Company NameJ & N Investments (Asia) Limited
Company StatusActive
Company Number02630832
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApex House Ballards Newman, Chartered Accountants
Grand Arcade
London
N12 0EH
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusCurrent
Appointed20 July 2002(11 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex House Ballards Newman, Chartered Accountants
Grand Arcade
London
N12 0EH
Director NameJean Claude Loutreuil
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RolePrivate Business
Correspondence Address2 Impasse Bertin
Lion -Sur-Mer
14780
France
Director NameMiss Dipti Dhingra
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(23 years, 8 months after company formation)
Appointment Duration9 years
RoleSelf Employed
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1802 Damac Jumeirah Lake Towers
Dubai
United Arab Emirates
Director NameMr Neel Sahai
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(32 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Professional
Country of ResidenceJersey
Correspondence AddressLe Jardin Mure La Ville Au Neveu
St Ouen
JE3 2DU
Director NameMr Gerald Kenneth Adams
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed29 January 2024(32 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusinessperson
Country of ResidenceAustralia
Correspondence Address16a Prosser Ave 16a Prosser Ave
Norwood
Sa 5067
Director NameMr James Alexander Melrose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1994)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameMr Tarakad Ramier Sriraman
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed12 August 1991(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Secretary NameMr James Alexander Melrose
NationalityBritish
StatusResigned
Appointed12 August 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1994)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1991(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUb Group
Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Director NameDr Koveath Thekkayil Balakrishnan Menon
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityIndian
StatusResigned
Appointed20 August 1991(1 month after company formation)
Appointment Duration10 months (resigned 20 June 1992)
RoleCompany Director
Correspondence AddressGreta Vista Portnall Rise
Wentworth
Virginia Water
Surrey
GU25 4JZ
Director NameKevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1995)
RoleSolicitor
Correspondence Address32 Portsdown Avenue
London
NW11 0NG
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed07 January 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameKaren M Hannaford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 1995(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 March 1997)
RoleSolicitor
Correspondence Address168 Oxford Gardens
London
W10 6ND
Secretary NameMr Alistair Charles Richard Langford
NationalityBritish
StatusResigned
Appointed13 March 1997(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Church Lane
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameSarah Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2003)
RoleSolicitor
Correspondence Address107c Mount Pleasant Lane
London
E5 9EN
Director NameVictoria Rose Rebecca Green
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2005)
RoleSolicitor
Correspondence Address7 Highwood Road
London
N19 4PN
Director NameAnil Bhalla
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed30 August 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2009)
RoleAccountant
Correspondence AddressB 17 Maharani Bagh
New Delhi
110065
Foreign
Director NameGurbachan Singh Dhingra
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2006(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 March 2015)
RoleIndustrialist
Correspondence AddressRehan Basera 6 Sultan Pur Farms
Mehrauli
New Delhi 30
Foreign
Director NameKuldip Singh Dhingra
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2006(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 March 2015)
RoleIndustrialist
Correspondence AddressSukhsarvar Village Gadaipur
Mandi Road
Mehrauli
New Delhi 30
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressApex House Ballards Newman, Chartered Accountants
Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

998 at £1Bjn Holdings (Bd) LTD
99.80%
Non Cumulative Preference
2 at £1Bjn Holdings (Bd) LTD
0.20%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£419,533
Current Liabilities£418,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

12 March 1992Delivered on: 18 March 1992
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount owing by the bank to the company or any moneys which the bank may hold for the account of the company whether on current or deposit account and whether in sterling or any other currency. All stocks shares securities metal and other property deposited with or held by the bank on behalf of the company together with all interest dividends bonuses and other rights and benefits (see form 395 tc ref: M497C for full details).
Outstanding
20 September 1991Delivered on: 26 September 1991
Persons entitled: American Express Bank LTD

Classification: Memorandum of deposit & charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 19/9/91 (as defined).
Particulars: All "securities" ie all the bonds, stocks, shares and other securities including all dividends or interest on them (please see form 395 for full details).
Outstanding

