Company NameCommonwealth Partnership For Technology Management Limited
Company StatusActive
Company Number03067909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTan Sri Datuk Dr Omar Abdul Rahman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleScience Adviser
Correspondence Address34 Jalan Tualang
Bukit Bandaraya Bangsar
Kuala Lumpur
Wilayah Persekutuan
59100
Director NameDatuk Mihaela Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameDr Ndeutala Angolo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNamibian
StatusCurrent
Appointed13 November 2003(8 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCivil Servant
Correspondence Address12 Van Der Merwe Street
Pioneers Park
Windhoek
Namibia
Director NameDr Caleb Mailoni Fundanga
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityZambian
StatusCurrent
Appointed03 August 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceZambia
Correspondence AddressMacroeconomic And Financial Management Institute O
9 Earls Road, Alexander Park, PO Box A1419
Avondale
Harare
Zimbabwe
Director NameDr Andrew John Taussig
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst 115 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AB
Director NameLekoma Mothibatsela
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBotswanan
StatusCurrent
Appointed03 December 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceBotswana
Correspondence AddressPlot 4821 Zambia Close
Ext. 11 Gaborone Botswana
PO Box 81412 Gaborone Botswana
Botswana
Director NameGwinyai Dzinotyiweyi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityZimbabwean
StatusCurrent
Appointed04 December 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleArchitect & Urban Designer
Country of ResidenceAustralia
Correspondence AddressPO Box Bw 905 Borrowdale
Harare
Zimbabwe
Director NameLennox Joseph Lewis
Date of BirthMay 1943 (Born 80 years ago)
NationalityTrinidadian
StatusCurrent
Appointed04 December 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceTrinidad And Tobago
Correspondence Address#3 Picton Street
Newtown
Port Of Spain
W.I
Trinidad And Tobago
Director NameLt. General (Retd) Ihsan Hamid Bat Shurdom
Date of BirthJune 1938 (Born 85 years ago)
NationalityJordanian
StatusCurrent
Appointed16 August 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressP.O.Box 99
Amman
11822
Director NameProf Sam Tulya-Muhika
Date of BirthNovember 1939 (Born 84 years ago)
NationalityUgandan
StatusCurrent
Appointed19 August 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleProfessor-Stratistician-Consultant
Country of ResidenceUgandan
Correspondence AddressIdc Plaza 12 Ternan Avenue, Nakasero
Kampala
P.O. Box 5609
Director NameMr John Henry Molyneux Carter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address3 Carden Street
Redhouse PO Box 86
Port Elizabeth
6215
Director NameAhmad Izham Khairuddin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 April 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector/Head Of Secretariat
Country of ResidenceMalaysia
Correspondence AddressCommunications & Multimedia Consumer Forum Of Mala
Jalan Impact
Cyberjaya
63000
Director NameMr John Thomas Blackshaw
Date of BirthApril 1942 (Born 82 years ago)
NationalityAustralian
StatusCurrent
Appointed06 February 2020(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 15 Reefside Villas
12 Eshelby Drive
Cannonvale
Queensland
4802
Director NameBarry Jude Jean Faure
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed15 February 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceSeychelles
Correspondence AddressVilla 31 Villa Elysian
Thiruvidanthai Village, Chengelputt Taluk
Kanchipuram
Tamil Nadu
India
Director NameDr Moses Nee Buernor Ayiku
Date of BirthApril 1934 (Born 90 years ago)
NationalityGhanaian
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCo-ordinator
Correspondence AddressPlot 7 E Mombu Loop
Adjirigano Residential Area
Accra
Foreign
Director NameWilliam Stanley Bardo
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleTechnical Director
Correspondence AddressCherry Tree Farm Missenden Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameRundheersing Bheenick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityMauritius
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleDirector Ministry Of Economic
Correspondence AddressRoyal Road
Moka
Mauritius
Director NameDr George Christodoulides
Date of BirthNovember 1927 (Born 96 years ago)
NationalityCypriot
StatusResigned
Appointed19 June 1995(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2000)
RoleChairman Cyprus Standards Org
Correspondence Address6 Saint Demetrios
Acropolis
Nicosia
2012
Director NameRoger Arthur Bambrough
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 23 August 1999)
RoleCompany Director
Correspondence AddressA-19-3 Menara Bangsar Jalan Maarof
Bangsar Kuala Lumpur 59100
Malaysia
Foreign
