Company NameUCL Consultants Limited
Company StatusActive
Company Number03332258
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Previous NameUCL Developments (No 2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Anne Lane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Roger De Montfort
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameMiss Phyu Wynn
StatusCurrent
Appointed16 September 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Andrew John Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUcl Institute Of Education Bedford Way
London
WC1H 0AL
Director NameProf Jennifer Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(26 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameJohn William Foster
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Temple Road
Epsom
Surrey
KT19 8HA
Director NameMarilyn Joy Gallyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleUniversity Vice-Provost
Correspondence Address21 Knighton Drive
Woodford Green
Essex
IG8 0NY
Secretary NameJohn William Foster
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Temple Road
Epsom
Surrey
KT19 8HA
Director NameMr Jeffrey David Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2006)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address93 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameProf Anthony Charles Wiener Finkelstein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2006)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSara Graff Accounting 28 Minchenden Crescent
London
Greater London
N14 7EL
Director NameProf Hugh Duncan Griffiths
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2006)
RoleProfessor
Correspondence Address34 Rochester Square
London
NW1 9RZ
Director NameProf Stanton Peter Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2006)
RoleProfessor
Country of ResidenceEngland
Correspondence Address54 Glasslyn Road
London
N8 8RM
Director NameCharles Alastair McLachlan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed28 January 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Crescent House
Golden Lane
London
EC1Y 0SL
Secretary NameMr Jeffrey David Skinner
NationalityBritish
StatusResigned
Appointed17 November 2005(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2006)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address93 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameMr Cengiz Altan Tarhan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(8 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Network Building
97 Tottenham Court Road
London
W1T 4TP
Director NameSusanne Gay Labbett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Castellain Mansions
Castellain Road
London
W9 1HA
Secretary NameMrs Hilary Rothera
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2013)
RoleCompany Director
Correspondence Address2nd Floor The Network Building
97 Tottenham Court Road
London
W1T 4TP
Director NameProf Stephen Caddick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2015)
RoleVice Provost - Enterprise
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Network Building
97 Tottenham Court Road
London
W1T 4TP
Director NameProf Alan Richard Penn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2019)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity College London Gower Street
London
WC1E 6BT
Director NameMr Timothy Patrick Logie Barnes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleUniversity Head Of Department
Country of ResidenceEngland
Correspondence Address2nd Floor The Network Building
97 Tottenham Court Road
London
W1T 4TP
Director NameMr Michael Charles Stevenson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address49 Thurleigh Road
London
SW12 8TZ
Director NameProf Christoph Perrin Lindner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2024)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Bartlett 22 Gordon Street
London
WC1H 0QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ucl.ac.uk/consultants/homepage
Email address[email protected]
Telephone020 76799796
Telephone regionLondon

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1University College London
100.00%
Ordinary

Financials

Year2014
Turnover£8,563,710
Gross Profit£1,182,663
Net Worth£149,176
Cash£795,095
Current Liabilities£5,072,408

