Company NameABF2 Limited
Company StatusDissolved
Company Number03101837
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesElgram Limited and Technology + Media Limited

Business Activity

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

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 16 August 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NamePhilip John Gallagher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1997)
RolePublisher
Correspondence AddressEast Grange
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameMr Peter George Purton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Monsell Court
Monsell Road
London
N4 2UH
Secretary NamePhilip John Gallagher
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1997)
RolePublisher
Correspondence AddressEast Grange
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Secretary NameSusan Harriet Vogt
NationalityBritish
StatusResigned
Appointed16 May 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressEast Grange
Steeple Aston
Bicester
Oxfordshire
OX25 4SR
Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2006)
RolePublisher
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameAngela Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2002)
RoleChartered Accountant
Correspondence Address35 Church Road
Watford
Hertfordshire
WD17 4PY
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameColin Robert Jones
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address42 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(10 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed14 March 2006(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2015)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(22 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(25 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(25 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteeuromoneyplc.com

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3.7b at £0.001Euromoney Institutional Investor (Ventures) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
21 December 2017Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
11 April 2016Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
11 April 2016Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,661,172
(3 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,661,172
(3 pages)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Statement of company's objects (2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,661,172
(4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,661,172
(4 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,661,172
(4 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,661,172
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
28 June 2010Full accounts made up to 30 September 2009 (12 pages)
28 June 2010Full accounts made up to 30 September 2009 (12 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 December 2009Ad 14/08/09-14/08/09\gbp si [email protected]=193237\gbp ic 3467935/3661172\ (2 pages)
8 December 2009Ad 14/08/09-14/08/09\gbp si [email protected]=193237\gbp ic 3467935/3661172\ (2 pages)
29 September 2009Gbp nc 3500000/4500000\14/08/09 (2 pages)
29 September 2009Gbp nc 3500000/4500000\14/08/09 (2 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
19 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
19 March 2008Full accounts made up to 30 September 2007 (13 pages)
19 March 2008Full accounts made up to 30 September 2007 (13 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 October 2007Return made up to 13/09/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 13/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
18 June 2007Ad 23/05/07--------- £ si [email protected]=1758278 £ ic 1709657/3467935 (1 page)
18 June 2007Ad 23/05/07--------- £ si [email protected]=1758278 £ ic 1709657/3467935 (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
29 December 2006Return made up to 13/09/06; full list of members (3 pages)
29 December 2006Return made up to 13/09/06; full list of members (3 pages)
2 November 2006Ad 29/09/06--------- £ si [email protected]=1708657 £ ic 1000/1709657 (1 page)
2 November 2006Ad 29/09/06--------- £ si [email protected]=1708657 £ ic 1000/1709657 (1 page)
31 October 2006£ nc 1000/3500000 29/09/06 (2 pages)
31 October 2006£ nc 1000/3500000 29/09/06 (2 pages)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
10 March 2006Company name changed technology + media LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed technology + media LIMITED\certificate issued on 10/03/06 (2 pages)
19 October 2005Return made up to 13/09/05; full list of members (7 pages)
19 October 2005Return made up to 13/09/05; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
22 June 2005Return made up to 13/09/04; full list of members (7 pages)
22 June 2005Return made up to 13/09/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
5 December 2003Return made up to 13/09/03; full list of members (7 pages)
5 December 2003Return made up to 13/09/03; full list of members (7 pages)
3 June 2003Full accounts made up to 30 September 2002 (13 pages)
3 June 2003Full accounts made up to 30 September 2002 (13 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
24 September 2002Return made up to 13/09/02; full list of members (7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
5 August 2002Full accounts made up to 30 September 2001 (12 pages)
5 August 2002Full accounts made up to 30 September 2001 (12 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
23 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001New secretary appointed (2 pages)
15 June 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
15 June 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 52 foundling court brunswick centre london WC1N 1AN (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 52 foundling court brunswick centre london WC1N 1AN (1 page)
13 June 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Auditor's resignation (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Auditor's resignation (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
12 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Return made up to 13/09/99; no change of members (4 pages)
23 September 1999Return made up to 13/09/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 13/09/98; full list of members (6 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 13/09/98; full list of members (6 pages)
26 November 1998Full accounts made up to 31 December 1997 (9 pages)
26 November 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: first floort st bartholomew house 92 fleet street london EC4Y 1DH (1 page)
27 January 1998Registered office changed on 27/01/98 from: first floort st bartholomew house 92 fleet street london EC4Y 1DH (1 page)
26 September 1997Return made up to 13/09/97; full list of members (8 pages)
26 September 1997Return made up to 13/09/97; full list of members (8 pages)
17 July 1997Full accounts made up to 31 December 1996 (12 pages)
17 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 July 1997S-div 23/06/97 (1 page)
15 July 1997S-div 23/06/97 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Registered office changed on 29/05/97 from: the offices of R. P. crew & associates 4-5 bridge street bath, avon BA2 4AP (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Registered office changed on 29/05/97 from: the offices of R. P. crew & associates 4-5 bridge street bath, avon BA2 4AP (1 page)
15 November 1996Return made up to 13/09/96; full list of members (6 pages)
15 November 1996Return made up to 13/09/96; full list of members (6 pages)
26 April 1996Accounting reference date notified as 31/12 (1 page)
26 April 1996Accounting reference date notified as 31/12 (1 page)
14 November 1995Div 09/10/95 (1 page)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
14 November 1995Ad 09/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Div 09/10/95 (1 page)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995£ nc 100/1000 02/10/95 (1 page)
14 November 1995Ad 09/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995£ nc 100/1000 02/10/95 (1 page)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1995Memorandum and Articles of Association (19 pages)
1 November 1995Memorandum and Articles of Association (19 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 October 1995Company name changed elgram LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed elgram LIMITED\certificate issued on 11/10/95 (4 pages)
13 September 1995Incorporation (28 pages)
13 September 1995Incorporation (28 pages)