Background WavePink WaveYellow Wave

THE UNIVERSITY OF LAW LIMITED (07933838)

THE UNIVERSITY OF LAW LIMITED (07933838) is an active UK company. incorporated on 2 February 2012. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. THE UNIVERSITY OF LAW LIMITED has been registered for 14 years. Current directors include BLACKSTOCK, Douglas, BLINOFF, Lea, BLUNKETT, David, Lord and 6 others.

Company Number
07933838
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
2 Bunhill Row, London, EC1Y 8HQ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BLACKSTOCK, Douglas, BLINOFF, Lea, BLUNKETT, David, Lord, CRISP, Peter Charles, Professor, ETINGEN, Arkady, GRABINER, Anthony Stephen, Lord, JENNINGS, David Adelbert Thomas, KISILEVSKY, Valery, NOLLENT, Carol Andrea, Professor
SIC Codes
85410, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNIVERSITY OF LAW LIMITED

THE UNIVERSITY OF LAW LIMITED is an active company incorporated on 2 February 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. THE UNIVERSITY OF LAW LIMITED was registered 14 years ago.(SIC: 85410, 85421, 85422, 85600)

Status

active

Active since 14 years ago

Company No

07933838

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THE COLLEGE OF LAW LIMITED
From: 25 July 2012To: 22 November 2012
COL SUBCO NO.1 LIMITED
From: 2 February 2012To: 25 July 2012
Contact
Address

2 Bunhill Row Moorgate London, EC1Y 8HQ,

Previous Addresses

Braboeuf Manor St Catherines Guildford Surrey GU3 1HA
From: 16 February 2012To: 31 July 2019
One Bishops Square London E1 6AD United Kingdom
From: 2 February 2012To: 16 February 2012
Timeline

99 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Feb 13
Loan Secured
Jul 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Jul 14
Director Joined
Sept 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jul 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Loan Secured
May 19
Owner Exit
Sept 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Aug 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Jul 24
Loan Cleared
Nov 25
Loan Secured
Dec 25
2
Funding
64
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BLACKSTOCK, Douglas

Active
Bunhill Row, LondonEC1Y 8HQ
Born October 1961
Director
Appointed 03 Jan 2022

BLINOFF, Lea

Active
Bunhill Row, LondonEC1Y 8HQ
Born January 1960
Director
Appointed 02 Jan 2024

BLUNKETT, David, Lord

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1947
Director
Appointed 01 Jun 2015

CRISP, Peter Charles, Professor

Active
Bunhill Row, LondonEC1Y 8HQ
Born July 1965
Director
Appointed 15 Jun 2022

ETINGEN, Arkady

Active
Bunhill Row, LondonEC1Y 8HQ
Born April 1979
Director
Appointed 01 Jun 2015

GRABINER, Anthony Stephen, Lord

Active
Bunhill Row, LondonEC1Y 8HQ
Born March 1945
Director
Appointed 01 Aug 2015

JENNINGS, David Adelbert Thomas

Active
2 Bunhill Row, LondonEC1Y 8HQ
Born September 1975
Director
Appointed 06 Mar 2024

KISILEVSKY, Valery

Active
Bunhill Row, LondonEC1Y 8HQ
Born May 1984
Director
Appointed 01 Jun 2015

NOLLENT, Carol Andrea, Professor

Active
Bunhill Row, LondonEC1Y 8HQ
Born September 1962
Director
Appointed 15 Jun 2022

HOOPER, David Ross

Resigned
Gossmore Lane, MarlowSL7 1QF
Secretary
Appointed 01 Mar 2013
Resigned 01 May 2018

HUMPHREYS, Alan Stuart

Resigned
St Catherines, GuildfordGU3 1HA
Secretary
Appointed 15 Feb 2012
Resigned 19 Dec 2012

RICHARDS, Sarah Katherine Frean

Resigned
St Catherines, GuildfordGU3 1HA
Secretary
Appointed 19 Dec 2012
Resigned 01 Mar 2013

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 02 Feb 2012
Resigned 15 Feb 2012

AITCHISON, Carolyn Jane

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born September 1963
Director
Appointed 22 Jul 2015
Resigned 02 Jan 2022

BERINGER, Guy Gibson

Resigned
St Catherines, GuildfordGU3 1HA
Born August 1955
Director
Appointed 15 Feb 2012
Resigned 30 Nov 2012

