Company NameHeadstrong Worldwide Limited
DirectorsLester D'Souza and Stuart McGow Bridges
Company StatusActive
Company Number02548735
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)
Previous NamesEqualregion Limited and James Martin Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lester D'Souza
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Vice President - Digital Consultant
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 June 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President - Legal
Country of ResidenceScotland
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameStuart McGow Bridges
StatusCurrent
Appointed14 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameKersy Behramshaw Dastur
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 1999)
RoleFinancial Officer
Correspondence Address1222 Raymond Avenue
McLean
Virginia 22101
United States
Director NameMr David Ritchie Fairbairn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address11 Oak Way
West Common
Harpenden
Hertfordshire
AL5 2NT
Director NameJohn Lawson Wyatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 1999)
RoleCompany Director
Country of ResidenceCanada  (Can)
Correspondence Address5300 George McKay Lane
Fairfax
Virginia 22030
Director NameMr Thomas Henry Underhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 1998)
RoleAccountant
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Director NameIan Robert Palmer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1995)
RoleManagement Consultant
Correspondence AddressWharekoa
Queens Drive
Oxshott
Surrey
KT22 0PB
Secretary NameMr Thomas Henry Underhill
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Director NameCyril Balas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address22 Chemin De La Fouine
1294 Genthod
Geneva
Switzerland
Director NamePatrick Litre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1993(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2002)
RoleCheif Executive Officer
Correspondence Address7134 Darby Road
Bethesda
Md 20817
United States
Director NameBen Seewald Levitan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1999)
RolePresident Na
Correspondence Address3191 Wheatland Farms Drive
Oakton
Virginia
22124
Director NameCharles Mills
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerica
StatusResigned
Appointed05 January 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1999)
RoleChairman
Correspondence Address3192 Silver Sands Circle 301
Virginia Beach 23451 Virginia
United States America
Irish
Secretary NameKersy Behramshaw Dastur
NationalityAmerican
StatusResigned
Appointed05 January 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1999)
RoleCompany Director
Correspondence Address1222 Raymond Avenue
McLean
Virginia 22101
United States
Director NameProf Richard L Nolan
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 1999)
RoleProfessor
Correspondence Address40 Highland Avenue
Lexington
Ma
02173
Director NameC Thomas Faulders
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2003)
RoleConsultant
Correspondence Address7106 Holyrood Drive
McLean
Virginia 22101-1554
Irish
Secretary NameNelson Blitz
NationalityBritish
StatusResigned
Appointed16 February 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleAttorney
Correspondence Address2883 Macao Drive
Herndon
Virginia 22071
Irish
Director NameJames Thomas Martin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2004)
RoleConsultant
Correspondence AddressTuppenny House
Tuckers Town
Bermuda
Director NameJames Thomas Martin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2004)
RoleConsultant
Correspondence AddressTuppenny House
Tuckers Town
Bermuda
Director NameRobert Arnold Minicucci
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2003)
RoleEquity Investments
Correspondence Address7 Hilltop Road
South Norwalk
Ct
06854
Director NameBruce Kermit Anderson
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2000(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2004)
RoleEquity Investment
Correspondence Address813 Minsi Trial
Franklin Lakes
New Jersey
07417
Director NameDennis Scott Mackesy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2000(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2001)
RolePrivate Equity
Correspondence Address30 Locust Lane
Bronxville
Ny
10708
Director NameFelix Limcaoco Iii
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFilipino
StatusResigned
Appointed30 May 2000(9 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleVenture Capitalist
Correspondence Address2201b Ritz Towers
Avala Ave
Makati
Foreign
Philippines
Director NameEduardo David
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFilipino
StatusResigned
Appointed30 May 2000(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address4 Corregidor St 24th Street
Ayala Heights
Quezon City
1100
Philippines
Secretary NameMr Alphonse Charles Valbrune
NationalityAmerican
StatusResigned
Appointed31 March 2003(12 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8100 River Falls Dr
Potomac
Maryland 20854
United States
Director NameMr Alphonse Charles Valbrune
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2004(13 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8100 River Falls Dr
Potomac
Maryland 20854
United States
Director NameArjun Malhotra
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2004(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2011)
RoleCeo & Chairman
Country of ResidenceUnited States
Correspondence Address13750 Surrey Lane
Saratoga
Ca 95070
United States
Director NameAdarsh Mehra
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2005(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 2011)
RoleVice President Finance
Country of ResidenceIndia
Correspondence AddressM44 Saket
New Delhi
110017
India
Director NameMs Heather Diana White
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Victor Francis Guaglianone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2011(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMs Lucinda Full
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address105 Madison Ave
2nd Floor
Newyork
Ny
10016
Director NameMr Orijit Das
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Ahmed Jamil Mazhari
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2020)
RoleSvp, Chief Growth Officer, Sales Leader
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMrs Sharon May Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameIshila Bhattacharya
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(30 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2022)
RoleVice President - Legal
Country of ResidenceEngland
Correspondence Address5 Merchant Square
5th Floor
London
W2 1AY

