London
W2 1AY
Director Name | Mr Stuart McGow Bridges |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 June 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President - Legal |
Country of Residence | Scotland |
Correspondence Address | 5 Merchant Square London W2 1AY |
Secretary Name | Stuart McGow Bridges |
---|---|
Status | Current |
Appointed | 14 March 2024(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Kersy Behramshaw Dastur |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 1999) |
Role | Financial Officer |
Correspondence Address | 1222 Raymond Avenue McLean Virginia 22101 United States |
Director Name | Mr David Ritchie Fairbairn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 11 Oak Way West Common Harpenden Hertfordshire AL5 2NT |
Director Name | John Lawson Wyatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 1999) |
Role | Company Director |
Country of Residence | Canada (Can) |
Correspondence Address | 5300 George McKay Lane Fairfax Virginia 22030 |
Director Name | Mr Thomas Henry Underhill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 1998) |
Role | Accountant |
Correspondence Address | Grove Lodge Winkfield Row Bracknell Berkshire RG12 6NE |
Director Name | Ian Robert Palmer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1995) |
Role | Management Consultant |
Correspondence Address | Wharekoa Queens Drive Oxshott Surrey KT22 0PB |
Secretary Name | Mr Thomas Henry Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Grove Lodge Winkfield Row Bracknell Berkshire RG12 6NE |
Director Name | Cyril Balas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 22 Chemin De La Fouine 1294 Genthod Geneva Switzerland |
Director Name | Patrick Litre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2002) |
Role | Cheif Executive Officer |
Correspondence Address | 7134 Darby Road Bethesda Md 20817 United States |
Director Name | Ben Seewald Levitan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1999) |
Role | President Na |
Correspondence Address | 3191 Wheatland Farms Drive Oakton Virginia 22124 |
Director Name | Charles Mills |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 05 January 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1999) |
Role | Chairman |
Correspondence Address | 3192 Silver Sands Circle 301 Virginia Beach 23451 Virginia United States America Irish |
Secretary Name | Kersy Behramshaw Dastur |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 January 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 1222 Raymond Avenue McLean Virginia 22101 United States |
Director Name | Prof Richard L Nolan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1999) |
Role | Professor |
Correspondence Address | 40 Highland Avenue Lexington Ma 02173 |
Director Name | C Thomas Faulders |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2003) |
Role | Consultant |
Correspondence Address | 7106 Holyrood Drive McLean Virginia 22101-1554 Irish |
Secretary Name | Nelson Blitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Attorney |
Correspondence Address | 2883 Macao Drive Herndon Virginia 22071 Irish |
Director Name | James Thomas Martin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 2004) |
Role | Consultant |
Correspondence Address | Tuppenny House Tuckers Town Bermuda |
Director Name | James Thomas Martin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 2004) |
Role | Consultant |
Correspondence Address | Tuppenny House Tuckers Town Bermuda |
Director Name | Robert Arnold Minicucci |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2003) |
Role | Equity Investments |
Correspondence Address | 7 Hilltop Road South Norwalk Ct 06854 |
Director Name | Bruce Kermit Anderson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2004) |
Role | Equity Investment |
Correspondence Address | 813 Minsi Trial Franklin Lakes New Jersey 07417 |
Director Name | Dennis Scott Mackesy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2001) |
Role | Private Equity |
Correspondence Address | 30 Locust Lane Bronxville Ny 10708 |
Director Name | Felix Limcaoco Iii |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 30 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2000) |
Role | Venture Capitalist |
Correspondence Address | 2201b Ritz Towers Avala Ave Makati Foreign Philippines |
Director Name | Eduardo David |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 30 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 4 Corregidor St 24th Street Ayala Heights Quezon City 1100 Philippines |
Secretary Name | Mr Alphonse Charles Valbrune |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 8100 River Falls Dr Potomac Maryland 20854 United States |
Director Name | Mr Alphonse Charles Valbrune |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2004(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 8100 River Falls Dr Potomac Maryland 20854 United States |
Director Name | Arjun Malhotra |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2004(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2011) |
Role | Ceo & Chairman |
Country of Residence | United States |
Correspondence Address | 13750 Surrey Lane Saratoga Ca 95070 United States |
Director Name | Adarsh Mehra |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2005(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 2011) |
Role | Vice President Finance |
Country of Residence | India |
Correspondence Address | M44 Saket New Delhi 110017 India |
Director Name | Ms Heather Diana White |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Victor Francis Guaglianone |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Ms Lucinda Full |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 105 Madison Ave 2nd Floor Newyork Ny 10016 |
Director Name | Mr Orijit Das |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Ahmed Jamil Mazhari |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2020) |
