Company NameCoforge Advantagego Limited
DirectorsKishore Krishnan and Gautam Samanta
Company StatusActive
Company Number02503575
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Kishore Krishnan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Gautam Samanta
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed22 May 2008(18 years after company formation)
Appointment Duration15 years, 10 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Marcus James Broome
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse
Mill Hall Whitemans Green
Cuckfield
Sussex
RH17 5HG
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 1996)
RoleChartered Accountant
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Secretary NameHugh Ashton John Shuttleworth
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1994)
RoleCompany Director
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Director NameProf John Noel Buxton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleProfessor
Correspondence AddressBulls Hall
Yaxley
Eye
Suffolk
IP23 1BX
Director NameMr John Peter Doran
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House
London Road
Petersfield
Hampshire
GU31 5AJ
Director NameLawrence Vincent Wharton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address300 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AB
Secretary NameMr Christopher Michael Catesby Rogers
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gatehill Road
Northwood
Middlesex
HA6 3QF
Director NameMr Christopher Michael Catesby Rogers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Gatehill Road
Northwood
Middlesex
HA6 3QF
Director NameMr David William Mann
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheydon Copt Forest Side
Epping
Essex
CM16 4ED
Director NameNeil John Prebble
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2005)
RoleConsultant
Correspondence AddressWest Grays Highercombe Road
Haslemere
Surrey
GU27 2LQ
Director NameCharles Barry Roberts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address19 Portsea Place
London
W2 2BL
Director NameDominic Orlando Marinelli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address272 Imperial Court
225 Kennington Lane
London
SE11 5QN
Secretary NameMr Garry Peter Mumford
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Steeple Way
Doddinghurst
Brentwood
Essex
CM15 0NN
Director NameGillian Alexandra Wylie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address89 Bullsmoor Lane
Enfield
London
EN3 6TG
Director NameJohn Terry Fletcher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 May 2006)
RoleCompany Director
Correspondence Address68 Hugh Price Close
Sittingbourne
Kent
ME10 3AS
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Steeple Way
Doddinghurst
Brentwood
Essex
CM15 0NN
Director NameMr Kevin Anthony Curtis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Pickhurst Lane
West Wickham
Kent
BR4 0HN
Director NameMr Huw David Evans
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address55 Raleigh Park Road
Oxford
OX2 9AZ
Director NamePeter Simeon Wemyss
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address5 Lock Mead
Maidenhead
Berkshire
SL6 8HF
Secretary NameMr Huw David Evans
NationalityBritish
StatusResigned
Appointed10 December 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address55 Raleigh Park Road
Oxford
OX2 9AZ
Director NameMr Ameet Kumar Dave
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Highdown Hill Road
Emmer Green
Berkshire
RG4 8QR
Secretary NameMr Gavin Norie Fowke
NationalityBritish
StatusResigned
Appointed20 February 2004(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Haygreen Close
Kingston
Surrey
KT2 7TS
Director NameSuzanne Gabrielle Newnes Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameMr Paul Graham Saffer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameRajendra Pawar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2006(15 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 June 2016)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address2nd Floor 47 Mark Lane
London
EC3R 7QQ
Director NameArvind Thakur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2006(15 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 June 2016)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address2nd Floor 47 Mark Lane
London
EC3R 7QQ
Director NameCoimbatore Madhusudan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2008)
RolePresident
Correspondence Address5325 Harrowood Lane
Atlanta
Ga
30327
Foreign
Director NameArvind Mehrotra
Date of BirthJune 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed08 July 2008(18 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2016)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address2nd Floor 47 Mark Lane
London
EC3R 7QQ
Director NameAmit Sharma
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed21 May 2009(19 years after company formation)
Appointment Duration7 years (resigned 01 June 2016)
RoleExecutive
Country of ResidenceIndia
Correspondence Address2nd Floor 47 Mark Lane
London
EC3R 7QQ
Director NameMr Sudhir Chaturvedi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 09 September 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNiit Technologies Ltd 2nd Floor
47 Mark Lane
London
EC3R 7QQ
Director NameMr Arunbir Singh Soin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNiit Technologies Lid 2nd Floor 47 Mark Lane
London
EC3R 7QQ
Director NameMr Andrew William Bligh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCoforge Advantagego Ltd 2nd Floor
47 Mark Lane
London
EC3R 7QQ

Contact

Websiteniit-tech.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.3m at £0.01Niit Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,548,017
Gross Profit£16,279,971
Net Worth£873,901
Cash£1,964,666
Current Liabilities£6,971,076

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

18 January 2007Delivered on: 24 January 2007
Satisfied on: 30 June 2010
Persons entitled: Ls City & West End 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 sum of £75,564.00.