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
25 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 November 2019Appointment of Professor Christoph Perrin Linder as a director on 4 November 2019 (2 pages)
11 September 2019Termination of appointment of Alan Richard Penn as a director on 31 August 2019 (1 page)
19 March 2019Full accounts made up to 31 July 2018 (14 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Cengiz Altan Tarhan as a director on 26 January 2018 (1 page)
12 January 2018Full accounts made up to 31 July 2017 (13 pages)
12 January 2018Full accounts made up to 31 July 2017 (13 pages)
27 April 2017Full accounts made up to 31 July 2016 (14 pages)
27 April 2017Full accounts made up to 31 July 2016 (14 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
25 February 2016Full accounts made up to 31 July 2015 (12 pages)
25 February 2016Full accounts made up to 31 July 2015 (12 pages)
16 February 2016Termination of appointment of Michael Charles Stevenson as a director on 29 January 2016 (1 page)
16 February 2016Termination of appointment of Michael Charles Stevenson as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Timothy Patrick Logie Barnes as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Timothy Patrick Logie Barnes as a director on 31 December 2015 (1 page)
26 October 2015Appointment of Professor Andrew John Brown as a director on 21 October 2015 (2 pages)
26 October 2015Appointment of Professor Andrew John Brown as a director on 21 October 2015 (2 pages)
18 May 2015Termination of appointment of Stephen Caddick as a director on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Stephen Caddick as a director on 15 May 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(8 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(8 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(8 pages)
18 February 2015Full accounts made up to 31 July 2014 (12 pages)
18 February 2015Full accounts made up to 31 July 2014 (12 pages)
13 August 2014Appointment of Mr Michael Charles Stevenson as a director on 10 July 2014 (2 pages)
13 August 2014Appointment of Mr Michael Charles Stevenson as a director on 10 July 2014 (2 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
10 February 2014Full accounts made up to 31 July 2013 (13 pages)
10 February 2014Full accounts made up to 31 July 2013 (13 pages)
16 September 2013Termination of appointment of Hilary Rothera as a secretary (1 page)
16 September 2013Appointment of Miss Phyu Wynn as a secretary (1 page)
16 September 2013Appointment of Miss Phyu Wynn as a secretary (1 page)
16 September 2013Termination of appointment of Hilary Rothera as a secretary (1 page)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
19 March 2013Secretary's details changed for Mrs Hilary Rothera on 1 February 2013 (1 page)
19 March 2013Director's details changed for Cengiz Altan Tarhan on 1 February 2013 (2 pages)
19 March 2013Director's details changed for Cengiz Altan Tarhan on 1 February 2013 (2 pages)
19 March 2013Director's details changed for Dr Anne Lane on 1 February 2013 (2 pages)
19 March 2013Secretary's details changed for Mrs Hilary Rothera on 1 February 2013 (1 page)
19 March 2013Director's details changed for Cengiz Altan Tarhan on 1 February 2013 (2 pages)
19 March 2013Director's details changed for Dr Anne Lane on 1 February 2013 (2 pages)
19 March 2013Director's details changed for Dr Anne Lane on 1 February 2013 (2 pages)
19 March 2013Secretary's details changed for Mrs Hilary Rothera on 1 February 2013 (1 page)
8 February 2013Appointment of Mr Roger De Montfort as a director (2 pages)
8 February 2013Appointment of Mr Roger De Montfort as a director (2 pages)
6 February 2013Full accounts made up to 31 July 2012 (14 pages)
6 February 2013Full accounts made up to 31 July 2012 (14 pages)
7 November 2012Appointment of Mr Timothy Patrick Logie Barnes as a director (2 pages)
7 November 2012Appointment of Mr Timothy Patrick Logie Barnes as a director (2 pages)
5 November 2012Appointment of Professor Alan Richard Penn as a director (2 pages)
5 November 2012Appointment of Professor Alan Richard Penn as a director (2 pages)
5 November 2012Appointment of Professor Stephen Caddick as a director (2 pages)
5 November 2012Appointment of Professor Stephen Caddick as a director (2 pages)
18 May 2012Full accounts made up to 31 July 2011 (14 pages)
18 May 2012Full accounts made up to 31 July 2011 (14 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Susanne Labbett as a director (1 page)
31 March 2011Termination of appointment of Susanne Labbett as a director (1 page)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
18 January 2011Full accounts made up to 31 July 2010 (14 pages)
18 January 2011Full accounts made up to 31 July 2010 (14 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Susanne Gay Labbett on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Susanne Gay Labbett on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Susanne Gay Labbett on 7 March 2010 (2 pages)
22 January 2010Full accounts made up to 31 July 2009 (13 pages)
22 January 2010Full accounts made up to 31 July 2009 (13 pages)
22 April 2009Full accounts made up to 31 July 2008 (13 pages)
22 April 2009Full accounts made up to 31 July 2008 (13 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Director's change of particulars / anne lane / 04/07/2007 (1 page)
10 March 2009Director's change of particulars / anne lane / 04/07/2007 (1 page)
3 June 2008Full accounts made up to 31 July 2007 (14 pages)
3 June 2008Full accounts made up to 31 July 2007 (14 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 June 2007Full accounts made up to 31 July 2006 (13 pages)
11 June 2007Full accounts made up to 31 July 2006 (13 pages)
18 April 2007Return made up to 07/03/07; full list of members (2 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Return made up to 07/03/07; full list of members (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Director resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o verity royle university college london gower street london WC1E 6BT (1 page)
3 April 2006Registered office changed on 03/04/06 from: c/o verity royle university college london gower street london WC1E 6BT (1 page)
30 March 2006Return made up to 07/03/06; full list of members (3 pages)
30 March 2006Return made up to 07/03/06; full list of members (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
10 March 2006Full accounts made up to 31 July 2005 (12 pages)
10 March 2006Full accounts made up to 31 July 2005 (12 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
13 June 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
26 January 2005Return made up to 07/03/04; full list of members; amend (13 pages)
26 January 2005Return made up to 07/03/04; full list of members; amend (13 pages)
21 January 2005Return made up to 07/03/04; full list of members; amend (13 pages)
21 January 2005Return made up to 07/03/04; full list of members; amend (13 pages)
7 December 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 December 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
22 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
22 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Director resigned (1 page)
12 May 2003Company name changed ucl developments (no 2) LIMITED\certificate issued on 12/05/03 (2 pages)
12 May 2003Company name changed ucl developments (no 2) LIMITED\certificate issued on 12/05/03 (2 pages)
27 March 2003Return made up to 07/03/03; full list of members (7 pages)
27 March 2003Return made up to 07/03/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
26 March 2002Return made up to 07/03/02; full list of members (6 pages)
26 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
19 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 April 2001Return made up to 07/03/01; full list of members (6 pages)
30 April 2001Return made up to 07/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
19 March 1999Return made up to 07/03/99; no change of members (4 pages)
19 March 1999Return made up to 07/03/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 July 1998 (6 pages)
31 October 1998Full accounts made up to 31 July 1998 (6 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
7 March 1997Incorporation (13 pages)
7 March 1997Incorporation (13 pages)