Role | Svp, Chief Growth Officer, Sales Leader |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Mrs Sharon May Thomas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Ishila Bhattacharya |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(30 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2022) |
Role | Vice President - Legal |
Country of Residence | England |
Correspondence Address | 5 Merchant Square 5th Floor London W2 1AY |
Registered Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
83.4k at $100 | Headstrong Corp. 95.19% Preference |
---|---|
8.4m at £0.05 | Headstrong Corp. 4.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,892,791 |
Cash | £3,301,169 |
Current Liabilities | £11,955,189 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
30 August 2012 | Delivered on: 14 September 2012 Persons entitled: Morgan Stanley Senior Financing Inc. (In Its Capacity as Collateral Agent for the Secured Parties) Classification: Us pledge agreement 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 pledged collateral see image for full details. Outstanding |
---|---|
3 May 2011 | Delivered on: 13 May 2011 Persons entitled: Bank of America, N.A. (In Its Capacity as Collateral Agent for the Secured Parties) Classification: Us pledge agreement 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 pledged collateral being the pledged stock and pledged interests see image for full details. Outstanding |
30 August 1996 | Delivered on: 12 September 1996 Satisfied on: 30 August 2012 Persons entitled: Crestar Bank Classification: Guaranty agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guaranty agrrement in respect of the obligations of james martin & co., Inc. And james martin government consulting, inc. Or any subsidiary (together "the borrowers") (which may become a party to a loan and security agreement dated 30TH august 1996). Particulars: All the indebtedness of any of the borrowers owing to the company whether existing on the creation date or arising thereafter, when and as the same shall become due, whether at maturity, by acceleration or call for prepayment or otherwise and shall be held on trust by the company for the benefit of the lender provided that if there is no default under the loan and security agreement, the company shall be entitled to receive and to retain payments of interest on such indebtedness as and when the same become due. Fully Satisfied |
30 August 1996 | Delivered on: 12 September 1996 Satisfied on: 30 August 2012 Persons entitled: Crestar Bank Classification: Subordination agreement Secured details: All monies due or to become due from james martin & co., Inc. And james martin government consulting, inc. To the chargee under the terms of the charge. Particulars: All indebtedness of james martin & co., Inc owing to the company in respect of a principal amount of us$4,000,000 existing on the creation date and any indebtedness existing thereafter in an amount not exceeding us$250,000 and which shall be held on trust by the company for the benfit of the lender. Fully Satisfied |
26 March 2024 | Appointment of Stuart Mcgow Bridges as a secretary on 14 March 2024 (2 pages) |
---|---|
20 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
20 October 2023 | Notification of Genpact Limited as a person with significant control on 16 October 2023 (2 pages) |
20 October 2023 | Withdrawal of a person with significant control statement on 20 October 2023 (2 pages) |
4 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
6 February 2023 | Director's details changed for Mr Lester D'souza on 27 January 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
17 June 2022 | Appointment of Mr Stuart Mcgow Bridges as a director on 17 June 2022 (2 pages) |
10 May 2022 | Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022 (1 page) |
18 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
15 October 2021 | Director's details changed for Mr Lester D'souza on 13 October 2021 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
11 June 2021 | Appointment of Ishila Bhattacharya as a director on 7 June 2021 (2 pages) |
2 April 2021 | Termination of appointment of Sharon May Thomas as a director on 2 April 2021 (1 page) |
15 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
17 April 2020 | Director's details changed for Mr Lester D'souza on 16 April 2020 (2 pages) |
4 February 2020 | Appointment of Lester D'souza as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020 (1 page) |
6 November 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Ms. Sharon May Thomas on 6 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 June 2018 | Satisfaction of charge 3 in full (1 page) |
13 June 2018 | Satisfaction of charge 4 in full (1 page) |
12 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O Butler & Co.Llp 126-134 Third Floor Baker Street London W1U 6UE to 66 Buckingham Gate 4th Floor London SW1E 6AU on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O Butler & Co.Llp 126-134 Third Floor Baker Street London W1U 6UE to 66 Buckingham Gate 4th Floor London SW1E 6AU on 7 February 2017 (1 page) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 January 2016 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page) |
23 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page) |
30 September 2015 | Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page) |
30 September 2015 | Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page) |
30 September 2015 | Termination of appointment of Heather Diana White as a director on 1 January 2015 (1 page) |
30 September 2015 | Termination of appointment of Heather Diana White as a director on 1 January 2015 (1 page) |
30 September 2015 | Termination of appointment of Heather Diana White as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2015 (1 page) |
29 September 2015 | Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2015 (1 page) |
29 January 2015 | Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 January 2014 | Section 519 (1 page) |
