Company NameInalytics Ltd
Company StatusActive
Company Number03512449
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Previous NamesHarthill Associates Limited and Open Analytics Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Riccardo Di Mascio
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Corinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Alessandro Pietro Giuseppe Lunghi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(7 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleDirector Of Clint Services
Country of ResidenceEngland
Correspondence Address8th Floor, Corinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMrs Fiona Di Mascio
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Corinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameMrs Fiona Di Mascio
StatusCurrent
Appointed02 July 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address8th Floor, Corinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMrs Claire Elizabeth McAloon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Corinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameKarin Elizabeth Forbes
NationalityBritish
StatusResigned
Appointed02 February 1999(11 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Correspondence Address27 Evelyn Road
London
SW19 8NG
Secretary NameFiona Di Mascio
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address19 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameFiona Di Mascio
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address19 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameAlasdair Frederick Seton Haynes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Place Farm Cottage
Mereworth Road
West Peckham
Kent
ME18 5JH
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHatcham House
High Street
Hawkhurst
Kent
TN18 4PX
Director NameGordon Mackay Bagot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2002)
RoleSelf Employed
Correspondence Address5 Back Dean
Ravelston Terrace
Edinburgh
Midlothian
EH4 3UA
Scotland
Secretary NamePeter Bernard Doyle
NationalityBritish
StatusResigned
Appointed21 September 2001(3 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address22 Fordwich Road
Welwyn Garden City
Hertfordshire
AL8 6EY
Director NameMr John Brown Aitken
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 09 August 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Addison Road
London
W14 8DG
Director NameAlessandro Pietro Giuseppe Lunghi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleClient Services
Correspondence Address19 Midholm
Wembley Park
Middlesex
HA9 9LJ
Director NameMr David Ian Dalgarno
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 12th Floor Emerald House
Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Alexander Di Mascio
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence Address17 Suite B, 9th Floor, Corinthian House, Lansdowne
Croydon
CR0 2BX
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteinalytics.com
Email address[email protected]
Telephone020 36752900
Telephone regionLondon

Location

Registered Address8th Floor, Corinthian House
17 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Inalytics Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£565,821
Cash£739,726
Current Liabilities£591,822