Fully Satisfied
17 December 2003Delivered on: 6 January 2004
Satisfied on: 25 August 2011
Persons entitled: Walbrook Securities I Limited and Walbrook Securities Ii 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: £70,447.68 and all accrued interest.
Fully Satisfied
27 August 2002Delivered on: 6 September 2002
Satisfied on: 17 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 2001Delivered on: 13 October 2001
Satisfied on: 20 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 November 1996Delivered on: 6 December 1996
Satisfied on: 29 June 2010
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms off a lease of even date.
Particulars: The deposit of £75,564.
Fully Satisfied
3 October 1994Delivered on: 11 October 1994
Satisfied on: 1 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Full accounts made up to 31 March 2023 (32 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
20 June 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
16 May 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 15,012,557.2
(3 pages)
14 October 2022Full accounts made up to 31 March 2022 (31 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Andrew William Bligh as a director on 1 November 2021 (1 page)
8 February 2022Appointment of Mr Gautam Samanta as a director on 1 November 2021 (2 pages)
14 July 2021Full accounts made up to 31 March 2021 (31 pages)
25 June 2021Appointment of Mr Andrew William Bligh as a director on 25 June 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
23 March 2021Termination of appointment of Arunbir Singh Soin as a director on 17 February 2021 (1 page)
23 March 2021Appointment of Mr Kishore Krishnan as a director on 17 February 2021 (2 pages)
14 September 2020Memorandum and Articles of Association (21 pages)
3 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
1 September 2020Change of details for Niit Technologies Limited as a person with significant control on 1 September 2020 (2 pages)
21 August 2020Notification of Niit Technologies Limited as a person with significant control on 6 April 2016 (2 pages)
21 August 2020Withdrawal of a person with significant control statement on 21 August 2020 (2 pages)
10 June 2020Full accounts made up to 31 March 2020 (30 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 May 2019Full accounts made up to 31 March 2019 (26 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
15 May 2018Full accounts made up to 31 March 2018 (26 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 March 2017 (26 pages)
7 June 2017Full accounts made up to 31 March 2017 (26 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 September 2016Termination of appointment of Sudhir Chaturvedi as a director on 9 September 2016 (2 pages)
20 September 2016Termination of appointment of Sudhir Chaturvedi as a director on 9 September 2016 (2 pages)
5 August 2016Full accounts made up to 31 March 2016 (24 pages)
5 August 2016Full accounts made up to 31 March 2016 (24 pages)
25 June 2016Termination of appointment of Rajendra Pawar as a director on 1 June 2016 (2 pages)
25 June 2016Termination of appointment of Amit Sharma as a director on 1 June 2016 (2 pages)
25 June 2016Termination of appointment of Rajendra Pawar as a director on 1 June 2016 (2 pages)
25 June 2016Termination of appointment of Arvind Thakur as a director on 1 June 2016 (2 pages)
25 June 2016Appointment of Arunbir Singh Soin as a director on 1 June 2016 (3 pages)
25 June 2016Termination of appointment of Arvind Mehrotra as a director on 1 June 2016 (2 pages)
25 June 2016Appointment of Mr Sudhir Chaturvedi as a director on 1 June 2016 (3 pages)
25 June 2016Appointment of Mr Sudhir Chaturvedi as a director on 1 June 2016 (3 pages)
25 June 2016Appointment of Arunbir Singh Soin as a director on 1 June 2016 (3 pages)
25 June 2016Termination of appointment of Arvind Thakur as a director on 1 June 2016 (2 pages)
25 June 2016Termination of appointment of Amit Sharma as a director on 1 June 2016 (2 pages)
25 June 2016Termination of appointment of Arvind Mehrotra as a director on 1 June 2016 (2 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12,557.2
(7 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12,557.2
(7 pages)
27 July 2015Full accounts made up to 31 March 2015 (23 pages)
27 July 2015Full accounts made up to 31 March 2015 (23 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12,557.2
(7 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12,557.2
(7 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12,557.2
(7 pages)
22 July 2014Full accounts made up to 31 March 2014 (23 pages)
22 July 2014Full accounts made up to 31 March 2014 (23 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12,557.2
(7 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12,557.2
(7 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12,557.2
(7 pages)
20 June 2013Full accounts made up to 31 March 2013 (22 pages)
20 June 2013Full accounts made up to 31 March 2013 (22 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
22 June 2012Full accounts made up to 31 March 2012 (22 pages)
