Background WavePink WaveYellow Wave

ALTI RE LIMITED (06931299)

ALTI RE LIMITED (06931299) is a administration UK company. incorporated on 11 June 2009. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ALTI RE LIMITED has been registered for 16 years.

Company Number
06931299
Status
administration
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTI RE LIMITED

ALTI RE LIMITED is an administration company incorporated on 11 June 2009 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ALTI RE LIMITED was registered 16 years ago.(SIC: 64303)

Status

administration

Active since 16 years ago

Company No

06931299

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ALVARIUM RE LIMITED
From: 11 March 2019To: 19 April 2023
LJ CAPITAL LIMITED
From: 24 September 2012To: 11 March 2019
LJ CAPITAL MANAGEMENT LIMITED
From: 26 June 2009To: 24 September 2012
LJ CAPITAL PARTNERS LIMITED
From: 11 June 2009To: 26 June 2009
Contact
Address

C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Level 5 Nova North 11 Bressenden Place London SW1E 5BY England
From: 19 December 2023To: 11 August 2025
10 Old Burlington Street London W1S 3AG England
From: 11 July 2018To: 19 December 2023
9 Clifford Street London W1S 2FT
From: 28 February 2011To: 11 July 2018
, 18 Savile Row, London, W1S 3PW, United Kingdom
From: 23 February 2010To: 28 February 2011
, St Bride's House 10 Salisbury Square, London, EC4Y 8EH
From: 11 June 2009To: 23 February 2010
Timeline

80 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Share Issue
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Director Joined
Oct 16
Director Left
Apr 18
Loan Cleared
May 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Secured
Nov 18
Director Left
Feb 19
Loan Secured
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
3
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

0 Active
34 Resigned

HARDCASTLE, Gemma Mary Ella

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 14 Jun 2016
Resigned 22 Feb 2021

SHAVE, Elliot Paul

Resigned
Burnet Close, WokingGU24 9PB
Secretary
Appointed 11 Jun 2009
Resigned 14 Jun 2016

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 11 Jun 2009
Resigned 11 Jun 2009

ALVIM CHAMPALIMAUD, Antonio Francisco

Resigned
Clifford Street, LondonW1S 2FT
Born April 1969
Director
Appointed 20 Jun 2011
Resigned 31 Dec 2014

ASSER, Simone Rachel

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born July 1969
Director
Appointed 28 Apr 2022
Resigned 15 Mar 2024

BALL, Juan

Resigned
Clifford Street, LondonW1S 2FT
Born January 1961
Director
Appointed 23 Sept 2014
Resigned 31 Dec 2014

BARKER, Nicholas

Resigned
Old Burlington Street, LondonW1S 3AG
Born August 1961
Director
Appointed 04 Oct 2016
Resigned 04 Jan 2023

BURTON, Yuri James Jurewich

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born January 1988
Director
Appointed 26 Feb 2024
Resigned 19 Dec 2024

CANE, Marc Simon

Resigned
Old Burlington Street, LondonW1S 3AG
Born March 1974
Director
Appointed 15 Mar 2023
Resigned 29 Sept 2023

CURTIN, Nancy Ann

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born November 1957
Director
Appointed 06 Jul 2025
Resigned 17 Oct 2025

CURTIN, Nancy Ann

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born November 1957
Director
Appointed 22 Jan 2024
Resigned 18 Dec 2024

CURTIN, Nancy Ann

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born November 1957
Director
Appointed 11 Jan 2024
Resigned 11 Jan 2024

DE MEYER, Alexander Charles Benedict

Resigned
Old Burlington Street, LondonW1S 3AG
Born November 1978
Director
Appointed 01 Sept 2010
Resigned 05 Jan 2023

DOWELL, David Robert Nicholas Bellamy

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born May 1981
Director
Appointed 19 Jan 2024
Resigned 10 Jul 2025

ELKINGTON, Jonathan Richard

Resigned
Old Burlington Street, LondonW1S 3AG
Born October 1978
Director
Appointed 16 Nov 2009
Resigned 01 May 2023

