Company NameSouth China Securities (UK) Limited
Company StatusDissolved
Company Number02409847
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameDe Facto 139 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristina Choi Ngor Cheung
Date of BirthJune 1953 (Born 70 years ago)
NationalityChinese
StatusClosed
Appointed01 August 1992(3 years after company formation)
Appointment Duration29 years, 10 months (closed 07 June 2022)
RoleCompany Executive
Correspondence AddressUnit C Casa Pino
154 Waterloo Road
Kowloon Tong
Foreign
Director NameYuk Mui Jessica Ng
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed29 January 2016(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1st Floor 13 Regent Street
London
SW1Y 4LR
Director NameMr Alan Francis Gibbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(27 years after company formation)
Appointment Duration5 years, 10 months (closed 07 June 2022)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidgham Park Farm Midgham
Reading
Berkshire
RG7 5UG
Director NameMark Robert Timothy Garnier
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1995)
RoleManaging Director
Correspondence Address27 Holmead Road
London
SW6 2JD
Director NameRichard Howard Gorges
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration23 years, 6 months (resigned 29 January 2016)
RoleCompany Executive
Correspondence Address7/F A2 Wisdom Court
5 Hatton Road
Hong Kong
Foreign
Director NameRobert Hung Sang Ng
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 1997)
RoleCompany Executive
Correspondence Address12a Belleview Garden 5
5 Belleview Drive
Repulse Bay
Hong Kong
Secretary NameRita Hong Yin Yeo-Lesslar
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address185 Thornton Road
Thornton Heath
Surrey
CR7 6DH
Director NameSek Hung Wong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address25 Priory Field Drive
Edgware
Middlesex
HA9 9PT
Secretary NameNicholas Lee Bowen
NationalityBritish
StatusResigned
Appointed18 April 1994(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 1995)
RoleCompany Director
Correspondence Address14 Bradwell Court
Hutton Poplars
Brentwood
Essex
CM13 1YR
Secretary NameSek Hung Wong
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address25 Priory Field Drive
Edgware
Middlesex
HA9 9PT
Director NameSimon Pikho Kowk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address2410 Block A
Kornhill Quarry Bay
Hong Kong
Foreign
Director NameMr Alan Francis Gibbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2005)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameSiu Tak Li
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed16 November 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2001)
RoleCompany Executive
Correspondence AddressL1 Unicorn Gardens
11 Shouson Hill Road East
Aberdeen
Hong Kong
Director NameStewart Shin Cheung Shing
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2003)
RoleChief Executive Officer
Correspondence AddressH1 35/F Beverley Hill
Becerley Hill
6 Broadwood Road
Hong Kong
Director NameLobo Kwok Ning Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed08 October 2001(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressFlat 7 A Ventris Terrace
25 Ventris Road
Happy Valley
Hon Kong
Director NameMr David Antony Osman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address10 Old Park Ridings
London
N21 2EU
Director NameHing Wah Chan
Date of BirthApril 1959 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed26 November 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2006)
RoleStockbroker
Correspondence Address6c, Tower 1, Euston Court
6 Park Road
Hong Kong
Foreign
Director NameShin Yee Freda Wong
Date of BirthApril 1970 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed29 January 2016(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2019)
RoleHead Of Investment Banking And Private Equity
Country of ResidenceHong Kong
Correspondence Address1st Floor 13 Regent Street
London
SW1Y 4LR
Director NameMr Dennis Kian Jing Ow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2019(29 years, 10 months after company formation)
Appointment Duration4 months (resigned 17 October 2019)
RoleHead Of Investment Banking
Country of ResidenceHong Kong
Correspondence Address1st Floor 13 Regent Street
London
SW1Y 4LR
Director NameMr Hugo Jammes
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(30 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 November 2020)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address1st Floor 13 Regent Street
London
SW1Y 4LR

Location

Registered Address1st Floor 13 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200k at £1South China Financial Holdings LTD
100.00%
Ordinary
1 at £1South China Finance (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£231,459
Net Worth£305,591
Cash£212,323
Current Liabilities£34,687

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 February 2007Delivered on: 1 March 2007
Persons entitled: Starlight Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit sum of £5,723.00 together with all funds.
