Company NameEpic Games UK Ltd
DirectorsRandy Scott Gelber and Belinda Catherine Stockwell
Company StatusActive
Company Number02865912
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Previous NameEpic Megagames UK Ltd

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62012Business and domestic software development

Directors

Director NameMr Randy Scott Gelber
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2020(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEpic Games International S.A.R.L C/O Epic Games In
620 Crossroads Boulevard
Cary
North Carolina 27518
United States
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameNigel Barry David Kent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2001)
RoleMarketing Director
Correspondence Address39 Norton Road
Winton
Bournemouth
Dorset
BH9 2PY
Director NameTim Sweeney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(1 month after company formation)
Appointment Duration25 years, 5 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd
Cary
Nc 27511
United States
Director NameMr Colin Anderson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 February 2011)
RoleSoftware Development
Country of ResidenceScotland
Correspondence Address7 Provost Road
Tayport
Fife
DD6 9JE
Scotland
Secretary NameMr David Scott Jones
NationalityBritish
StatusResigned
Appointed08 January 2001(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2008)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Kirkton Barns
Tayport
Fife
DD6 9PD
Scotland
Director NameMark Adam Rein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2002(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 May 2019)
RoleSoftware Dev
Country of ResidenceUnited States
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameJoseph Magnatta Wilbur
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2002(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 May 2019)
RoleSoftware Development
Country of ResidenceUnited States
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMr Joseph Babcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2014(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2020)
RoleCfo For Epic Games Inc
Country of ResidenceUnited States
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameJohn Taylor Farnsworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2014(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 November 2020)
RoleVp Of Operations For Epic Games Inc
Country of ResidenceUnited States
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMr Axel Hohaus
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2016(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMs Julie Lobean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2020(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameLeeds Day Financial Services Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN
Secretary NameWoodfines Company Services Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address16 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Secretary NameJ.A. Rose (Accountants) Limited (Corporation)
StatusResigned
Appointed16 July 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2001)
Correspondence Address106 Harkwood Drive
Poole
Dorset
BH15 4PF

Contact

Telephone01202 521011
Telephone regionBournemouth

Location

Registered AddressShepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Epic Games International Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£56,671
Cash£39,760
Current Liabilities£1,462,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

