Company NameIndependent Minds Limited
Company StatusActive
Company Number04063982
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Lucilla Mary Cottrell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Saint Georges Terrace
London
NW1 8XH
Director NameMr Michael Norman Colin Kerr-Dineen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address21 Onslow Gardens
London
SW7 3AL
Director NameMr John James Watt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3 Conaways Close
Epsom
Surrey
KT17 1QE
Secretary NameMr John James Watt
NationalityBritish
StatusCurrent
Appointed30 June 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3 Conaways Close
Epsom
Surrey
KT17 1QE
Director NameRavindrasingham Balasingham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleFinance Director
Correspondence Address46 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JU
Secretary NameRavindrasingham Balasingham
NationalityMalaysian
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleFinance Director
Correspondence Address46 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JU
Director NameWolter Hamelink
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 March 2003)
RoleBroker
Correspondence AddressKorte Kerkstraat 5
Soest
3764 Da
Netherlands
Director NameMartyn King
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2002)
RoleInvestment Analyst
Correspondence Address17 Sutherland Road
Chiswick
London
W4 2QR
Director NameJean Van Der Spek
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressAvenue Des Cedres 25
Rhode Saint Genese
B-1640
Belgium
Director NameMr Donald Miller-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(6 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSchool Farm House
Birch Grove
Horsted Keynes
West Sussex
RH17 7DQ
Director NamePetrus Antonius Arnoldus Maria Cornet
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressMijzijde 40
Kamerik
3471 Gn
Netherlands
Director NameClaude Jean Pierre Mathias Schon
Date of BirthApril 1956 (Born 68 years ago)
NationalityLuxembourg
StatusResigned
Appointed26 February 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2007)
RoleBanker
Correspondence Address14 Rue Batty Weber
Bereldange
Luxemboug
7259
Director NameMarc Buckens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2012)
RoleHead Of Met
Country of ResidenceBelgium
Correspondence AddressDreve De Limauges 11
Bousval
1470
Belgium
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteindependentminds.com

Location

Registered Address10 St Georges Terrace
London
NW1 8XH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

888 at £170Lucilla Mary Cottrell
71.55%
Redeemable Preference
-OTHER
26.62%
-
10.5k at £0.1Lucilla Mary Cottrell
0.50%
Ordinary B
4k at £0.1Andrew Richard Hayman
0.19%
Ordinary B
3.7k at £0.1John James Watt
0.18%
Ordinary B
3.2k at £0.1Lesley Hawkins
0.15%
Ordinary B
2.1k at £0.1Arne Johannes Plugge
0.10%
Ordinary B
2.1k at £0.1Peter Clive Whittall
0.10%
Ordinary B
1.6k at £0.1Marjan Reijneveld
0.08%
Ordinary B
1.3k at £0.1Donald Miller-jones
0.06%
Ordinary B
1.3k at £0.1Jan Willem Swart
0.06%
Ordinary B
1.3k at £0.1Ravindrasingham Balasingham
0.06%
Ordinary B
1.3k at £0.1Robert Gesino Krijgsman Van Spangenberg
0.06%
Ordinary B
1.3k at £0.1Wijnand Heineken
0.06%
Ordinary B
1.3k at £0.1Wolter Hamelink
0.06%
Ordinary B
775 at £0.1Arnold Van Der Ven
0.04%
Ordinary B
603 at £0.1Andrew R.j Thomson
0.03%
Ordinary B
575 at £0.1Jacoba Oosterhof
0.03%
Ordinary B
700 at £0.1Pierre Antoine Mare Van Mierlo
0.03%
Ordinary B
500 at £0.1Erik Y. Bottcher
0.02%
Ordinary B
325 at £0.1Yolande Magdalena Strijkers
0.02%
Ordinary B

Financials

Year2014
Turnover£439,284
Gross Profit£296,944
Net Worth£99,645
Cash£7,006
Current Liabilities£40,523

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

9 October 2001Delivered on: 12 October 2001
Persons entitled: Buckingham Estate (General Partner) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The sum of twenty three thousand two hundred and fifty pounds together with any interest credited to the deposit account.
Outstanding