29 January 2014 | Auditor's resignation (1 page) |
29 January 2014 | Auditor's resignation (1 page) |
29 January 2014 | Section 519 (1 page) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Auditor's resignation (1 page) |
9 October 2012 | Auditor's resignation (1 page) |
3 October 2012 | Appointment of Ms Lucinda Full as a director (2 pages) |
3 October 2012 | Appointment of Ms Lucinda Full as a director (2 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 June 2011 | Termination of appointment of Arjun Malhotra as a director (1 page) |
16 June 2011 | Termination of appointment of Arjun Malhotra as a director (1 page) |
7 June 2011 | Appointment of Mr. Victor Guaglianone as a director (2 pages) |
7 June 2011 | Termination of appointment of Adarsh Mehra as a director (1 page) |
7 June 2011 | Appointment of Mrs. Heather White as a director (2 pages) |
7 June 2011 | Termination of appointment of Adarsh Mehra as a director (1 page) |
7 June 2011 | Appointment of Mr. Victor Guaglianone as a director (2 pages) |
7 June 2011 | Appointment of Mrs. Heather White as a director (2 pages) |
18 May 2011 | Registered office address changed from C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 April 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (49 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (49 pages) |
25 October 2009 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
25 October 2009 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
22 October 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (4 pages) |
1 December 2008 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
1 December 2008 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
9 November 2007 | Ad 14/09/06--------- £ si [email protected]=421067 (1 page) |
9 November 2007 | Ad 14/09/06--------- £ si [email protected]=421067 (1 page) |
9 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
13 March 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
13 March 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
13 February 2007 | Return made up to 16/10/06; full list of members (3 pages) |
13 February 2007 | Return made up to 16/10/06; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
27 April 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
18 April 2006 | Return made up to 16/10/05; no change of members
|
18 April 2006 | Return made up to 16/10/05; no change of members
|
22 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
11 December 2004 | Return made up to 16/10/04; full list of members (8 pages) |
11 December 2004 | Return made up to 16/10/04; full list of members (8 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | Director resigned (1 page) |
1 June 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: deloitte & touche global house high street crawley west sussex RH10 1DL (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: deloitte & touche global house high street crawley west sussex RH10 1DL (1 page) |
30 December 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (10 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (10 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 11 windsor street chertsey surrey KT16 8AY (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 11 windsor street chertsey surrey KT16 8AY (1 page) |
28 February 2003 | Cert to show cn/re reg amd (1 page) |
28 February 2003 | Cert to show cn/re reg amd (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 16/10/02; full list of members (11 pages) |
19 November 2002 | Return made up to 16/10/02; full list of members (11 pages) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
14 November 2001 | Return made up to 16/10/01; full list of members (29 pages) |
14 November 2001 | Return made up to 16/10/01; full list of members (29 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
16 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 July 2001 | Location of register of members (1 page) |
10 July 2001 | Location of register of members (non legible) (1 page) |
10 July 2001 | Location of register of members (non legible) (1 page) |
10 July 2001 | Location of register of members (1 page) |
15 March 2001 | Re-registration of Memorandum and Articles (24 pages) |
15 March 2001 | Application for reregistration from PLC to private (1 page) |
15 March 2001 | Re-registration of Memorandum and Articles (24 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Application for reregistration from PLC to private (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 2000 | Return made up to 16/10/00; full list of members (44 pages) |
18 December 2000 | Return made up to 16/10/00; full list of members (44 pages) |
27 November 2000 | Certificate of reduction of issued capital (1 page) |
27 November 2000 | Red share cap/scheme arrangement (9 pages) |
27 November 2000 | Red share cap/scheme arrangement (9 pages) |
27 November 2000 | Certificate of reduction of issued capital (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
21 September 2000 | Memorandum and Articles of Association (6 pages) |
21 September 2000 | Memorandum and Articles of Association (6 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Nc inc already adjusted 29/05/00 (1 page) |
1 August 2000 | Nc inc already adjusted 29/05/00 (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 04/11/99--------- £ si [email protected]=1 £ ic 421066/421067 (2 pages) |
18 April 2000 | Ad 04/11/99--------- £ si [email protected]=1 £ ic 421066/421067 (2 pages) |
18 February 2000 | Return made up to 16/10/99; full list of members (35 pages) |
18 February 2000 | Return made up to 16/10/99; full list of members (35 pages) |
14 February 2000 | Ad 19/05/99--------- £ si [email protected]=875 £ ic 420188/421063 (2 pages) |
14 February 2000 | Ad 19/05/99--------- £ si [email protected]=875 £ ic 420188/421063 (2 pages) |
14 February 2000 | Particulars of contract relating to shares (4 pages) |
14 February 2000 | Particulars of contract relating to shares (4 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
