

Resigned
Grosvenor Street, LondonW1K 4BJ
Born June 1966
Director
Appointed 08 Oct 2008
Resigned 28 Sept 2012

JEPSON, Martin Clive

Resigned
10 Cork Street, LondonW1S 3NP
Born April 1962
Director
Appointed 21 Jun 2013
Resigned 30 Sept 2014

JEPSON, Martin Clive

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1962
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2011

KATAKY, Gemma Nandita

Resigned
21 Palmer Street, LondonSW1H 0AD
Born September 1983
Director
Appointed 16 Dec 2015
Resigned 25 Oct 2018

KELLY, Shane Roger

Resigned
Bishopsgate, LondonEC2M 3XD
Born October 1969
Director
Appointed 21 Jun 2013
Resigned 04 Jul 2014

KHOO, Shao Hong Frank

Resigned
Raffles Place, Singapore
Born March 1968
Director
Appointed 25 Oct 2018
Resigned 30 Sept 2022

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 02 Aug 2006
Resigned 16 Oct 2006

MAWJI-KARIM, Farhad

Resigned
21 Palmer Street, LondonSW1H 0AD
Born January 1969
Director
Appointed 30 Sept 2014
Resigned 28 Feb 2017

MCCLURE, David Robert

Resigned
21 Palmer Street, LondonSW1H 0AD
Born June 1978
Director
Appointed 30 Sept 2014
Resigned 16 Dec 2015

MCKIE, Gordon Robert

Resigned
21 Palmer Street, LondonSW1H 0AD
Born July 1973
Director
Appointed 31 Jul 2015
Resigned 29 Feb 2016

NORTON, Stephen William Spencer

Resigned
8th Floor, LondonEC4A 4AB
Born August 1959
Director
Appointed 25 Oct 2018
Resigned 31 Mar 2020

PEGLER, Michael John

Resigned
21 Palmer Street, LondonSW1H 0AD
Born October 1975
Director
Appointed 30 Sept 2014
Resigned 31 Jul 2015

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 02 Aug 2006
Resigned 16 Oct 2006

THOMSON, Andrew James Gray

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 21 Jun 2013

VASILEV, Panayot Kostadinov

Resigned
21 Palmer Street, LondonSW1H 0AD
Born May 1976
Director
Appointed 28 Apr 2016
Resigned 25 Oct 2018

WARNES, Christopher Michael

Resigned
21 Palmer Street, LondonSW1H 0AD
Born February 1977
Director
Appointed 28 Feb 2017
Resigned 25 Oct 2018

Persons with significant control

1

Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 November 2019
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 May 2019
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company
12 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
6 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Legacy
31 January 2012
MG02MG02
Legacy
6 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
26 July 2010
MG02MG02
Legacy
14 June 2010
MG01MG01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
20 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
20 February 2007
MEM/ARTSMEM/ARTS
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
30 October 2006
287Change of Registered Office
Certificate Change Of Name Company
18 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2006
NEWINCIncorporation