Background WavePink WaveYellow Wave

NORTHEASTERN UNIVERSITY - LONDON (07317195)

NORTHEASTERN UNIVERSITY - LONDON (07317195) is an active UK company. incorporated on 16 July 2010. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. NORTHEASTERN UNIVERSITY - LONDON has been registered for 15 years. Current directors include DEXTER, Julietta Elizabeth Tenant, FARQUHARSON, Robert David, HENDERSON, Ken, Professor and 3 others.

Company Number
07317195
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
Devon House, London, E1W 1LP
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
DEXTER, Julietta Elizabeth Tenant, FARQUHARSON, Robert David, HENDERSON, Ken, Professor, KIM-WONG, Chong, MACGILLIVRAY, Diane, NEDELL, Thomas Edward
SIC Codes
85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHEASTERN UNIVERSITY - LONDON

NORTHEASTERN UNIVERSITY - LONDON is an active company incorporated on 16 July 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. NORTHEASTERN UNIVERSITY - LONDON was registered 15 years ago.(SIC: 85421, 85422, 85600)

Status

active

Active since 15 years ago

Company No

07317195

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

NCH AT NORTHEASTERN LIMITED
From: 21 February 2019To: 13 July 2022
TERTIARY EDUCATION SERVICES LIMITED
From: 6 March 2012To: 21 February 2019
NEW COLLEGE OF THE HUMANITIES LIMITED
From: 23 February 2011To: 6 March 2012
GRAYLING HALL LIMITED
From: 16 July 2010To: 23 February 2011
Contact
Address

Devon House 58 St. Katharines Way London, E1W 1LP,

Previous Addresses

58-60 st. Katharines Way London E1W 1LP England
From: 17 August 2021To: 8 June 2022
19 Bedford Square London WC1B 3HH
From: 4 November 2012To: 17 August 2021
27 Old Gloucester Street London WC1N 3AX
From: 17 June 2011To: 4 November 2012
15 Glengall Road London SE15 6NJ
From: 28 January 2011To: 17 June 2011
Level 4 53 Frith Street London W1D 4SN
From: 16 July 2010To: 28 January 2011
Timeline

78 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Apr 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Share Buyback
Aug 11
Capital Reduction
Aug 11
Funding Round
Aug 11
Funding Round
Jul 13
Capital Reduction
Sept 13
Funding Round
Sept 13
Share Buyback
Sept 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Dec 13
Share Buyback
Jun 14
Funding Round
Aug 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Mar 16
Director Left
Jan 17
Funding Round
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
May 18
Loan Secured
May 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
24
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

KLUTTZ-LEACH, Camille

Active
58 St. Katharines Way, LondonE1W 1LP
Secretary
Appointed 18 Jan 2023

DEXTER, Julietta Elizabeth Tenant

Active
Pudding Lane, NewburyRG20 7BY
Born July 1969
Director
Appointed 29 Oct 2021

FARQUHARSON, Robert David

Active
58 St. Katharines Way, LondonE1W 1LP
Born October 1968
Director
Appointed 09 Apr 2021

HENDERSON, Ken, Professor

Active
58 St. Katharines Way, LondonE1W 1LP
Born December 1968
Director
Appointed 05 Sept 2025

KIM-WONG, Chong

Active
58 St. Katharines Way, LondonE1W 1LP
Born October 1983
Director
Appointed 12 Feb 2025

MACGILLIVRAY, Diane

Active
58 St. Katharines Way, LondonE1W 1LP
Born July 1964
Director
Appointed 24 Jan 2022

NEDELL, Thomas Edward

Active
58 St. Katharines Way, LondonE1W 1LP
Born October 1966
Director
Appointed 19 Feb 2019

FARQUHARSON, Robert David

Resigned
58 St. Katharines Way, LondonE1W 1LP
Secretary
Appointed 19 Feb 2019
Resigned 18 Jan 2023

FARQUHARSON, Robert David

Resigned
Bedford Square, LondonWC1B 3HH
Secretary
Appointed 30 Sept 2015
Resigned 19 Feb 2019

KRUGER, Elizabeth Christina

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 16 Jul 2010
Resigned 11 Jan 2011

ABOWD, Gregory, Dr

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born September 1964
Director
Appointed 24 Jan 2022
Resigned 18 Mar 2026

BARNES, Jennifer Chase, Dr

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1960
Director
Appointed 20 Mar 2019
Resigned 02 Aug 2019