Outstanding
3 March 1998Delivered on: 13 March 1998
Satisfied on: 16 June 2014
Persons entitled: Safranin Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date herewith.
Particulars: £26,500.
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
9 March 2022Application to strike the company off the register (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Statement of capital on 25 January 2022
  • GBP 1
(3 pages)
10 January 2022Solvency Statement dated 17/12/21 (1 page)
10 January 2022Statement by Directors (1 page)
10 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Alan Francis Gibbs as a director on 30 June 2021 (1 page)
26 November 2020Termination of appointment of Hugo Jammes as a director on 25 November 2020 (1 page)
20 July 2020Full accounts made up to 31 December 2019 (16 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 June 2020Appointment of Mr Hugo Jammes as a director on 1 June 2020 (2 pages)
21 October 2019Termination of appointment of Dennis Kian Jing Ow as a director on 17 October 2019 (1 page)
15 July 2019Notification of Hung Sang Ng as a person with significant control on 13 August 2018 (2 pages)
15 July 2019Withdrawal of a person with significant control statement on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
12 July 2019Appointment of Mr Dennis Kian Jing Ow as a director on 19 June 2019 (2 pages)
12 July 2019Termination of appointment of Shin Yee Freda Wong as a director on 19 June 2019 (1 page)
25 April 2019Full accounts made up to 31 December 2018 (16 pages)
27 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
18 June 2018Withdrawal of a person with significant control statement on 18 June 2018 (2 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
1 May 2018Full accounts made up to 31 December 2017 (17 pages)
24 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 July 2017Registered office address changed from 4th Floor Sabadell House 120 Pall Mall London SW1Y 5EA to 1st Floor 13 Regent Street London SW1Y 4LR on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from 4th Floor Sabadell House 120 Pall Mall London SW1Y 5EA to 1st Floor 13 Regent Street London SW1Y 4LR on 14 July 2017 (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2016Termination of appointment of Sek Hung Wong as a secretary on 1 August 2016 (2 pages)
20 September 2016Termination of appointment of Sek Hung Wong as a director on 1 August 2016 (2 pages)
20 September 2016Termination of appointment of Sek Hung Wong as a director on 1 August 2016 (2 pages)
20 September 2016Termination of appointment of Sek Hung Wong as a secretary on 1 August 2016 (2 pages)
19 September 2016Appointment of Mr Alan Francis Gibbs as a director on 1 August 2016 (3 pages)
19 September 2016Appointment of Mr Alan Francis Gibbs as a director on 1 August 2016 (3 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (15 pages)
27 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Termination of appointment of Richard Howard Gorges as a director on 29 January 2016 (1 page)
5 April 2016Termination of appointment of Richard Howard Gorges as a director on 29 January 2016 (1 page)
24 March 2016Appointment of Yuk Mui Jessica Ng as a director on 29 January 2016 (3 pages)
24 March 2016Appointment of Yuk Mui Jessica Ng as a director on 29 January 2016 (3 pages)
24 March 2016Appointment of Shin Yee Freda Wong as a director on 29 January 2016 (3 pages)
24 March 2016Appointment of Shin Yee Freda Wong as a director on 29 January 2016 (3 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000
(7 pages)
19 May 2015Full accounts made up to 31 December 2014 (13 pages)
19 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 July 2014Director's details changed for Sek Hung Wong on 16 June 2014 (2 pages)
15 July 2014Director's details changed for Sek Hung Wong on 16 June 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200,000
(7 pages)
15 July 2014Secretary's details changed for Sek Hung Wong on 16 June 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200,000
(7 pages)
15 July 2014Secretary's details changed for Sek Hung Wong on 16 June 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200,000
(7 pages)
16 June 2014Satisfaction of charge 1 in full (4 pages)
16 June 2014Satisfaction of charge 1 in full (4 pages)
17 April 2014Full accounts made up to 31 December 2013 (13 pages)
17 April 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
16 July 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
21 November 2012Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 21 November 2012 (1 page)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (15 pages)
13 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (15 pages)
13 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (15 pages)