22 June 2012Full accounts made up to 31 March 2012 (22 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2011Director's details changed for Rajendra Pawar on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Arvind Mehrotra on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Rajendra Pawar on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Amit Sharma on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Arvind Mehrotra on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Arvind Thakur on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Amit Sharma on 18 July 2011 (3 pages)
25 August 2011Director's details changed for Arvind Thakur on 18 July 2011 (3 pages)
22 June 2011Full accounts made up to 31 March 2011 (22 pages)
22 June 2011Full accounts made up to 31 March 2011 (22 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Arvind Mehrotra on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Arvind Thakur on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Rajendra Pawar on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Arvind Thakur on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Rajendra Pawar on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Amit Sharma on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Amit Sharma on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Arvind Thakur on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Arvind Mehrotra on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Rajendra Pawar on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Amit Sharma on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Arvind Mehrotra on 1 May 2011 (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2010Memorandum and Articles of Association (21 pages)
26 August 2010Memorandum and Articles of Association (21 pages)
19 August 2010Company name changed room solutions LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
19 August 2010Company name changed room solutions LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Change of name notice (2 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Full accounts made up to 31 March 2010 (22 pages)
1 July 2010Full accounts made up to 31 March 2010 (22 pages)
28 May 2010Director's details changed for Arvind Mehrotra on 5 May 2010 (2 pages)
28 May 2010Secretary's details changed for Abogado Nominees Limited on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Arvind Thakur on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Arvind Thakur on 5 May 2010 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Arvind Mehrotra on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Amit Sharma on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Arvind Thakur on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Rajendra Pawar on 5 May 2010 (2 pages)
28 May 2010Secretary's details changed for Abogado Nominees Limited on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Arvind Mehrotra on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Rajendra Pawar on 5 May 2010 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for Abogado Nominees Limited on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Amit Sharma on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Amit Sharma on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Rajendra Pawar on 5 May 2010 (2 pages)
12 February 2010Director's details changed for Arvind Mehrotra on 1 December 2009 (3 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Termination of appointment of Marcus Broome as a director (2 pages)
12 February 2010Director's details changed for Arvind Thakur on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Rajendra Pawar on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Amit Sharma on 1 December 2009 (3 pages)
12 February 2010Termination of appointment of Marcus Broome as a director (2 pages)
12 February 2010Director's details changed for Arvind Thakur on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Amit Sharma on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Rajendra Pawar on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Rajendra Pawar on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Arvind Mehrotra on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Amit Sharma on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Arvind Mehrotra on 1 December 2009 (3 pages)
12 February 2010Director's details changed for Arvind Thakur on 1 December 2009 (3 pages)
12 February 2010Statement of company's objects (2 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 July 2009Full accounts made up to 31 March 2009 (24 pages)
2 July 2009Director appointed amit sharma (2 pages)
2 July 2009Full accounts made up to 31 March 2009 (24 pages)
2 July 2009Director appointed amit sharma (2 pages)
27 May 2009Director's change of particulars / arvind mehroptra / 08/07/2008 (1 page)
27 May 2009Director's change of particulars / arvind mehroptra / 08/07/2008 (1 page)
13 May 2009Return made up to 05/05/09; full list of members (13 pages)
13 May 2009Return made up to 05/05/09; full list of members (13 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from 100 new bridge street london EC4V 6YA (1 page)
6 May 2009Registered office changed on 06/05/2009 from 100 new bridge street london EC4V 6YA (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
27 November 2008Appointment terminated director coimbatore madhusudan (1 page)
27 November 2008Appointment terminated director coimbatore madhusudan (1 page)