BATSTONE, Matthew Nicholas Edward

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1964
Director
Appointed 11 Jan 2011
Resigned 30 Sept 2015

BROWN, Roy William

Resigned
Bedford Square, LondonWC1B 3HH
Born November 1937
Director
Appointed 11 Jan 2011
Resigned 19 Feb 2019

CAMPILI, Darren

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born August 1967
Director
Appointed 20 Mar 2019
Resigned 18 Apr 2024

CHINEBUAH, Alice

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born December 1964
Director
Appointed 27 May 2024
Resigned 25 Aug 2025

EBSTEIN, Eva Maria

Resigned
Bedford Square, LondonWC1B 3HH
Born June 1980
Director
Appointed 09 Jun 2011
Resigned 19 Feb 2019

EBSTEIN, Oliver

Resigned
Bedford Square, LondonWC1B 3HH
Born March 1975
Director
Appointed 09 Jun 2011
Resigned 19 Feb 2019

FARQUHARSON, Robert David

Resigned
Bedford Square, LondonWC1B 3HH
Born October 1968
Director
Appointed 30 Sept 2015
Resigned 19 Feb 2019

GIBBS, Jeremy Stephen

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1957
Director
Appointed 11 Jan 2011
Resigned 06 Nov 2017

GOODWIN, Jonathan Philip Pryce

Resigned
Blenheim Crescent, LondonW11 2EQ
Born November 1972
Director
Appointed 29 Oct 2021
Resigned 17 Jan 2024

GRAYLING, Anthony Clifford, Professor

Resigned
Bedford Square, LondonWC1B 3HH
Born April 1949
Director
Appointed 16 Jul 2010
Resigned 09 Apr 2021

HALL, Peter James

Resigned
53 Frith Street, LondonW1D 4SN
Born October 1960
Director
Appointed 16 Jul 2010
Resigned 11 Jan 2011

HENDERSON, Kenneth William, Dr

Resigned
Bedford Square, LondonWC1B 3HH
Born December 1968
Director
Appointed 19 Feb 2019
Resigned 24 Jan 2022

MARTIN II, Ralph

Resigned
St. Katharines Way, LondonE1W 1LP
Born December 1952
Director
Appointed 19 Feb 2019
Resigned 24 Jan 2022

MEAGHER, Michael Dominic

Resigned
Bedford Square, LondonWC1B 3HH
Born March 1955
Director
Appointed 28 Sept 2017
Resigned 19 Feb 2019

MEAGHER, Philip Michael

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1978
Director
Appointed 28 Sept 2017
Resigned 19 Feb 2019

NAJA, Marwan

Resigned
Bedford Square, LondonWC1B 3HH
Born June 1968
Director
Appointed 09 Jun 2011
Resigned 23 May 2018

RAINERI, Deanna Maria, Dr

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born July 1963
Director
Appointed 19 Feb 2019
Resigned 18 Jan 2023

SINGER, John Brian Harold Christopher Anthony

Resigned
Bedford Square, LondonWC1B 3HH
Born May 1951
Director
Appointed 09 Jun 2011
Resigned 27 Sept 2017

SMITH, Martin Charles

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1964
Director
Appointed 28 Oct 2015
Resigned 19 Feb 2019

WATSON, Charles Basil Lucas

Resigned
Bedford Square, LondonWC1B 3HH
Born March 1962
Director
Appointed 11 Jan 2011
Resigned 01 Jan 2017

WOOD, Patricia O'Donnell

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born February 1979
Director
Appointed 19 Feb 2019
Resigned 18 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
Huntington Avenue, Boston02115

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2019

Northeastern University

Active
Huntingdon Avenue, Boston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2019

Mrs Eva Ebstein

Ceased
Bedford Square, LondonWC1B 3HH
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 June 2024
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 July 2022
NM06NM06
Change Of Name Exemption
13 July 2022
NE01NE01
Change Of Name Notice
13 July 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2019
PSC03Notification of Other Registrable Person PSC
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Resolution
21 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Resolution
7 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Return Purchase Own Shares
17 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Capital Cancellation Shares
21 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 September 2013
SH06Cancellation of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Resolution
19 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Resolution
1 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2012
AD01Change of Registered Office Address
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 June 2012
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company
23 June 2012
AD04Change of Accounting Records Location
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
15 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 September 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
19 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Cancellation Shares
12 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Resolution
23 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Resolution
16 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Legacy
28 January 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Resolution
3 December 2010
RESOLUTIONSResolutions
Incorporation Company
16 July 2010
NEWINCIncorporation