Background WavePink WaveYellow Wave

CORNELIAN ASSET MANAGERS GROUP LIMITED (SC206837)

CORNELIAN ASSET MANAGERS GROUP LIMITED (SC206837) is an active UK company. incorporated on 4 May 2000. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORNELIAN ASSET MANAGERS GROUP LIMITED has been registered for 25 years. Current directors include JONES, Katherine Louise, VAN KLINK, Gillian Anne.

Company Number
SC206837
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Hobart House, Edinburgh, EH2 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Katherine Louise, VAN KLINK, Gillian Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNELIAN ASSET MANAGERS GROUP LIMITED

CORNELIAN ASSET MANAGERS GROUP LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORNELIAN ASSET MANAGERS GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC206837

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

NOBLE ASSET MANAGERS GROUP LIMITED
From: 10 May 2000To: 1 February 2005
NEWCO (627) LIMITED
From: 4 May 2000To: 10 May 2000
Contact
Address

Hobart House 80 Hanover Street Edinburgh, EH2 1EL,

Previous Addresses

30 Charlotte Square Edinburgh EH2 4ET
From: 7 November 2013To: 9 September 2020
21 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 4 May 2000To: 7 November 2013
Timeline

50 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Funding Round
Jan 10
Director Left
Feb 10
Funding Round
Mar 10
Share Buyback
Nov 10
Share Buyback
Nov 10
Share Buyback
Nov 10
Share Buyback
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Share Buyback
Jul 11
Share Buyback
Nov 11
Share Buyback
Dec 11
Capital Update
Aug 12
Director Joined
Oct 12
Director Left
Jul 13
Share Buyback
Sept 13
Share Buyback
Jan 14
Director Left
Jan 14
Share Buyback
Jun 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Share Buyback
Nov 15
Funding Round
Mar 16
Funding Round
Dec 16
Share Buyback
Jun 17
Funding Round
Dec 17
Capital Reduction
Feb 19
Share Buyback
Feb 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
21
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

JONES, Katherine Louise

Active
80 Hanover Street, EdinburghEH2 1EL
Born May 1981
Director
Appointed 14 Nov 2024

VAN KLINK, Gillian Anne

Active
80 Hanover Street, EdinburghEH2 1EL
Born October 1982
Director
Appointed 15 Jan 2026

DRURY, Benjamin

Resigned
21 Charlotte Square, MidlothianEH2 4DF
Secretary
Appointed 30 Oct 2009
Resigned 21 Apr 2011

ROBINSON, Alasdair Nicholson

Resigned
Charlotte Square, EdinburghEH2 4ET
Secretary
Appointed 15 Aug 2016
Resigned 21 Apr 2017

SIMPSON, Judith Margaret

Resigned
30 Meadowside Road, CuparKY15 5DD
Secretary
Appointed 24 Oct 2005
Resigned 30 Oct 2009

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 04 May 2000
Resigned 08 May 2000

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 08 May 2000
Resigned 24 Oct 2005

ALLISON, Richard Stratton Gray

Resigned
3 Braehead Loan, EdinburghEH4 6BL
Born July 1959
Director
Appointed 05 Aug 2002
Resigned 14 Dec 2006

BARRIE, Andrew

Resigned
Charlotte Square, EdinburghEH2 4ET
Born August 1958
Director
Appointed 26 Jun 2015
Resigned 28 Feb 2020

BROOKS, Marcus Martin

Resigned
Charlotte Square, EdinburghEH2 4ET
Born December 1964
Director
Appointed 05 Jun 2002
Resigned 28 Feb 2020

CONNELLAN, Caroline Mary

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born May 1973
Director
Appointed 28 Feb 2020
Resigned 28 May 2021

COULL, Gordon Charles

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1953
Director
Appointed 29 May 2015
Resigned 28 Feb 2020

EGGAR, Robin Thomas

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born August 1977
Director
Appointed 16 Mar 2023
Resigned 07 Jan 2026

HARTLEY, Alan James

Resigned
31 Cadogan Road, EdinburghEH16 6LY
Born September 1947
Director
Appointed 19 Dec 2000
Resigned 22 Jan 2010

JACKSON, Anne Regina

Resigned
Charlotte Square, EdinburghEH2 4ET
Born May 1957
Director
Appointed 30 Oct 2014
Resigned 28 Feb 2020

JACKSON, John

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born June 1956
Director
Appointed 24 May 2005
Resigned 27 May 2021