4 April 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Full accounts made up to 31 December 2010 (13 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2009Return made up to 05/07/09; full list of members (6 pages)
20 July 2009Return made up to 05/07/09; full list of members (6 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2008Return made up to 05/07/08; full list of members (6 pages)
24 July 2008Resolutions
  • RES13 ‐ Approved for submission of accounts 26/03/2008
(1 page)
24 July 2008Return made up to 05/07/08; full list of members (6 pages)
24 July 2008Resolutions
  • RES13 ‐ Approved for submission of accounts 26/03/2008
(1 page)
27 March 2008Full accounts made up to 31 December 2007 (13 pages)
27 March 2008Full accounts made up to 31 December 2007 (13 pages)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Return made up to 05/07/07; full list of members (6 pages)
14 August 2007Return made up to 05/07/07; full list of members (6 pages)
8 May 2007Full accounts made up to 31 December 2006 (13 pages)
8 May 2007Registered office changed on 08/05/07 from: 12 stanhope gate london W1Y 5LB (1 page)
8 May 2007Full accounts made up to 31 December 2006 (13 pages)
8 May 2007Registered office changed on 08/05/07 from: 12 stanhope gate london W1Y 5LB (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 05/07/06; full list of members (6 pages)
31 July 2006Return made up to 05/07/06; full list of members (6 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (12 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (12 pages)
18 August 2005Director resigned (1 page)
18 August 2005Return made up to 05/07/05; full list of members (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005Return made up to 05/07/05; full list of members (7 pages)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2004Return made up to 05/07/04; full list of members (7 pages)
5 October 2004Return made up to 05/07/04; full list of members (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 April 2004Full accounts made up to 31 December 2003 (12 pages)
26 August 2003Return made up to 05/07/03; full list of members (7 pages)
26 August 2003Location of debenture register (1 page)
26 August 2003Location of register of members (1 page)
26 August 2003Location of debenture register (1 page)
26 August 2003Location of register of members (1 page)
26 August 2003Return made up to 05/07/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 December 2002 (12 pages)
1 April 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
16 August 2002Return made up to 05/07/02; full list of members (7 pages)
16 August 2002Return made up to 05/07/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
21 July 2000Return made up to 05/07/00; full list of members (8 pages)
21 July 2000Return made up to 05/07/00; full list of members (8 pages)
5 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Return made up to 05/07/99; full list of members (8 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Return made up to 05/07/99; full list of members (8 pages)
1 April 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Registered office changed on 17/08/98 from: 22 old bond street london W1X 3DA (1 page)
17 August 1998Registered office changed on 17/08/98 from: 22 old bond street london W1X 3DA (1 page)
17 August 1998Return made up to 05/07/98; full list of members (7 pages)
17 August 1998Return made up to 05/07/98; full list of members (7 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 December 1997 (10 pages)
1 April 1998Full accounts made up to 31 December 1997 (10 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
29 October 1997New director appointed (3 pages)
29 October 1997New director appointed (3 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
7 March 1997Return made up to 05/07/96; full list of members (7 pages)
7 March 1997Return made up to 05/07/96; full list of members (7 pages)
25 March 1996Full accounts made up to 31 December 1995 (10 pages)
25 March 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
24 March 1995Full accounts made up to 31 December 1994 (10 pages)
24 March 1995Full accounts made up to 31 December 1994 (10 pages)
28 May 1993New director appointed (2 pages)
28 May 1993New director appointed (2 pages)
31 January 1991New director appointed (2 pages)
31 January 1991New director appointed (2 pages)
27 April 1990Memorandum and Articles of Association (15 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1990Memorandum and Articles of Association (15 pages)
17 April 1990Director resigned;new director appointed (4 pages)
17 April 1990Director resigned;new director appointed (4 pages)
31 January 1990Memorandum and Articles of Association (6 pages)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1990Memorandum and Articles of Association (6 pages)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1989Incorporation (17 pages)
1 August 1989Incorporation (17 pages)