Background WavePink WaveYellow Wave

100 WOMEN IN FINANCE LIMITED (06057707)

100 WOMEN IN FINANCE LIMITED (06057707) is an active UK company. incorporated on 18 January 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. 100 WOMEN IN FINANCE LIMITED has been registered for 19 years. Current directors include MALEVA-OTTO, Anna, ROBERTSSON, Anna Ulrika.

Company Number
06057707
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2007
Age
19 years
Address
8 Shepherd Market, London, W1J 7JY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
MALEVA-OTTO, Anna, ROBERTSSON, Anna Ulrika
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

100 WOMEN IN FINANCE LIMITED

100 WOMEN IN FINANCE LIMITED is an active company incorporated on 18 January 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. 100 WOMEN IN FINANCE LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

06057707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 January 2007

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 2 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

100 WOMEN IN HEDGE FUNDS, LIMITED
From: 18 January 2007To: 3 July 2017
Contact
Address

8 Shepherd Market Mayfair London, W1J 7JY,

Previous Addresses

2 Lansdowne Row Lansdowne Row London W1J 6HL England
From: 30 January 2020To: 6 September 2024
6th Floor 130 Jermyn Street London SW1Y 4UR England
From: 12 December 2017To: 30 January 2020
Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
From: 17 August 2017To: 12 December 2017
C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
From: 24 June 2016To: 17 August 2017
31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ England
From: 24 March 2016To: 24 June 2016
C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF
From: 10 February 2014To: 24 March 2016
C/O C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF England
From: 10 February 2014To: 10 February 2014
Schulte Roth and Zabel Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
From: 17 April 2013To: 10 February 2014
C/O Carole Philippe (Aviva Investors) No 1 Poultry London EC2R 8EJ United Kingdom
From: 9 February 2011To: 17 April 2013
C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR
From: 11 June 2010To: 9 February 2011
C/O Schulte Roth and Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR
From: 20 January 2010To: 11 June 2010
C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR
From: 6 January 2010To: 20 January 2010
C/O Paul Hastings Janofsky & Walker (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG
From: 18 January 2007To: 6 January 2010
Timeline

50 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
45
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MALEVA-OTTO, Anna

Active
8 Bishopsgate, LondonEC2N 4BQ
Born September 1975
Director
Appointed 02 Jul 2021

ROBERTSSON, Anna Ulrika

Active
LondonW2 4JW
Born March 1976
Director
Appointed 21 Jan 2025

LOCKHART, Heather

Resigned
69 Courtfield Gardens, LondonSW5 0NJ
Secretary
Appointed 18 Jan 2007
Resigned 11 Sept 2008

BERNARD, Olivia

Resigned
Rue De Maubeuge, 75010 Paris
Born December 1972
Director
Appointed 18 Jan 2007
Resigned 01 Jan 2017

BISSOLI, Paola

Resigned
Viale Castagnola, Lugano
Born January 1972
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2018

BLESSING, Sona

Resigned
Box 13, Ch - 8454 Buchberg
Born October 1969
Director
Appointed 01 Jan 2014
Resigned 28 Jan 2019

CANTOR, Diana

Resigned
Lansdowne Row, LondonW1J 6HL
Born December 1957
Director
Appointed 17 Jan 2022
Resigned 31 Dec 2022

CHEVALLIER, Anna

Resigned
Carrefour De Rive, Ch - 1207 Geneva
Born June 1974
Director
Appointed 01 Jan 2014
Resigned 25 Jan 2019

CRAWFORD, Carole Kimberly

Resigned
Shepherd Market, LondonW1J 7JY
Born September 1963
Director
Appointed 01 Jan 2023
Resigned 22 Jan 2025

DATSON, Effie Konstantine

Resigned
Union Bancaire Privee, LondonSW1Y 4JH
Born March 1970
Director
Appointed 18 Jan 2007
Resigned 31 Dec 2018

DRAKE, Mimi

Resigned
Front Street, Pennsylvania19428
Born November 1968
Director
Appointed 01 Dec 2012
Resigned 01 Jan 2016

