Company NameCoronation International Limited
Company StatusActive
Company Number04027812
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Previous NameWingsup Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Bryan Craig Melville
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed18 March 2009(8 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleFinancial And Compliance Officer
Country of ResidenceEngland
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameAlan West King
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2011(11 years after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSuite One 2 Grand Canal Square
Macken Street
Dublin
Do2 A342
Director NameAnton Pillay
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7th Floor Montclare Place
Cnr Main And Campground Road Claremont, 7708
Cape Town
South Africa
Director NameClinton George Martin
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed17 June 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address7th Floor Montclare Place
Cnr Main And Campground Road Claremont, 7708
Cape Town
South Africa
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed20 December 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees Kirby Road
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameDavid Laurence Barnes
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2002)
RoleCeo Coronation Holdings
Correspondence Address10 Palm Boom Road
Newlands
Capetown
7700
South Africa
Director NameGavan Ryan
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2002)
RoleChairman - Coronation Holdings
Correspondence Address197 Kloof Road
Clifton
Cape Town
8005
Foreign
Director NameRichard Kommel
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2002)
RoleFund Manager - Coronation Glob
Correspondence AddressFlat 4
131 Fellows Road
London
NW3 3JJ
Director NameKen Kinsey-Quick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2002)
RoleExec Director - Redwood
Correspondence Address32 Dault Road
London
SW18 2NQ
Director NameSteve Gorman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2002)
RoleExec Director - Coronation Cap
Correspondence Address12 Linden
31 Merrion Road
Ballsbridge
Dublin 4
Irish
Director NameAnthony John Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2008)
RoleExec Director
Correspondence Address30 Constance Road
Claremont
Cape Town
7708
Foreign
Director NameMattys Michielse Du Toit
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2008)
RoleManaging Director
Correspondence Address17 Thibault Square
Stellenbosch
7600
South Africa
Director NameAndre Henry Du Plessis
Date of BirthApril 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2005)
RoleChief Executive
Correspondence Address3 Wilberforce Way
Wimbledon Village
London
SW19 4TH
Director NameMr Bryan Craig Melville
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2008)
RoleFinancial Compliance Officer
Country of ResidenceEngland
Correspondence AddressFlat 1
79 Ashley Road
Walton On Thames
Surrey
KT12 1HQ
Director NameStuart Nicholas Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2004)
RoleExec Director
Correspondence Address2 Sherland Road
Twickenham
Middlesex
TW1 4HD
Director NameCharles Alexander Barnick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltwood Lodge
Blackhouse Hill
Hythe
Kent
CT21 5UN
Director NameKendrick Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2009)
RoleFund Manager
Correspondence AddressFlat 8
9 Ashburn Gardens
London
SW7 4DG
Director NameDr Hugo Anton Nelson
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2008(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 January 2013)
RoleCEO
Correspondence Address22 St. Andrews Rd
Claremont
Cape Town
7708
Foreign
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 17 February 2010)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed15 February 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2013)
Correspondence AddressTricor Suite, 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH

Contact

Websitecoronation.com

Location

Registered Address15 Sackville Street
London
W1S 3DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100m at £0.01Cfm (Isle Of Man) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,825,000
Net Worth£7,748,000
Cash£7,258,000
Current Liabilities£3,009,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

21 September 2010Delivered on: 22 September 2010
Persons entitled: Burberry Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee the initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £70,500 see image for full details.
Outstanding

