Company NameTrans-Siberian Gold Limited
DirectorWillem Johannes Remmelink
Company StatusActive
Company Number01067991
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameMs Tatiana Svetlova
StatusCurrent
Appointed19 September 2023(51 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address85 Great Portland Stree First Floor
London
W1W 7LT
Director NameMr Willem Johannes Remmelink
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed02 November 2023(51 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Michael Robin Patrick Maby
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address50 Stamford Court
Godalhawk Road
London
W6 0XD
Director NameNigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1998)
RoleCompany Director
Correspondence Address1 Edward Square
London
W8 6HE
Secretary NameMr Alan William Fraser
NationalityBritish
StatusResigned
Appointed14 March 1994(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 2000)
RoleFinance Manager
Correspondence Address33 Elm Bank Gardens
London
SW13 0NU
Director NameMrs Mary Elizabeth Paxman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(28 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Church Road Toft
Cambridge
CB3 7RH
Secretary NameMrs Mary Elizabeth Paxman
NationalityBritish
StatusResigned
Appointed27 October 2000(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Church Road Toft
Cambridge
CB3 7RH
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(28 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 September 2017)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Director NameNirmal Kumar Sethia
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Winnington Road
London
N2 0TP
Director NameMr John Jeremy Seymour Marshall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(28 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillow House High Street
Bourn
Cambridge
Cambirdgeshire
CB23 2SQ
Director NamePhilip Arthur Bowring
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(28 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2007)
RoleConsultant
Correspondence Address98c Repulse Bay Road
Hong Kong
Foreign
Director NameVadim Feodorovich Nikolaychuk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityRussian
StatusResigned
Appointed10 May 2001(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2004)
RoleManaging Director
Correspondence AddressPyguebckoe Uiocce Kopn 2 Kb3777
Rublevskoye Shosse 2 Apt 377
Moscow
Russian Federation
Director NameAlexandre Nicolaevich Ivanov
Date of BirthJuly 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed28 January 2002(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2004)
RoleCompany Vice President
Correspondence AddressApartment 24 Chayonova Street - 18
Moscow
Russia
Director NameCharles Henry Dickson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(30 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2004)
RoleAccountant
Correspondence Address4a Manhattan Tower
63 Repulse Bay Road
Hong Kong
Foreign
Secretary NameAlison Claire Barr
NationalityBritish
StatusResigned
Appointed26 September 2003(31 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Cyprus Road
Cambridge
Cambridgeshire
CB1 3QA
Secretary NameSimon Viggor Olsen
NationalityBritish
StatusResigned
Appointed28 January 2004(31 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 September 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables 28 Mill Road
Buckden
Cambridgeshire
PE19 5SS
Director NameSimon Viggor Olsen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(31 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables 28 Mill Road
Buckden
Cambridgeshire
PE19 5SS
Director NameMr Richard Neil Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 July 2004(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2008)
RoleExecutive Officer Business Dev
Country of ResidenceSouth Africa
Correspondence Address11 Venus Street
Melrose Estate
Johannesburg
2196
Foreign
Director NameBenjamin Wayne Guenther
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2005(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2008)
RoleHead Of Corporate Technical Gr
Correspondence Address16224 East Belleview Dr
Centennial
Colorado 80015
United States
Director NameJonathan Gourlay Best
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed21 November 2005(33 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2006)
RoleChief Executive Officer
Correspondence Address101 Camdeboo Rd
Fournays Gardens
Johannesburg
2068
Foreign
Director NameFlorian Fenner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2006(33 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2013)
RoleInvestment Banker
Correspondence Address1/15, Kotelnicheskaya Naberezhnaya
Surt 200
Moscow
109240
Russia
Director NameDr Boris Fedorov
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2006(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2008)
RoleInvestment Banker
Correspondence AddressStr. Zelinskogo
38-8-77
Moscow
117334
Russia
Director NameOleg Eubovich Bagirov
Date of BirthAugust 1951 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed21 September 2006(34 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2014)
RoleBanker
Correspondence Address1st Trouzhenikov Lane
Moscow
119121
Russia
Director NameDmitry Khilov
Date of BirthApril 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed24 July 2007(34 years, 11 months after company formation)
Appointment Duration11 years (resigned 23 July 2018)
RoleGeneral Director
Country of ResidenceRussia
Correspondence AddressMiklukho-Maklaya Street,22,Appt 80
Moscow
Russia
Director NameAlexander Doumnov
Date of BirthJuly 1945 (Born 78 years ago)
NationalityRussian
StatusResigned
Appointed24 July 2007(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2009)
RoleConsultant
Correspondence Address7, Zvenigorodskaya St. Apt.42
Moscow
121433
Russia
Director NameCharles Emmitt Ryan
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2009(36 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 May 2021)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address39 Parkside
Cambridge
CB1 1PN
