Background WavePink WaveYellow Wave

XLVET UK LIMITED (SC278724)

XLVET UK LIMITED (SC278724) is an active UK company. incorporated on 21 January 2005. with registered office in Midlothian. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. XLVET UK LIMITED has been registered for 21 years. Current directors include ALLEN, Katherine, CUMISKEY, Alexander Hugh, CURWEN, Andrew Duncan and 6 others.

Company Number
SC278724
Status
active
Type
ltd
Incorporated
21 January 2005
Age
21 years
Address
5 Atholl Crescent, Midlothian, EH3 8EJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALLEN, Katherine, CUMISKEY, Alexander Hugh, CURWEN, Andrew Duncan, DURSTON, Gavin Lammond, HAYTON, Rachel Catherine, HEDLEY, Kerrie, IVENS, Philip Anthony Spencer, ROPER, Nicholas Paul Mahon, STOCKTON, Jonathan Richard
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLVET UK LIMITED

XLVET UK LIMITED is an active company incorporated on 21 January 2005 with the registered office located in Midlothian. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. XLVET UK LIMITED was registered 21 years ago.(SIC: 94120)

Status

active

Active since 21 years ago

Company No

SC278724

LTD Company

Age

21 Years

Incorporated 21 January 2005

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

VETSXL LIMITED
From: 21 January 2005To: 27 July 2005
Contact
Address

5 Atholl Crescent Edinburgh Midlothian, EH3 8EJ,

Timeline

129 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Dec 09
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Left
Nov 12
Funding Round
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Share Issue
Jul 14
Funding Round
Oct 14
Share Issue
Nov 14
Director Left
Apr 15
Director Joined
Jul 15
Funding Round
Apr 16
Share Issue
Apr 16
Share Issue
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Aug 16
Director Left
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Apr 17
Share Issue
May 17
Share Issue
May 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Loan Cleared
Oct 17
Share Issue
Nov 17
Loan Secured
Jan 18
Share Issue
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Share Issue
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Share Issue
Jul 18
Share Issue
Aug 18
Director Left
Sept 18
Share Issue
Oct 18
Share Issue
Oct 18
Share Issue
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Share Issue
Mar 19
Share Issue
Apr 19
Share Issue
May 19
Director Left
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Share Issue
Aug 19
Director Left
Sept 19
Share Issue
Oct 19
Share Issue
Nov 19
Funding Round
Nov 19
Share Issue
Jan 20
Funding Round
May 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Left
Feb 21
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Jun 23
Funding Round
May 24
Funding Round
May 24
Share Issue
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Share Issue
May 24
Share Issue
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
Funding Round
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Dec 25
Funding Round
Mar 26
74
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALLEN, Katherine

Active
Hook Norton, BanburyOX15 5DG
Born November 1976
Director
Appointed 08 Jun 2022

CUMISKEY, Alexander Hugh

Active
Ilges Lane, WallingfordOX10 9PA
Born May 1982
Director
Appointed 11 Jun 2025

CURWEN, Andrew Duncan

Active
Birkdale Court, Bury St EdmundsIP28 6XF
Born April 1967
Director
Appointed 04 Nov 2009

DURSTON, Gavin Lammond

Active
Forfar Road, KirriemuirDD8 5BY
Born May 1971
Director
Appointed 14 Jun 2023

HAYTON, Rachel Catherine

Active
Lower Street, CrewkerneTA18 7PT
Born December 1968
Director
Appointed 12 Jun 2024

HEDLEY, Kerrie

Active
Floor 4 Cai Building, North ShieldsNE29 6DE
Born July 1988
Director
Appointed 12 Jun 2024

IVENS, Philip Anthony Spencer

Active
Wicken Park Road, Milton KeynesMK19 6BZ
Born February 1979
Director
Appointed 12 Jun 2024

ROPER, Nicholas Paul Mahon

Active
Charter Court, BarnstapleEX31 3FG
Born January 1969
Director
Appointed 12 Jun 2019

STOCKTON, Jonathan Richard

Active
Skipton Auction Mart, SkiptonBD23 1UD
Born February 1962
Director
Appointed 12 Jun 2024

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 23 Jan 2006
Resigned 26 Mar 2025

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate nominee secretary
Appointed 21 Jan 2005
Resigned 23 Jan 2006

ADLER, Andrew Paul

Resigned
House, FramptonDT2 9NL
Born May 1973
Director
Appointed 12 Jun 2013
Resigned 02 Sept 2019

BAILLIE, John

Resigned
Hillend Farm, CarlukeML8 5QH
Born October 1954
Director
Appointed 08 Jun 2005
Resigned 06 Jun 2007

BLACK, David Hugh, Dr

Resigned
Hempsgillhow, CarlisleCA5 7DR
Born November 1962
Director
Appointed 28 Feb 2005
Resigned 14 Jun 2017