23 December 2020Full accounts made up to 31 December 2019 (22 pages)
15 December 2020Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page)
15 December 2020Appointment of Ms Julie Lobean as a director on 29 November 2020 (2 pages)
15 December 2020Termination of appointment of John Taylor Farnsworth as a director on 29 November 2020 (1 page)
24 March 2020Appointment of Mr Randy Scott Gelber as a director on 15 March 2020 (2 pages)
24 March 2020Termination of appointment of Joseph Babcock as a director on 15 March 2020 (1 page)
5 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 March 2020Cessation of Tencent Holdings Ltd as a person with significant control on 7 April 2016 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 May 2019Termination of appointment of Tim Sweeney as a director on 13 May 2019 (1 page)
13 May 2019Termination of appointment of Mark Adam Rein as a director on 13 May 2019 (1 page)
13 May 2019Termination of appointment of Joseph Magnatta Wilbur as a director on 13 May 2019 (1 page)
14 March 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
19 February 2019Director's details changed for Mr Axel Hohaus on 17 January 2019 (2 pages)
17 January 2019Registered office address changed from PO Box Po 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 17 January 2019 (1 page)
16 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2,913,897
(4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
9 February 2018Director's details changed for Mark Adam Rein on 18 February 2017 (2 pages)
27 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 2,225,002
(8 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 November 2016Appointment of Mr Axel Hohaus as a director on 11 September 2016 (2 pages)
11 November 2016Appointment of Mr Axel Hohaus as a director on 11 September 2016 (2 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 April 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 625,002
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 625,002
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 625,002
(7 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 625,002
(7 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
20 February 2015Director's details changed for Joseph Magnatta Wilbur on 16 February 2015 (2 pages)
20 February 2015Director's details changed for Joseph Magnatta Wilbur on 16 February 2015 (2 pages)
18 February 2015Director's details changed for Joseph Magnatta Wilbur on 29 September 2014 (3 pages)
18 February 2015Director's details changed for Joseph Magnatta Wilbur on 29 September 2014 (3 pages)
21 October 2014Appointment of Joseph Babcock as a director on 29 September 2014 (3 pages)
21 October 2014Appointment of John Farnsworth as a director on 29 September 2014 (3 pages)
21 October 2014Appointment of Joseph Babcock as a director on 29 September 2014 (3 pages)
21 October 2014Appointment of John Farnsworth as a director on 29 September 2014 (3 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Company name changed epic megagames uk LTD\certificate issued on 10/10/14 (2 pages)
10 October 2014Company name changed epic megagames uk LTD\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
10 October 2014Change of name notice (2 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
(6 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from C/O Hunton & Williams 30 St Mary Axe 18Th Floor London EC3A 8EP on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Hunton & Williams 30 St Mary Axe 18Th Floor London EC3A 8EP on 23 February 2011 (2 pages)
22 February 2011Termination of appointment of Colin Anderson as a director (2 pages)
22 February 2011Termination of appointment of Colin Anderson as a director (2 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (16 pages)
1 March 2010Director's details changed for Joseph Magnatta Wilbur on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tim Sweeney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tim Sweeney on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Tim Sweeney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Joseph Magnatta Wilbur on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Adam Rein on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Joseph Magnatta Wilbur on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Adam Rein on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mark Adam Rein on 1 March 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 23/11/08; no change of members (5 pages)
31 December 2008Appointment terminated secretary david jones (1 page)
31 December 2008Return made up to 23/11/08; no change of members (5 pages)
31 December 2008Appointment terminated secretary david jones (1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation conflict of interest 15/08/2008
(1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Autoristaion by the directors of conflictsunder sectrion 175 of the companies act 01/09/2008
(10 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation conflict of interest 01/09/2008
(1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation conflict of interest 01/09/2008
(1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation conflict of interest 15/08/2008
(1 page)
24 September 2008Resolutions
  • RES13 ‐ Directors authorisation conflict of interest 29/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Resolutions
  • RES13 ‐ Directors authorisation conflict of interest 29/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Autoristaion by the directors of conflictsunder sectrion 175 of the companies act 01/09/2008
(10 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation conflict of interest 29/08/2008
(1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation conflict of interest 29/08/2008
(1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 November 2007Return made up to 26/10/07; no change of members (8 pages)
27 November 2007Return made up to 26/10/07; no change of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 26/10/06; full list of members (8 pages)
24 May 2007Return made up to 26/10/06; full list of members (8 pages)
29 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Registered office changed on 06/04/06 from: 6TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page)
6 April 2006Registered office changed on 06/04/06 from: 6TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Registered office changed on 08/04/05 from: 19 portland square bristol BS2 8SJ (1 page)
8 April 2005Registered office changed on 08/04/05 from: 19 portland square bristol BS2 8SJ (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 26/10/04; full list of members (8 pages)
8 November 2004Return made up to 26/10/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 26/10/03; full list of members (8 pages)
17 November 2003Return made up to 26/10/03; full list of members (8 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 November 2002Return made up to 26/10/02; full list of members (8 pages)
16 November 2002Return made up to 26/10/02; full list of members (8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 December 2001Return made up to 26/10/01; full list of members (6 pages)
3 December 2001Return made up to 26/10/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 39 norton road winton bournemouth dorset BH9 2PY (1 page)
17 July 2001Registered office changed on 17/07/01 from: 39 norton road winton bournemouth dorset BH9 2PY (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
28 December 2000Return made up to 26/10/00; full list of members (6 pages)
28 December 2000Return made up to 26/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 2000Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Return made up to 26/10/99; full list of members (6 pages)
3 February 2000Return made up to 26/10/99; full list of members (6 pages)
22 December 1998Return made up to 26/10/98; no change of members (4 pages)
22 December 1998Return made up to 26/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 July 1998Return made up to 26/10/97; full list of members (5 pages)
23 July 1998Location of register of members (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Location of register of members (1 page)
23 July 1998Return made up to 26/10/97; full list of members (5 pages)
23 July 1998New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
30 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
30 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
25 November 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
2 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 November 1995Return made up to 26/10/95; no change of members (4 pages)
16 November 1995Return made up to 26/10/95; no change of members (4 pages)
28 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
28 February 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
28 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1995Return made up to 26/10/94; full list of members
  • 363(287) ‐ Registered office changed on 28/02/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1995Return made up to 26/10/94; full list of members
  • 363(287) ‐ Registered office changed on 28/02/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1993New director appointed (2 pages)
16 December 1993New director appointed (2 pages)
16 December 1993Director resigned;new director appointed (2 pages)
16 December 1993Director resigned;new director appointed (2 pages)
26 October 1993Incorporation (17 pages)
26 October 1993Incorporation (17 pages)