Director NameMr Robert Sasson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(40 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2021)
RoleBanker
Country of ResidenceRussia
Correspondence Address39 Parkside
Cambridge
CB1 1PN
Director NameMr Stewart James Dickson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(45 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Parkside
Cambridge
CB1 1PN
Director NameMr Florian Wolfgang Fenner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2017(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2021)
RoleInvestment Banker
Country of ResidenceGermany
Correspondence AddressUfg Asset Management 2 Tsvetnoy Blvd
Moscow
127051
Director NameMr Ljupco Lou Naumovski
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 2017(45 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address39 Parkside
Cambridge
CB1 1PN
Director NameMr Alexander Iosifovich Dorogov
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed21 December 2017(45 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2021)
RoleFinance Director
Country of ResidenceRussia
Correspondence Address39 Parkside
Cambridge
CB1 1PN
Director NameMr Eugene Antonov
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed03 June 2019(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2021)
RoleChief Operating Officer
Country of ResidenceRussia
Correspondence Address39 Parkside
Cambridge
CB1 1PN
Director NameMr Anton Vladimirovich Glazunov
Date of BirthApril 1991 (Born 33 years ago)
NationalityRussian
StatusResigned
Appointed07 June 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2023)
RoleStrategy And Development Director
Country of ResidenceRussia
Correspondence Address85 Great Portland Street Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Denis Ryzhkin
Date of BirthApril 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed09 July 2021(48 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 2021)
RoleChief Operating Officer
Country of ResidenceRussia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed21 September 2021(49 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2023)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitetrans-siberiangold.com
Email address[email protected]
Telephone01480 811871
Telephone regionHuntingdon

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

6.9m at £0.1Hanover Nominees Limited A/c Csf01
6.31%
Ordinary
-OTHER
5.77%
-
34.3m at £0.1Anglogold Ashanti Holdings PLC
31.17%
Ordinary
3.6m at £0.1Chase Nominees LTD
3.24%
Ordinary
30.9m at £0.1State Street Nominees LTD A/c 381astate Street Nominees LTD
28.07%
Ordinary
22m at £0.1Credit Suisse Client Nominees (Uk) LTD A/c D6m5pb
20.02%
Ordinary
2.3m at £0.1Bs Private Banking Nominees LTD A/c Ainpool
2.09%
Ordinary
1m at £0.1Cheviot Capital (Nominees) LTD A/c Maxi
0.95%
Ordinary
986.9k at £0.1Lynchwood Nominees LTD A/c 2006420
0.90%
Ordinary
878k at £0.1Hsbc Global Custody Nominee (Uk) LTD A/c 982409
0.80%
Ordinary
750k at £0.1Aurora Nominees LTD A/c 2130130
0.68%
Ordinary

Financials

Year2014
Turnover£30,370,224
Gross Profit£6,867,232
Net Worth£50,271,585
Cash£5,228,513
Current Liabilities£4,188,203

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

27 September 2021Delivered on: 30 September 2021
Persons entitled: Vtb Bank (Public Joint Stock Company)

Classification: A registered charge
Particulars: The entire ordinary share capital of the company's wholly owned subsidiary, jsc tsg asacha, is being pledged as security for performance under the instrument titled "share pledge agreement by and between vtb bank (public joint stock company) and trans-siberian gold PLC.". For more details, please refer to the instrument.
Outstanding
8 May 2020Delivered on: 27 May 2020
Persons entitled: Vtb Bank

Classification: A registered charge
Outstanding
23 June 1997Delivered on: 24 June 1997
Satisfied on: 15 January 2001
Persons entitled: Maritime Oriental and New East Agencies Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking and property both present and future of join limited.
Fully Satisfied

Filing History

19 September 2023Appointment of Ms Tatiana Svetlova as a secretary on 19 September 2023 (2 pages)
19 September 2023Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 19 September 2023 (1 page)
16 August 2023Second filing of Confirmation Statement dated 1 August 2022 (3 pages)
15 August 2023Termination of appointment of Elemental Company Secretary Limited as a secretary on 15 August 2023 (1 page)
15 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
9 August 2023Director's details changed for Mr Anton Vladimirovich Glazunov on 29 October 2022 (2 pages)
17 November 2022Change of details for Mr Vladislav Vladimirovich Sviblov as a person with significant control on 9 July 2021 (2 pages)
7 September 2022Confirmation statement made on 1 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/08/2023
(4 pages)
17 August 2022Change of details for Mr Vladislav Vladimirovich Sviblov as a person with significant control on 26 May 2021 (2 pages)
7 December 2021Satisfaction of charge 010679910003 in full (1 page)
7 December 2021Satisfaction of charge 010679910002 in full (1 page)
3 November 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
15 October 2021Termination of appointment of Denis Ryzhkin as a director on 15 October 2021 (1 page)
15 October 2021Termination of appointment of Vladislav Vladimirovich Sviblov as a director on 15 October 2021 (1 page)
15 October 2021Termination of appointment of Yulia Vishina as a director on 15 October 2021 (1 page)
13 October 2021Re-registration from a public company to a private limited company (2 pages)
13 October 2021Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2021Re-registration of Memorandum and Articles (27 pages)
5 October 2021Registered office address changed from 39 Parkside Cambridge CB1 1PN to 27 Old Gloucester Street London WC1N 3AX on 5 October 2021 (1 page)
30 September 2021Registration of charge 010679910003, created on 27 September 2021 (29 pages)
23 September 2021Termination of appointment of Simon Viggor Olsen as a secretary on 20 September 2021 (1 page)
23 September 2021Register inspection address has been changed from 28 Mill Road Buckden St Neots Cambs PE19 5SS to 27 Old Gloucester Street London WC1N 3AX (1 page)
