Background WavePink WaveYellow Wave

FOSTER DENOVO GROUP LIMITED (06033941)

FOSTER DENOVO GROUP LIMITED (06033941) is an active UK company. incorporated on 20 December 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FOSTER DENOVO GROUP LIMITED has been registered for 19 years. Current directors include BRETTELL, Jeremy Macduff, BROSCH, Roger Nicholas, CURRIE, David Scott and 3 others.

Company Number
06033941
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRETTELL, Jeremy Macduff, BROSCH, Roger Nicholas, CURRIE, David Scott, LOVETT, Helen Marie, PITMAN, Aimee Joan Geraldine, REDMAN, Jonathan George
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER DENOVO GROUP LIMITED

FOSTER DENOVO GROUP LIMITED is an active company incorporated on 20 December 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FOSTER DENOVO GROUP LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

06033941

LTD Company

Age

19 Years

Incorporated 20 December 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

FOSTER DENOVO GROUP PLC
From: 20 December 2006To: 28 November 2016
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

1st Floor 8 Eastcheap London EC3M 1AE
From: 20 December 2006To: 1 August 2022
Timeline

131 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Apr 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Dec 10
Director Joined
Jan 12
Funding Round
Apr 12
Director Left
Jun 13
Director Joined
Feb 14
Funding Round
Apr 14
Funding Round
Sept 14
Funding Round
Jan 15
Funding Round
May 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Aug 16
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Sept 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Apr 20
Director Joined
Jul 20
Funding Round
Feb 21
Funding Round
Apr 21
Loan Cleared
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Share Buyback
May 22
Capital Reduction
Jun 22
Funding Round
Jun 22
Share Buyback
Jul 22
Capital Reduction
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
May 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
Funding Round
Mar 26
104
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BRETTELL, Jeremy Macduff

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1961
Director
Appointed 01 Aug 2024

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 01 Feb 2007

CURRIE, David Scott

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1969
Director
Appointed 03 Oct 2017

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 30 Jan 2014

PITMAN, Aimee Joan Geraldine

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born May 1966
Director
Appointed 01 Feb 2025

REDMAN, Jonathan George

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1985
Director
Appointed 28 Feb 2022

DUNNE, Paul Anthony

Resigned
1st Floor, LondonEC3M 1AE
Secretary
Appointed 01 Feb 2007
Resigned 30 Jan 2018

HORTON, Richard Paul

Resigned
1st Floor, LondonEC3M 1AE
Secretary
Appointed 01 Sept 2018
Resigned 31 Mar 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Dec 2006
Resigned 22 Dec 2006

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Born June 1965
Director
Appointed 27 Jun 2007
Resigned 01 Feb 2009

CARBY, Keith Arthur

Resigned
1st Floor, LondonEC3M 1AE
Born September 1946
Director
Appointed 01 Feb 2007
Resigned 28 Sept 2017

CLEARY, Michael Anthony

Resigned
1 Elm Bank Close, Leamington SpaCV32 6LR
Born December 1967
Director
Appointed 03 Oct 2007
Resigned 23 Nov 2009

DAVIES, Philip

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1970
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2025

DUNNE, Paul Anthony

Resigned
1st Floor, LondonEC3M 1AE
Born December 1975
Director
Appointed 01 Jan 2010
Resigned 30 Jan 2018

HORTON, Richard Paul

Resigned
1st Floor, LondonEC3M 1AE
Born April 1952
Director
Appointed 06 Sept 2018
Resigned 31 Mar 2020

IRVINE, Jacqui

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born May 1972
Director
Appointed 01 Mar 2023
Resigned 31 Oct 2024

JORDACHE, Andre Robert

Resigned
1st Floor, LondonEC3M 1AE
Born October 1965
Director
Appointed 27 Jun 2007
Resigned 31 Jan 2022

O'LEARY, Paul

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1973
Director
Appointed 26 Feb 2025
Resigned 10 Oct 2025

PAUL, Rosemarie

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1974
Director
Appointed 01 Mar 2023
Resigned 08 Mar 2024

SOPER, Akenyon James Scott

Resigned
1st Floor, LondonEC3M 1AE
Born March 1969
Director
Appointed 16 Dec 2009
Resigned 27 Jun 2013

TAYLOR, Alan

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1948
Director
Appointed 01 Feb 2009
Resigned 28 Feb 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Dec 2006
Resigned 22 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate director
Appointed 20 Dec 2006
Resigned 28 Dec 2006
Fundings
Financials
Latest Activities

Filing History

240

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
13 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
13 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Cancellation Shares
14 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 February 2025
SH06Cancellation of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 February 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Capital Cancellation Shares
8 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Cancellation Shares
4 August 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
27 July 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Cancellation Shares
9 June 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Memorandum Articles
15 March 2022
MAMA
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Resolution
15 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Resolution
18 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
28 November 2016
CERT10CERT10
Re Registration Memorandum Articles
28 November 2016
MARMAR
Resolution
28 November 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 November 2016
RR02RR02
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
24 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2015
CC04CC04
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Statement Of Companys Objects
21 June 2010
CC04CC04
Resolution
21 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288cChange of Particulars
Legacy
15 November 2007
88(2)R88(2)R
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Legacy
12 August 2007
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
18 July 2007
CERT8CERT8
Application To Commence Business
18 July 2007
117117
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
88(2)R88(2)R
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
122122
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Incorporation Company
20 December 2006
NEWINCIncorporation