8 September 2008Director appointed arvind mehroptra (2 pages)
8 September 2008Director appointed arvind mehroptra (2 pages)
1 August 2008Appointment terminated director john doran (1 page)
1 August 2008Appointment terminated secretary gavin fowke (1 page)
1 August 2008Secretary appointed abogado nominees LIMITED (2 pages)
1 August 2008Secretary appointed abogado nominees LIMITED (2 pages)
1 August 2008Appointment terminated director john doran (1 page)
1 August 2008Full accounts made up to 31 March 2008 (24 pages)
1 August 2008Director's change of particulars / john doran / 30/09/2007 (1 page)
1 August 2008Full accounts made up to 31 March 2008 (24 pages)
1 August 2008Appointment terminated secretary gavin fowke (1 page)
1 August 2008Director's change of particulars / john doran / 30/09/2007 (1 page)
27 May 2008Return made up to 05/05/08; full list of members (12 pages)
27 May 2008Return made up to 05/05/08; full list of members (12 pages)
27 September 2007Full accounts made up to 31 March 2007 (23 pages)
27 September 2007Full accounts made up to 31 March 2007 (23 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Return made up to 05/05/07; full list of members (18 pages)
28 June 2007Return made up to 05/05/07; full list of members (18 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
28 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 October 2006Full accounts made up to 30 June 2006 (26 pages)
2 October 2006Full accounts made up to 30 June 2006 (26 pages)
30 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
30 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
28 June 2006Ad 08/05/06--------- £ si [email protected] (9 pages)
28 June 2006Ad 08/05/06--------- £ si [email protected] (9 pages)
14 June 2006Return made up to 05/05/06; full list of members (17 pages)
14 June 2006Return made up to 05/05/06; full list of members (17 pages)
24 May 2006Ad 08/05/06-08/05/06 £ si [email protected]=972 £ ic 11594/12566 (10 pages)
24 May 2006Ad 08/05/06-08/05/06 £ si [email protected]=972 £ ic 11594/12566 (10 pages)
19 May 2006Registered office changed on 19/05/06 from: gracechurch house 55 gracechurch street london EC3V 0EE (1 page)
19 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: gracechurch house 55 gracechurch street london EC3V 0EE (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 December 2005Ad 14/11/05--------- £ si [email protected]=43 £ ic 11551/11594 (2 pages)
16 December 2005Ad 14/11/05--------- £ si [email protected]=43 £ ic 11551/11594 (2 pages)
20 September 2005Full accounts made up to 30 June 2005 (24 pages)
20 September 2005Full accounts made up to 30 June 2005 (24 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
12 May 2005Location of register of members (1 page)
12 May 2005Location of register of members (1 page)
12 May 2005Secretary's particulars changed (1 page)
12 May 2005Location of debenture register (1 page)
12 May 2005Location of register of directors' interests (1 page)
12 May 2005Location - directors service contracts and memoranda (1 page)
12 May 2005Location of debenture register (1 page)
12 May 2005Secretary's particulars changed (1 page)
12 May 2005Return made up to 05/05/05; full list of members (16 pages)
12 May 2005Location - directors service contracts and memoranda (1 page)
12 May 2005Return made up to 05/05/05; full list of members (16 pages)
12 May 2005Location of register of directors' interests (1 page)
5 May 2005Full accounts made up to 30 June 2004 (23 pages)
5 May 2005Full accounts made up to 30 June 2004 (23 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
19 May 2004Return made up to 05/05/04; full list of members (17 pages)
19 May 2004Return made up to 05/05/04; full list of members (17 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
13 May 2004Resolutions
  • RES13 ‐ Iss 16638 shares emi op 07/01/04
(1 page)
13 May 2004Resolutions
  • RES13 ‐ Iss 16638 shares emi op 07/01/04
(1 page)
23 March 2004Full accounts made up to 30 June 2003 (24 pages)
23 March 2004Full accounts made up to 30 June 2003 (24 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
24 February 2004Ad 08/01/04--------- £ si [email protected]=166 £ ic 11385/11551 (2 pages)
24 February 2004Ad 08/01/04--------- £ si [email protected]=166 £ ic 11385/11551 (2 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
26 October 2003New director appointed (1 page)
26 October 2003New director appointed (1 page)
19 August 2003Ad 13/08/03--------- £ si [email protected]=20 £ ic 11345/11365 (2 pages)
19 August 2003Ad 13/08/03--------- £ si [email protected]=20 £ ic 11365/11385 (2 pages)
19 August 2003Ad 13/08/03--------- £ si [email protected]=20 £ ic 11345/11365 (2 pages)
19 August 2003Ad 13/08/03--------- £ si [email protected]=20 £ ic 11365/11385 (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
13 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 2003Full accounts made up to 30 June 2002 (21 pages)
18 February 2003Full accounts made up to 30 June 2002 (21 pages)
20 September 2002Full accounts made up to 30 June 2001 (23 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Full accounts made up to 30 June 2001 (23 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
7 August 2002Return made up to 18/05/02; full list of members (17 pages)
