Background WavePink WaveYellow Wave

KYOWA KIRIN INTERNATIONAL PLC (SC198780)

KYOWA KIRIN INTERNATIONAL PLC (SC198780) is an active UK company. incorporated on 10 August 1999. with registered office in Galabank Business Park. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KYOWA KIRIN INTERNATIONAL PLC has been registered for 26 years. Current directors include ARISTIDOU, Antrinkos Andrew, CARTER, Paul Rutherford, DE CRAECKER, Françoise Marie and 3 others.

Company Number
SC198780
Status
active
Type
plc
Incorporated
10 August 1999
Age
26 years
Address
Galabank Business Park, TD1 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARISTIDOU, Antrinkos Andrew, CARTER, Paul Rutherford, DE CRAECKER, Françoise Marie, DEHAENE-PUYPE, Julie Helene Madeleine, ISHIDA, Hiroshi, KUNII, Daisuke
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYOWA KIRIN INTERNATIONAL PLC

KYOWA KIRIN INTERNATIONAL PLC is an active company incorporated on 10 August 1999 with the registered office located in Galabank Business Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KYOWA KIRIN INTERNATIONAL PLC was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC198780

PLC Company

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

PROSTRAKAN GROUP PLC
From: 2 March 2005To: 22 February 2016
PROSTRAKAN GROUP LIMITED
From: 12 October 2004To: 2 March 2005
STRAKAN GROUP LIMITED
From: 10 August 1999To: 12 October 2004
Contact
Address

Galabank Business Park Galashiels , TD1 1QH,

Timeline

66 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Apr 10
Director Left
Sept 10
Director Joined
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Capital Update
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
10
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

REISINGER, Roswitha

Active
Galabank Business ParkTD1 1QH
Secretary
Appointed 24 Mar 2020

ARISTIDOU, Antrinkos Andrew

Active
Galabank Business ParkTD1 1QH
Born June 1968
Director
Appointed 01 Dec 2020

CARTER, Paul Rutherford

Active
Galabank Business ParkTD1 1QH
Born July 1960
Director
Appointed 01 Apr 2023

DE CRAECKER, Françoise Marie

Active
Galabank Business ParkTD1 1QH
Born December 1961
Director
Appointed 01 Apr 2024

DEHAENE-PUYPE, Julie Helene Madeleine

Active
Galabank Business ParkTD1 1QH
Born April 1973
Director
Appointed 03 Nov 2025

ISHIDA, Hiroshi

Active
Galabank Business ParkTD1 1QH
Born February 1974
Director
Appointed 01 Apr 2024

KUNII, Daisuke

Active
Galabank Business ParkTD1 1QH
Born March 1978
Director
Appointed 19 Jan 2024

MCLEAN, Andrew Firth

Resigned
Greenknowe Farmhouse, GordonTD3 6LA
Secretary
Appointed 20 Jan 2000
Resigned 24 Mar 2020

WILL, James Robert

Resigned
By Gifford, HaddingtonEH41 4JA
Secretary
Appointed 10 Aug 1999
Resigned 20 Jan 2000

ALLEN, Peter Vance

Resigned
Galabank Business Park, GalashieldsTD1 1QH
Born March 1956
Director
Appointed 01 Jan 2005
Resigned 18 Dec 2013

ASBURY, Michael John, Dr

Resigned
Galabank Business Park, GalashielsTD1 1QH
Born May 1943
Director
Appointed 02 Mar 2005
Resigned 18 Dec 2013

BARON, Roland, Professor

Resigned
102 Route De Noisy, Romanville93230
Born November 1944
Director
Appointed 15 Sept 2004
Resigned 29 Dec 2005

BENNETT, Michael Andrew

Resigned
2 Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 16 Feb 2000
Resigned 10 May 2006

BLAKE, Walter

Resigned
87a Ridgemount Gardens, LondonWC1E 7AY
Born August 1970
Director
Appointed 10 Aug 1999
Resigned 20 Jan 2000

BROWN, John Robert, Dr

Resigned
105 Victoria Street, LondonSW1E 6QT
Born March 1955
Director
Appointed 01 Jan 2014
Resigned 01 Apr 2017

CAWDRON, Peter Edward Blackburn

Resigned
Galabank Business Park, GalashielsTD1 1QH
Born July 1943
Director
Appointed 01 Jul 2005
Resigned 21 Apr 2011

CHRISTIANSEN, Claus Henrik

Resigned
Skodsborg Strandvej 300, SkodsborgDK2942
Born July 1942
Director
Appointed 20 Jan 2000
Resigned 19 Dec 2001

COOK, James

Resigned
25 Lauder Road, EdinburghEH9 2JG
Born May 1947
Director
Appointed 16 Feb 2000
Resigned 30 Jun 2001

DOI, Kyosuke

Resigned
Galabank Business ParkTD1 1QH
Born January 1962
Director
Appointed 10 Sept 2014
Resigned 28 Jan 2019

