Company NameRenaissance UK Holdings Limited
Company StatusDissolved
Company Number04048493
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Giorgos Theodorou
Date of BirthJune 1978 (Born 45 years ago)
NationalityCypriot
StatusClosed
Appointed05 April 2017(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2020)
RoleClient Management
Country of ResidenceCyprus
Correspondence AddressAlpha Business Centre 8th Floor
27 Pindarou Street
Nicosia
1060
Director NameA.T.S. Directors Limited (Corporation)
StatusClosed
Appointed20 February 2013(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
Correspondence Address2-4 Arch. Makarios Iii Avenue
Capital Center, 9th Floor
Nicosia
1065
Secretary NameA.T.S. Services Limited (Corporation)
StatusClosed
Appointed20 February 2013(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
Correspondence Address2-4 Arch. Makarios Iii Avenue
Capital Center, 9th Floor
Nicosia
1065
Director NameGeorge Schidlovsky
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleManaging Director
Correspondence Address100 Zhukovka
Moscow
Russia
Director NameStylianos Antonios Triantafyllides
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleLawyer
Correspondence Address2-4 Archbishop Makarios
111 Avenue Capital Center 9th Floor
Nicosia
Foreign
Director NameBrian Gilbert Bellerose
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleAttorney
Correspondence Address16 Staropimenovsky Pereulok
Apt 51
Moscow
103009
Russia
Director NameMr John Michael Lewin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressSefton
Hockering Road
Woking
Surrey
GU22 7HG
Director NameStephen Armstrong Jennings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleBanker
Correspondence Address32 Malaya Bronnaya
Apt 21-22
Moscow
Russia
Director NameBruce Mark Gardner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleManaging Director
Correspondence AddressLevshinsky Pereulok
Moscow
Russia
Secretary NameElena Papandreou
NationalityCypriot
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleLawyer
Correspondence AddressCapital Center 9th Floor
2-4 Archbishop Makarios
111 Avenue
Nicosia 1505
Foreign
Director NameJose Manual Abaroa
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed29 June 2001(11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2002)
RoleManaging Director
Correspondence Address18 Chester Row
London
SW1W 9JH
Director NameGeorge Pelecanos
Date of BirthDecember 1941 (Born 82 years ago)
NationalityCypriot
StatusResigned
Appointed08 September 2001(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2012)
RoleManager
Correspondence Address29 Stadiou
Larnaca
6020
Director NameStephen Charles Gilbert Coles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address10 Ely Close
Frimley
Surrey
GU16 5FB
Director NameJohn Gerrard Beveridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2002(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 December 2002)
RoleCEO
Correspondence Address62 Holland Park Mews
London
W11 3SS
Director NameDennis Edward Fulling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2003(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 February 2006)
RoleChief Financial Officer
Correspondence AddressPb 20 Beregovaya 3
Moscow
123542
Russia
Director NameStelios Triantafyllides
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed05 February 2003(2 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 November 2013)
RoleLawyer
Correspondence AddressCapital Center 9th Floor
2-4 Archbishop Makarios, 111 Avenue
Nicosia
1065
Director NameElena Papandreou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed05 February 2003(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 February 2006)
RoleLawyer
Correspondence Address2-4 Arch Makarios Ave
Capital Center
1050
Nicosia
21255
Director NameStefanos Skordis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed06 February 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2008)
RoleLawyer
Correspondence Address2-4 Arch. Makarios Iii Avenue
Capital Center, 9th Floor
Nicosia
1065
Cyprus
Director NameMr Benjamin Hakham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMaylands House
42 Loom Lane
Radlett
Hertfordshire
WD7 8NU
Secretary NameStefanos Skordis
NationalityCypriot
StatusResigned
Appointed06 February 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2008)
RoleLawyer
Correspondence Address2-4 Arch. Makarios Iii Avenue
Capital Center, 9th Floor
Nicosia
1065
Cyprus
Director NameSpyroulla Papaeracleous
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican Cypriot
StatusResigned
Appointed15 August 2008(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2013)
RoleLegal Secretary
Correspondence Address2-4 Arch. Makarios Iii Avenue, Capital Center
9th Floor
1065 Nicosia
Cyprus
Secretary NameSpyroulla Papaeracleous
NationalityAmerican Cypriot
StatusResigned
Appointed15 August 2008(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2013)
RoleLegal Secretary