23 September 2021Appointment of Elemental Company Secretary Limited as a secretary on 21 September 2021 (2 pages)
17 September 2021Notification of Vladislav Vladimirovich Sviblov as a person with significant control on 26 May 2021 (2 pages)
17 September 2021Change of details for Mr Vladislav Vladimirovich Sviblov as a person with significant control on 9 July 2021 (2 pages)
17 September 2021Cessation of Horvik Limited as a person with significant control on 26 May 2021 (1 page)
10 September 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,831,320.6
(2 pages)
11 August 2021Appointment of Ms Yulia Vishina as a director on 9 August 2021 (2 pages)
9 August 2021Termination of appointment of Stewart James Dickson as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Alexander Iosifovich Dorogov as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Eugene Antonov as a director on 9 August 2021 (1 page)
9 August 2021Termination of appointment of Ljupco Lou Naumovski as a director on 9 August 2021 (1 page)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
15 July 2021Change of details for Horvik Limited as a person with significant control on 9 July 2021 (2 pages)
13 July 2021Group of companies' accounts made up to 31 December 2020 (92 pages)
12 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2021Appointment of Mr Denis Ryzhkin as a director on 9 July 2021 (2 pages)
18 June 2021Appointment of Mr Vladislav Vladimirovich Sviblov as a director on 7 June 2021 (2 pages)
16 June 2021Appointment of Mr Anton Vladimirovich Glazunov as a director on 7 June 2021 (2 pages)
1 June 2021Withdrawal of a person with significant control statement on 1 June 2021 (2 pages)
1 June 2021Notification of Horvik Limited as a person with significant control on 26 May 2021 (1 page)
31 May 2021Termination of appointment of Florian Wolfgang Fenner as a director on 26 May 2021 (1 page)
31 May 2021Termination of appointment of Charles Emmitt Ryan as a director on 26 May 2021 (1 page)
31 May 2021Termination of appointment of Robert Sasson as a director on 26 May 2021 (1 page)
9 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,310,102.2
(3 pages)
6 April 2021Notification of a person with significant control statement (2 pages)
26 March 2021Cessation of Ufg Special Situations Fund Lp as a person with significant control on 23 March 2021 (1 page)
23 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,303,524.1
(3 pages)
10 November 2020Interim accounts made up to 31 August 2020 (7 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
14 July 2020Memorandum and Articles of Association (65 pages)
14 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 July 2020Group of companies' accounts made up to 31 December 2019 (82 pages)
27 May 2020Registration of charge 010679910002, created on 8 May 2020 (28 pages)
20 December 2019Notification of Ufg Special Situations Fund Lp as a person with significant control on 5 July 2019 (1 page)
20 December 2019Cessation of Pavel Fedorov as a person with significant control on 5 July 2019 (1 page)
20 December 2019Cessation of Ufg Private Equity Fund I Lp as a person with significant control on 5 July 2019 (1 page)
15 November 2019Interim accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,289,456.5
(3 pages)
12 July 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
12 July 2019Resolutions
  • RES13 ‐ Authority to make off market purchases 17/06/2019
(1 page)
12 July 2019Resolutions
  • RES13 ‐ Authority to make market purchases 27/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2019Appointment of Mr Eugene Antonov as a director on 3 June 2019 (2 pages)
22 February 2019Interim accounts made up to 30 November 2018 (9 pages)
23 October 2018Interim accounts made up to 31 August 2018 (9 pages)
6 August 2018Termination of appointment of Dmitry Khilov as a director on 23 July 2018 (1 page)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 July 2018Memorandum and Articles of Association (65 pages)
6 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (68 pages)
22 January 2018Director's details changed for Charles Emmitt Ryan on 5 January 2018 (2 pages)
22 January 2018Director's details changed for Charles Emmitt Ryan on 5 January 2018 (2 pages)
28 December 2017Appointment of Mr Alexander Iosifovich Dorogov as a director on 21 December 2017 (2 pages)
28 December 2017Appointment of Mr Alexander Iosifovich Dorogov as a director on 21 December 2017 (2 pages)
1 November 2017Interim accounts made up to 31 August 2017 (9 pages)
1 November 2017Interim accounts made up to 31 August 2017 (9 pages)
26 September 2017Appointment of Mr Stewart James Dickson as a director on 18 September 2017 (2 pages)
26 September 2017Termination of appointment of Peter Charles Desborough Burnell as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of Peter Charles Desborough Burnell as a director on 18 September 2017 (1 page)
26 September 2017Appointment of Mr Ljupco Lou Naumovski as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Mr Stewart James Dickson as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Mr Ljupco Lou Naumovski as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Mr Florian Wolfgang Fenner as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Mr Florian Wolfgang Fenner as a director on 18 September 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 July 2017Notification of Pavel Fedorov as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Pavel Fedorov as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Ufg Private Equity Fund I Lp as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Ufg Private Equity Fund I Lp as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Ufg Private Equity Fund I Lp as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Pavel Fedorov as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Termination of appointment of Simon Viggor Olsen as a director on 30 June 2017 (1 page)
12 July 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
12 July 2017Termination of appointment of Simon Viggor Olsen as a director on 30 June 2017 (1 page)
