Company NameMorningstar UK Limited
Company StatusActive
Company Number04031849
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameConnor Sloman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NamePaul Thomas Malone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCeo, Regional Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55- 71 City Road
London
EC1Y 1HQ
Director NameMorningstar Inc (Corporation)
StatusCurrent
Appointed01 July 2005(4 years, 12 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address22 West Washington Street
Chicago
Illinois
60602
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address2 New Bailey
6 Stanley Street
Salfrod
Greater Manchester
M3 5GS
Director NameTormod Hans Petter Fjarem
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCEO
Correspondence AddressArtillerigatan 75
Stockholm
Se-114 45
Sweden
Director NameMaria Ulrika Kristina Berglund
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2001(7 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleLegal Operations Manager
Correspondence AddressBaltvagen 14
Sollentuna
S 191 33
Sweden
Director NameSvend Erik Bjarno Kaae
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleChief Financial Officer
Correspondence AddressArmfeltsgatan 3
Stockholm
S-115 35
Foreign
Director NameTobias Charles Jeffrey Webb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 07 March 2005)
RoleCompany Director
Correspondence Address5 Broad Stone
Park Road
Forest Row
East Sussex
RH18 5BX
Director NameMr Philip Martin Persson
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Deepdene Avenue
Dorking
Surrey
RH4 1SR
Director NameBevin Desmond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2005(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 02 April 2018)
RoleBusiness Development Director
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusResigned
Appointed27 July 2007(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2013(12 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark Ormes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorningstar Europe Limited 55-61 City Road
London
EC1Y 1HQ
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 August 2012(12 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemorningstar.co.uk

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.4m at £1Morningstar Holland Bv
100.00%
Ordinary

Financials

Year2014
Turnover£25,200,185
Gross Profit£12,929,381
Net Worth£33,584,196
Cash£23,854,018
Current Liabilities£12,953,751

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

8 October 2010Delivered on: 26 October 2010
Persons entitled: Derwent Valley Central Limited

Classification: Secured 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: First fixed charge the credit balance see image for full details.
Outstanding
18 November 2005Delivered on: 25 November 2005
Persons entitled: Derwent Valley London 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: A separate interest bearing designated call deposit account containing £139,225.16. see the mortgage charge document for full details.
Outstanding
2 August 2007Delivered on: 9 August 2007
Satisfied on: 29 July 2014
Persons entitled: Linklaters Business Services

