Background WavePink WaveYellow Wave

DTCC SOLUTIONS (UK) LIMITED (06169558)

DTCC SOLUTIONS (UK) LIMITED (06169558) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. DTCC SOLUTIONS (UK) LIMITED has been registered for 19 years. Current directors include ALI, Syed Mahbub, Mr., HILLERY, Michele, Ms..

Company Number
06169558
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Broadgate Quarter Dtcc, London, EC2A 2DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALI, Syed Mahbub, Mr., HILLERY, Michele, Ms.
SIC Codes
63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTCC SOLUTIONS (UK) LIMITED

DTCC SOLUTIONS (UK) LIMITED is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. DTCC SOLUTIONS (UK) LIMITED was registered 19 years ago.(SIC: 63990, 74909)

Status

active

Active since 19 years ago

Company No

06169558

LTD Company

Age

19 Years

Incorporated 19 March 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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

DTCC TBD LIMITED
From: 22 April 2015To: 19 March 2020
EUROPEAN CENTRAL COUNTERPARTY LIMITED
From: 19 March 2007To: 22 April 2015
Contact
Address

Broadgate Quarter Dtcc Snowden Street London, EC2A 2DQ,

Previous Addresses

C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ England
From: 14 April 2016To: 9 March 2020
Broadgate West 1 Snowden Street London EC2A 2DQ
From: 19 March 2007To: 14 April 2016
Timeline

54 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
Director Left
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Director Joined
Oct 10
Funding Round
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
May 11
Director Left
Sept 11
Director Left
Oct 11
Funding Round
Nov 11
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Loan Cleared
May 13
Loan Secured
May 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Capital Update
Apr 14
Capital Update
Sept 14
Director Left
Apr 15
Director Left
Mar 20
Director Joined
Mar 20
Capital Update
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
13
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NICHOLS, Annette

Active
Dtcc, LondonEC2A 2DQ
Secretary
Appointed 28 Dec 2020

ALI, Syed Mahbub, Mr.

Active
Dtcc, LondonEC2A 2DQ
Born April 1986
Director
Appointed 17 Apr 2023

HILLERY, Michele, Ms.

Active
Dtcc, LondonEC2A 2DQ
Born May 1971
Director
Appointed 15 Sept 2025

RICHARDSON, Martin David, Mr.

Resigned
1 Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 06 Mar 2020
Resigned 28 Dec 2020

SPIELMANN, Karl Gordon

Resigned
1 Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 06 May 2015
Resigned 06 Mar 2020

WITKIN, Merrie Faye

Resigned
Floor, New York10041-0999
Secretary
Appointed 03 Mar 2008
Resigned 06 May 2015

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 19 Mar 2007
Resigned 13 Oct 2015

BODSON, Michael C.

Resigned
Floor, New York10041-0999
Born December 1957
Director
Appointed 30 Jan 2008
Resigned 30 Aug 2012

BOWLEY, Andrew Douglas

Resigned
Broadgate West, LondonEC2A 2DQ
Born May 1970
Director
Appointed 21 Sept 2010
Resigned 14 Apr 2014

BRADBURY, Mark

Resigned
Floor, New York10041-0999
Born March 1967
Director
Appointed 01 Dec 2009
Resigned 31 Dec 2010

CHAN, Diana Yee-Dune

Resigned
Broadgate West, LondonEC2A 2DQ
Born October 1954
Director
Appointed 21 Nov 2007
Resigned 14 Apr 2014

CHILDS, Christopher Mark

Resigned
Dtcc, LondonEC2A 2DQ
Born June 1962
Director
Appointed 06 Mar 2020
Resigned 02 Sept 2025

COURTIS, Simon Charles Hendy

Resigned
Floor, New York10041-0999
Born July 1955
Director
Appointed 24 Jun 2008
Resigned 12 Jun 2012

CRABB, James William

Resigned
Grove Park Road, LondonW4 3RU
Born August 1971
Director
Appointed 10 Mar 2008
Resigned 14 Aug 2009

DAVIES, Philip James

Resigned
Broadgate West, LondonEC2A 2DQ
Born January 1972
Director
Appointed 23 Jun 2009
Resigned 14 Apr 2014

DAVIES, Philip James

Resigned
1 Snowden Street, LondonEC2A 2DQ
Born January 1972
Director
Appointed 10 Mar 2008
Resigned 14 Mar 2009

DAVIES, Stephen Arthur James

Resigned
Floor, New York10041-0999
Born April 1962
Director
Appointed 24 Jun 2008
Resigned 01 Sept 2011