12 July 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
17 May 2017Memorandum and Articles of Association (65 pages)
17 May 2017Memorandum and Articles of Association (65 pages)
4 May 2017Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £15,000,000 by the creation of an additional 50,000,000 ordinary shares of £0.10 each 18/07/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Memorandum and Articles of Association (65 pages)
4 May 2017Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £15,000,000 by the creation of an additional 50,000,000 ordinary shares of £0.10 each 18/07/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Memorandum and Articles of Association (65 pages)
5 January 2017Interim accounts made up to 31 October 2016 (11 pages)
5 January 2017Interim accounts made up to 31 October 2016 (11 pages)
9 November 2016Certificate of cancellation of share premium account (1 page)
9 November 2016Statement of capital on 9 November 2016
  • GBP 11,005,307.3
(3 pages)
9 November 2016Reduction of iss capital and minute (oc) (6 pages)
9 November 2016Statement of capital on 9 November 2016
  • GBP 11,005,307.3
(3 pages)
9 November 2016Reduction of iss capital and minute (oc) (6 pages)
9 November 2016Certificate of cancellation of share premium account (1 page)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2016Resolutions
  • RES13 ‐ Share premium accounts cancelled 29/09/2016
(1 page)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2016Resolutions
  • RES13 ‐ Share premium accounts cancelled 29/09/2016
(1 page)
5 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
14 August 2015Director's details changed for Dmitry Khilov on 1 August 2015 (2 pages)
14 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-14
  • GBP 11,005,307.3
(9 pages)
14 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-14
  • GBP 11,005,307.3
(9 pages)
14 August 2015Director's details changed for Charles Emmitt Ryan on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Dmitry Khilov on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Charles Emmitt Ryan on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Charles Emmitt Ryan on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Dmitry Khilov on 1 August 2015 (2 pages)
14 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-14
  • GBP 11,005,307.3
(9 pages)
13 August 2015Director's details changed for Simon Viggor Olsen on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Simon Viggor Olsen on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Simon Viggor Olsen on 1 August 2015 (2 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,005,307.3
(37 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,005,307.3
(37 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,005,307.3
(37 pages)
14 August 2014Termination of appointment of Oleg Eubovich Bagirov as a director on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Oleg Eubovich Bagirov as a director on 30 June 2014 (1 page)
2 July 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 11,005,307.3
(38 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 11,005,307.3
(38 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 11,005,307.3
(38 pages)
13 August 2013Termination of appointment of Florian Fenner as a director (1 page)
13 August 2013Termination of appointment of Florian Fenner as a director (1 page)
13 August 2013Appointment of Mr Robert Sasson as a director (2 pages)
13 August 2013Appointment of Mr Robert Sasson as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (47 pages)
12 July 2013Full accounts made up to 31 December 2012 (47 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (38 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (38 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (38 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (40 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (40 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (40 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (39 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (39 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (39 pages)
6 August 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 59,804,748
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 59,804,748
(3 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
23 November 2009Termination of appointment of Alexander Doumnov as a director (1 page)
23 November 2009Termination of appointment of Alexander Doumnov as a director (1 page)
7 September 2009Return made up to 01/08/09; full list of members (6 pages)
7 September 2009Return made up to 01/08/09; full list of members (6 pages)
2 September 2009Nc inc already adjusted 18/08/08 (1 page)
2 September 2009Nc inc already adjusted 18/08/08 (1 page)
30 July 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
6 June 2009Director appointed charles emmitt ryan (1 page)
6 June 2009Director appointed charles emmitt ryan (1 page)
20 January 2009Registered office changed on 20/01/2009 from church barn old farm business centre church road toft cambridge cambridgeshire CB23 2RF (1 page)
20 January 2009Registered office changed on 20/01/2009 from church barn old farm business centre church road toft cambridge cambridgeshire CB23 2RF (1 page)
18 December 2008Ad 18/08/08-29/08/08\gbp si [email protected]=4374908.2\gbp ic 4116394/8491302.2\ (4 pages)
18 December 2008Ad 18/08/08-29/08/08\gbp si [email protected]=4374908.2\gbp ic 4116394/8491302.2\ (4 pages)
1 December 2008Appointment terminated director boris fedorov (1 page)
1 December 2008Appointment terminated director boris fedorov (1 page)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 August 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 19/08/08
(23 pages)
19 August 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 19/08/08
(23 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
3 March 2008Appointment terminated director benjamin guenther (1 page)
3 March 2008Appointment terminated director benjamin guenther (1 page)
3 March 2008Appointment terminated director richard duffy (1 page)
3 March 2008Appointment terminated director richard duffy (1 page)
