Background WavePink WaveYellow Wave

ENACTUS UK TRADING LIMITED (08807692)

ENACTUS UK TRADING LIMITED (08807692) is an active UK company. incorporated on 9 December 2013. with registered office in Nottingham. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. ENACTUS UK TRADING LIMITED has been registered for 12 years. Current directors include ALKIN, Helen Louise, ANDERSON, Laura Fiona, BRERETON, Amy Erin Burden Merrick and 7 others.

Company Number
08807692
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2013
Age
12 years
Address
Enactus Uk, Ingenuity Building Uon, Jubilee Park, Nottingham, NG7 2TU
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ALKIN, Helen Louise, ANDERSON, Laura Fiona, BRERETON, Amy Erin Burden Merrick, CARTY, Nicholas John, HOUINATO, Frederic, JONES, Adrian Matthew, LEA, Charles Francis Chaloner, MCCORKELL, Paul, Mr., MCFARLAND IV, Kenneth Thomas Hanna, ROWE, Lindsey Annabel
SIC Codes
85421, 85600, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENACTUS UK TRADING LIMITED

ENACTUS UK TRADING LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. ENACTUS UK TRADING LIMITED was registered 12 years ago.(SIC: 85421, 85600, 94110)

Status

active

Active since 12 years ago

Company No

08807692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 December 2013

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 30 March 2025 (1 year 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Enactus Uk, Ingenuity Building Uon, Jubilee Park Triumph Road Nottingham, NG7 2TU,

Previous Addresses

7 Wadkins Way Bushby Leicester LE7 9NA
From: 30 December 2014To: 16 June 2023
77 Kidderminster Road Bewdley Worcestershire DY12 1DG
From: 9 December 2013To: 30 December 2014
Timeline

112 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
108
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BRERETON, Amy Erin Burden Merrick

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Secretary
Appointed 14 Mar 2025

ALKIN, Helen Louise

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born November 1974
Director
Appointed 06 Jun 2023

ANDERSON, Laura Fiona

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born October 1982
Director
Appointed 14 Feb 2024

BRERETON, Amy Erin Burden Merrick

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born December 1990
Director
Appointed 04 Nov 2020

CARTY, Nicholas John

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born July 1983
Director
Appointed 19 Feb 2025

HOUINATO, Frederic

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born July 1975
Director
Appointed 04 Nov 2020

JONES, Adrian Matthew

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born November 1963
Director
Appointed 22 Nov 2023

LEA, Charles Francis Chaloner

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born February 1993
Director
Appointed 26 Nov 2025

MCCORKELL, Paul, Mr.

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born June 1976
Director
Appointed 14 Feb 2024

MCFARLAND IV, Kenneth Thomas Hanna

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born December 1974
Director
Appointed 26 Jan 2022

ROWE, Lindsey Annabel

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born March 1983
Director
Appointed 20 Dec 2021

BACON, Andrew David

Resigned
Wadkins Way, LeicesterLE7 9NA
Secretary
Appointed 30 Dec 2014
Resigned 18 Mar 2025

INESON, James Stringer

Resigned
Kidderminster Road, BewdleyDY12 1DG
Secretary
Appointed 09 Dec 2013
Resigned 30 Dec 2014

AMIRAHMADI, Afshin

Resigned
Alwoodley Lane, LeedsLS17 7PU
Born November 1969
Director
Appointed 09 Dec 2013
Resigned 07 Oct 2014

AUBERT, Nicolas Michel Marie

Resigned
7 Southwell Gardens, LondonSW7 4SB
Born September 1965
Director
Appointed 09 Dec 2013
Resigned 12 Jun 2014

BACON, Andrew David

Resigned
Wadkins Way, LeicesterLE7 9NA
Born May 1966
Director
Appointed 03 Nov 2014
Resigned 11 Jun 2025

BRIGGS, Graham Peter

Resigned
Wadkins Way, LeicesterLE7 9NA
Born May 1978
Director
Appointed 08 Dec 2018
Resigned 16 Aug 2019

BURRELL, James David

Resigned
Wey Road, WeybridgeKT13 8HR
Born September 1961
Director
Appointed 09 Dec 2013
Resigned 12 Jun 2014

CLARKE, Noel

Resigned
Wadkins Way, LeicesterLE7 9NA
Born May 1978
Director
Appointed 09 Dec 2017
Resigned 06 Sept 2019

CONNOLLY, Rosemary Heather

Resigned
2 Detton Hall Farm Barns, Cleobury MortimerDY14 8LW
Born December 1958
Director
Appointed 09 Dec 2013
Resigned 01 Aug 2018

COOKE, Helen Frances, Mrs.

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born December 1969
Director
Appointed 01 Dec 2024
Resigned 01 Dec 2024

COOPER, John Michael Baddeley

Resigned
Wadkins Way, LeicesterLE7 9NA
Born March 1966
Director
Appointed 23 Sept 2016
Resigned 24 Oct 2017

CREAK, William Henry

Resigned
Axeman Street, WitneyOX29 8NZ
Born November 1961
Director
Appointed 09 Dec 2013
Resigned 14 Jan 2016

DENT, Richard Granger

Resigned
Wadkins Way, LeicesterLE7 9NA
Born June 1978
Director
Appointed 10 Jul 2015
Resigned 16 Aug 2019

EMMETT, Sean Robert

Resigned
Wadkins Way, LeicesterLE7 9NA
Born January 1962
Director
Appointed 09 Dec 2017
Resigned 01 Aug 2018

GASPARETTO, Ivan Filho

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born November 1976
Director
Appointed 09 Aug 2022
Resigned 19 Feb 2025

GEORGE, Ruth

Resigned
Little Larkhill, TetburyGL8 8RU
Born October 1965
Director
Appointed 09 Dec 2013
Resigned 01 Aug 2018

GODWIN, Geoffrey Giles William

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born October 1973
Director
Appointed 23 Mar 2016
Resigned 19 Feb 2025

GOODMAN, James

Resigned
Wadkins Way, LeicesterLE7 9NA
Born January 1981
Director
Appointed 23 Sept 2016
Resigned 08 Dec 2018

GORDON-BROWN, Lynn, Mrs.

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born December 1980
Director
Appointed 12 Jun 2025
Resigned 31 Dec 2025

GRIFFITHS, Brett Conrad

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born July 1969
Director
Appointed 26 Jan 2022
Resigned 22 Sept 2023

HARWOOD, David Ian

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born February 1976
Director
Appointed 20 Dec 2021
Resigned 19 Jul 2024

HERBERT, Neil Vincent

Resigned
Wadkins Way, LeicesterLE7 9NA
Born March 1969
Director
Appointed 09 Dec 2017
Resigned 16 Aug 2019

HEVER, Ashley Vincent Robert

Resigned
Uon, Jubilee Park, NottinghamNG7 2TU
Born September 1975
Director
Appointed 01 Aug 2018
Resigned 14 Feb 2024

HILL, Colin Curtis

Resigned
Old Lane, BradfordBD11 2LA
Born September 1969
Director
Appointed 09 Dec 2013
Resigned 01 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Miss Amy Erin Burden Merrick Brereton

Active
Uon, Jubilee Park, NottinghamNG7 2TU
Born December 1990

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Andrew David Bacon

Ceased
Uon, Jubilee Park, NottinghamNG7 2TU
Born May 1966

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 01 Jan 2025

Mr Stuart Robert Mitchell

Ceased
Wadkins Way, LeicesterLE7 9NA
Born December 1960

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
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
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Incorporation Company
9 December 2013
NEWINCIncorporation