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
25 November 2022Registered office address changed from 17 Suite B, 9th Floor, Corinthian House, Lansdowne Road Croydon CR0 2BX England to 8th Floor, Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 25 November 2022 (1 page)
27 September 2022Appointment of Mrs Claire Elizabeth Mcaloon as a director on 26 September 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2021Memorandum and Articles of Association (6 pages)
26 April 2021Director's details changed for Mr Alessandro Pietro Giuseppe Lunghi on 1 January 2021 (2 pages)
2 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 July 2018Appointment of Mrs Fiona Di Mascio as a secretary on 2 July 2018 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Appointment of Mrs Fiona Di Mascio as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mrs Fiona Di Mascio as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Alexander Di Mascio as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Alexander Di Mascio as a director on 31 August 2017 (1 page)
26 June 2017Termination of appointment of Peter Bernard Doyle as a secretary on 31 March 2017 (1 page)
26 June 2017Termination of appointment of Peter Bernard Doyle as a secretary on 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 July 2016Appointment of Mr Alexander Di Mascio as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Alexander Di Mascio as a director on 27 July 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,031
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,031
(5 pages)
24 November 2015Registered office address changed from 15 12th Floor Emerald House Lansdowne Road Croydon Surrey CR0 2BX to 17 Suite B, 9th Floor, Corinthian House, Lansdowne Road Croydon CR0 2BX on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 15 12th Floor Emerald House Lansdowne Road Croydon Surrey CR0 2BX to 17 Suite B, 9th Floor, Corinthian House, Lansdowne Road Croydon CR0 2BX on 24 November 2015 (1 page)
29 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,031
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,031
(5 pages)
14 October 2014Termination of appointment of David Ian Dalgarno as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of David Ian Dalgarno as a director on 14 October 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,031
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,031
(5 pages)
24 April 2013Registered office address changed from Emerald House 12Th Floor 15 Lansdowne Road Croydon Surrey CR0 2BX England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Emerald House 12Th Floor 15 Lansdowne Road Croydon Surrey CR0 2BX England on 24 April 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2013Registered office address changed from Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Suite 5 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB on 7 March 2013 (1 page)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
24 July 2012Appointment of Mr David Ian Dalgarno as a director (2 pages)
24 July 2012Appointment of Mr David Ian Dalgarno as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Alessandro Pietro Giuseppe Lunghi on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Alessandro Pietro Giuseppe Lunghi on 23 February 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Director's change of particulars / alessandro lunghi / 01/06/2008 (2 pages)
18 February 2009Director's change of particulars / alessandro lunghi / 01/06/2008 (2 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 February 2007Return made up to 18/02/07; full list of members (2 pages)
22 February 2007Return made up to 18/02/07; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: 1 church road croydon surrey CR0 1SG (1 page)
27 September 2005Registered office changed on 27/09/05 from: 1 church road croydon surrey CR0 1SG (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 March 2004Return made up to 18/02/04; full list of members (7 pages)
3 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
9 April 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
9 April 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
7 February 2003£ ic 1062/913 21/11/02 £ sr 149@1=149 (1 page)
7 February 2003£ ic 1062/913 21/11/02 £ sr 149@1=149 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
22 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
22 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 October 2002Declaration of shares redemption:auditor's report (3 pages)
17 October 2002Declaration of shares redemption:auditor's report (3 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
23 August 2002Director resigned (2 pages)
23 August 2002Director resigned (2 pages)
22 February 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 August 2001Location - directors service contracts and memoranda (2 pages)
20 August 2001Location - directors service contracts and memoranda (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 August 2001New director appointed (1 page)
20 August 2001New director appointed (1 page)
8 August 2001Amending 882R 31 at £1 22-3-01 (2 pages)
8 August 2001Amending 882R 31 at £1 06-4-01 (2 pages)
8 August 2001Amending 882R 31 at £1 06-4-01 (2 pages)
8 August 2001Amending 882R 31 at £1 22-3-01 (2 pages)
3 August 2001Ad 16/07/01--------- £ si 118@1=118 £ ic 1160/1278 (2 pages)
3 August 2001Ad 16/07/01--------- £ si 118@1=118 £ ic 1160/1278 (2 pages)
18 May 2001Ad 06/04/01--------- £ si 31@1=31 £ ic 1129/1160 (2 pages)
18 May 2001Ad 06/04/01--------- £ si 31@1=31 £ ic 1129/1160 (2 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Return made up to 18/02/99; full list of members; amend (6 pages)
11 April 2001Return made up to 18/02/99; full list of members; amend (6 pages)
3 April 2001Return made up to 18/02/00; full list of members (6 pages)
3 April 2001Return made up to 18/02/00; full list of members (6 pages)
2 April 2001Ad 22/03/01--------- £ si 31@1=31 £ ic 1098/1129 (2 pages)
2 April 2001Return made up to 18/02/01; full list of members (6 pages)
2 April 2001Ad 22/03/01--------- £ si 31@1=31 £ ic 1098/1129 (2 pages)
2 April 2001Return made up to 18/02/01; full list of members (6 pages)
17 May 2000Ad 17/04/00--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
17 May 2000Ad 17/04/00--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
10 April 2000Return made up to 03/03/00; full list of members (6 pages)
10 April 2000Return made up to 03/03/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
10 May 1999Return made up to 18/02/99; full list of members (7 pages)
10 May 1999Return made up to 18/02/99; full list of members (7 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
27 January 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
27 January 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
24 September 1998Company name changed open analytics LTD\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed open analytics LTD\certificate issued on 25/09/98 (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 308 high street croydon CR0 1NG (1 page)
10 September 1998Registered office changed on 10/09/98 from: 308 high street croydon CR0 1NG (1 page)
31 July 1998Company name changed harthill associates LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed harthill associates LIMITED\certificate issued on 03/08/98 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 308 high street croydon surrey CR0 1NG (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 308 high street croydon surrey CR0 1NG (1 page)
23 February 1998Registered office changed on 23/02/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
23 February 1998Registered office changed on 23/02/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
18 February 1998Incorporation (10 pages)
18 February 1998Incorporation (10 pages)