22 August 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
22 August 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
21 August 2007Return made up to 01/08/07; full list of members (26 pages)
21 August 2007Return made up to 01/08/07; full list of members (26 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
23 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/06
(29 pages)
23 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/06
(29 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
27 July 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director's particulars changed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
18 August 2005Return made up to 01/08/05; full list of members (30 pages)
18 August 2005Return made up to 01/08/05; full list of members (30 pages)
30 July 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
30 July 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
30 July 2005Ad 20/07/05--------- £ si [email protected]=10000 £ ic 4106394/4116394 (2 pages)
30 July 2005Ad 20/07/05--------- £ si [email protected]=10000 £ ic 4106394/4116394 (2 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Ad 31/05/05--------- £ si [email protected]=613158 £ ic 3493236/4106394 (2 pages)
10 June 2005Ad 31/05/05--------- £ si [email protected]=613158 £ ic 3493236/4106394 (2 pages)
6 December 2004Ad 11/11/04--------- £ si [email protected]=5000 £ ic 3488236/3493236 (2 pages)
6 December 2004Ad 11/11/04--------- £ si [email protected]=5000 £ ic 3488236/3493236 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
9 September 2004Return made up to 20/08/04; bulk list available separately (10 pages)
9 September 2004Return made up to 20/08/04; bulk list available separately (10 pages)
9 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
7 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
25 August 2004Nc inc already adjusted 27/07/04 (1 page)
25 August 2004Ad 30/07/04--------- £ si [email protected]=613158 £ ic 2865077/3478235 (2 pages)
25 August 2004Ad 26/05/04--------- £ si [email protected]=10000 £ ic 3478235/3488235 (2 pages)
25 August 2004New director appointed (5 pages)
25 August 2004New director appointed (5 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004New director appointed (3 pages)
25 August 2004Nc inc already adjusted 27/07/04 (1 page)
25 August 2004Ad 30/07/04--------- £ si [email protected]=613158 £ ic 2865077/3478235 (2 pages)
25 August 2004New director appointed (3 pages)
25 August 2004Ad 26/05/04--------- £ si [email protected]=10000 £ ic 3478235/3488235 (2 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
24 January 2004Ad 25/11/03--------- £ si [email protected]=1066666 £ ic 1775403/2842069 (4 pages)
24 January 2004Ad 25/11/03--------- £ si [email protected]=1066666 £ ic 1775403/2842069 (4 pages)
15 January 2004Ad 03/12/03--------- £ si [email protected]=45000 £ ic 1730403/1775403 (2 pages)
15 January 2004Ad 03/12/03--------- £ si [email protected]=45000 £ ic 1730403/1775403 (2 pages)
1 December 2003Prospectus (123 pages)
1 December 2003Prospectus (123 pages)
24 November 2003Particulars of contract relating to shares (3 pages)
24 November 2003Ad 26/09/03--------- £ si [email protected]=894205 £ ic 836198/1730403 (32 pages)
24 November 2003Ad 26/09/03--------- £ si [email protected]=894205 £ ic 836198/1730403 (32 pages)
24 November 2003Particulars of contract relating to shares (3 pages)
17 November 2003Auditor's report (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Application for reregistration from private to PLC (1 page)
17 November 2003Declaration on reregistration from private to PLC (1 page)
17 November 2003Auditor's statement (1 page)
17 November 2003Application for reregistration from private to PLC (1 page)
17 November 2003Declaration on reregistration from private to PLC (1 page)
17 November 2003Auditor's statement (1 page)
17 November 2003Re-registration of Memorandum and Articles (72 pages)
17 November 2003Balance Sheet (3 pages)
17 November 2003Re-registration of Memorandum and Articles (72 pages)
17 November 2003Balance Sheet (3 pages)
17 November 2003Auditor's report (1 page)
17 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
17 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2003Certificate of reduction of share premium (1 page)
31 October 2003Certificate of reduction of share premium (1 page)
30 October 2003Reduce share premium account (2 pages)
30 October 2003Reduce share premium account (2 pages)
28 October 2003Ad 12/09/03--------- £ si [email protected]=2500 £ ic 830858/833358 (2 pages)
28 October 2003Ad 23/09/03--------- £ si [email protected]=2840 £ ic 833358/836198 (2 pages)
28 October 2003Ad 12/09/03--------- £ si [email protected]=2500 £ ic 830858/833358 (2 pages)
28 October 2003Ad 23/09/03--------- £ si [email protected]=2840 £ ic 833358/836198 (2 pages)
14 October 2003Ad 22/09/03--------- £ si [email protected]=5050 £ ic 825808/830858 (3 pages)
14 October 2003Ad 22/09/03--------- £ si [email protected]=5050 £ ic 825808/830858 (3 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=2500 £ ic 802843/805343 (2 pages)
8 October 2003Ad 22/08/03--------- £ si [email protected]=1500 £ ic 817233/818733 (2 pages)
8 October 2003Ad 23/09/03--------- £ si [email protected]=4190 £ ic 813043/817233 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=12500 £ ic 764593/777093 (2 pages)
8 October 2003Ad 22/09/03--------- £ si [email protected]=6825 £ ic 818983/825808 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=7500 £ ic 805343/812843 (2 pages)
8 October 2003Ad 18/08/03--------- £ si [email protected]=250 £ ic 818733/818983 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=25000 £ ic 739593/764593 (2 pages)
8 October 2003Ad 22/08/03--------- £ si [email protected]=1500 £ ic 817233/818733 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=2500 £ ic 802843/805343 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=20750 £ ic 777093/797843 (2 pages)
8 October 2003Ad 22/09/03--------- £ si [email protected]=6825 £ ic 818983/825808 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=12500 £ ic 764593/777093 (2 pages)