FLATON, Patrick

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born October 1978
Director
Appointed 22 Oct 2024
Resigned 10 Jul 2025

GRAHAM, Colleen Ann

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born March 1966
Director
Appointed 06 Jul 2025
Resigned 17 Oct 2025

HENDRY, Angela Jennifer

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born April 1982
Director
Appointed 03 Apr 2025
Resigned 10 Jul 2025

KEENAN, Patrick

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born September 1989
Director
Appointed 06 Jul 2025
Resigned 17 Oct 2025

KING, John Anthony

Resigned
Deacons Way, HertfordshireSG5 2UF
Born February 1951
Director
Appointed 11 Jun 2009
Resigned 11 Jun 2009

LAWSON JOHNSTON, Edward Philip

Resigned
Old Burlington Street, LondonW1S 3AG
Born September 1979
Director
Appointed 11 Jun 2009
Resigned 28 Feb 2020

LAWSON JOHNSTON, Harry Alexander

Resigned
Clifford Street, LondonW1S 2FT
Born September 1979
Director
Appointed 27 Mar 2012
Resigned 18 Apr 2018

LEE, Simon

Resigned
Old Burlington Street, LondonW1S 3AG
Born July 1976
Director
Appointed 24 Mar 2020
Resigned 20 Feb 2023

LOMOVTSEVA, Svetlana

Resigned
Old Burlington Street, LondonW1S 3AG
Born September 1981
Director
Appointed 17 Jul 2018
Resigned 15 Feb 2019

MORAN, Kevin

Resigned
27th Floor, New York10017
Born November 1977
Director
Appointed 06 Jul 2025
Resigned 17 Oct 2025

NAWRAT, Nicholas James

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born August 1991
Director
Appointed 10 Nov 2023
Resigned 10 Jul 2025

POITEVIN, Federico Hermida

Resigned
Clifford Street, LondonW1S 2FT
Born August 1960
Director
Appointed 20 Jun 2011
Resigned 23 Sept 2014

ROWNEY, Sophie Alice

Resigned
Old Burlington Street, LondonW1S 3AG
Born December 1983
Director
Appointed 31 Dec 2014
Resigned 16 Sept 2022

SHAMBAYATI, Soroosh

Resigned
Old Burlington Street, LondonW1S 3AG
Born December 1964
Director
Appointed 31 Dec 2014
Resigned 01 Sept 2018

SHAVE, Elliot Paul

Resigned
Old Burlington Street, LondonW1S 3AG
Born August 1971
Director
Appointed 15 Jan 2015
Resigned 01 May 2023

SHAVE, Elliot Paul

Resigned
Burnet Close, WokingGU24 9PB
Born August 1971
Director
Appointed 11 Jun 2009
Resigned 31 Dec 2014

TIEDEMANN, Michael Glenn

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born June 1972
Director
Appointed 06 Jul 2025
Resigned 17 Oct 2025

WILLIAMS, Andrew Charles

Resigned
Old Burlington Street, LondonW1S 3AG
Born August 1964
Director
Appointed 01 Jan 2010
Resigned 28 Nov 2022

ZAUM, Dan Lawrence

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born March 1965
Director
Appointed 20 Oct 2022
Resigned 03 May 2024

Persons with significant control

1

11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Liquidation In Administration Progress Report
12 February 2026
AM10AM10
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
24 September 2025
AM02AM02
Liquidation In Administration Result Creditors Meeting
24 September 2025
AM07AM07
Liquidation In Administration Proposals
8 September 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Liquidation In Administration Appointment Of Administrator
24 July 2025
AM01AM01
Resolution
23 July 2025
RESOLUTIONSResolutions
Memorandum Articles
23 July 2025
MAMA
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
25 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Resolution
17 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Memorandum Articles
14 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Resolution
8 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Auditors Resignation Company
6 January 2016
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Resolution
26 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Resolution
28 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Memorandum Articles
11 June 2013
MEM/ARTSMEM/ARTS
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Memorandum Articles
2 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Move Registers To Registered Office Company
14 July 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
14 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2009
NEWINCIncorporation