Correspondence Address2-4 Arch. Makarios Iii Avenue, Capital Center
9th Floor
1065 Nicosia
Cyprus
Director NameMr Marios Hadjiyiannakis
Date of BirthJune 1969 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed14 November 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2016)
RoleGeneral Manager Renaissance Securities (Cyprus) Lt
Country of ResidenceCyprus
Correspondence AddressAlpha Business Centre 8th Floor
27 Pindarou Street
Nicosia
1060
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Bank Street
Canary Wharf
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at $1Renaissance Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£269,360
Net Worth£21,486,103
Cash£66,680
Current Liabilities£149,865

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 May 2020Change of details for Mikhail Prokhorov as a person with significant control on 31 December 2019 (2 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (26 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
9 November 2018Registered office address changed from , Hays Galleria 1 Hays Lane, London, SE1 2rd, United Kingdom to 50 Bank Street Canary Wharf London E14 5NT on 9 November 2018 (1 page)
18 October 2018Change of details for Mikhail Prokhorov as a person with significant control on 31 July 2018 (2 pages)
26 September 2018Resolutions
  • RES13 ‐ Share premium reserve be reduced 06/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2018Statement of capital on 26 September 2018
  • USD 1
(5 pages)
26 September 2018Statement by Directors (1 page)
26 September 2018Solvency Statement dated 06/09/18 (1 page)
7 August 2018Withdrawal of a person with significant control statement on 7 August 2018 (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (24 pages)
9 April 2018Notification of Mikhail Prokhorov as a person with significant control on 6 April 2016 (4 pages)
15 September 2017Full accounts made up to 31 December 2016 (23 pages)
15 September 2017Full accounts made up to 31 December 2016 (23 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
6 April 2017Appointment of Mr Giorgos Theodorou as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Giorgos Theodorou as a director on 5 April 2017 (2 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
20 March 2017Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to 50 Bank Street Canary Wharf London E14 5NT on 20 March 2017 (1 page)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
3 October 2016Termination of appointment of Marios Hadjiyiannakis as a director on 30 June 2016 (1 page)
3 October 2016Termination of appointment of Marios Hadjiyiannakis as a director on 30 June 2016 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (94 pages)
7 September 2016Full accounts made up to 31 December 2015 (94 pages)
30 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • USD 20,001,000
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • USD 20,001,000
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • USD 20,001,000
(5 pages)
30 July 2015Director's details changed for Mr Marios Hadjiyiannakis on 29 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Marios Hadjiyiannakis on 29 July 2015 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (25 pages)
26 September 2014Full accounts made up to 31 December 2013 (25 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • USD 20,001,000
(5 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • USD 20,001,000
(5 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • USD 20,001,000
(5 pages)
8 August 2014Termination of appointment of a director (2 pages)
8 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for marios hadjiyiannakis
  • ANNOTATION Clarification second filed AP01 for marios hadjiyiannakis
(5 pages)
8 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for marios hadjiyiannakis
  • ANNOTATION Clarification second filed AP01 for marios hadjiyiannakis
(5 pages)
8 August 2014Termination of appointment of a director (2 pages)
5 August 2014Termination of appointment of Stelios Triantafyllides as a director on 13 November 2013 (1 page)
5 August 2014Termination of appointment of Stelios Triantafyllides as a director on 13 November 2013 (1 page)
11 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • USD 20,001,000
(6 pages)
11 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • USD 20,001,000
(6 pages)
11 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • USD 20,001,000
(6 pages)
8 October 2013Appointment of A.T.S. Directors Limited as a director (2 pages)
8 October 2013Appointment of A.T.S. Services Limited as a secretary (2 pages)
8 October 2013Termination of appointment of Spyroulla Papaeracleous as a director (1 page)
8 October 2013Termination of appointment of Spyroulla Papaeracleous as a secretary (1 page)
8 October 2013Termination of appointment of George Pelecanos as a director (1 page)
8 October 2013Termination of appointment of Spyroulla Papaeracleous as a secretary (1 page)