8 October 2003Ad 23/09/03--------- £ si [email protected]=4190 £ ic 813043/817233 (2 pages)
8 October 2003Ad 18/08/03--------- £ si [email protected]=250 £ ic 818733/818983 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=5000 £ ic 797843/802843 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=5000 £ ic 797843/802843 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=7500 £ ic 805343/812843 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=25000 £ ic 739593/764593 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=200 £ ic 812843/813043 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=200 £ ic 812843/813043 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=20750 £ ic 777093/797843 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: manor cottage church road, toft cambridge CB3 7RH (1 page)
7 October 2003Registered office changed on 07/10/03 from: manor cottage church road, toft cambridge CB3 7RH (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
3 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
3 October 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
3 October 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
25 September 2003Ad 18/08/03--------- £ si [email protected]=16945 £ ic 722648/739593 (3 pages)
25 September 2003Ad 18/08/03--------- £ si [email protected]=16945 £ ic 722648/739593 (3 pages)
23 September 2003Ad 22/08/03--------- £ si [email protected]=700 £ ic 721948/722648 (2 pages)
23 September 2003Ad 22/08/03--------- £ si [email protected]=700 £ ic 721948/722648 (2 pages)
2 September 2003Ad 26/07/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 26/06/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 05/07/03--------- £ si [email protected]=1000 £ ic 753948/754948 (2 pages)
2 September 2003Ad 26/06/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 09/07/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 22/08/03--------- £ si [email protected]=25000 £ ic 754948/779948 (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 12/05/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 12/05/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 09/07/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Particulars of contract relating to shares (3 pages)
2 September 2003Ad 05/07/03--------- £ si [email protected]=1000 £ ic 753948/754948 (2 pages)
2 September 2003Ad 09/07/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 09/07/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 26/07/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 26/06/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 26/06/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Particulars of contract relating to shares (3 pages)
2 September 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
2 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Ad 31/03/02--------- £ si [email protected] (2 pages)
2 September 2003Ad 22/08/03--------- £ si [email protected]=25000 £ ic 754948/779948 (2 pages)
28 August 2003Ad 26/07/02--------- £ si [email protected] (2 pages)
28 August 2003Ad 10/08/03--------- £ si [email protected]=400 £ ic 753548/753948 (2 pages)
28 August 2003Ad 10/08/03--------- £ si [email protected]=400 £ ic 753548/753948 (2 pages)
28 August 2003Ad 18/07/02--------- £ si [email protected] (2 pages)
28 August 2003Ad 18/07/02--------- £ si [email protected] (2 pages)
28 August 2003Ad 26/07/02--------- £ si [email protected] (2 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
23 July 2003Ad 15/05/03--------- £ si [email protected]=1000 £ ic 752298/753298 (2 pages)
23 July 2003Ad 15/05/03--------- £ si [email protected]=1000 £ ic 752298/753298 (2 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Ad 15/05/03--------- £ si [email protected]=250 £ ic 753298/753548 (2 pages)
23 July 2003Ad 15/05/03--------- £ si [email protected]=250 £ ic 753298/753548 (2 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Ad 15/05/03--------- £ si [email protected]=300 £ ic 751998/752298 (2 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Ad 15/05/03--------- £ si [email protected]=300 £ ic 751998/752298 (2 pages)
15 July 2003Ad 03/07/03--------- £ si [email protected]=200 £ ic 751798/751998 (1 page)
15 July 2003Ad 15/05/03--------- £ si [email protected]=150 £ ic 699148/699298 (2 pages)
15 July 2003Ad 12/06/03--------- £ si [email protected]=2500 £ ic 749298/751798 (2 pages)
15 July 2003Ad 03/07/03--------- £ si [email protected]=200 £ ic 751798/751998 (1 page)
15 July 2003Ad 04/06/03--------- £ si [email protected]=31250 £ ic 699298/730548 (2 pages)
15 July 2003Ad 19/06/03--------- £ si [email protected]=15000 £ ic 734298/749298 (2 pages)
15 July 2003Ad 18/06/03--------- £ si [email protected]=3750 £ ic 730548/734298 (2 pages)
15 July 2003Ad 19/06/03--------- £ si [email protected]=15000 £ ic 734298/749298 (2 pages)
15 July 2003Ad 04/06/03--------- £ si [email protected]=31250 £ ic 699298/730548 (2 pages)
15 July 2003Ad 12/06/03--------- £ si [email protected]=2500 £ ic 749298/751798 (2 pages)
15 July 2003Ad 18/06/03--------- £ si [email protected]=3750 £ ic 730548/734298 (2 pages)
15 July 2003Ad 15/05/03--------- £ si [email protected]=150 £ ic 699148/699298 (2 pages)
18 May 2003Ad 12/05/03--------- £ si [email protected]=2000 £ ic 697148/699148 (2 pages)
18 May 2003Ad 12/05/03--------- £ si [email protected]=45 £ ic 697103/697148 (1 page)
18 May 2003Ad 12/05/03--------- £ si [email protected]=2000 £ ic 697148/699148 (2 pages)
18 May 2003Ad 12/05/03--------- £ si [email protected]=45 £ ic 697103/697148 (1 page)
8 May 2003Ad 31/03/03--------- £ si [email protected]=360 £ ic 696743/697103 (2 pages)
8 May 2003Ad 31/03/03--------- £ si [email protected]=360 £ ic 696743/697103 (2 pages)
8 May 2003Particulars of contract relating to shares (3 pages)
8 May 2003Particulars of contract relating to shares (3 pages)
23 April 2003Ad 30/01/03--------- £ si [email protected]=300 £ ic 696443/696743 (2 pages)
23 April 2003Ad 01/04/03--------- £ si [email protected]=453 £ ic 695952/696405 (2 pages)
23 April 2003Ad 26/02/03--------- £ si [email protected]=3820 £ ic 692132/695952 (3 pages)
23 April 2003Particulars of contract relating to shares (3 pages)