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
1 June 2023Full accounts made up to 30 September 2022 (30 pages)
29 March 2023Termination of appointment of Alan West King as a director on 8 March 2023 (1 page)
27 March 2023Appointment of Damien Hugh Dooris as a director on 8 March 2023 (2 pages)
20 September 2022Registered office address changed from 7th Floor St Albans House 57-59 Haymarket London England SW1Y 4QX to 15 Sackville Street London W1S 3DN on 20 September 2022 (1 page)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
25 January 2022Full accounts made up to 30 September 2021 (28 pages)
14 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 September 2020 (27 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 May 2020Full accounts made up to 30 September 2019 (29 pages)
11 July 2019Director's details changed for Alan West King on 6 July 2019 (2 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 30 September 2018 (23 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 September 2017 (27 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
16 December 2016Full accounts made up to 30 September 2016 (28 pages)
16 December 2016Full accounts made up to 30 September 2016 (28 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 May 2016Full accounts made up to 30 September 2015 (25 pages)
11 May 2016Full accounts made up to 30 September 2015 (25 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,002
(8 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,002
(8 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,002
(8 pages)
24 February 2015Full accounts made up to 30 September 2014 (26 pages)
24 February 2015Full accounts made up to 30 September 2014 (26 pages)
8 July 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,002
(8 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,002
(8 pages)
8 July 2014Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
8 July 2014Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
8 July 2014Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
8 July 2014Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,002
(8 pages)
19 June 2014Full accounts made up to 30 September 2013 (26 pages)
19 June 2014Full accounts made up to 30 September 2013 (26 pages)
8 August 2013Director's details changed for Anton Pillay on 1 October 2012 (2 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 August 2013Director's details changed for Anton Pillay on 1 October 2012 (2 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 August 2013Director's details changed for Anton Pillay on 1 October 2012 (2 pages)
7 August 2013Appointment of Clinton George Martin as a director (2 pages)
7 August 2013Appointment of Clinton George Martin as a director (2 pages)
25 July 2013Appointment of Anton Pillay as a director (3 pages)
25 July 2013Appointment of Anton Pillay as a director (3 pages)
23 July 2013Full accounts made up to 30 September 2012 (27 pages)
23 July 2013Full accounts made up to 30 September 2012 (27 pages)
27 June 2013Termination of appointment of Hugo Nelson as a director (1 page)
27 June 2013Termination of appointment of Hugo Nelson as a director (1 page)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
13 April 2012Full accounts made up to 30 September 2011 (29 pages)
13 April 2012Full accounts made up to 30 September 2011 (29 pages)
3 October 2011Appointment of Alan West King as a director (2 pages)
3 October 2011Appointment of Alan West King as a director (2 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 May 2011Full accounts made up to 30 September 2010 (30 pages)
13 May 2011Full accounts made up to 30 September 2010 (30 pages)
6 May 2011Auditor's resignation (1 page)
6 May 2011Auditor's resignation (1 page)
19 October 2010Registered office address changed from 2Nd Floor Panton House 25 Haymarket Street London SW1Y 4EN on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 2Nd Floor Panton House 25 Haymarket Street London SW1Y 4EN on 19 October 2010 (1 page)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 30 September 2009 (31 pages)
12 July 2010Full accounts made up to 30 September 2009 (31 pages)
18 February 2010Appointment of Aldbridge Services London Limited as a secretary (2 pages)
18 February 2010Appointment of Aldbridge Services London Limited as a secretary (2 pages)
17 February 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
17 February 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
21 July 2009Full accounts made up to 30 September 2008 (28 pages)
21 July 2009Full accounts made up to 30 September 2008 (28 pages)
20 July 2009Return made up to 06/07/09; full list of members (3 pages)
20 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 May 2009Appointment terminated director charles barnick (1 page)
7 May 2009Appointment terminated director charles barnick (1 page)
25 March 2009Director appointed bryan craig melville (1 page)
25 March 2009Director appointed bryan craig melville (1 page)
13 March 2009Appointment terminated director kendrick lewis (1 page)
13 March 2009Appointment terminated director kendrick lewis (1 page)