8 October 2013Appointment of Marios Hadjiyiannakis as a director on 14 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2014
(3 pages)
8 October 2013Appointment of A.T.S. Services Limited as a secretary (2 pages)
8 October 2013Appointment of A.T.S. Directors Limited as a director (2 pages)
8 October 2013Termination of appointment of George Pelecanos as a director (1 page)
8 October 2013Appointment of Marios Hadjiyiannakis as a director on 14 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2014
(3 pages)
8 October 2013Termination of appointment of Spyroulla Papaeracleous as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (25 pages)
26 July 2012Full accounts made up to 31 December 2011 (25 pages)
23 March 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 March 2012 (1 page)
23 March 2012Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on 23 March 2012 (1 page)
23 March 2012Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on 23 March 2012 (1 page)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (26 pages)
8 August 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (31 pages)
2 October 2010Full accounts made up to 31 December 2009 (31 pages)
5 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
24 September 2008Director and secretary appointed spyroulla papaeracleous (2 pages)
24 September 2008Director and secretary appointed spyroulla papaeracleous (2 pages)
15 September 2008Appointment terminated director benjamin hakham (1 page)
15 September 2008Appointment terminated director benjamin hakham (1 page)
11 September 2008Appointment terminate, director and secretary stefanos skordis logged form (1 page)
11 September 2008Appointment terminate, director and secretary stefanos skordis logged form (1 page)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 August 2007Return made up to 02/08/07; full list of members (3 pages)
28 August 2007Return made up to 02/08/07; full list of members (3 pages)
24 August 2007Nc inc already adjusted 16/12/02 (1 page)
24 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2007Full accounts made up to 31 December 2006 (14 pages)
24 August 2007Full accounts made up to 31 December 2006 (14 pages)
24 August 2007Nc inc already adjusted 16/12/02 (1 page)
24 August 2007Ad 13/06/07--------- us$ si 1000@1=1000 us$ ic 20000000/20001000 (2 pages)
24 August 2007Ad 13/06/07--------- us$ si 1000@1=1000 us$ ic 20000000/20001000 (2 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
18 September 2006Return made up to 02/08/06; full list of members (3 pages)
18 September 2006Return made up to 02/08/06; full list of members (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
30 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
30 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
11 March 2005Return made up to 02/08/03; full list of members; amend (7 pages)
11 March 2005Return made up to 02/08/03; full list of members; amend (7 pages)
11 March 2005Return made up to 02/08/04; full list of members; amend (7 pages)
11 March 2005Return made up to 02/08/04; full list of members; amend (7 pages)
23 December 2004Return made up to 02/08/04; full list of members (3 pages)
23 December 2004Return made up to 02/08/04; full list of members (3 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
7 November 2003Return made up to 02/08/03; full list of members (8 pages)
7 November 2003Return made up to 02/08/03; full list of members (8 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
7 March 2003Ad 31/05/01--------- us$ si 5000000@1 (2 pages)
7 March 2003Ad 31/05/01--------- us$ si 5000000@1 (2 pages)
7 March 2003Ad 15/12/00--------- us$ si 9999900@1 (3 pages)
7 March 2003Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 10000000/15000000 (4 pages)
7 March 2003Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 10000000/15000000 (4 pages)
7 March 2003Ad 15/12/00--------- us$ si 9999900@1 (3 pages)
1 March 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
1 March 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Return made up to 02/08/02; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002Director resigned (1 page)
18 December 2002Return made up to 02/08/02; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
21 September 2001Return made up to 02/08/01; full list of members (9 pages)
21 September 2001Return made up to 02/08/01; full list of members (9 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
15 September 2000Ad 30/03/00--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
15 September 2000Ad 30/03/00--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary 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)
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 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
1 September 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
2 August 2000Incorporation (18 pages)
2 August 2000Incorporation (18 pages)