23 April 2003Ad 30/01/03--------- £ si [email protected]=300 £ ic 696443/696743 (2 pages)
23 April 2003Ad 01/04/03--------- £ si [email protected]=453 £ ic 695952/696405 (2 pages)
23 April 2003Ad 26/02/03--------- £ si [email protected]=38 £ ic 696405/696443 (2 pages)
23 April 2003Particulars of contract relating to shares (3 pages)
23 April 2003Ad 26/02/03--------- £ si [email protected]=38 £ ic 696405/696443 (2 pages)
23 April 2003Particulars of contract relating to shares (3 pages)
23 April 2003Ad 26/02/03--------- £ si [email protected]=3820 £ ic 692132/695952 (3 pages)
23 April 2003Particulars of contract relating to shares (3 pages)
10 April 2003Ad 26/02/03--------- £ si [email protected]=850 £ ic 690952/691802 (2 pages)
10 April 2003Ad 30/01/03--------- £ si [email protected]=330 £ ic 691802/692132 (2 pages)
10 April 2003Ad 30/01/03--------- £ si [email protected]=330 £ ic 691802/692132 (2 pages)
10 April 2003Ad 26/02/03--------- £ si [email protected]=850 £ ic 690952/691802 (2 pages)
27 March 2003Return made up to 31/12/02; change of members (28 pages)
27 March 2003Return made up to 31/12/02; change of members (28 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 October 2002Ad 19/09/02--------- £ si [email protected]=5000 £ ic 685286/690286 (2 pages)
23 October 2002Ad 19/09/02--------- £ si [email protected]=5000 £ ic 685286/690286 (2 pages)
14 October 2002Ad 19/09/02--------- £ si [email protected]=15000 £ ic 670286/685286 (2 pages)
14 October 2002Ad 19/09/02--------- £ si [email protected]=15000 £ ic 670286/685286 (2 pages)
6 August 2002Particulars of contract relating to shares (4 pages)
6 August 2002Ad 31/03/02--------- £ si [email protected]=1430 £ ic 668856/670286 (2 pages)
6 August 2002Particulars of contract relating to shares (4 pages)
6 August 2002Ad 31/03/02--------- £ si [email protected]=1430 £ ic 668856/670286 (2 pages)
29 July 2002Ad 26/06/02--------- £ si [email protected]=6500 £ ic 445881/452381 (2 pages)
29 July 2002Ad 07/07/02--------- £ si [email protected]=312 £ ic 445369/445681 (2 pages)
29 July 2002Ad 26/06/02--------- £ si [email protected]=6500 £ ic 445881/452381 (2 pages)
29 July 2002Ad 11/07/02--------- £ si [email protected]=95475 £ ic 452381/547856 (2 pages)
29 July 2002Ad 07/07/02--------- £ si [email protected]=200 £ ic 445681/445881 (2 pages)
29 July 2002Ad 07/07/02--------- £ si [email protected]=312 £ ic 445369/445681 (2 pages)
29 July 2002Ad 09/07/02--------- £ si [email protected]=121000 £ ic 547856/668856 (2 pages)
29 July 2002Ad 07/07/02--------- £ si [email protected]=200 £ ic 445681/445881 (2 pages)
29 July 2002Ad 09/07/02--------- £ si [email protected]=121000 £ ic 547856/668856 (2 pages)
29 July 2002Ad 11/07/02--------- £ si [email protected]=95475 £ ic 452381/547856 (2 pages)
22 July 2002Ad 26/06/02--------- £ si [email protected]=43044 £ ic 402325/445369 (4 pages)
22 July 2002Ad 28/06/02--------- £ si [email protected]=300 £ ic 402025/402325 (2 pages)
22 July 2002Ad 26/06/02--------- £ si [email protected]=43044 £ ic 402325/445369 (4 pages)
22 July 2002Ad 28/06/02--------- £ si [email protected]=300 £ ic 402025/402325 (2 pages)
2 July 2002Ad 06/06/02--------- £ si [email protected]=1000 £ ic 401025/402025 (2 pages)
2 July 2002Ad 06/06/02--------- £ si [email protected]=1000 £ ic 401025/402025 (2 pages)
28 June 2002Ad 05/06/02--------- £ si [email protected]=16942 £ ic 384083/401025 (4 pages)
28 June 2002Ad 28/05/02--------- £ si [email protected]=4100 £ ic 379983/384083 (2 pages)
28 June 2002Ad 28/05/02--------- £ si [email protected]=4100 £ ic 379983/384083 (2 pages)
28 June 2002Ad 05/06/02--------- £ si [email protected]=16942 £ ic 384083/401025 (4 pages)
10 June 2002Ad 12/05/02--------- £ si [email protected]=4000 £ ic 375983/379983 (2 pages)
10 June 2002Ad 12/05/02--------- £ si [email protected]=4000 £ ic 375983/379983 (2 pages)
10 June 2002Ad 31/03/02--------- £ si [email protected]=4000 £ ic 371983/375983 (5 pages)
10 June 2002Ad 31/03/02--------- £ si [email protected]=4000 £ ic 371983/375983 (5 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
24 May 2002Ad 09/05/02--------- £ si [email protected]=5882 £ ic 366101/371983 (2 pages)
24 May 2002Ad 07/05/02--------- £ si [email protected]=33400 £ ic 330301/363701 (3 pages)
24 May 2002Ad 07/05/02--------- £ si [email protected]=33400 £ ic 330301/363701 (3 pages)
24 May 2002Ad 08/05/02--------- £ si [email protected]=2400 £ ic 363701/366101 (2 pages)
24 May 2002Ad 31/03/02--------- £ si [email protected]=4000 £ ic 326301/330301 (2 pages)
24 May 2002Ad 08/05/02--------- £ si [email protected]=2400 £ ic 363701/366101 (2 pages)
24 May 2002Ad 09/05/02--------- £ si [email protected]=5882 £ ic 366101/371983 (2 pages)
24 May 2002Ad 31/03/02--------- £ si [email protected]=4000 £ ic 326301/330301 (2 pages)
9 May 2002Ad 31/03/02--------- £ si [email protected]=5400 £ ic 320901/326301 (2 pages)
9 May 2002Ad 31/03/02--------- £ si [email protected]=5400 £ ic 320901/326301 (2 pages)
29 April 2002Ad 31/03/02--------- £ si [email protected]=2005 £ ic 318896/320901 (2 pages)
29 April 2002Ad 31/03/02--------- £ si [email protected]=2005 £ ic 318896/320901 (2 pages)
16 April 2002Ad 09/03/02--------- £ si 8610@1=8610 £ ic 309686/318296 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=1000 £ ic 236870/237870 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=9341 £ ic 300135/309476 (2 pages)
16 April 2002S-div 28/03/02 (1 page)
16 April 2002Ad 28/03/02--------- £ si [email protected]=1000 £ ic 236870/237870 (2 pages)
16 April 2002Ad 29/03/02--------- £ si [email protected]=600 £ ic 318296/318896 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=1665 £ ic 237870/239535 (2 pages)
16 April 2002Ad 31/03/02--------- £ si [email protected]=60600 £ ic 239535/300135 (3 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=210 £ ic 309476/309686 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=1665 £ ic 237870/239535 (2 pages)
16 April 2002Ad 09/03/02--------- £ si 8610@1=8610 £ ic 309686/318296 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=210 £ ic 309476/309686 (2 pages)
16 April 2002Ad 31/03/02--------- £ si [email protected]=60600 £ ic 239535/300135 (3 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=9341 £ ic 300135/309476 (2 pages)