Location

Registered Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83.4k at $100Headstrong Corp.
95.19%
Preference
8.4m at £0.05Headstrong Corp.
4.81%
Ordinary

Financials

Year2014
Net Worth£16,892,791
Cash£3,301,169
Current Liabilities£11,955,189

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

30 August 2012Delivered 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 2011Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

26 March 2024Appointment of Stuart Mcgow Bridges as a secretary on 14 March 2024 (2 pages)
20 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
20 October 2023Notification of Genpact Limited as a person with significant control on 16 October 2023 (2 pages)
20 October 2023Withdrawal of a person with significant control statement on 20 October 2023 (2 pages)
4 October 2023Full accounts made up to 31 December 2022 (29 pages)
6 February 2023Director's details changed for Mr Lester D'souza on 27 January 2023 (2 pages)
18 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
8 September 2022Full accounts made up to 31 December 2021 (30 pages)
17 June 2022Appointment of Mr Stuart Mcgow Bridges as a director on 17 June 2022 (2 pages)
10 May 2022Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
15 October 2021Director's details changed for Mr Lester D'souza on 13 October 2021 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
11 June 2021Appointment of Ishila Bhattacharya as a director on 7 June 2021 (2 pages)
2 April 2021Termination of appointment of Sharon May Thomas as a director on 2 April 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (24 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 April 2020Director's details changed for Mr Lester D'souza on 16 April 2020 (2 pages)
4 February 2020Appointment of Lester D'souza as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020 (1 page)
6 November 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Ms. Sharon May Thomas on 6 November 2019 (2 pages)
4 November 2019Registered 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 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
17 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
13 June 2018Satisfaction of charge 3 in full (1 page)
13 June 2018Satisfaction of charge 4 in full (1 page)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
20 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
7 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
11 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 January 2016Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
23 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 421,067.1
  • USD 8,340,000
(6 pages)
23 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 421,067.1
  • USD 8,340,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Heather Diana White as a director on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Heather Diana White as a director on 1 January 2015 (1 page)
30 September 2015Termination of appointment of Heather Diana White as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Lucinda Full as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2015 (1 page)
29 September 2015Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2015 (1 page)
29 January 2015Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 421,067.1
  • USD 8,340,000
(8 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 421,067.1
  • USD 8,340,000
(8 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 January 2014Section 519 (1 page)
29 January 2014Auditor's resignation (1 page)
29 January 2014Auditor's resignation (1 page)
29 January 2014Section 519 (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 421,067.1
  • USD 8,340,000
(8 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 421,067.1
  • USD 8,340,000
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 November 2012Full accounts made up to 31 December 2011 (19 pages)
9 November 2012Full accounts made up to 31 December 2011 (19 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
9 October 2012Auditor's resignation (1 page)
9 October 2012Auditor's resignation (1 page)
3 October 2012Appointment of Ms Lucinda Full as a director (2 pages)
3 October 2012Appointment of Ms Lucinda Full as a director (2 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
28 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 October 2011Full accounts made up to 31 December 2010 (19 pages)
16 June 2011Termination of appointment of Arjun Malhotra as a director (1 page)
16 June 2011Termination of appointment of Arjun Malhotra as a director (1 page)
7 June 2011Appointment of Mr. Victor Guaglianone as a director (2 pages)
7 June 2011Termination of appointment of Adarsh Mehra as a director (1 page)
7 June 2011Appointment of Mrs. Heather White as a director (2 pages)
7 June 2011Termination of appointment of Adarsh Mehra as a director (1 page)
7 June 2011Appointment of Mr. Victor Guaglianone as a director (2 pages)
7 June 2011Appointment of Mrs. Heather White as a director (2 pages)
18 May 2011Registered 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 2011Registered 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 2011Resolutions
  • RES13 ‐ Appoint and remove officers 05/05/2011
(1 page)
17 May 2011Resolutions
  • RES13 ‐ Appoint and remove officers 05/05/2011
(1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 April 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2008 (49 pages)
16 March 2010Full accounts made up to 31 December 2008 (49 pages)
25 October 2009Group of companies' accounts made up to 31 December 2007 (43 pages)
25 October 2009Group of companies' accounts made up to 31 December 2007 (43 pages)
22 October 2009Annual return made up to 16 October 2008 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 16 October 2008 with a full list of shareholders (4 pages)