Director NameMr Ian Christopher Downing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 December 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fortior Court
100 Hornsey
London
N6 5LD
Director NameMay Yong Ho
Date of BirthApril 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed12 November 1996(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence Address51 Jalan Bu 10/9
Bdr Utama Daman Sara
Petaling Jaya
47800
Director NameCatherine May Cunningham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2001)
RoleUniversity Director
Correspondence AddressFlat 4 20 Leigh Street
London
WC14 9EW
Director NameGhulam Hussein G Haniff
Date of BirthMay 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed15 June 1998(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2000)
RoleUndersecretary
Correspondence AddressNo 3 Jalan Ss 17/1d
Subang Jaya
Selangor
47500
Director NameGeorge Christodoulides
Date of BirthNovember 1927 (Born 96 years ago)
NationalityCypriot
StatusResigned
Appointed26 September 2001(6 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 December 2021)
RoleChairman Standards Organisatio
Correspondence Address6 Saint Demetrios Acropolis
Nicosia
2012
Foreign
Director NameSir John Vincent Cable
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2005)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address102 Whitton Road
Twickenham
London
TW1 1BS
Director NameRundheersing Bheenick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityMauritius
StatusResigned
Appointed19 December 2001(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2007)
RoleConsultant
Correspondence AddressPalm Lane
Gentilly
Moka
Mauritius
Director NameDato Dr Awang Adek Hussin
Date of BirthMay 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed13 November 2003(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2004)
RoleChairman Of Tnb
Correspondence AddressNo. 78, Jalan Tropicana Utama
Tropicana Golf & Country Resort
Petaling Jaya
Selangor 47410
Malaysia
Director NameDr Jeffrey Webster Dellimore
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityVincentian
StatusResigned
Appointed13 November 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2006)
RoleDevelopment Consultant
Correspondence AddressNumber 7
The Mount
St. George
Barbados
Director NameAnu A Gheyle Solomon Azoh Mbi
Date of BirthJune 1958 (Born 65 years ago)
NationalityCameroonian
StatusResigned
Appointed13 November 2003(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 November 2008)
RoleDiplomat
Correspondence AddressShimmering Heights
Etoug Ebe
Yaounde
Centre Province
Foreign
Director NameBaledzi Gaolathe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBotswana
StatusResigned
Appointed19 March 2005(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2010)
RoleCabinet Minister
Correspondence AddressPlot 288 North Ring Road
Nswazi Way
Bagorone
Botswana
Director NameDato' Eng Guan Choo
Date of BirthApril 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed05 April 2007(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2012)
RoleCompany Director
Correspondence Address27 Jalan Kekwa, Mines South Lake
Seri Kembangan
Selangor D.E.
43300
Malaysia
Director NameBarry Jude Jean Faure
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed30 June 2010(15 years after company formation)
Appointment Duration11 years, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressVilla 31, Villa Elysian Thiruvidanthai
Chengelput Taluk
Tamil Nadu
603112
Director NameDato Eng Ghan Choo
Date of BirthApril 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed03 December 2012(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite A -08-09, Level 8 Empire Tower 1 Empire Suba
47500 Subang Jaya
Selangor
Malaysia
Director NameMs Shara Tumwine Akarungi
Date of BirthJuly 1988 (Born 35 years ago)
NationalityUgandan
StatusResigned
Appointed04 December 2012(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2016)
RoleManaging Director Of Creations Ltd
Country of ResidenceUganda
Correspondence AddressThe Creation Ltd Plot 4
Victoria Avenue, Nakasero, PO Box 7395
Kampala
Uganda
Director NameMohd Hassan Bin Bal Bal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed04 December 2012(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 2013)
RoleUndersecretary Multilateral Political Division
Country of ResidenceMalaysia
Correspondence AddressMinistry Of Foreign Affairs Malaysia No 1 Jalan Wi
Putrajaya
62602
Malaysia
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address2 High Coombe Place Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH

Contact

Websitecptm.org
Telephone020 77982500
Telephone regionLondon

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£1,060,124
Net Worth£171,047
Cash£392,479
Current Liabilities£116,046

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

17 April 2001Delivered on: 21 April 2001
Persons entitled: Lexa UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under an underlease of even date.