16 April 2002Ad 29/03/02--------- £ si [email protected]=600 £ ic 318296/318896 (2 pages)
16 April 2002S-div 28/03/02 (1 page)
9 April 2002Memorandum and Articles of Association (9 pages)
9 April 2002Resolutions
  • RES13 ‐ Re:sub div/options 28/03/02
(1 page)
9 April 2002Memorandum and Articles of Association (9 pages)
9 April 2002Resolutions
  • RES13 ‐ Re:sub div/options 28/03/02
(1 page)
15 March 2002Ad 18/02/02--------- £ si 3700@1=3700 £ ic 228170/231870 (2 pages)
15 March 2002Ad 25/02/02--------- £ si 5000@1=5000 £ ic 231870/236870 (5 pages)
15 March 2002Ad 18/02/02--------- £ si 3700@1=3700 £ ic 228170/231870 (2 pages)
15 March 2002Ad 25/02/02--------- £ si 5000@1=5000 £ ic 231870/236870 (5 pages)
8 March 2002Ad 14/01/02--------- £ si 220@1=220 £ ic 227950/228170 (2 pages)
8 March 2002Ad 14/01/02--------- £ si 220@1=220 £ ic 227950/228170 (2 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
21 December 2001Ad 21/09/01--------- £ si 3300@1=3300 £ ic 224000/227300 (2 pages)
21 December 2001Ad 27/08/01--------- £ si 6000@1=6000 £ ic 218000/224000 (2 pages)
21 December 2001Ad 17/09/01--------- £ si 2800@1=2800 £ ic 215200/218000 (2 pages)
21 December 2001Ad 17/09/01--------- £ si 2800@1=2800 £ ic 215200/218000 (2 pages)
21 December 2001Ad 21/09/01--------- £ si 3300@1=3300 £ ic 224000/227300 (2 pages)
21 December 2001Ad 20/11/01--------- £ si 1000@1=1000 £ ic 214200/215200 (2 pages)
21 December 2001Ad 27/08/01--------- £ si 6000@1=6000 £ ic 218000/224000 (2 pages)
21 December 2001Ad 16/11/01--------- £ si 3000@1=3000 £ ic 211200/214200 (2 pages)
21 December 2001Ad 16/11/01--------- £ si 3000@1=3000 £ ic 211200/214200 (2 pages)
21 December 2001Ad 09/11/01--------- £ si 650@1=650 £ ic 227300/227950 (2 pages)
21 December 2001Ad 09/11/01--------- £ si 650@1=650 £ ic 227300/227950 (2 pages)
21 December 2001Ad 20/11/01--------- £ si 1000@1=1000 £ ic 214200/215200 (2 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
3 October 2001£ nc 500000/5000000 18/09/01 (2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2001£ nc 500000/5000000 18/09/01 (2 pages)
22 August 2001Ad 12/08/01--------- £ si 12100@1=12100 £ ic 199100/211200 (2 pages)
22 August 2001Ad 12/08/01--------- £ si 1000@1=1000 £ ic 198100/199100 (2 pages)
22 August 2001Ad 12/08/01--------- £ si 12100@1=12100 £ ic 199100/211200 (2 pages)
22 August 2001Ad 12/08/01--------- £ si 1000@1=1000 £ ic 198100/199100 (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
12 June 2001Ad 25/05/01--------- £ si 11600@1=11600 £ ic 186500/198100 (2 pages)
12 June 2001Ad 25/05/01--------- £ si 7500@1=7500 £ ic 179000/186500 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Ad 25/05/01--------- £ si 11600@1=11600 £ ic 186500/198100 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Ad 25/05/01--------- £ si 7500@1=7500 £ ic 179000/186500 (2 pages)
25 May 2001Ad 12/05/01--------- £ si 3500@1=3500 £ ic 175500/179000 (2 pages)
25 May 2001Ad 12/05/01--------- £ si 3500@1=3500 £ ic 175500/179000 (2 pages)
3 May 2001Ad 19/03/01--------- £ si 2000@1=2000 £ ic 173500/175500 (2 pages)
3 May 2001Ad 28/02/01--------- £ si 67500@1=67500 £ ic 106000/173500 (6 pages)
3 May 2001Ad 28/02/01--------- £ si 7000@1=7000 £ ic 99000/106000 (2 pages)
3 May 2001Ad 28/02/01--------- £ si 67500@1=67500 £ ic 106000/173500 (6 pages)
3 May 2001Ad 27/02/01--------- £ si 40000@1=40000 £ ic 59000/99000 (2 pages)
3 May 2001Ad 26/02/01--------- £ si 58900@1=58900 £ ic 100/59000 (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001Ad 26/02/01--------- £ si 58900@1=58900 £ ic 100/59000 (3 pages)
3 May 2001Ad 28/02/01--------- £ si 7000@1=7000 £ ic 99000/106000 (2 pages)
3 May 2001Ad 19/03/01--------- £ si 2000@1=2000 £ ic 173500/175500 (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Ad 27/02/01--------- £ si 40000@1=40000 £ ic 59000/99000 (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
12 March 2001Memorandum and Articles of Association (11 pages)
12 March 2001Memorandum and Articles of Association (11 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001£ nc 100/500000 02/01/01 (1 page)
12 January 2001£ nc 100/500000 02/01/01 (1 page)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Company name changed join LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed join LIMITED\certificate issued on 13/12/00 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: 7TH floor 9 berkeley street london W1X 5AD (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 7TH floor 9 berkeley street london W1X 5AD (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Full accounts made up to 31 March 1999 (7 pages)
11 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 October 1999Registered office changed on 21/10/99 from: 9TH floor newzealand house 80 haymarket london SW1Y 4TE (1 page)
21 October 1999Registered office changed on 21/10/99 from: 9TH floor newzealand house 80 haymarket london SW1Y 4TE (1 page)
5 July 1999Full accounts made up to 31 March 1998 (7 pages)
5 July 1999Full accounts made up to 31 March 1998 (7 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Registered office changed on 21/01/99 from: 30 buckingham palace road london SW1W 0RE (1 page)
21 January 1999Registered office changed on 21/01/99 from: 30 buckingham palace road london SW1W 0RE (1 page)
14 August 1998Return made up to 31/12/97; full list of members (6 pages)
14 August 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
4 May 1997Return made up to 31/12/96; full list of members (6 pages)
4 May 1997Return made up to 31/12/96; full list of members (6 pages)
10 April 1997Full accounts made up to 31 March 1996 (9 pages)
10 April 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
7 May 1987Company name changed signal trust properties LIMITED\certificate issued on 07/05/87 (2 pages)
7 May 1987Company name changed signal trust properties LIMITED\certificate issued on 07/05/87 (2 pages)
8 October 1986Full accounts made up to 31 March 1986 (6 pages)
8 October 1986Full accounts made up to 31 March 1986 (6 pages)
25 August 1972Incorporation (24 pages)
25 August 1972Incorporation (24 pages)