1 December 2008Group of companies' accounts made up to 31 December 2006 (32 pages)
1 December 2008Group of companies' accounts made up to 31 December 2006 (32 pages)
9 November 2007Ad 14/09/06--------- £ si [email protected]=421067 (1 page)
9 November 2007Ad 14/09/06--------- £ si [email protected]=421067 (1 page)
9 November 2007Return made up to 16/10/07; full list of members (3 pages)
9 November 2007Return made up to 16/10/07; full list of members (3 pages)
13 March 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
13 March 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
13 February 2007Return made up to 16/10/06; full list of members (3 pages)
13 February 2007Return made up to 16/10/06; full list of members (3 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
27 April 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
18 April 2006Return made up to 16/10/05; no change of members
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Return made up to 16/10/05; no change of members
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
4 August 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
11 December 2004Return made up to 16/10/04; full list of members (8 pages)
11 December 2004Return made up to 16/10/04; full list of members (8 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004Director resigned (1 page)
1 June 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
1 June 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
19 February 2004Registered office changed on 19/02/04 from: deloitte & touche global house high street crawley west sussex RH10 1DL (1 page)
19 February 2004Registered office changed on 19/02/04 from: deloitte & touche global house high street crawley west sussex RH10 1DL (1 page)
30 December 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
30 December 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
18 November 2003Return made up to 16/10/03; full list of members (10 pages)
18 November 2003Return made up to 16/10/03; full list of members (10 pages)
7 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Director resigned (1 page)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 11 windsor street chertsey surrey KT16 8AY (1 page)
3 March 2003Registered office changed on 03/03/03 from: 11 windsor street chertsey surrey KT16 8AY (1 page)
28 February 2003Cert to show cn/re reg amd (1 page)
28 February 2003Cert to show cn/re reg amd (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
19 November 2002Return made up to 16/10/02; full list of members (11 pages)
19 November 2002Return made up to 16/10/02; full list of members (11 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
14 November 2001Return made up to 16/10/01; full list of members (29 pages)
14 November 2001Return made up to 16/10/01; full list of members (29 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
16 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Location of register of members (1 page)
10 July 2001Location of register of members (non legible) (1 page)
10 July 2001Location of register of members (non legible) (1 page)
10 July 2001Location of register of members (1 page)
15 March 2001Re-registration of Memorandum and Articles (24 pages)
15 March 2001Application for reregistration from PLC to private (1 page)
15 March 2001Re-registration of Memorandum and Articles (24 pages)
15 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 March 2001Application for reregistration from PLC to private (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2000Return made up to 16/10/00; full list of members (44 pages)
18 December 2000Return made up to 16/10/00; full list of members (44 pages)
27 November 2000Certificate of reduction of issued capital (1 page)
27 November 2000Red share cap/scheme arrangement (9 pages)
27 November 2000Red share cap/scheme arrangement (9 pages)
27 November 2000Certificate of reduction of issued capital (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
21 September 2000Memorandum and Articles of Association (6 pages)
21 September 2000Memorandum and Articles of Association (6 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(86 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(86 pages)
14 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Nc inc already adjusted 29/05/00 (1 page)
1 August 2000Nc inc already adjusted 29/05/00 (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
21 July 2000Full group accounts made up to 31 December 1999 (40 pages)
21 July 2000Full group accounts made up to 31 December 1999 (40 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 April 2000Ad 04/11/99--------- £ si [email protected]=1 £ ic 421066/421067 (2 pages)
18 April 2000Ad 04/11/99--------- £ si [email protected]=1 £ ic 421066/421067 (2 pages)
18 February 2000Return made up to 16/10/99; full list of members (35 pages)
18 February 2000Return made up to 16/10/99; full list of members (35 pages)
14 February 2000Ad 19/05/99--------- £ si [email protected]=875 £ ic 420188/421063 (2 pages)
14 February 2000Ad 19/05/99--------- £ si [email protected]=875 £ ic 420188/421063 (2 pages)
14 February 2000Particulars of contract relating to shares (4 pages)
14 February 2000Particulars of contract relating to shares (4 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
4 January 2000Amending 882R [email protected] 281097 (11 pages)
4 January 2000Director resigned (1 page)
4 January 2000Amending 882R [email protected] 281097 (11 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
3 December 1999Ad 10/01/99--------- £ si [email protected]=21 £ ic 420167/420188 (2 pages)
3 December 1999Ad 06/10/99--------- £ si [email protected] £ ic 420167/420167 (2 pages)
3 December 1999Ad 06/10/99--------- £ si [email protected] £ ic 420167/420167 (2 pages)