Filing History

29 January 2024Appointment of Mr Neel Sahai as a director on 29 January 2024 (2 pages)
15 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 March 2023 (21 pages)
30 May 2023Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Apex House Ballards Newman, Chartered Accountants Grand Arcade London N12 0EH on 30 May 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (132 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
8 November 2021Full accounts made up to 31 March 2021 (21 pages)
3 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (20 pages)
23 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (20 pages)
26 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 March 2018 (12 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
22 September 2017Secretary's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (1 page)
22 September 2017Secretary's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Notification of Kuldip Singh Dhingra as a person with significant control on 8 June 2017 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Kuldip Singh Dhingra as a person with significant control on 8 June 2017 (2 pages)
20 July 2017Notification of Gurbachan Singh Dhingra as a person with significant control on 8 June 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of Gurbachan Singh Dhingra as a person with significant control on 8 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 March 2017 (12 pages)
6 June 2017Full accounts made up to 31 March 2017 (12 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 August 2016Director's details changed for Miss Dipti Dhingra on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Miss Dipti Dhingra on 11 August 2016 (2 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 March 2016 (12 pages)
23 June 2016Full accounts made up to 31 March 2016 (12 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(7 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(7 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
1 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 April 2015Termination of appointment of Gurbachan Singh Dhingra as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Gurbachan Singh Dhingra as a director on 30 March 2015 (1 page)
1 April 2015Appointment of Dipti Dhingra as a director on 31 March 2015 (2 pages)
1 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 April 2015Appointment of Dipti Dhingra as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Kuldip Singh Dhingra as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Kuldip Singh Dhingra as a director on 30 March 2015 (1 page)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(8 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(8 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (10 pages)
29 June 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
8 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (15 pages)
1 September 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 August 2009Return made up to 19/07/09; full list of members (4 pages)
15 June 2009Appointment terminated director anil bhalla (1 page)
15 June 2009Appointment terminated director anil bhalla (1 page)
1 June 2009Return made up to 19/07/08; full list of members (5 pages)
1 June 2009Return made up to 19/07/08; full list of members (5 pages)
11 November 2008Full accounts made up to 31 December 2007 (9 pages)
11 November 2008Full accounts made up to 31 December 2007 (9 pages)
4 November 2007Full accounts made up to 31 December 2006 (9 pages)
4 November 2007Full accounts made up to 31 December 2006 (9 pages)
29 October 2007Return made up to 19/07/07; full list of members (3 pages)
29 October 2007Return made up to 19/07/07; full list of members (3 pages)
5 October 2006Full accounts made up to 31 December 2005 (8 pages)
5 October 2006Full accounts made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 19/07/06; full list of members (3 pages)
14 August 2006Return made up to 19/07/06; full list of members (3 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
9 August 2005Return made up to 19/07/05; full list of members (3 pages)
9 August 2005Return made up to 19/07/05; full list of members (3 pages)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
5 July 2004Full accounts made up to 31 December 2003 (8 pages)
5 July 2004Full accounts made up to 31 December 2003 (8 pages)
24 January 2004Registered office changed on 24/01/04 from: 10 babmaes street london SW1Y 6HD (1 page)
24 January 2004Registered office changed on 24/01/04 from: 10 babmaes street london SW1Y 6HD (1 page)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
8 October 2002Return made up to 19/07/02; full list of members (7 pages)
8 October 2002Return made up to 19/07/02; full list of members (7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
24 August 2001Full accounts made up to 31 December 2000 (8 pages)
24 August 2001Full accounts made up to 31 December 2000 (8 pages)
9 August 2001Return made up to 19/07/01; full list of members (6 pages)
9 August 2001Return made up to 19/07/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
31 July 2000Return made up to 19/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
31 July 2000Return made up to 19/07/00; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
12 November 1999Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
15 July 1999Return made up to 19/07/99; no change of members (6 pages)
15 July 1999Return made up to 19/07/99; no change of members (6 pages)
15 June 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Full accounts made up to 31 December 1997 (8 pages)
16 February 1998Full accounts made up to 31 December 1996 (8 pages)
16 February 1998Full accounts made up to 31 December 1996 (8 pages)
2 September 1997Return made up to 19/07/97; full list of members (6 pages)
2 September 1997Return made up to 19/07/97; full list of members (6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 September 1996Full accounts made up to 31 December 1995 (8 pages)
28 July 1996Return made up to 19/07/96; no change of members (4 pages)
28 July 1996Return made up to 19/07/96; no change of members (4 pages)
25 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
12 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
12 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: bayer rosin 14 theobalds road london WC1X 8PF (1 page)
4 April 1995Registered office changed on 04/04/95 from: bayer rosin 14 theobalds road london WC1X 8PF (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1991Company name changed marshcove LIMITED\certificate issued on 15/08/91 (2 pages)
15 August 1991Company name changed marshcove LIMITED\certificate issued on 15/08/91 (2 pages)
19 July 1991Incorporation (13 pages)
19 July 1991Incorporation (13 pages)