Classification: Deed of rent deposit
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: All monies from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2020Termination of appointment of Mark Ormes as a director on 2 October 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (32 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (37 pages)
5 July 2019Director's details changed for Mark Ormes on 12 June 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 March 2019Appointment of Paul Thomas Malone as a director on 4 March 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 May 2018Appointment of Mark Ormes as a director on 18 April 2018 (2 pages)
31 May 2018Termination of appointment of Bevin Desmond as a director on 2 April 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (31 pages)
30 September 2017Full accounts made up to 31 December 2016 (31 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 December 2015 (33 pages)
20 December 2016Full accounts made up to 31 December 2015 (33 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 25,419,100
(8 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 25,419,100
(8 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
13 January 2016Full accounts made up to 31 December 2014 (26 pages)
13 January 2016Full accounts made up to 31 December 2014 (26 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,419,100
(6 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,419,100
(6 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,419,100
(6 pages)
17 July 2015Director's details changed for Morningstar Inc on 7 July 2014 (1 page)
17 July 2015Director's details changed for Morningstar Inc on 7 July 2014 (1 page)
17 July 2015Director's details changed for Morningstar Inc on 7 July 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (25 pages)
7 November 2014Full accounts made up to 31 December 2013 (25 pages)
29 July 2014Satisfaction of charge 2 in full (1 page)
29 July 2014Satisfaction of charge 2 in full (1 page)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Bevin Desmond on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Bevin Desmond on 28 July 2014 (2 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 25,419,100
(7 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 25,419,100
(7 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 25,419,100
(7 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
7 October 2013Accounts made up to 31 December 2012 (161 pages)
7 October 2013Accounts made up to 31 December 2012 (161 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
24 December 2012Accounts made up to 31 December 2011 (167 pages)
24 December 2012Accounts made up to 31 December 2011 (167 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Register(s) moved to registered inspection location (1 page)
17 July 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
17 July 2012Register(s) moved to registered inspection location (1 page)
17 July 2012Register inspection address has been changed (1 page)
17 July 2012Register inspection address has been changed (1 page)
17 July 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
8 May 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
15 August 2011Auditor's resignation (1 page)
15 August 2011Auditor's resignation (1 page)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts made up to 31 December 2010 (23 pages)
29 June 2011Accounts made up to 31 December 2010 (23 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction upon authorised share capital removed 01/12/2010
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 25,419,001
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 25,419,001
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 25,419,001
(4 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction upon authorised share capital removed 01/12/2010
(2 pages)
13 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages)
19 May 2010Accounts made up to 31 December 2009 (22 pages)
19 May 2010Accounts made up to 31 December 2009 (22 pages)
21 December 2009Statement of capital following an allotment of shares on 8 January 2009
  • GBP 25,419,100
(2 pages)
21 December 2009Particulars of contract relating to shares (2 pages)
21 December 2009Statement of capital following an allotment of shares on 8 January 2009
  • GBP 25,419,100
(2 pages)
21 December 2009Particulars of contract relating to shares (2 pages)
21 December 2009Statement of capital following an allotment of shares on 8 January 2009
  • GBP 25,419,100
(2 pages)
23 November 2009Capital increased by £14,409,100.00 (2 pages)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2009Capital increased by £14,409,100.00 (2 pages)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2009Accounts made up to 31 December 2008 (21 pages)
4 November 2009Accounts made up to 31 December 2008 (21 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
1 April 2009Director's change of particulars / bevin desmond / 27/03/2009 (1 page)
1 April 2009Director's change of particulars / bevin desmond / 27/03/2009 (1 page)
19 February 2009Accounts made up to 31 December 2007 (18 pages)
19 February 2009Accounts made up to 31 December 2007 (18 pages)
28 October 2008Ad 02/10/08\gbp si 11000000@1=11000000\gbp ic 5000/11005000\ (2 pages)
28 October 2008Ad 02/10/08\gbp si 11000000@1=11000000\gbp ic 5000/11005000\ (2 pages)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2008Gbp nc 11010000/22010000\02/10/08 (1 page)
16 October 2008Gbp nc 11010000/22010000\02/10/08 (1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2008Return made up to 06/07/08; full list of members (4 pages)
25 July 2008Return made up to 06/07/08; full list of members (4 pages)
7 July 2008Accounts made up to 31 December 2006 (16 pages)
7 July 2008Accounts made up to 31 December 2006 (16 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Return made up to 06/07/07; full list of members (2 pages)
1 August 2007Return made up to 06/07/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
27 July 2006Return made up to 06/07/06; full list of members (2 pages)
27 July 2006Return made up to 06/07/06; full list of members (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
7 October 2005Accounts made up to 31 December 2004 (12 pages)
7 October 2005Accounts made up to 31 December 2004 (12 pages)
13 September 2005Return made up to 06/07/05; full list of members (3 pages)
13 September 2005Return made up to 06/07/05; full list of members (3 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
4 August 2004Return made up to 06/07/04; full list of members (2 pages)
4 August 2004Return made up to 06/07/04; full list of members (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
11 March 2004Accounts made up to 31 December 2003 (12 pages)
11 March 2004Accounts made up to 31 December 2003 (12 pages)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
17 July 2003Secretary's particulars changed (1 page)
27 June 2003Accounts made up to 31 December 2002 (11 pages)
27 June 2003Accounts made up to 31 December 2002 (11 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
15 July 2002Return made up to 06/07/02; full list of members (6 pages)
15 July 2002Ad 01/05/01--------- £ si 4999@1 (2 pages)
15 July 2002Ad 01/05/01--------- £ si 4999@1 (2 pages)
15 July 2002Return made up to 06/07/02; full list of members (6 pages)
24 April 2002Accounts made up to 31 December 2001 (11 pages)
24 April 2002Accounts made up to 31 December 2001 (11 pages)
17 April 2002Auditor's resignation (1 page)
17 April 2002Auditor's resignation (1 page)
30 January 2002Accounts made up to 31 December 2000 (9 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
30 January 2002Accounts made up to 31 December 2000 (9 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
11 September 2001Ad 01/05/01--------- £ si 4999@1 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Ad 01/05/01--------- £ si 4999@1 (2 pages)
11 September 2001Director resigned (1 page)
3 August 2001Return made up to 06/07/01; full list of members (6 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Return made up to 06/07/01; full list of members (6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
23 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
23 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 2000Director resigned (1 page)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Incorporation (27 pages)
6 July 2000Incorporation (27 pages)