Background WavePink WaveYellow Wave

THAMES VENTURES VCT 2 PLC (06789187)

THAMES VENTURES VCT 2 PLC (06789187) is a liquidation UK company. incorporated on 12 January 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. THAMES VENTURES VCT 2 PLC has been registered for 17 years. Current directors include ALLNER, Christopher Charles, BROCKLEBANK, Aubrey Thomas, Sir, MACKINTOSH, Andrew John, Dr.

Company Number
06789187
Status
liquidation
Type
plc
Incorporated
12 January 2009
Age
17 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
ALLNER, Christopher Charles, BROCKLEBANK, Aubrey Thomas, Sir, MACKINTOSH, Andrew John, Dr
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VENTURES VCT 2 PLC

THAMES VENTURES VCT 2 PLC is an liquidation company incorporated on 12 January 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. THAMES VENTURES VCT 2 PLC was registered 17 years ago.(SIC: 64301)

Status

liquidation

Active since 17 years ago

Company No

06789187

PLC Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

5 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)

Next Due

Due by 24 October 2025
For period ending 10 October 2025

Previous Company Names

DOWNING FOUR VCT PLC
From: 20 July 2015To: 2 September 2022
DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC
From: 12 November 2009To: 20 July 2015
DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC
From: 12 January 2009To: 12 November 2009
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

The Shard C/O Foresight Group, 32 London Bridge Street London SE1 9SG England
From: 12 October 2023To: 3 December 2024
St Magnus House 6th Floor 3 Lower Thames Street London EC3R 6HD England
From: 3 October 2017To: 12 October 2023
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 30 June 2014To: 3 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 30 June 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 12 January 2009To: 2 September 2010
Timeline

112 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Oct 09
Director Joined
Oct 09
Share Issue
Oct 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Capital Update
Aug 10
Director Left
Nov 10
Share Buyback
Feb 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Aug 12
Share Buyback
Nov 12
Share Buyback
Nov 12
Capital Reduction
Nov 12
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Update
Mar 14
Director Joined
Jul 15
Director Joined
Jul 15
Share Buyback
Feb 16
Capital Reduction
Mar 16
Capital Update
Apr 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Share Buyback
Feb 18
Capital Reduction
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Capital Update
Oct 18
Funding Round
Nov 18
Funding Round
Apr 19
Funding Round
Jun 19
Share Buyback
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Funding Round
Dec 19
Capital Reduction
Dec 19
Funding Round
Apr 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Feb 22
Capital Reduction
Mar 22
Capital Reduction
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Director Left
Sept 22
Capital Reduction
Oct 22
Capital Reduction
Feb 23
Capital Update
Mar 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Capital Reduction
Sept 23
Capital Reduction
Sept 23
Funding Round
Sept 23
Director Left
Mar 25
99
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FORESIGHT GROUP LLP

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 12 Sept 2023

ALLNER, Christopher Charles

Active
319 Ballards Lane, LondonN12 8LY
Born December 1959
Director
Appointed 08 Sept 2021

BROCKLEBANK, Aubrey Thomas, Sir

Active
StanwickNN9 6QU
Born January 1952
Director
Appointed 21 Jul 2015

MACKINTOSH, Andrew John, Dr

Active
319 Ballards Lane, LondonN12 8LY
Born September 1955
Director
Appointed 08 Sept 2021

HEINEMANN, Stephen

Resigned
50 Onslow Gardens, South CroydonCR2 9AT
Secretary
Appointed 12 Jan 2009
Resigned 21 Jan 2009

WHITEHOUSE, Grant Leslie

Resigned
C/O Foresight Group, 32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 21 Jan 2009
Resigned 12 Sept 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 12 Jan 2009
Resigned 12 Jan 2009

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Born July 1946
Director
Appointed 12 Jan 2009
Resigned 21 Jan 2009

CATLEY, Russell Edward

Resigned
Fownhope, HerefordHR1 4NT
Born February 1965
Director
Appointed 21 Jul 2015
Resigned 08 Sept 2021