Particulars: The deposit being the initial deposit of £12,812.50.
Outstanding
29 April 1996Delivered on: 16 May 1996
Persons entitled: Lexa UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit being the initial deposit of £7,343.75 and any other sums and any interest thereon which shall be retained in the account.
Outstanding

Filing History

8 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 June 2020Director's details changed for Datuk Mihaela Yvonne Smith on 24 June 2020 (2 pages)
8 April 2020Accounts for a small company made up to 30 September 2019 (17 pages)
25 February 2020Appointment of Mr John Thomas Blackshaw as a director on 6 February 2020 (2 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Datuk Mihaela Yvonne Smith on 17 June 2019 (2 pages)
19 June 2019Appointment of Ahmad Izham Khairuddin as a director on 12 April 2019 (2 pages)
18 June 2019Appointment of Mr John Henry Molyneux Carter as a director on 12 April 2019 (2 pages)
7 April 2019Termination of appointment of Eng Ghan Choo as a director on 1 March 2019 (1 page)
7 April 2019Termination of appointment of John Sinclair Mair as a director on 1 March 2019 (1 page)
17 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
5 February 2019Register inspection address has been changed to 10 Orange Street Haymarket London WC2H 7DQ (1 page)
5 February 2019Director's details changed for Datuk Mihaela Yvonne Smith on 4 February 2019 (2 pages)
4 February 2019Registered office address changed from 63 Catherine Place London SW1E 6DY to 10 Orange Street Haymarket London WC2H 7DQ on 4 February 2019 (1 page)
27 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
19 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Gideon Jabulane Mahlalela as a director on 26 March 2018 (1 page)
12 July 2018Termination of appointment of Gideon Jabulane Mahlalela as a director on 26 March 2018 (1 page)
12 February 2018Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 (1 page)
22 November 2017Memorandum and Articles of Association (27 pages)
22 November 2017Memorandum and Articles of Association (27 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
23 February 2017Full accounts made up to 31 March 2016 (14 pages)
23 February 2017Full accounts made up to 31 March 2016 (14 pages)
26 September 2016Termination of appointment of Shara Tumwine Akarungi as a director on 15 September 2016 (2 pages)
26 September 2016Termination of appointment of Peter Kallaghe as a director on 15 September 2016 (2 pages)
26 September 2016Termination of appointment of Peter Kallaghe as a director on 15 September 2016 (2 pages)
26 September 2016Termination of appointment of Shara Tumwine Akarungi as a director on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Jan Verloop as a director on 6 July 2016 (2 pages)
15 September 2016Termination of appointment of Jan Verloop as a director on 6 July 2016 (2 pages)
29 June 2016Director's details changed for Ms Shara Tumwine Akarungi on 1 December 2015 (2 pages)
29 June 2016Director's details changed for Ms Shara Tumwine Akarungi on 1 December 2015 (2 pages)
29 June 2016Annual return made up to 13 June 2016 no member list (20 pages)
29 June 2016Annual return made up to 13 June 2016 no member list (20 pages)
28 June 2016Director's details changed for Barry Jude Jean Faure on 1 December 2015 (2 pages)
28 June 2016Director's details changed for Gwinyai Dzinotyiweyi on 1 December 2015 (2 pages)
28 June 2016Director's details changed for Dr Caleb Mailoni Fundanga on 1 December 2015 (2 pages)
28 June 2016Director's details changed for Gwinyai Dzinotyiweyi on 1 December 2015 (2 pages)
28 June 2016Director's details changed for Barry Jude Jean Faure on 1 December 2015 (2 pages)
28 June 2016Director's details changed for Dr Caleb Mailoni Fundanga on 1 December 2015 (2 pages)
7 June 2016Satisfaction of charge 2 in full (4 pages)
7 June 2016Satisfaction of charge 2 in full (4 pages)
4 May 2016Satisfaction of charge 1 in full (4 pages)
4 May 2016Satisfaction of charge 1 in full (4 pages)
