Background WavePink WaveYellow Wave

PAYMENTS INNOVATION FORUM LIMITED (05955151)

PAYMENTS INNOVATION FORUM LIMITED (05955151) is an active UK company. incorporated on 4 October 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PAYMENTS INNOVATION FORUM LIMITED has been registered for 19 years. Current directors include BERESFORD, Mark, BREITZKE, Lori Ann, BROCKLEBANK, Diane and 10 others.

Company Number
05955151
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2006
Age
19 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BERESFORD, Mark, BREITZKE, Lori Ann, BROCKLEBANK, Diane, DAWSON, Scott Adrian Metcalfe, DIAKONOV, Boris, FIELD, Jason Paul, FORD, Christopher, GERHARTINGER, Hartwig, Dr, GREWAL, Tribhuwan, MCADAM, Kevin Paul, ROGERS, Abimbola Anuoluwapo, SALIBA, Daniel, VAUX, Jonathan Roger
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENTS INNOVATION FORUM LIMITED

PAYMENTS INNOVATION FORUM LIMITED is an active company incorporated on 4 October 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PAYMENTS INNOVATION FORUM LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

05955151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 October 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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

PREPAID INTERNATIONAL FORUM LIMITED
From: 13 October 2006To: 5 November 2021
PREPAID FORUM INTERNATIONAL LIMITED
From: 4 October 2006To: 13 October 2006
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

161-165 Farringdon Road Lower Ground Floor London EC1R 3AL England
From: 5 March 2018To: 16 April 2020
4th Floor Chapel House 18 Hatton Place London EC1N 8RU
From: 1 July 2013To: 5 March 2018
201 Bishopsgate London EC2M 3AF
From: 8 March 2012To: 1 July 2013
Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
From: 21 December 2010To: 8 March 2012
19 Davidson Gardens London SW8 2XP United Kingdom
From: 14 October 2010To: 21 December 2010
19 Davidson Gardens London SW8 2XP United Kingdom
From: 14 October 2010To: 14 October 2010
14 Luxembourg Gardens London W6 7EA
From: 4 October 2006To: 14 October 2010
Timeline

91 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
0
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BERESFORD, Mark

Active
Paul Street, LondonEC2A 4NE
Born April 1963
Director
Appointed 16 Jul 2025

BREITZKE, Lori Ann

Active
Paul Street, LondonEC2A 4NE
Born March 1964
Director
Appointed 16 Jul 2025

BROCKLEBANK, Diane

Active
Paul Street, LondonEC2A 4NE
Born October 1968
Director
Appointed 08 Apr 2015

DAWSON, Scott Adrian Metcalfe

Active
King William Street, LondonEC4N 7AF
Born March 1982
Director
Appointed 16 Jul 2025

DIAKONOV, Boris

Active
Paul Street, LondonEC2A 4NE
Born March 1977
Director
Appointed 20 Sept 2023

FIELD, Jason Paul

Active
Upper Bank Street, LondonE14 5NP
Born August 1969
Director
Appointed 02 Oct 2018

FORD, Christopher

Active
Paul Street, LondonEC2A 4NE
Born March 1967
Director
Appointed 16 Jul 2025

GERHARTINGER, Hartwig, Dr

Active
Paul Street, LondonEC2A 4NE
Born October 1978
Director
Appointed 08 Apr 2021

GREWAL, Tribhuwan

Active
Paul Street, LondonEC2A 4NE
Born March 1967
Director
Appointed 16 Jul 2025

MCADAM, Kevin Paul

Active
Paul Street, LondonEC2A 4NE
Born March 1961
Director
Appointed 16 Jul 2025

ROGERS, Abimbola Anuoluwapo

Active
Paul Street, LondonEC2A 4NE
Born March 1988
Director
Appointed 25 Feb 2026

SALIBA, Daniel

Active
Paul Street, LondonEC2A 4NE
Born April 1978
Director
Appointed 16 Jul 2025

VAUX, Jonathan Roger

Active
Greenhill, EveshamWR11 4LR
Born November 1966
Director
Appointed 16 Jul 2025