FRIDMAN, Elizaveta

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1980
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2018

GALASYUK, Yulia

Resigned
33 Canada Square, LondonE14 5LB
Born September 1987
Director
Appointed 16 Apr 2018
Resigned 25 Jan 2019

GARDNER, Sonia Esther

Resigned
Park Avenue, New York10022
Born February 1962
Director
Appointed 03 Feb 2011
Resigned 01 Jan 2018

GRAHAM, Kathryn Anne

Resigned
Lansdowne Row, LondonW1J 6HL
Born August 1972
Director
Appointed 22 Jun 2010
Resigned 31 Dec 2018

LOCKHART, Heather

Resigned
69 Courtfield Gardens, LondonSW5 0NJ
Born September 1970
Director
Appointed 18 Jan 2007
Resigned 11 Sept 2008

MALAFRONTE, Lauren

Resigned
Vesey Street, New YorkNY 10281
Born March 1961
Director
Appointed 01 Jan 2018
Resigned 17 Jan 2022

MANNIX, Mandy Frances

Resigned
Primrose Street, LondonEC2A 2NY
Born January 1970
Director
Appointed 01 Jan 2015
Resigned 25 Jan 2019

NEEDHAM, Sheryl

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born November 1978
Director
Appointed 01 Jan 2015
Resigned 17 Oct 2018

PHILIPPE, Carole

Resigned
Drayton Gardens, LondonSW10 9SB
Born March 1968
Director
Appointed 15 Sept 2008
Resigned 01 Jan 2014

POPE, Natasha Pardis

Resigned
Fleet Street, LondonEC4A 2BB
Born November 1976
Director
Appointed 01 Jan 2013
Resigned 14 Dec 2016

POPKIN, Anne

Resigned
10 E 29th St Phe, New York
Born June 1965
Director
Appointed 18 Jan 2007
Resigned 01 Dec 2012

SARGENT, Roxanne Mosley

Resigned
Hill Street, LondonW1J 5LP
Born April 1968
Director
Appointed 03 Feb 2011
Resigned 01 Jan 2016

SMITH, Claire Elizabeth

Resigned
Vesenaz1222
Born February 1963
Director
Appointed 24 Sept 2009
Resigned 01 Jan 2015

WALL, Gillian

Resigned
130 Jermyn Street, LondonSW1Y 4UR
Born October 1973
Director
Appointed 01 Jan 2017
Resigned 29 Jan 2019

WALSH, Kerrie Ann

Resigned
Churchill Place, LondonE14 5HJ
Born November 1962
Director
Appointed 01 Jan 2015
Resigned 10 Dec 2018

WEIST, Cathy Ann

Resigned
One Eagle Place, LondonSW1Y 6AF
Born April 1978
Director
Appointed 13 Mar 2019
Resigned 02 Jul 2021

WELDON, Kristen Stefania

Resigned
Berkeley Square, LondonW1J 5AL
Born August 1978
Director
Appointed 19 Sept 2007
Resigned 01 Jan 2018

Persons with significant control

4

0 Active
4 Ceased

Mrs Kristen Stefania Weldon

Ceased
40 Berkeley Square, LondonW1J 5AL
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Ms Effie Konstantine Datson

Ceased
20 Churchill Place, LondonE14 5HJ
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Ms Kathryn Anne Graham

Ceased
2 Lansdowne Row, LondonW1J 6HL
Born August 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Ms Sonia Esther Gardner

Ceased
399 Park Avenue, New York
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

162

Accounts Amended With Accounts Type Total Exemption Full
2 April 2026
AAMDAAMD
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2017
CONNOTConfirmation Statement Notification
Resolution
26 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Memorandum Articles
9 June 2016
MAMA
Resolution
9 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Resolution
7 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Resolution
23 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
287Change of Registered Office
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288cChange of Particulars
Incorporation Company
18 January 2007
NEWINCIncorporation