9 October 2015Appointment of H E Peter Kallaghe as a director on 15 September 2015 (3 pages)
9 October 2015Termination of appointment of Peter Kallaghe as a director on 19 August 2015 (2 pages)
9 October 2015Termination of appointment of Peter Kallaghe as a director on 19 August 2015 (2 pages)
9 October 2015Appointment of H E Peter Kallaghe as a director on 15 September 2015 (3 pages)
9 October 2015Termination of appointment of Carl Bertrand Westerby Roberts as a director on 19 August 2015 (2 pages)
9 October 2015Termination of appointment of Carl Bertrand Westerby Roberts as a director on 19 August 2015 (2 pages)
24 August 2015Full accounts made up to 31 March 2015 (14 pages)
24 August 2015Full accounts made up to 31 March 2015 (14 pages)
7 July 2015Annual return made up to 13 June 2015 (31 pages)
7 July 2015Annual return made up to 13 June 2015 (31 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
17 July 2014Annual return made up to 13 June 2014 (31 pages)
17 July 2014Annual return made up to 13 June 2014 (31 pages)
11 July 2014Termination of appointment of Zakaria Sulong as a director (2 pages)
11 July 2014Termination of appointment of Zakaria Sulong as a director (2 pages)
11 July 2014Termination of appointment of Zakaria Sulong as a director (2 pages)
11 July 2014Termination of appointment of Zakaria Sulong as a director (2 pages)
25 October 2013Termination of appointment of Mohd Bal as a director (2 pages)
25 October 2013Termination of appointment of Mohd Bal as a director (2 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 2013Full accounts made up to 31 March 2013 (14 pages)
3 September 2013Termination of appointment of Ihsan Shurdom as a director (2 pages)
3 September 2013Appointment of Lt. General (Retd) Ihsan Hamid Bat Shurdom as a director (3 pages)
3 September 2013Appointment of Prof Sam Tulya-Muhika as a director (3 pages)
3 September 2013Appointment of Prof Sam Tulya-Muhika as a director (3 pages)
3 September 2013Termination of appointment of Ihsan Shurdom as a director (2 pages)
3 September 2013Appointment of Lt. General (Retd) Ihsan Hamid Bat Shurdom as a director (3 pages)
19 July 2013Annual return made up to 13 June 2013 (32 pages)
19 July 2013Annual return made up to 13 June 2013 (32 pages)
15 July 2013Termination of appointment of Seeiso Seeiso as a director (2 pages)
15 July 2013Termination of appointment of Seeiso Seeiso as a director (2 pages)
11 July 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (3 pages)
11 July 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (3 pages)
11 July 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (3 pages)
5 March 2013Termination of appointment of Noel Zarb-Adami as a director (2 pages)
5 March 2013Termination of appointment of Noel Zarb-Adami as a director (2 pages)
11 January 2013Appointment of H.E Peter Kallaghe as a director (3 pages)
11 January 2013Appointment of H.E Peter Kallaghe as a director (3 pages)
21 December 2012Appointment of Dato Eng Ghan Choo as a director (4 pages)
21 December 2012Appointment of Gwinyai Dzinotyiweyi as a director (4 pages)
21 December 2012Appointment of Dato Eng Ghan Choo as a director (3 pages)
21 December 2012Appointment of Gwinyai Dzinotyiweyi as a director (3 pages)
21 December 2012Appointment of Gwinyai Dzinotyiweyi as a director (3 pages)
21 December 2012Appointment of Dato Eng Ghan Choo as a director (3 pages)
20 December 2012Memorandum and Articles of Association (26 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2012Memorandum and Articles of Association (26 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2012Appointment of Mohd Hassan Bin Bal Bal as a director (3 pages)
14 December 2012Appointment of Mohd Hassan Bin Bal Bal as a director (3 pages)
12 December 2012Appointment of Lekoma Mothibatsela as a director (3 pages)
12 December 2012Appointment of Ms Shara Tumwine Alarongi as a director (3 pages)
12 December 2012Termination of appointment of Ian Downing as a director (2 pages)
12 December 2012Appointment of Ms Shara Tumwine Alarongi as a director (3 pages)