EBSWORTH, David Raymond, Dr

Resigned
GalashielsTD1 1QH
Born July 1954
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2024

FILDES, Francis James Thomas, Dr

Resigned
Acresfield, CheshireSK10 4HG
Born May 1944
Director
Appointed 30 Jan 2003
Resigned 21 Apr 2011

FILLIAS, George Gaspard

Resigned
Sanofi Aventis, Paris75012
Born September 1947
Director
Appointed 08 Dec 2004
Resigned 18 Mar 2005

FRASER, Andrew John

Resigned
91 Waterloo Road, LondonSE1 8XP
Born December 1966
Director
Appointed 15 Sept 2004
Resigned 23 Mar 2005

FUJII, Hirohisa

Resigned
Galabank Business ParkTD1 1QH
Born February 1970
Director
Appointed 24 Mar 2020
Resigned 31 Dec 2023

FUJII, Yasuo

Resigned
Galabank Business ParkTD1 1QH
Born May 1964
Director
Appointed 23 Sept 2015
Resigned 20 Sept 2016

FUJII, Yasuo

Resigned
Galabank Business ParkTD1 1QH
Born May 1964
Director
Appointed 12 Sept 2012
Resigned 10 Sept 2014

FURUYA, Yoshihiro

Resigned
Galabank Business ParkTD1 1QH
Born December 1969
Director
Appointed 24 Mar 2020
Resigned 01 Apr 2024

GARDNER, Adrian David Edmund

Resigned
Lytton Lodge, HitchinSG4 8WT
Born May 1962
Director
Appointed 23 May 2002
Resigned 29 Jun 2007

GARVEY, Paul Maurice

Resigned
3 Queen Street, GalashielsTD1 1QH
Born October 1952
Director
Appointed 16 Apr 2007
Resigned 11 Aug 2009

GOODMAN, Jonathan Ross

Resigned
Suite 102, MontrealH4M 2TY
Born August 1967
Director
Appointed 12 Jan 2011
Resigned 17 May 2011

GRANATA, Francesco, Dr

Resigned
GalashielsTD1 1QH
Born October 1950
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2023

GRAY, Derek Richard

Resigned
17 Moor Lane, RickmansworthWD3 1LE
Born June 1933
Director
Appointed 20 Jan 2000
Resigned 19 Dec 2001

JENKINS, William John, Dr

Resigned
Muehlebachweg 9, SwitzerlandFOREIGN
Born August 1947
Director
Appointed 25 Apr 2001
Resigned 23 Mar 2005

KANIS, John Anthony, Professor

Resigned
Avenue Des Klauwaerts 32, 1050 BrusselsFOREIGN
Born September 1944
Director
Appointed 20 Jan 2000
Resigned 23 Mar 2005

KENT, Ian Fletcher

Resigned
9 Latham Road, CambridgeCB2 2EG
Born March 1944
Director
Appointed 16 Feb 2000
Resigned 31 May 2000

