Background WavePink WaveYellow Wave

C-CAPTURE LIMITED (06912622)

C-CAPTURE LIMITED (06912622) is an active UK company. incorporated on 21 May 2009. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. C-CAPTURE LIMITED has been registered for 16 years. Current directors include BROWN, Eleanor Margaret, SCHOOLDERMAN, Caspar, SEARLE, Gregory William.

Company Number
06912622
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
Windsor House, Harrogate, HG1 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BROWN, Eleanor Margaret, SCHOOLDERMAN, Caspar, SEARLE, Gregory William
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-CAPTURE LIMITED

C-CAPTURE LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. C-CAPTURE LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

06912622

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Windsor House Cornwall Road Harrogate, HG1 2PW,

Previous Addresses

, Nexus Discovery Way, Leeds, LS2 3AA, United Kingdom
From: 27 March 2019To: 28 April 2020
, Leeds Innovation Centre 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom
From: 21 May 2009To: 27 March 2019
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
May 11
Share Issue
May 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Oct 15
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Apr 20
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Sept 21
Share Issue
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Funding Round
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Funding Round
Jul 23
Director Joined
Aug 23
Owner Exit
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Director Left
Sept 24
Funding Round
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Share Issue
Aug 25
Funding Round
Oct 25
Funding Round
Mar 26
27
Funding
39
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BROWN, Eleanor Margaret

Active
Cornwall Road, HarrogateHG1 2PW
Born January 1975
Director
Appointed 11 Aug 2025

SCHOOLDERMAN, Caspar

Active
Cornwall Road, HarrogateHG1 2PW
Born April 1979
Director
Appointed 11 Aug 2025

SEARLE, Gregory William

Active
Cornwall Road, HarrogateHG1 2PW
Born June 1967
Director
Appointed 11 Aug 2025

HADDLETON & CO LIMITED

Resigned
Cornwall Road, HarrogateHG1 2PW
Corporate secretary
Appointed 22 Apr 2020
Resigned 09 Dec 2021

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 21 May 2009
Resigned 22 Apr 2020

COOK, Graham John

Resigned
Cornwall Road, HarrogateHG1 2PW
Born January 1967
Director
Appointed 12 Oct 2021
Resigned 22 Jun 2023

DENNIS, Richard Anthony

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born April 1959
Director
Appointed 18 May 2011
Resigned 21 Dec 2018

EAST, David Warren Arthur

Resigned
Cornwall Road, HarrogateHG1 2PW
Born October 1961
Director
Appointed 01 Jan 2024
Resigned 11 Aug 2025

FISCHER, Tristan Gordon Alexander

Resigned
Cornwall Road, HarrogateHG1 2PW
Born March 1975
Director
Appointed 11 Sept 2017
Resigned 31 May 2021

FREEMAN, Arabella Joy

Resigned
Drax, SelbyYO8 8PH
Born April 1973
Director
Appointed 12 May 2023
Resigned 11 Aug 2025

HANAFIN, Vincent Mark

Resigned
Cornwall Road, HarrogateHG1 2PW
Born October 1959
Director
Appointed 01 Jun 2021
Resigned 30 Jun 2023

KITSON, James Mclean

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born June 1984
Director
Appointed 22 Oct 2015
Resigned 23 Jan 2019

LEWIS, David Geraint, Dr

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born September 1979
Director
Appointed 27 Feb 2013
Resigned 27 Nov 2013

NAYLOR, Andrew James

Resigned
No. 1 Circle Square, ManchesterM1 7FS
Born October 1972
Director
Appointed 01 Aug 2023
Resigned 19 Dec 2024

RAYNER, Christopher Mark, Professor

Resigned
Cornwall Road, HarrogateHG1 2PW
Born July 1963
Director
Appointed 21 May 2009
Resigned 01 Mar 2025

SCHOOLDERMAN, Caspar

Resigned
Cornwall Road, HarrogateHG1 2PW
Born April 1979
Director
Appointed 06 Dec 2017
Resigned 12 Oct 2021

SCROPE, Thomas Oscar

Resigned
Cornwall Road, HarrogateHG1 2PW
Born October 1972
Director
Appointed 23 Jun 2023
Resigned 01 Mar 2025

SELLERS, Martin John, Dr

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7LN
Born February 1976
Director
Appointed 19 Aug 2019
Resigned 06 Jan 2022

SHIPSTONE, Jason Mark

Resigned
Cornwall Road, HarrogateHG1 2PW
Born March 1971
Director
Appointed 21 Dec 2018
Resigned 12 May 2023

SHORTLAND, Ian Richard

Resigned
Cornwall Road, HarrogateHG1 2PW
Born July 1964
Director
Appointed 24 Jan 2019
Resigned 11 Oct 2021

STONE, Johnathan Anthony

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7LN
Born February 1980
Director
Appointed 07 Jan 2022
Resigned 09 Sept 2024

SYMES, Andrew

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7LN
Born November 1989
Director
Appointed 21 Dec 2018
Resigned 19 Aug 2019

WHITE, Thomas Henry Lyndon

Resigned
Cornwall Road, HarrogateHG1 2PW
Born July 1976
Director
Appointed 13 Oct 2021
Resigned 01 Mar 2025

IP2IPO SERVICES LIMITED

Resigned
3 Pancras Square, LondonN1C 4AG
Corporate director
Appointed 21 May 2009
Resigned 11 Aug 2025

Persons with significant control

7

1 Active
6 Ceased

Mr David Warren Arthur East

Active
Cornwall Road, HarrogateHG1 2PW
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Aug 2025

Bp Technology Ventures Limited

Ceased
Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 11 Aug 2025

Ip2ipo Portfolio L.P

Ceased
3 Pancras Square, LondonN1C 4AG

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 11 Aug 2025

Drax Research And Innovation Holdco Limited

Ceased
Drax Power Station, SelbyY08 8PH

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 11 Aug 2025
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023

Professor Christopher Mark Rayner

Ceased
103 Clarendon Road, LeedsLS2 9DF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
25 Walbrook, LondonEC4N 8AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

171

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Move Registers To Sail Company With New Address
9 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 March 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 September 2025
MR05Certification of Charge
Capital Variation Of Rights Attached To Shares
1 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
1 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
26 March 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Capital Allotment Shares
19 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Resolution
20 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
28 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Capital Allotment Shares
27 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
15 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 December 2021
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Resolution
8 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 September 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Resolution
1 March 2021
RESOLUTIONSResolutions
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Resolution
20 December 2018
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Resolution
19 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 April 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
28 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Resolution
20 December 2012
RESOLUTIONSResolutions
Resolution
16 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Resolution
10 June 2011
RESOLUTIONSResolutions
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2011
RESOLUTIONSResolutions
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Incorporation Company
21 May 2009
NEWINCIncorporation