BOUCHER, Thomas Greer

Resigned
St Catherines, GuildfordGU3 1HA
Born April 1970
Director
Appointed 30 Nov 2012
Resigned 24 Jul 2015

BOWKETT, Alan John

Resigned
St Catherines, GuildfordGU3 1HA
Born January 1951
Director
Appointed 30 Nov 2012
Resigned 01 Jun 2015

BUISSON, Alexandre

Resigned
St Catherines, GuildfordGU3 1HA
Born October 1981
Director
Appointed 23 Sept 2015
Resigned 30 Apr 2016

CATCHPOLE, Elizabeth Margaret

Resigned
St Catherines, GuildfordGU3 1HA
Born March 1965
Director
Appointed 18 Jan 2013
Resigned 01 Jun 2015

CERAGIOLI, Elisabetta

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born April 1973
Director
Appointed 25 Apr 2017
Resigned 11 Jul 2024

DABBOUS, Alexander Charles

Resigned
More London Riverside, LondonSE1 2AP
Born December 1977
Director
Appointed 30 Nov 2012
Resigned 01 Jun 2015

FINBOW, Roger John

Resigned
St Catherines, GuildfordGU3 1HA
Born May 1952
Director
Appointed 24 Sept 2012
Resigned 30 Nov 2012

FINCH, Robert Gerard, Sir

Resigned
St Catherines, GuildfordGU3 1HA
Born August 1944
Director
Appointed 15 Feb 2012
Resigned 30 Nov 2012

GAY, Hilary Lorraine

Resigned
St Catherines, GuildfordGU3 1HA
Born June 1954
Director
Appointed 24 Sept 2012
Resigned 30 Nov 2012

HEADLEY, John Christopher

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born December 1961
Director
Appointed 29 Nov 2017
Resigned 31 Jan 2023

JAMES, Sally Ann

Resigned
St Catherines, GuildfordGU3 1HA
Born February 1949
Director
Appointed 04 Oct 2012
Resigned 30 Nov 2012

JOHNSTON, David Ian

Resigned
St Catherines, GuildfordGU3 1HA
Born May 1965
Director
Appointed 30 Nov 2012
Resigned 31 May 2016

LATHAM, John Charles

Resigned
Kea, TruroTR3 6AJ
Born March 1969
Director
Appointed 30 Sept 2013
Resigned 31 Jul 2015

LLOYD HUTCHINSON, Sarah

Resigned
St Catherines, GuildfordGU3 1HA
Born May 1965
Director
Appointed 30 Nov 2012
Resigned 22 Feb 2014

MACDONAGH, Lesley Anne

Resigned
St Catherines, GuildfordGU3 1HA
Born April 1952
Director
Appointed 01 Jan 2013
Resigned 01 Jun 2015

MAHONEY, Craig Austin, Professor

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born April 1957
Director
Appointed 01 Feb 2022
Resigned 15 Jul 2022

MORRIS, Alfred Cosier, Mr.

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born November 1941
Director
Appointed 01 Jun 2015
Resigned 01 Jan 2024

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 02 Feb 2012
Resigned 15 Feb 2012

NOLLENT, Carol Andrea

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born September 1962
Director
Appointed 23 Sept 2014
Resigned 20 Aug 2021

PLATIS, Stylianos, Dr

Resigned
St Catherines, GuildfordGU3 1HA
Born October 1973
Director
Appointed 20 Apr 2016
Resigned 31 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Station Way, CrawleyRH10 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
St Catherines, GuildfordGU3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019

Mr Arkady Etingen

Ceased
Bunhill Row, LondonEC1Y 8HQ
Born April 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Legacy
6 May 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2018
CC04CC04
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Second Filing Of Form With Form Type
4 November 2015
RP04RP04
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
9 April 2015
MR05Certification of Charge
Move Registers To Sail Company With New Address
30 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
18 December 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
8 September 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
3 July 2014
MR05Certification of Charge
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Resolution
20 September 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2012
CONNOTConfirmation Statement Notification
Resolution
19 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2012
CONNOTConfirmation Statement Notification
Resolution
13 April 2012
RESOLUTIONSResolutions
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Incorporation Company
2 February 2012
NEWINCIncorporation