31 July 2008Return made up to 06/07/08; full list of members (6 pages)
31 July 2008Full accounts made up to 30 September 2007 (25 pages)
31 July 2008Full accounts made up to 30 September 2007 (25 pages)
31 July 2008Return made up to 06/07/08; full list of members (6 pages)
14 May 2008Appointment terminated director mattys du toit (1 page)
14 May 2008Appointment terminated director mattys du toit (1 page)
7 March 2008Appointment terminated director bryan melville (1 page)
7 March 2008Appointment terminated director anthony gibson (1 page)
7 March 2008Appointment terminated director anthony gibson (1 page)
7 March 2008Appointment terminated director bryan melville (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
27 July 2007Return made up to 06/07/07; full list of members (6 pages)
27 July 2007Return made up to 06/07/07; full list of members (6 pages)
26 July 2007Full accounts made up to 30 September 2006 (27 pages)
26 July 2007Full accounts made up to 30 September 2006 (27 pages)
1 September 2006Full accounts made up to 30 September 2005 (19 pages)
1 September 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Return made up to 06/07/06; full list of members (6 pages)
2 August 2006Return made up to 06/07/06; full list of members (6 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Return made up to 06/07/05; full list of members (6 pages)
19 October 2005Return made up to 06/07/05; full list of members (6 pages)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
21 September 2005Full accounts made up to 30 September 2004 (19 pages)
21 September 2005Full accounts made up to 30 September 2004 (19 pages)
20 September 2005Auditor's resignation (2 pages)
20 September 2005Auditor's resignation (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
1 November 2004Memorandum and Articles of Association (10 pages)
1 November 2004Memorandum and Articles of Association (10 pages)
2 August 2004Return made up to 06/07/04; full list of members (7 pages)
2 August 2004Return made up to 06/07/04; full list of members (7 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
14 April 2004Full accounts made up to 30 September 2003 (19 pages)
14 April 2004Full accounts made up to 30 September 2003 (19 pages)
16 January 2004Registered office changed on 16/01/04 from: 3RD floor, 13 charles ii street london SW1Y 4QU (1 page)
16 January 2004Registered office changed on 16/01/04 from: 3RD floor, 13 charles ii street london SW1Y 4QU (1 page)
19 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2003Certificate of reduction of issued capital (1 page)
26 June 2003Certificate of reduction of issued capital (1 page)
26 June 2003Reduction of iss capital and minute (oc) (3 pages)
26 June 2003Reduction of iss capital and minute (oc) (3 pages)
26 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2003Full accounts made up to 30 September 2002 (17 pages)
9 February 2003Full accounts made up to 30 September 2002 (17 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
3 January 2002Full accounts made up to 30 September 2001 (17 pages)
3 January 2002Full accounts made up to 30 September 2001 (17 pages)
16 July 2001Return made up to 06/07/01; full list of members (7 pages)
16 July 2001Return made up to 06/07/01; full list of members (7 pages)
13 July 2001Location of register of members (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Location of register of members (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
23 May 2001Memorandum and Articles of Association (11 pages)
23 May 2001Memorandum and Articles of Association (11 pages)
3 April 2001Rescinding 882R iss 10/08/00 (2 pages)
3 April 2001Rescinding 882R iss 10/08/00 (2 pages)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (4 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
20 November 2000Ad 24/10/00--------- £ si [email protected]=5000000 £ ic 5000/5005000 (2 pages)
20 November 2000Nc inc already adjusted 24/10/00 (1 page)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Ad 24/10/00--------- £ si [email protected]=5000000 £ ic 5000/5005000 (2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Nc inc already adjusted 24/10/00 (1 page)
9 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
9 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
4 September 2000Nc inc already adjusted 10/08/00 (2 pages)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 September 2000Ad 10/08/00--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
4 September 2000S-div 10/08/00 (2 pages)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 2000Ad 10/08/00--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000S-div 10/08/00 (2 pages)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 2000Nc inc already adjusted 10/08/00 (2 pages)
4 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page)
1 September 2000Registered office changed on 01/09/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
23 August 2000Company name changed wingsup LIMITED\certificate issued on 23/08/00 (2 pages)
23 August 2000Company name changed wingsup LIMITED\certificate issued on 23/08/00 (2 pages)
6 July 2000Incorporation (25 pages)
6 July 2000Incorporation (25 pages)