COURTNEIDGE, Robert Edmund

Resigned
Maple Lodge, SurbitonKT6 4AV
Secretary
Appointed 03 Dec 2006
Resigned 07 Mar 2016

STERN, Michael Charles

Resigned
61 Shalimar Gardens, LondonW3 9JG
Secretary
Appointed 04 Oct 2006
Resigned 03 Dec 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 04 Oct 2006

ASKHAM, Joseph Donald Lee

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born June 1987
Director
Appointed 28 Feb 2022
Resigned 15 Jul 2025

ATKAR, Sunaina

Resigned
Forest Lane, ChigwellIG7 5AE
Born February 1986
Director
Appointed 07 Mar 2016
Resigned 23 May 2018

BAUM, Emily Mary

Resigned
Salt Box Road, GuildfordGU3 3TA
Born August 1975
Director
Appointed 08 Apr 2015
Resigned 12 May 2016

BRAND, Julian Alastair

Resigned
Sheldon Square, LondonW2 6HY
Born January 1970
Director
Appointed 03 Feb 2017
Resigned 23 May 2018

BYRNE, Declan Patrick

Resigned
Mountfield Park, Co. Dublin
Born February 1961
Director
Appointed 08 Apr 2015
Resigned 28 Jan 2021

COURTNEIDGE, Robert Edmund

Resigned
Maple Road, SurbitonKT6 4AU
Born September 1964
Director
Appointed 13 Feb 2012
Resigned 07 Mar 2016

COX, Peter John

Resigned
Main Street, OakhamLE15 9JQ
Born May 1945
Director
Appointed 25 May 2021
Resigned 08 Aug 2022

DEAL, Darren Lee

Resigned
Upper Bank Street, LondonE14 5NP
Born January 1971
Director
Appointed 01 Nov 2016
Resigned 01 Oct 2018

ELLIS, Christopher John

Resigned
Havant Road, Hayling IslandPO11 0PT
Born December 1957
Director
Appointed 07 Mar 2016
Resigned 15 Jul 2025

FARNELL, Jonathan Stuart

Resigned
Paul Street, LondonEC2A 4NE
Born July 1971
Director
Appointed 28 Feb 2022
Resigned 31 Dec 2022

GERHARTINGER, Hartwig Dietmar

Resigned
Am Euro Platz, 1120 Vienna
Born October 1978
Director
Appointed 08 Apr 2015
Resigned 02 Mar 2020

GRAHAME, Lisa Helen

Resigned
Paul Street, LondonEC2A 4NE
Born June 1979
Director
Appointed 12 Jun 2020
Resigned 28 Feb 2022

GREAVES, Colin

Resigned
Lingdale Avenue, SunderlandSR6 8AZ
Born August 1955
Director
Appointed 16 Dec 2008
Resigned 12 Jul 2010

HELLICAR-BOWMAN, Desmond Andrew

Resigned
Farringdon Road, LondonEC1R 3AL
Born November 1957
Director
Appointed 23 May 2018
Resigned 08 Mar 2019

HOLMAN, Virginia Ann

Resigned
One Tsys Way, Columbus
Born December 1952
Director
Appointed 12 Aug 2011
Resigned 21 Sept 2016

HOWES, Kenneth John

Resigned
7 Upton Quarry, Tunbridge WellsTN3 0HA
Born December 1946
Director
Appointed 04 Oct 2006
Resigned 01 Feb 2008

JAMES, Craig

Resigned
161-165 Farringdon Road, LondonEC1R 3AL
Born October 1970
Director
Appointed 13 Feb 2012
Resigned 08 Jul 2019

KEANE, Sarah Louise

Resigned
Sheldon Square, LondonW2 6HY
Born March 1968
Director
Appointed 21 Sept 2016
Resigned 11 Dec 2017

KNUTSON, Kelley Craig

Resigned
Compass House, LondonW4 3PE
Born March 1960
Director
Appointed 02 Oct 2007
Resigned 22 Apr 2010
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Resolution
19 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Incorporation Company
4 October 2006
NEWINCIncorporation