4 January 2000 | Amending 882R [email protected] 281097 (11 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Amending 882R [email protected] 281097 (11 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
3 December 1999 | Ad 10/01/99--------- £ si [email protected]=21 £ ic 420167/420188 (2 pages) |
3 December 1999 | Ad 06/10/99--------- £ si [email protected] £ ic 420167/420167 (2 pages) |
3 December 1999 | Ad 06/10/99--------- £ si [email protected] £ ic 420167/420167 (2 pages) |
3 December 1999 | Ad 10/01/99--------- £ si [email protected]=21 £ ic 420167/420188 (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
3 August 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
26 March 1999 | Ad 02/11/98--------- £ si [email protected]=448 £ ic 419719/420167 (2 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Ad 02/11/98--------- £ si [email protected]=448 £ ic 419719/420167 (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (2 pages) |
18 December 1998 | Director's particulars changed (2 pages) |
18 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Return made up to 16/10/98; full list of members (37 pages) |
8 December 1998 | Return made up to 16/10/98; full list of members (37 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | £ nc 1250000/1750000 28/08/98 (1 page) |
15 September 1998 | £ nc 1250000/1750000 28/08/98 (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
11 September 1998 | Auditor's report (1 page) |
11 September 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Declaration on reregistration from private to PLC (1 page) |
11 September 1998 | Re-registration of Memorandum and Articles (96 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Balance Sheet (1 page) |
11 September 1998 | Auditor's report (1 page) |
11 September 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 September 1998 | Re-registration of Memorandum and Articles (96 pages) |
11 September 1998 | Auditor's statement (1 page) |
11 September 1998 | Balance Sheet (1 page) |
11 September 1998 | Application for reregistration from private to PLC (1 page) |
11 September 1998 | Auditor's statement (1 page) |
11 September 1998 | Declaration on reregistration from private to PLC (1 page) |
11 September 1998 | Application for reregistration from private to PLC (1 page) |
26 July 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
26 July 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
16 July 1998 | Ad 02/06/98--------- £ si [email protected]=7500 £ ic 412189/419689 (2 pages) |
16 July 1998 | Ad 02/06/98--------- £ si [email protected]=7500 £ ic 412189/419689 (2 pages) |
16 July 1998 | Ad 28/10/97--------- £ si [email protected]=30 £ ic 419689/419719 (2 pages) |
16 July 1998 | Ad 28/10/97--------- £ si [email protected]=30 £ ic 419689/419719 (2 pages) |
30 May 1998 | Us$ ic 8829000/8340000 06/02/98 us$ sr 4890@100=489000 (1 page) |
30 May 1998 | Us$ ic 8829000/8340000 06/02/98 us$ sr 4890@100=489000 (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Ad 02/01/98--------- £ si [email protected]=15151 £ ic 397038/412189 (2 pages) |
6 May 1998 | Ad 02/01/98--------- £ si [email protected]=15151 £ ic 397038/412189 (2 pages) |
6 May 1998 | New director appointed (2 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
13 March 1998 | Ad 28/10/97--------- £ si [email protected]=264682 £ ic 132356/397038 (11 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Ad 28/10/97--------- £ si [email protected]=264682 £ ic 132356/397038 (11 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | £ nc 500002/1250000 28/10/97 (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | £ nc 500002/1250000 28/10/97 (1 page) |
29 December 1997 | Return made up to 16/10/97; bulk list available separately (10 pages) |
29 December 1997 | Return made up to 16/10/97; bulk list available separately (10 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
23 October 1996 | Return made up to 16/10/96; change of members (18 pages) |
23 October 1996 | Return made up to 16/10/96; change of members (18 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
19 September 1996 | Ad 30/07/96--------- £ si [email protected]=3311 £ ic 129044/132355 (2 pages) |
19 September 1996 | Ad 30/07/96--------- £ si [email protected]=3311 £ ic 129044/132355 (2 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Director's particulars changed (1 page) |
19 October 1995 | Return made up to 16/10/95; change of members (48 pages) |
19 October 1995 | Return made up to 16/10/95; change of members (48 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
7 January 1995 | Resolutions
|
7 January 1995 | Resolutions
|
3 January 1995 | Reduction of sh prem account (3 pages) |
3 January 1995 | Certificate of reduction of share premium (1 page) |
3 January 1995 | Reduction of sh prem account (3 pages) |
3 January 1995 | Certificate of reduction of share premium (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (239 pages) |
30 June 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
8 November 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
12 October 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
13 November 1991 | Return made up to 16/10/91; bulk list available separately (6 pages) |
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
27 February 1991 | Resolutions
|
27 February 1991 | Resolutions
|
12 December 1990 | Memorandum and Articles of Association (13 pages) |
12 December 1990 | Memorandum and Articles of Association (13 pages) |
21 November 1990 | Memorandum and Articles of Association (13 pages) |
21 November 1990 | Memorandum and Articles of Association (13 pages) |
8 November 1990 | Company name changed equalregion LIMITED\certificate issued on 09/11/90 (2 pages) |
8 November 1990 | Company name changed equalregion LIMITED\certificate issued on 09/11/90 (2 pages) |
16 October 1990 | Incorporation (9 pages) |
16 October 1990 | Incorporation (9 pages) |