12 December 2012Appointment of Lennox Joseph Lewis as a director (3 pages)
12 December 2012Appointment of Lennox Joseph Lewis as a director (3 pages)
12 December 2012Termination of appointment of Eng Choo as a director (2 pages)
12 December 2012Appointment of Lekoma Mothibatsela as a director (3 pages)
12 December 2012Termination of appointment of Ian Downing as a director (2 pages)
12 December 2012Termination of appointment of Eng Choo as a director (2 pages)
13 August 2012Full accounts made up to 31 March 2012 (14 pages)
13 August 2012Full accounts made up to 31 March 2012 (14 pages)
27 July 2012Annual return made up to 13 June 2012 (29 pages)
27 July 2012Annual return made up to 13 June 2012 (29 pages)
24 July 2012Appointment of Dr Andrew John Taussig as a director (2 pages)
24 July 2012Appointment of Dr Andrew John Taussig as a director (2 pages)
11 July 2012Termination of appointment of Ganeson Sivagurunathan as a director (2 pages)
11 July 2012Termination of appointment of Ganeson Sivagurunathan as a director (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 July 2011Annual return made up to 13 June 2011 (29 pages)
12 July 2011Annual return made up to 13 June 2011 (29 pages)
1 July 2011Appointment of John Sinclair Mair as a director (3 pages)
1 July 2011Appointment of John Sinclair Mair as a director (3 pages)
1 July 2011Appointment of Barry Jude Jean Faure as a director (3 pages)
1 July 2011Appointment of Barry Jude Jean Faure as a director (3 pages)
23 June 2011Termination of appointment of Abdul Mohammed as a director (1 page)
23 June 2011Termination of appointment of Leo Moggie as a director (2 pages)
23 June 2011Appointment of Dr Caleb Mailoni Fundanga as a director (3 pages)
23 June 2011Appointment of Dr Caleb Mailoni Fundanga as a director (3 pages)
23 June 2011Appointment of His Excellency Datuk Zakaria Sulong as a director (3 pages)
23 June 2011Appointment of His Excellency Datuk Zakaria Sulong as a director (3 pages)
23 June 2011Termination of appointment of Leo Moggie as a director (2 pages)
23 June 2011Termination of appointment of Abdul Mohammed as a director (1 page)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
20 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (3 pages)
20 July 2010Annual return made up to 13 June 2010 (27 pages)
20 July 2010Termination of appointment of John Mair as a director (2 pages)
20 July 2010Annual return made up to 13 June 2010 (27 pages)
20 July 2010Termination of appointment of Baledzi Gaolathe as a director (2 pages)
20 July 2010Termination of appointment of Baledzi Gaolathe as a director (2 pages)
20 July 2010Termination of appointment of John Mair as a director (2 pages)
20 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (3 pages)
29 August 2009Full accounts made up to 31 March 2009 (14 pages)
29 August 2009Full accounts made up to 31 March 2009 (14 pages)
22 June 2009Annual return made up to 13/06/09 (12 pages)
22 June 2009Annual return made up to 13/06/09 (12 pages)
19 February 2009Director appointed ganeson sivagurunathan (2 pages)
19 February 2009Appointment terminated director muhammad yaakob (1 page)
19 February 2009Appointment terminated director muhammad yaakob (1 page)
19 February 2009Director appointed ganeson sivagurunathan (2 pages)
19 February 2009Appointment terminated director anu azoh mbi (1 page)
19 February 2009Appointment terminated director anu azoh mbi (1 page)
1 August 2008Full accounts made up to 31 March 2008 (14 pages)
1 August 2008Full accounts made up to 31 March 2008 (14 pages)
26 June 2008Annual return made up to 13/06/08 (13 pages)
26 June 2008Annual return made up to 13/06/08 (13 pages)
25 June 2008Appointment terminated director abdul omar (1 page)
25 June 2008Appointment terminated director abdul omar (1 page)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
3 July 2007Annual return made up to 13/06/07 (13 pages)
3 July 2007Annual return made up to 13/06/07 (13 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
8 August 2006Full accounts made up to 31 March 2006 (12 pages)