CATLEY, Russell Edward

Resigned
Fownhope, HerefordHR1 4NT
Born February 1965
Director
Appointed 08 Oct 2009
Resigned 29 Nov 2010

CHAMBERLAYNE, Robin Francis

Resigned
Horseferry Road, LondonSW1P 2AL
Born December 1966
Director
Appointed 21 Jan 2009
Resigned 02 Dec 2016

CLARKE, Steven Derek

Resigned
319 Ballards Lane, LondonN12 8LY
Born August 1968
Director
Appointed 08 Sept 2021
Resigned 07 Feb 2025

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

FLIGHT, Howard Emerson, Lord

Resigned
6th Floor, LondonEC3R 6HD
Born June 1948
Director
Appointed 21 Jan 2009
Resigned 27 Sept 2022

HEINEMANN, Stephen

Resigned
50 Onslow Gardens, South CroydonCR2 9AT
Born December 1961
Director
Appointed 12 Jan 2009
Resigned 21 Jan 2009

MATHIAS, Mark Anthony

Resigned
Horseferry Road, LondonSW1P 2AL
Born September 1963
Director
Appointed 21 Jan 2009
Resigned 02 Dec 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 12 Jan 2009
Resigned 12 Jan 2009
Fundings
Financials
Latest Activities

Filing History

254

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2026
LIQ03LIQ03
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Resolution
29 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
27 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 November 2024
600600
Resolution
18 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Legacy
16 October 2023
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Miscellaneous
10 March 2023
MISCMISC
Capital Statement Capital Company With Date Currency Figure
10 March 2023
SH19Statement of Capital
Court Order
10 March 2023
OCOC
Resolution
10 March 2023
RESOLUTIONSResolutions
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
9 February 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
24 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 August 2022
SH06Cancellation of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Cancellation Shares
2 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
2 March 2022
SH06Cancellation of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 September 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 December 2019
SH06Cancellation of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
30 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
18 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Miscellaneous
26 October 2018
MISCMISC
Capital Statement Capital Company With Date Currency Figure
26 October 2018
SH19Statement of Capital
Court Order
26 October 2018
OCOC
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Capital Cancellation Shares
31 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
1 February 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Resolution
4 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 September 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 September 2016
SH10Notice of Particulars of Variation
Capital Cancellation Shares
19 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2016
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Capital Statement Capital Company With Date Currency Figure
22 April 2016
SH19Statement of Capital
Certificate Capital Reduction Share Premium
22 April 2016
CERT19CERT19
Legacy
22 April 2016
OC138OC138
Capital Cancellation Shares
9 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Resolution
6 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 January 2015
AD04Change of Accounting Records Location
Resolution
17 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
27 March 2014
CERT21CERT21
Legacy
27 March 2014
OC138OC138
Capital Cancellation Shares
19 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Capital Cancellation Shares
13 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Resolution
2 October 2013
RESOLUTIONSResolutions
Auditors Resignation Company
17 July 2013
AUDAUD
Auditors Resignation Company
28 June 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Sail Address Company With Old Address
15 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Capital Cancellation Shares
14 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2012
SH03Return of Purchase of Own Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Resolution
18 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Resolution
22 September 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Capital Cancellation Shares By Plc
1 March 2011
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
1 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Changes To Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Resolution
29 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
4 August 2010
SH19Statement of Capital
Legacy
4 August 2010
OC138OC138
Certificate Capital Cancellation Share Premium Account
4 August 2010
CERT21CERT21
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Memorandum Articles
16 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 2009
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Redemption Statement Of Capital
20 October 2009
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Initial
2 October 2009
AAAnnual Accounts
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
266(3)266(3)
Legacy
28 July 2009
OC138OC138
Certificate Capital Cancellation Share Premium Account
28 July 2009
CERT21CERT21
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
122122
Legacy
13 May 2009
122122
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
266(1)266(1)
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
CERT8ACERT8A
Application To Commence Business
23 January 2009
117117
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation