Background WavePink WaveYellow Wave

THE INTERNATIONAL SECURITIES LENDING ASSOCIATION (06297217)

THE INTERNATIONAL SECURITIES LENDING ASSOCIATION (06297217) is an active UK company. incorporated on 29 June 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE INTERNATIONAL SECURITIES LENDING ASSOCIATION has been registered for 18 years. Current directors include ALDRIDGE, Justin, BAINS, Harpreet Kaur, BRUNETTE, Matthew Scott and 12 others.

Company Number
06297217
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2007
Age
18 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALDRIDGE, Justin, BAINS, Harpreet Kaur, BRUNETTE, Matthew Scott, COZZANI, Alessandro, HALPERIN, Keren, HUSSAIN, Adnan, KAISER, Stefan, LOMBARDO, Jonathan, MCDERMOTT, Mathew Richard, NEVILLE, Matthew Stephen, SLARK, Adam Paul, TRIPPNER, Geraldine, VON BURG, Ulrich, WHIPPLE, Mark, WINTER, Philip Francis David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL SECURITIES LENDING ASSOCIATION

THE INTERNATIONAL SECURITIES LENDING ASSOCIATION is an active company incorporated on 29 June 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE INTERNATIONAL SECURITIES LENDING ASSOCIATION was registered 18 years ago.(SIC: 94110)

Status

active

Active since 18 years ago

Company No

06297217

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 29 June 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 29 September 2025 (7 months ago)
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

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

107 Cheapside , 6th Floor , London , England 107 Cheapside London EC2V 6DN England
From: 12 February 2024To: 9 May 2024
1 George Yard 6th Floor London EC3V 9DF England
From: 25 May 2022To: 12 February 2024
6th Floor 1, George Yard George Yard London EC3V 9DF England
From: 4 February 2021To: 25 May 2022
75 King William Street King William Street London EC4N 7BE England
From: 28 March 2018To: 4 February 2021
4 Lombard Street Lombard Street London EC3V 9AA England
From: 14 February 2017To: 28 March 2018
4 Lombard Street London EC3V 9HD
From: 5 July 2011To: 14 February 2017
St Michaels House 1 George Yard London EC3V 8DH
From: 29 June 2007To: 5 July 2011
Timeline

104 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Sept 25
0
Funding
103
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

ALDRIDGE, Justin

Active
107 Cheapside, LondonEC2V 6DN
Born September 1977
Director
Appointed 05 Jul 2024

BAINS, Harpreet Kaur

Active
107 Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 01 Nov 2019

BRUNETTE, Matthew Scott

Active
107 Cheapside, LondonEC2V 6DN
Born September 1975
Director
Appointed 01 Nov 2022

COZZANI, Alessandro

Active
107 Cheapside, LondonEC2V 6DN
Born December 1980
Director
Appointed 01 Nov 2017

HALPERIN, Keren

Active
107 Cheapside, LondonEC2V 6DN
Born February 1983
Director
Appointed 02 Nov 2022

HUSSAIN, Adnan

Active
107 Cheapside, LondonEC2V 6DN
Born September 1979
Director
Appointed 01 Nov 2022

KAISER, Stefan

Active
107 Cheapside, LondonEC2V 6DN
Born July 1978
Director
Appointed 22 May 2013

LOMBARDO, Jonathan

Active
107 Cheapside, LondonEC2V 6DN
Born November 1967
Director
Appointed 01 Nov 2015

MCDERMOTT, Mathew Richard

Active
107 Cheapside, LondonEC2V 6DN
Born January 1974
Director
Appointed 01 Nov 2019

NEVILLE, Matthew Stephen

Active
107 Cheapside, LondonEC2V 6DN
Born July 1978
Director
Appointed 01 Nov 2022

SLARK, Adam Paul

Active
107 Cheapside, LondonEC2V 6DN
Born April 1972
Director
Appointed 13 Dec 2022