7 August 2002Return made up to 18/05/02; full list of members (17 pages)
13 June 2002Ad 30/05/02--------- £ si [email protected]=40 £ ic 11278/11318 (2 pages)
13 June 2002Ad 30/05/02--------- £ si [email protected]=40 £ ic 11278/11318 (2 pages)
13 June 2002Ad 30/05/02--------- £ si [email protected]=26 £ ic 11318/11344 (2 pages)
13 June 2002Ad 30/05/02--------- £ si [email protected]=26 £ ic 11318/11344 (2 pages)
22 April 2002Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
22 April 2002Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (3 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
5 November 2001Ad 30/10/01--------- £ si [email protected]=20 £ ic 11258/11278 (2 pages)
5 November 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 November 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 November 2001Ad 30/10/01--------- £ si [email protected]=20 £ ic 11258/11278 (2 pages)
13 October 2001Particulars of mortgage/charge (7 pages)
13 October 2001Particulars of mortgage/charge (7 pages)
15 August 2001Full accounts made up to 31 December 2000 (18 pages)
15 August 2001Full accounts made up to 31 December 2000 (18 pages)
23 July 2001Return made up to 18/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
23 July 2001Return made up to 18/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
16 July 2001Company name changed room underwriting systems limite d\certificate issued on 16/07/01 (13 pages)
16 July 2001Ad 24/01/01--------- £ si [email protected]=752 £ ic 10504/11256 (2 pages)
16 July 2001Company name changed room underwriting systems limite d\certificate issued on 16/07/01 (13 pages)
16 July 2001Ad 24/01/01--------- £ si [email protected]=752 £ ic 10504/11256 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2001New director appointed (2 pages)
21 May 2001S-div 24/01/01 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2001S-div 24/01/01 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
22 December 2000Ad 13/12/00--------- £ si [email protected]=231 £ ic 10273/10504 (2 pages)
22 December 2000Ad 13/12/00--------- £ si [email protected]=231 £ ic 10273/10504 (2 pages)
8 November 2000Ad 27/10/00--------- £ si [email protected]=231 £ ic 10042/10273 (2 pages)
8 November 2000Ad 27/10/00--------- £ si [email protected]=231 £ ic 10042/10273 (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (18 pages)
3 October 2000Full accounts made up to 31 December 1999 (18 pages)
13 June 2000Return made up to 18/05/00; full list of members (11 pages)
13 June 2000Return made up to 18/05/00; full list of members (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
17 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1998Full accounts made up to 31 December 1997 (18 pages)
17 July 1998Full accounts made up to 31 December 1997 (18 pages)
28 May 1998Return made up to 18/05/98; full list of members (9 pages)
28 May 1998Return made up to 18/05/98; full list of members (9 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
19 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
7 February 1997Particulars of contract relating to shares (4 pages)
7 February 1997Particulars of contract relating to shares (4 pages)
7 February 1997Ad 30/12/96--------- £ si [email protected]=5042 £ ic 5000/10042 (2 pages)
7 February 1997Ad 30/12/96--------- £ si [email protected]=5042 £ ic 5000/10042 (2 pages)
6 February 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
6 February 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
5 February 1997Registered office changed on 05/02/97 from: room 643 lloyds 1 lime street london EC3M 7HA (1 page)
5 February 1997Registered office changed on 05/02/97 from: room 643 lloyds 1 lime street london EC3M 7HA (1 page)
19 December 1996S-div 02/12/96 (1 page)
19 December 1996S-div 02/12/96 (1 page)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1996£ nc 5000/50000 02/12/96 (1 page)
19 December 1996£ nc 5000/50000 02/12/96 (1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
3 June 1996Return made up to 18/05/96; full list of members (9 pages)
3 June 1996Return made up to 18/05/96; full list of members (9 pages)
9 April 1996New director appointed (3 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 April 1996New director appointed (3 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
9 June 1995Return made up to 18/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995Return made up to 18/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 May 1993Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
24 May 1993Ad 19/05/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 May 1993Nc inc already adjusted 19/05/93 (1 page)
24 May 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
24 May 1993Ad 19/05/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 May 1993Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
24 May 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
24 May 1993Nc inc already adjusted 19/05/93 (1 page)
10 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1990Memorandum and Articles of Association (5 pages)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 July 1990Memorandum and Articles of Association (5 pages)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 May 1990Incorporation (13 pages)
18 May 1990Incorporation (13 pages)