CANT, Andy John

Resigned
Junction Road, KirkwallKW15 1AG
Born January 1960
Director
Appointed 15 Jun 2016
Resigned 03 Jun 2020

CRAIG, Thomas Watson

Resigned
Fords Farmhouse, BrailsfordDE6 3BX
Born May 1948
Director
Appointed 28 Feb 2005
Resigned 09 Jun 2010

DAVIES, Andrew Richard John

Resigned
Edmund House 32, CharminsterDT2 9QZ
Born July 1962
Director
Appointed 27 Jun 2008
Resigned 12 Jun 2013

EAMES, Nicholas Richard

Resigned
Lower Wick, DursleyGL11 6DD
Born June 1964
Director
Appointed 13 Jun 2012
Resigned 03 Jun 2020

FURNESS, Wendy Anne

Resigned
Ednaston, AshbourneDE6 3AE
Born September 1973
Director
Appointed 16 Jun 2011
Resigned 14 Jun 2018

GASKARTH, Lynne

Resigned
Croft Road, SwindonSN1 4RW
Born October 1975
Director
Appointed 12 Jun 2019
Resigned 03 May 2023

GOODWIN, Hazel

Resigned
Talbot Way, NantwichCW5 7RQ
Born May 1967
Director
Appointed 14 Jun 2017
Resigned 26 Sept 2018

HUTCHINSON, Timothy Mark

Resigned
Park Road, DidcotOX11 8QT
Born June 1969
Director
Appointed 09 Jun 2010
Resigned 11 Jun 2025

KEMMISH, Anthony Richard

Resigned
Exeter Road, CreditonEX17 3BN
Born December 1976
Director
Appointed 12 Jun 2019
Resigned 06 Jan 2022

KING, Jane Anne

Resigned
Rathmell, SettleBD24 0LA
Born July 1964
Director
Appointed 09 Jun 2021
Resigned 12 Jun 2024

LAING, Neil Morris

Resigned
Thankerton, BiggarML12 6RJ
Born April 1974
Director
Appointed 17 Jun 2009
Resigned 15 Jun 2016

LAMBERT, Charles Andrew

Resigned
Church Farm, Market DraytonTF9 4AS
Born May 1969
Director
Appointed 28 Feb 2005
Resigned 12 Jun 2013

MACFARLANE, John

Resigned
Veterinary Surgery, AlnwickNE66 1QQ
Born February 1961
Director
Appointed 13 Jun 2012
Resigned 08 Apr 2015

MACFARLANE, John

Resigned
Alnmouth Road, AlnwickNE66 2PR
Born February 1961
Director
Appointed 08 Jun 2005
Resigned 06 Jun 2007

MCMILLAN, Donald

Resigned
York Road, YorkYO60 6RG
Born January 1961
Director
Appointed 28 Feb 2005
Resigned 14 Nov 2012

MITCHELL, Colin

Resigned
Tyne Green, HexhamNE46 3SG
Born January 1972
Director
Appointed 14 Jun 2018
Resigned 16 Feb 2021

MORLEY, Peter Thomas

Resigned
Park House, Shepton MalletBA4 5BP
Born September 1961
Director
Appointed 09 Apr 2006
Resigned 27 Jun 2008

OLIVER, Adrian

Resigned
Pyworthy, HolsworthyEX22 6LJ
Born May 1965
Director
Appointed 17 Jun 2015
Resigned 18 May 2018

OVEREND, Mark Alexander Dunlop

Resigned
Bryn Gwyn, OswestrySY10 9QA
Born September 1967
Director
Appointed 06 Jun 2007
Resigned 09 Jun 2010

RICHARDS, Iain Malcolm, Dr

Resigned
Woodhouse Lane, HevershamLA7 7EW
Born December 1962
Director
Appointed 09 Jun 2010
Resigned 10 Jun 2014

ROGERS, Helen Caroline

Resigned
Friars Moor, Sturminster NewtonDT10 1BH
Born February 1982
Director
Appointed 09 Jun 2021
Resigned 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

243

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Resolution
23 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
31 March 2025
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 May 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
10 May 2024
RP04CS01RP04CS01
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Resolution
18 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Legacy
12 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
18 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 October 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
6 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
6 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 January 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
5 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 October 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
9 August 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 July 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
22 June 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
13 November 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
14 September 2017
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
14 September 2017
RP04TM01RP04TM01
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
25 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
7 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
30 July 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Legacy
8 February 2013
MG01sMG01s
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Memorandum Articles
28 June 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
363aAnnual Return
Legacy
24 January 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
122122
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
19 June 2008
122122
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
122122
Legacy
10 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
29 November 2006
88(2)R88(2)R
Legacy
13 November 2006
88(2)R88(2)R
Legacy
1 November 2006
88(2)R88(2)R
Legacy
25 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
16 June 2006
88(2)R88(2)R
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
287Change of Registered Office
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Incorporation Company
21 January 2005
NEWINCIncorporation