TRIPPNER, Geraldine

Active
107 Cheapside, LondonEC2V 6DN
Born January 1971
Director
Appointed 01 Nov 2022

VON BURG, Ulrich

Active
107 Cheapside, LondonEC2V 6DN
Born December 1976
Director
Appointed 01 Sept 2016

WHIPPLE, Mark

Active
107 Cheapside, LondonEC2V 6DN
Born March 1977
Director
Appointed 05 Jul 2024

WINTER, Philip Francis David

Active
107 Cheapside, LondonEC2V 6DN
Born July 1976
Director
Appointed 01 Nov 2022

GIBSON, Hugh Strickland

Resigned
Lombard Street, LondonEC3V 9HD
Secretary
Appointed 30 Jun 2009
Resigned 06 Jan 2014

HUTCHINGS, Mark Christopher

Resigned
King William Street, LondonEC4N 7BE
Secretary
Appointed 01 Jul 2017
Resigned 04 Jul 2018

TIDY, Mark David Alan

Resigned
Link House, MilfordGU8 5BG
Secretary
Appointed 29 Jun 2007
Resigned 01 Oct 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jun 2007
Resigned 29 Jun 2007

AGHA-BOZORGI, Poya

Resigned
George Yard, LondonEC3V 9DF
Born March 1980
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2022

ALLEN, Laura Elizabeth

Resigned
Lombard Street, LondonEC3V 9HD
Born June 1968
Director
Appointed 22 May 2013
Resigned 30 Jun 2014

ALLEN, Laura Elizabeth

Resigned
Ridgeway, BrentwoodCM13 2LS
Born June 1968
Director
Appointed 30 Jun 2009
Resigned 30 Apr 2011

AMSTUTZ, Andrew

Resigned
Debenham House, LondonW14 8DJ
Born June 1965
Director
Appointed 29 Jun 2007
Resigned 01 Jan 2009

ARCHENHOLD, Patrick John

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1983
Director
Appointed 02 Nov 2022
Resigned 10 Jul 2025

BRADFORD, Paul, Mt

Resigned
George Yard, LondonEC3V 9DF
Born December 1971
Director
Appointed 01 Nov 2017
Resigned 12 May 2022

BUDH-RAJA, Ina

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1970
Director
Appointed 01 Nov 2019
Resigned 17 Sept 2025

CHADWICK, Michael Paul

Resigned
King William Street, LondonEC4N 7BE
Born April 1964
Director
Appointed 19 Apr 2011
Resigned 31 Oct 2019

CHESSUM, Matthew

Resigned
George Yard, LondonEC3V 9DF
Born December 1980
Director
Appointed 01 Nov 2019
Resigned 30 Jun 2022

CLAYTON, Andrew Robert

Resigned
86 Southborough Road, BromleyBR1 2EN
Born February 1965
Director
Appointed 29 Jun 2007
Resigned 01 Oct 2008

COLLINS, Matthew Robert

Resigned
King William Street, LondonEC4N 7BE
Born April 1982
Director
Appointed 01 Nov 2017
Resigned 31 Oct 2019

COXON, Robert David Martyn

Resigned
Lombard Street, LondonEC3V 9HD
Born December 1965
Director
Appointed 08 Dec 2010
Resigned 30 Mar 2012

DAY, James Edward

Resigned
Lombard Street, LondonEC3V 9HD
Born June 1970
Director
Appointed 01 May 2012
Resigned 01 Oct 2013

DENHAM, Andrew Victor

Resigned
Farm Cottage, MapledurwellRG25 2LU
Born December 1970
Director
Appointed 30 Jun 2009
Resigned 08 Dec 2010

DOLCE, Ernst

Resigned
George Yard, LondonEC3V 9DF
Born May 1978
Director
Appointed 01 Nov 2022
Resigned 30 Nov 2022

DUGGAN, Anthony

Resigned
Anchorage Point, LondonE14 8NE
Born April 1975
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2014
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2020
CC04CC04
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Incorporation Company
29 June 2007
NEWINCIncorporation