DE LENCQUESAING, Edouard-Francois

Resigned
Broadgate West, LondonEC2A 2DQ
Born May 1949
Director
Appointed 10 Mar 2008
Resigned 15 Apr 2014

DEVINE, John

Resigned
Rhoden, WadhurstTN5 6QT
Born November 1958
Director
Appointed 10 Mar 2008
Resigned 30 May 2008

FRASER, Anthony Robin

Resigned
Ashwood Road, WokingGU22 7JW
Born July 1962
Director
Appointed 24 Jun 2008
Resigned 14 Apr 2009

GELB, Andrew

Resigned
Floor, New York10041-0999
Born August 1970
Director
Appointed 10 Mar 2008
Resigned 07 Sept 2012

GRAY, Andrew Ian

Resigned
Broadgate West, LondonEC2A 2DQ
Born June 1965
Director
Appointed 30 Aug 2012
Resigned 08 Apr 2015

HERAUD, Guillaume

Resigned
Broadgate West, LondonEC2A 2DQ
Born October 1964
Director
Appointed 26 Jun 2009
Resigned 14 Apr 2014

JEFFERY, Graeme Charles

Resigned
Floor, New York10041-0999
Born May 1972
Director
Appointed 24 Mar 2009
Resigned 28 Feb 2014

KORNMANN, Josef Albert

Resigned
Floor, New York10041-0999
Born January 1957
Director
Appointed 04 Jan 2010
Resigned 03 Oct 2012

MACEK, Richard Rudolph

Resigned
Flat 4 Cleary House, LondonW1T 1PB
Born July 1947
Director
Appointed 14 Sept 2007
Resigned 28 Jan 2008

MALOY, David

Resigned
Kelbourne Avenue, Sleepy Hollow10591
Born March 1953
Director
Appointed 10 Mar 2008
Resigned 30 Apr 2008

MARSON, Jacques Philippe

Resigned
12 Place Edouard Vii, Paris
Born January 1951
Director
Appointed 10 Mar 2008
Resigned 25 May 2010

MARTIN, Neil

Resigned
Broadgate West, LondonEC2A 2DQ
Born February 1962
Director
Appointed 10 Mar 2008
Resigned 14 Apr 2014

MCGRAIL, Robert

Resigned
400 East 56th Street, New York
Born January 1946
Director
Appointed 26 Apr 2007
Resigned 10 Mar 2008

NESSON, Richard Bryce

Resigned
105 Melrose Drive, New Rochelle
Born October 1942
Director
Appointed 26 Apr 2007
Resigned 10 Mar 2008

REEVES, Paul

Resigned
Broadgate West, LondonEC2A 2DQ
Born September 1965
Director
Appointed 01 Jan 2011
Resigned 23 Sept 2011

ROSS, Derek Andrew

Resigned
Broadgate West, LondonEC2A 2DQ
Born August 1950
Director
Appointed 10 Mar 2008
Resigned 14 Apr 2014

RYAN, Martin John

Resigned
Hungate Road, EmnethPE14 8EQ
Born October 1971
Director
Appointed 10 Mar 2008
Resigned 18 Feb 2009

SAVILLE, Iain David

Resigned
Broadgate West, LondonEC2A 2DQ
Born August 1948
Director
Appointed 10 Mar 2008
Resigned 14 Apr 2014
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Legacy
2 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2020
SH19Statement of Capital
Legacy
2 July 2020
CAP-SSCAP-SS
Resolution
2 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
13 October 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Legacy
16 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2014
SH19Statement of Capital
Legacy
16 September 2014
CAP-SSCAP-SS
Resolution
16 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 August 2014
AA01Change of Accounting Reference Date
Legacy
29 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 April 2014
SH19Statement of Capital
Legacy
29 April 2014
CAP-SSCAP-SS
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Legacy
3 April 2012
MG02MG02
Legacy
28 March 2012
MG01MG01
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Legacy
17 January 2012
MG01MG01
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Legacy
6 July 2011
MG01MG01
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
6 April 2011
MG02MG02
Legacy
1 April 2011
MG01MG01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Move Registers To Sail Company
13 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Resolution
28 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Resolution
12 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Legacy
2 March 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Legacy
3 February 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Miscellaneous
15 January 2010
MISCMISC
Auditors Resignation Company
19 December 2009
AUDAUD
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
403b403b
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288cChange of Particulars
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
353353
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
225Change of Accounting Reference Date
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Incorporation Company
19 March 2007
NEWINCIncorporation