Background WavePink WaveYellow Wave

PATRIA PRIVATE EQUITY (EUROPE) LIMITED (SC184076)

PATRIA PRIVATE EQUITY (EUROPE) LIMITED (SC184076) is an active UK company. incorporated on 23 March 1998. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. PATRIA PRIVATE EQUITY (EUROPE) LIMITED has been registered for 28 years. Current directors include BRYDEN, James Richard, D'IPPOLITO, Marco Nicola, MCKAY, Merrick.

Company Number
SC184076
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
New Clarendon House, Edinburgh, EH2 4LH
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BRYDEN, James Richard, D'IPPOLITO, Marco Nicola, MCKAY, Merrick
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRIA PRIVATE EQUITY (EUROPE) LIMITED

PATRIA PRIVATE EQUITY (EUROPE) LIMITED is an active company incorporated on 23 March 1998 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. PATRIA PRIVATE EQUITY (EUROPE) LIMITED was registered 28 years ago.(SIC: 66120)

Status

active

Active since 28 years ago

Company No

SC184076

LTD Company

Age

28 Years

Incorporated 23 March 1998

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ABRDN PRIVATE EQUITY (EUROPE) LIMITED
From: 26 November 2021To: 29 April 2024
STANDARD LIFE INVESTMENTS (PRIVATE CAPITAL) LIMITED
From: 10 May 2016To: 26 November 2021
STANDARD LIFE INVESTMENTS (PRIVATE EQUITY) LIMITED
From: 26 August 1998To: 10 May 2016
STANDARD LIFE PRIVATE EQUITY MANAGER LIMITED
From: 3 June 1998To: 26 August 1998
LOTHIAN FIFTY (501) LIMITED
From: 23 March 1998To: 3 June 1998
Contact
Address

New Clarendon House 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 29 April 2024To: 9 May 2025
1 George Street Edinburgh EH2 2LL
From: 23 March 1998To: 29 April 2024
Timeline

40 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Nov 23
Funding Round
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Nov 25
2
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GPMS CORPORATE SECRETARY LIMITED

Active
114-116 George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 29 Apr 2024

BRYDEN, James Richard

Active
114-116 George Street, EdinburghEH2 4LH
Born January 1972
Director
Appointed 17 Dec 2021

D'IPPOLITO, Marco Nicola

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1976
Director
Appointed 11 Nov 2025

MCKAY, Merrick

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1967
Director
Appointed 20 Jun 2022

BURNS, David John

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 01 Aug 2010
Resigned 03 May 2016

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 03 May 2016
Resigned 30 Jun 2020

O'BRIEN, Vincent Joseph

Resigned
1 George StreetEH2 2LL
Secretary
Appointed 17 Jun 2004
Resigned 01 Aug 2010

SOMERVILLE, Peter Walter

Resigned
46 New Street, MusselburghEH21 6JN
Secretary
Appointed 25 Aug 1998
Resigned 17 Jun 2004

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 30 Jun 2020
Resigned 29 Apr 2024

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 23 Mar 1998
Resigned 25 Aug 1998

CROMBIE, Alexander Maxwell, Sir

Resigned
Greenore Ancrum Road, DalkeithEH22 3AJ
Born February 1949
Director
Appointed 04 Jun 1998
Resigned 25 Feb 2004

CURRIE, David

Resigned
91 Colinton Road, EdinburghEH10 5DF
Born April 1951
Director
Appointed 04 Jun 1998
Resigned 01 Oct 2007

DEMETRIOU, Christopher Thomas

Resigned
1 Bread Street, LondonEC4M 9HH
Born October 1983
Director
Appointed 04 Mar 2022
Resigned 20 Jun 2022

DONALDSON, Allison

Resigned
1 George StreetEH2 2LL
Born July 1970
Director
Appointed 08 Dec 2019
Resigned 31 May 2021

FITZGERALD, Sean Andrew

Resigned
George Street, EdinburghEH2 2LL
Born January 1965
Director
Appointed 25 Jan 2016
Resigned 28 Oct 2018

FRICKE, Barry Colin

Resigned
George Street, EdinburghEH2 2LL
Born July 1982
Director
Appointed 31 May 2021
Resigned 31 Dec 2021