3 December 1999Ad 10/01/99--------- £ si [email protected]=21 £ ic 420167/420188 (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (46 pages)
3 August 1999Full group accounts made up to 31 December 1998 (46 pages)
26 March 1999Ad 02/11/98--------- £ si [email protected]=448 £ ic 419719/420167 (2 pages)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Ad 02/11/98--------- £ si [email protected]=448 £ ic 419719/420167 (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned;director resigned (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (2 pages)
18 December 1998Director's particulars changed (2 pages)
18 December 1998Director's particulars changed (1 page)
8 December 1998Return made up to 16/10/98; full list of members (37 pages)
8 December 1998Return made up to 16/10/98; full list of members (37 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
15 September 1998£ nc 1250000/1750000 28/08/98 (1 page)
15 September 1998£ nc 1250000/1750000 28/08/98 (1 page)
15 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
11 September 1998Auditor's report (1 page)
11 September 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 September 1998Declaration on reregistration from private to PLC (1 page)
11 September 1998Re-registration of Memorandum and Articles (96 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 September 1998Balance Sheet (1 page)
11 September 1998Auditor's report (1 page)
11 September 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 September 1998Re-registration of Memorandum and Articles (96 pages)
11 September 1998Auditor's statement (1 page)
11 September 1998Balance Sheet (1 page)
11 September 1998Application for reregistration from private to PLC (1 page)
11 September 1998Auditor's statement (1 page)
11 September 1998Declaration on reregistration from private to PLC (1 page)
11 September 1998Application for reregistration from private to PLC (1 page)
26 July 1998Full group accounts made up to 31 December 1997 (37 pages)
26 July 1998Full group accounts made up to 31 December 1997 (37 pages)
16 July 1998Ad 02/06/98--------- £ si [email protected]=7500 £ ic 412189/419689 (2 pages)
16 July 1998Ad 02/06/98--------- £ si [email protected]=7500 £ ic 412189/419689 (2 pages)
16 July 1998Ad 28/10/97--------- £ si [email protected]=30 £ ic 419689/419719 (2 pages)
16 July 1998Ad 28/10/97--------- £ si [email protected]=30 £ ic 419689/419719 (2 pages)
30 May 1998Us$ ic 8829000/8340000 06/02/98 us$ sr 4890@100=489000 (1 page)
30 May 1998Us$ ic 8829000/8340000 06/02/98 us$ sr 4890@100=489000 (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Ad 02/01/98--------- £ si [email protected]=15151 £ ic 397038/412189 (2 pages)
6 May 1998Ad 02/01/98--------- £ si [email protected]=15151 £ ic 397038/412189 (2 pages)
6 May 1998New director appointed (2 pages)
2 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
2 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 March 1998Ad 28/10/97--------- £ si [email protected]=264682 £ ic 132356/397038 (11 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Ad 28/10/97--------- £ si [email protected]=264682 £ ic 132356/397038 (11 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998£ nc 500002/1250000 28/10/97 (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998£ nc 500002/1250000 28/10/97 (1 page)
29 December 1997Return made up to 16/10/97; bulk list available separately (10 pages)
29 December 1997Return made up to 16/10/97; bulk list available separately (10 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 October 1997Full group accounts made up to 31 December 1996 (37 pages)
3 October 1997Full group accounts made up to 31 December 1996 (37 pages)
23 October 1996Return made up to 16/10/96; change of members (18 pages)
23 October 1996Return made up to 16/10/96; change of members (18 pages)
20 September 1996Full group accounts made up to 31 December 1995 (37 pages)
20 September 1996Full group accounts made up to 31 December 1995 (37 pages)
19 September 1996Ad 30/07/96--------- £ si [email protected]=3311 £ ic 129044/132355 (2 pages)
19 September 1996Ad 30/07/96--------- £ si [email protected]=3311 £ ic 129044/132355 (2 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
19 October 1995Return made up to 16/10/95; change of members (48 pages)
19 October 1995Return made up to 16/10/95; change of members (48 pages)
7 June 1995Full group accounts made up to 31 December 1994 (36 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Full group accounts made up to 31 December 1994 (36 pages)
7 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 January 1995Reduction of sh prem account (3 pages)
3 January 1995Certificate of reduction of share premium (1 page)
3 January 1995Reduction of sh prem account (3 pages)
3 January 1995Certificate of reduction of share premium (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
30 June 1994Full group accounts made up to 31 December 1993 (37 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 November 1993Full group accounts made up to 31 December 1992 (26 pages)
12 October 1992Full group accounts made up to 31 December 1991 (23 pages)
13 November 1991Return made up to 16/10/91; bulk list available separately (6 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
12 December 1990Memorandum and Articles of Association (13 pages)
12 December 1990Memorandum and Articles of Association (13 pages)
21 November 1990Memorandum and Articles of Association (13 pages)
21 November 1990Memorandum and Articles of Association (13 pages)
8 November 1990Company name changed equalregion LIMITED\certificate issued on 09/11/90 (2 pages)
8 November 1990Company name changed equalregion LIMITED\certificate issued on 09/11/90 (2 pages)
16 October 1990Incorporation (9 pages)
16 October 1990Incorporation (9 pages)