8 August 2006Full accounts made up to 31 March 2006 (12 pages)
14 July 2006Annual return made up to 13/06/06 (11 pages)
14 July 2006Annual return made up to 13/06/06 (11 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 March 2005 (13 pages)
5 July 2005Full accounts made up to 31 March 2005 (13 pages)
4 July 2005Annual return made up to 13/06/05 (12 pages)
4 July 2005Annual return made up to 13/06/05 (12 pages)
30 December 2004Memorandum and Articles of Association (24 pages)
30 December 2004Memorandum and Articles of Association (24 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
23 July 2004Full accounts made up to 31 March 2004 (15 pages)
23 July 2004Full accounts made up to 31 March 2004 (15 pages)
17 June 2004Annual return made up to 13/06/04 (13 pages)
17 June 2004Annual return made up to 13/06/04 (13 pages)
7 June 2004Registered office changed on 07/06/04 from: 14 queen annes gate london SW1H 9AA (1 page)
7 June 2004Registered office changed on 07/06/04 from: 14 queen annes gate london SW1H 9AA (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 October 2003Full accounts made up to 31 March 2003 (16 pages)
17 October 2003Full accounts made up to 31 March 2003 (16 pages)
18 June 2003Director resigned (1 page)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 June 2003Director resigned (1 page)
18 June 2003Annual return made up to 13/06/03 (12 pages)
18 June 2003Annual return made up to 13/06/03 (12 pages)
18 June 2003Director resigned (1 page)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
25 June 2002Annual return made up to 13/06/02 (13 pages)
25 June 2002Annual return made up to 13/06/02 (13 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Memorandum and Articles of Association (25 pages)
11 March 2002Memorandum and Articles of Association (25 pages)
4 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 February 2002Full accounts made up to 30 June 2001 (16 pages)
28 February 2002Full accounts made up to 30 June 2001 (16 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Annual return made up to 13/06/01 (11 pages)
3 July 2001Director resigned (1 page)
3 July 2001Annual return made up to 13/06/01 (11 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
8 March 2001Full accounts made up to 30 June 2000 (16 pages)
8 March 2001Full accounts made up to 30 June 2000 (16 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
28 July 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
18 February 2000Memorandum and Articles of Association (24 pages)
18 February 2000Memorandum and Articles of Association (24 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
5 November 1999Full accounts made up to 30 June 1999 (14 pages)
5 November 1999Full accounts made up to 30 June 1999 (14 pages)
13 July 1999Annual return made up to 13/06/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 1999Annual return made up to 13/06/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 1999Memorandum and Articles of Association (20 pages)
5 January 1999Memorandum and Articles of Association (20 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 October 1997Full accounts made up to 30 June 1997 (14 pages)
15 October 1997Full accounts made up to 30 June 1997 (14 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Annual return made up to 13/06/97 (13 pages)
25 July 1997Annual return made up to 13/06/97 (13 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 30 June 1996 (13 pages)
24 September 1996Full accounts made up to 30 June 1996 (13 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
14 July 1996Annual return made up to 13/06/96 (9 pages)
14 July 1996Annual return made up to 13/06/96 (9 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: c/o touche ross hill house 1 little new street london EC4 3TR (1 page)
15 May 1996Registered office changed on 15/05/96 from: c/o touche ross hill house 1 little new street london EC4 3TR (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
13 June 1995Incorporation (84 pages)
13 June 1995Incorporation (84 pages)