Persons with significant control

1

Otemachi, Tokyo

Nature of Control

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

Filing History

392

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Miscellaneous
4 December 2020
MISCMISC
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Miscellaneous
16 September 2020
MISCMISC
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
9 September 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date
5 September 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date
13 September 2012
AR01AR01
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Resolution
24 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2012
AP01Appointment of Director
Miscellaneous
27 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Legacy
22 July 2011
MG02sMG02s
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Legacy
13 July 2011
MG03sMG03s
Legacy
13 July 2011
MG03sMG03s
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 April 2011
SH19Statement of Capital
Miscellaneous
21 April 2011
MISCMISC
Legacy
21 April 2011
OC425OC425
Certificate Capital Reduction Issued Capital
21 April 2011
CERT15CERT15
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Memorandum Articles
5 April 2011
MEM/ARTSMEM/ARTS
Resolution
5 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
17 September 2010
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Resolution
21 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2010
CC04CC04
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
353a353a
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
410(Scot)410(Scot)
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
88(3)88(3)
Legacy
10 July 2007
88(2)R88(2)R
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
88(2)R88(2)R
Legacy
13 April 2007
410(Scot)410(Scot)
Legacy
13 April 2007
410(Scot)410(Scot)
Legacy
26 March 2007
88(3)88(3)
Legacy
26 March 2007
88(2)R88(2)R
Legacy
8 February 2007
88(3)88(3)
Legacy
8 February 2007
88(2)R88(2)R
Legacy
2 February 2007
88(3)88(3)
Legacy
2 February 2007
88(2)R88(2)R
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Memorandum Articles
15 May 2006
MEM/ARTSMEM/ARTS
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
122122
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
123Notice of Increase in Nominal Capital
Legacy
28 July 2005
122122
Legacy
28 July 2005
122122
Legacy
22 July 2005
169169
Legacy
22 July 2005
88(2)R88(2)R
Memorandum Articles
19 July 2005
MEM/ARTSMEM/ARTS
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
88(2)R88(2)R
Legacy
5 July 2005
88(3)88(3)
Legacy
5 July 2005
88(2)R88(2)R
Legacy
27 June 2005
353353
Accounts With Accounts Type Group
27 June 2005
AAAnnual Accounts
Legacy
15 June 2005
PROSPPROSP
Legacy
31 May 2005
PROSPPROSP
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
88(2)R88(2)R
Legacy
30 April 2005
88(2)R88(2)R
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
88(2)R88(2)R
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
88(2)O88(2)O
Certificate Re Registration Private To Public Limited Company
2 March 2005
CERT5CERT5
Accounts Balance Sheet
2 March 2005
BSBS
Auditors Statement
2 March 2005
AUDSAUDS
Re Registration Memorandum Articles
2 March 2005
MARMAR
Legacy
2 March 2005
43(3)e43(3)e
Legacy
2 March 2005
43(3)43(3)
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(3)88(3)
Legacy
25 January 2005
88(2)R88(2)R
Legacy
12 January 2005
288aAppointment of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
288aAppointment of Director or Secretary
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
88(2)R88(2)R
Legacy
1 December 2004
88(2)R88(2)R
Legacy
24 November 2004
88(3)88(3)
Legacy
24 November 2004
88(2)R88(2)R
Memorandum Articles
8 November 2004
MEM/ARTSMEM/ARTS
Resolution
12 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
1 October 2004
SASA
Legacy
1 October 2004
88(2)R88(2)R
Legacy
23 September 2004
288aAppointment of Director or Secretary
Statement Of Affairs
16 September 2004
SASA
Legacy
16 September 2004
88(2)R88(2)R
Legacy
16 September 2004
123Notice of Increase in Nominal Capital
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
88(3)88(3)
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Legacy
29 June 2004
88(2)R88(2)R
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
3 May 2004
88(3)88(3)
Legacy
3 May 2004
88(2)R88(2)R
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
88(2)R88(2)R
Statement Of Affairs
11 February 2004
SASA
Legacy
11 February 2004
88(2)R88(2)R
Memorandum Articles
11 February 2004
MEM/ARTSMEM/ARTS
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
4 February 2004
88(3)88(3)
Legacy
4 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
18 October 2003
88(3)88(3)
Legacy
18 October 2003
88(2)R88(2)R
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
88(3)88(3)
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 April 2003
88(3)88(3)
Legacy
18 April 2003
88(2)R88(2)R
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
88(3)88(3)
Legacy
22 January 2003
88(2)R88(2)R
Legacy
18 October 2002
88(3)88(3)
Legacy
18 October 2002
88(2)R88(2)R
Legacy
30 September 2002
88(3)88(3)
Legacy
30 September 2002
88(2)R88(2)R
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
386386
Memorandum Articles
6 August 2002
MEM/ARTSMEM/ARTS
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
88(2)R88(2)R
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
88(2)R88(2)R
Legacy
24 May 2002
88(3)88(3)
Legacy
24 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
88(3)88(3)
Legacy
25 January 2002
88(2)R88(2)R
Legacy
9 January 2002
287Change of Registered Office
Legacy
23 December 2001
288bResignation of Director or Secretary
Legacy
23 December 2001
288bResignation of Director or Secretary
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Legacy
21 December 2001
123Notice of Increase in Nominal Capital
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
13 December 2001
88(2)R88(2)R
Legacy
25 October 2001
88(3)88(3)
Legacy
25 October 2001
88(2)R88(2)R
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
353353
Legacy
3 August 2001
88(3)88(3)
Legacy
3 August 2001
88(2)R88(2)R
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
88(3)88(3)
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
88(2)R88(2)R
Legacy
27 April 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Certificate Re Registration Public Limited Company To Private
25 April 2001
CERT10CERT10
Miscellaneous
25 April 2001
MISCMISC
Re Registration Memorandum Articles
25 April 2001
MARMAR
Legacy
25 April 2001
5353
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 March 2001
AAAnnual Accounts
Legacy
27 December 2000
88(3)88(3)
Legacy
27 December 2000
88(2)R88(2)R
Legacy
27 December 2000
88(3)88(3)
Legacy
27 December 2000
88(2)R88(2)R
Legacy
20 October 2000
88(2)R88(2)R
Legacy
19 October 2000
288cChange of Particulars
Legacy
17 October 2000
288cChange of Particulars
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
88(2)R88(2)R
Legacy
11 September 2000
88(2)R88(2)R
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
88(2)R88(2)R
Miscellaneous
8 June 2000
MISCMISC
Statement Of Affairs
8 June 2000
SASA
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
24 March 2000
CERT8CERT8
Application To Commence Business
24 March 2000
117117
Legacy
24 March 2000
88(2)R88(2)R
Legacy
20 March 2000
88(2)R88(2)R
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
122122
Memorandum Articles
4 February 2000
MEM/ARTSMEM/ARTS
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
123Notice of Increase in Nominal Capital
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Incorporation Company
10 August 1999
NEWINCIncorporation