KILPATRICK, Hector David Hugh

Resigned
Charlotte Square, EdinburghEH2 4ET
Born December 1967
Director
Appointed 24 Jan 2011
Resigned 28 Feb 2020

MACLENNAN, Graeme Andrew Yule

Resigned
The Old School House 5 Main Street, StirlingshireG63 9RJ
Born August 1942
Director
Appointed 08 May 2000
Resigned 24 Oct 2005

NICOLSON, Allan Thomas Mclean

Resigned
Ochilton, DollarFK14 7EY
Born April 1949
Director
Appointed 01 Jun 2005
Resigned 09 Dec 2005

NOBLE, Iain Andrew, Sir

Resigned
An Lamraig, Eilean IarmainIV43 8QR
Born September 1935
Director
Appointed 08 May 2000
Resigned 07 May 2002

NOBLE, Timothy Peter, Sir

Resigned
Ardnahane, EdinburghEH4 6JJ
Born December 1943
Director
Appointed 08 May 2000
Resigned 20 Jan 2005

RICHARDSON, Jeremy Francis

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1963
Director
Appointed 08 May 2000
Resigned 28 Feb 2020

RITCHIE, David Cowan

Resigned
48 Dick Place, EdinburghEH9 2JB
Born August 1944
Director
Appointed 01 Apr 2005
Resigned 30 Jul 2015

ROBB, Douglas Stewart

Resigned
Charlotte Square, EdinburghEH2 4ET
Born April 1973
Director
Appointed 01 Oct 2012
Resigned 24 Jan 2014

SHEPHERD, Andrew William

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born March 1973
Director
Appointed 14 Jun 2021
Resigned 30 Sept 2024

THORPE, Benjamin Lee

Resigned
80 Hanover Street, EdinburghEH2 1EL
Born April 1976
Director
Appointed 28 Feb 2020
Resigned 16 Mar 2023

WALKER, Michael John

Resigned
Templecroft, GullaneEH31 2AH
Born October 1952
Director
Appointed 26 Oct 2007
Resigned 25 Jul 2013

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 04 May 2000
Resigned 08 May 2000

Persons with significant control

3

1 Active
2 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Jeremy Francis Richardson

Ceased
Charlotte Square, EdinburghEH2 4ET
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mrs Jane Esna Richardson

Ceased
Charlotte Square, EdinburghEH2 4ET
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2026
AAAnnual Accounts
Legacy
27 March 2026
PARENT_ACCPARENT_ACC
Legacy
27 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2019
AAAnnual Accounts
Resolution
11 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2019
SH03Return of Purchase of Own Shares
Legacy
31 January 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Legacy
31 January 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
31 January 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Resolution
23 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Change Person Director Company With Change Date
14 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Resolution
29 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Resolution
13 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
10 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Memorandum Articles
30 January 2014
MEM/ARTSMEM/ARTS
Resolution
30 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Capital Return Purchase Own Shares
3 January 2014
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 August 2012
SH19Statement of Capital
Legacy
29 August 2012
SH20SH20
Legacy
29 August 2012
CAP-SSCAP-SS
Resolution
29 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Resolution
1 May 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 July 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Resolution
9 February 2011
RESOLUTIONSResolutions
Resolution
9 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
5 January 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Resolution
19 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Resolution
3 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Resolution
11 February 2009
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
169169
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
363aAnnual Return
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288cChange of Particulars
Resolution
1 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
88(2)R88(2)R
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
31 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
29 January 2007
AAAnnual Accounts
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
29 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Legacy
30 October 2006
287Change of Registered Office
Legacy
26 June 2006
88(2)R88(2)R
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Memorandum Articles
17 February 2006
MEM/ARTSMEM/ARTS
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
18 November 2005
88(2)R88(2)R
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363aAnnual Return
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2005
123Notice of Increase in Nominal Capital
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 December 2004
AAAnnual Accounts
Legacy
3 August 2004
88(2)R88(2)R
Legacy
9 June 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
169169
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
173173
Legacy
10 January 2004
288cChange of Particulars
Resolution
20 December 2003
RESOLUTIONSResolutions
Legacy
20 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
27 November 2003
AAAnnual Accounts
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
88(2)R88(2)R
Legacy
4 July 2002
88(2)R88(2)R
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
88(2)R88(2)R
Resolution
23 February 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
123Notice of Increase in Nominal Capital
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
88(2)R88(2)R
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
10 May 2000
MEM/ARTSMEM/ARTS
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
287Change of Registered Office
Legacy
10 May 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
122122
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2000
NEWINCIncorporation