HAY, Stewart

Resigned
15 Wardie Avenue, EdinburghEH5 2AB
Born January 1960
Director
Appointed 18 Dec 2006
Resigned 01 Oct 2007

HELMSLEY, Dominic James

Resigned
George Street, EdinburghEH2 2LL
Born April 1967
Director
Appointed 28 Mar 2017
Resigned 08 Dec 2019

LITTLEBOY, William Regnar

Resigned
1 George StreetEH2 2LL
Born November 1961
Director
Appointed 31 Aug 2007
Resigned 14 Nov 2017

MACHRAY, Neil Lindsay Nicholson

Resigned
1 George StreetEH2 2LL
Born August 1969
Director
Appointed 31 Jul 2019
Resigned 10 Dec 2019

MARSHALL, Gary Robert

Resigned
1 George StreetEH2 2LL
Born July 1961
Director
Appointed 09 Dec 2019
Resigned 31 May 2021

MAXWELL, John Dingwall

Resigned
Belmont, DalkeithEH22 3BH
Born March 1963
Director
Appointed 04 Jun 1998
Resigned 15 Dec 2006

MCKELLAR, Peter Archibald

Resigned
1 George StreetEH2 2LL
Born May 1965
Director
Appointed 13 Dec 2016
Resigned 08 Dec 2019

MCKELLAR, Peter

Resigned
11 Spylaw Park, EdinburghEH13 0LP
Born May 1965
Director
Appointed 18 Dec 2006
Resigned 01 Oct 2007

MCKILLOP, Robert John

Resigned
George Street, EdinburghEH2 2LL
Born August 1967
Director
Appointed 28 Mar 2017
Resigned 08 Dec 2019

MITCHELL, Aron William

Resigned
1 Bread Street, LondonEC4M 9HH
Born March 1972
Director
Appointed 08 Dec 2019
Resigned 07 Dec 2021

PARIS, Roderick Louis

Resigned
George Street, EdinburghEH2 2LL
Born August 1959
Director
Appointed 01 Sept 2015
Resigned 08 Dec 2019

PIM, Roger Jonathan

Resigned
1 George StreetEH2 2LL
Born February 1976
Director
Appointed 13 Dec 2016
Resigned 08 Dec 2019

REDMAN, Michael Mark

Resigned
1 George StreetEH2 2LL
Born April 1968
Director
Appointed 17 Dec 2021
Resigned 04 Mar 2022

SHANKS, Adam George

Resigned
George Street, EdinburghEH2 2LL
Born April 1984
Director
Appointed 31 May 2021
Resigned 16 Apr 2024

SKEOCH, Norman Keith, Sir

Resigned
1 George StreetEH2 2LL
Born November 1956
Director
Appointed 25 Feb 2004
Resigned 01 Sept 2015

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 23 Mar 1998
Resigned 04 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Ugland House, Grand Cayman, Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Ceased 14 Jun 2024
George Street, EdinburghEH2 2LL

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
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

199

Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 June 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Resolution
13 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Resolution
13 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
11 August 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Statement Of Companys Objects
20 February 2013
CC04CC04
Resolution
31 January 2013
RESOLUTIONSResolutions
Move Registers To Sail Company
9 January 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Sail Address Company
20 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
122122
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
122122
Legacy
26 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
88(2)R88(2)R
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(2)R88(2)R
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
123Notice of Increase in Nominal Capital
Legacy
29 January 2002
128(4)128(4)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
31 January 2000
MEM/ARTSMEM/ARTS
Resolution
31 January 2000
RESOLUTIONSResolutions
Resolution
31 January 2000
RESOLUTIONSResolutions
Resolution
31 January 2000
RESOLUTIONSResolutions
Resolution
31 January 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
123Notice of Increase in Nominal Capital
Legacy
7 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
123Notice of Increase in Nominal Capital
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
288bResignation of Director or Secretary
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Memorandum Articles
27 August 1998
MEM/ARTSMEM/ARTS
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
9 June 1998
MEM/ARTSMEM/ARTS
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
225Change of Accounting Reference Date
Legacy
4 June 1998
287Change of Registered Office
Resolution
4 June 1998
RESOLUTIONSResolutions
Memorandum Articles
4 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1998
288cChange of Particulars
Legacy
1 April 1998
287Change of Registered Office
Incorporation Company
23 March 1998
NEWINCIncorporation