Filing History

8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
1 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
19 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Termination of appointment of Donald Miller-Jones as a director on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Donald Miller-Jones as a director on 1 July 2016 (1 page)
5 April 2016Full accounts made up to 30 June 2015 (20 pages)
5 April 2016Full accounts made up to 30 June 2015 (20 pages)
17 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 210,971
(9 pages)
17 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 210,971
(9 pages)
2 April 2015Full accounts made up to 30 June 2014 (22 pages)
2 April 2015Full accounts made up to 30 June 2014 (22 pages)
2 April 2015Statement of capital following an allotment of shares on 30 October 2013
  • GBP 210,971
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 30 October 2013
  • GBP 210,971
(4 pages)
2 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 210,971
(9 pages)
2 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 210,971
(9 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
7 October 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 190,911.0
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 190,911.0
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 190,911.0
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 190,911.0
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 190,911
(9 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 190,911
(9 pages)
26 September 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 159,706
(3 pages)
26 September 2012Termination of appointment of Marc Buckens as a director (1 page)
26 September 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 159,941.00
(4 pages)
26 September 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 172,181.00
(4 pages)
26 September 2012Termination of appointment of Marc Buckens as a director (1 page)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (10 pages)
26 September 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 159,706
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 159,941.00
(4 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (10 pages)
26 September 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 172,181.00
(4 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2010Director's details changed for John James Watt on 30 October 2009 (2 pages)
6 September 2010Director's details changed for Lucilla Mary Cottrell on 30 October 2009 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
6 September 2010Director's details changed for Marc Buckens on 30 October 2009 (2 pages)
6 September 2010Director's details changed for John James Watt on 30 October 2009 (2 pages)
6 September 2010Director's details changed for Marc Buckens on 30 October 2009 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
6 September 2010Director's details changed for Lucilla Mary Cottrell on 30 October 2009 (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
2 September 2009Return made up to 29/08/09; full list of members (14 pages)
2 September 2009Return made up to 29/08/09; full list of members (14 pages)
1 September 2009Gbp nc 10000/5956500\29/05/07 (2 pages)
1 September 2009Gbp nc 10000/5956500\29/05/07 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (20 pages)
18 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 January 2009Return made up to 22/08/08; full list of members (7 pages)
6 January 2009Return made up to 22/08/08; full list of members (7 pages)
17 December 2008Director and secretary's change of particulars / john watt / 17/11/2008 (1 page)
17 December 2008Director and secretary's change of particulars / john watt / 17/11/2008 (1 page)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2007Return made up to 29/08/07; full list of members (10 pages)
2 October 2007Return made up to 29/08/07; full list of members (10 pages)
26 July 2007Ad 30/06/07--------- £ si 30@170=5100 £ ic 3734/8834 (4 pages)
26 July 2007Ad 30/06/07--------- £ si 30@170=5100 £ ic 3734/8834 (4 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
16 April 2007Ad 30/03/07--------- £ si [email protected]=30 £ ic 3704/3734 (2 pages)
16 April 2007Ad 30/03/07--------- £ si [email protected]=30 £ ic 3704/3734 (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
5 April 2007Registered office changed on 05/04/07 from: 25 southampton buildings london WC2A 1AL (1 page)
5 April 2007Registered office changed on 05/04/07 from: 25 southampton buildings london WC2A 1AL (1 page)
14 November 2006Return made up to 29/08/06; full list of members (10 pages)
14 November 2006Return made up to 29/08/06; full list of members (10 pages)
12 September 2006Registered office changed on 12/09/06 from: 1ST floor 14 buckingham street london WC2N 6DF (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1ST floor 14 buckingham street london WC2N 6DF (1 page)
5 April 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Full accounts made up to 31 December 2005 (15 pages)
8 February 2006Ad 28/12/05--------- £ si [email protected]=58 £ ic 3646/3704 (2 pages)
8 February 2006Ad 28/12/05--------- £ si [email protected]=58 £ ic 3646/3704 (2 pages)
3 October 2005Return made up to 29/08/05; no change of members (8 pages)
3 October 2005Return made up to 29/08/05; no change of members (8 pages)
6 April 2005Full accounts made up to 31 December 2004 (15 pages)
6 April 2005Full accounts made up to 31 December 2004 (15 pages)
8 December 2004Director's particulars changed (2 pages)
8 December 2004Director's particulars changed (2 pages)
29 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Ad 02/12/03--------- £ si [email protected]=275 £ ic 3621/3896 (3 pages)
29 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 September 2004Ad 02/12/03--------- £ si [email protected]=275 £ ic 3621/3896 (3 pages)
29 September 2004Ad 15/08/03-02/12/03 £ si [email protected] (2 pages)
29 September 2004Ad 15/08/03-02/12/03 £ si [email protected] (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
23 January 2004Ad 24/12/03--------- £ si [email protected]=69 £ ic 3552/3621 (2 pages)
23 January 2004Ad 24/12/03--------- £ si [email protected]=69 £ ic 3552/3621 (2 pages)
12 December 2003Ad 02/12/03--------- £ si [email protected]=275 £ ic 3277/3552 (3 pages)
12 December 2003Ad 15/08/03-02/12/03 £ si [email protected] (2 pages)
12 December 2003Ad 15/08/03-02/12/03 £ si [email protected] (2 pages)
12 December 2003Ad 02/12/03--------- £ si [email protected]=275 £ ic 3277/3552 (3 pages)
21 September 2003Return made up to 29/08/03; full list of members (15 pages)
21 September 2003Return made up to 29/08/03; full list of members (15 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
5 April 2003Director resigned (1 page)
5 April 2003Ad 27/03/03--------- £ si [email protected]=179 £ ic 3098/3277 (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Ad 27/03/03--------- £ si [email protected]=179 £ ic 3098/3277 (2 pages)
30 December 2002Ad 04/12/02--------- £ si [email protected]=110 £ ic 2951/3061 (2 pages)
30 December 2002Ad 04/12/02--------- £ si [email protected]=111 £ ic 2840/2951 (2 pages)
30 December 2002Ad 04/12/02--------- £ si [email protected]=111 £ ic 2840/2951 (2 pages)
30 December 2002Ad 04/12/02--------- £ si [email protected]=37 £ ic 3061/3098 (1 page)
30 December 2002Ad 04/12/02--------- £ si [email protected]=37 £ ic 3061/3098 (1 page)
30 December 2002Ad 04/12/02--------- £ si [email protected]=20 £ ic 2820/2840 (2 pages)
30 December 2002Ad 04/12/02--------- £ si [email protected]=110 £ ic 2951/3061 (2 pages)
30 December 2002Ad 04/12/02--------- £ si [email protected]=20 £ ic 2820/2840 (2 pages)
14 October 2002Return made up to 29/08/02; full list of members (16 pages)
14 October 2002Return made up to 29/08/02; full list of members (16 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
13 February 2002Full accounts made up to 31 December 2001 (14 pages)
13 February 2002Full accounts made up to 31 December 2001 (14 pages)
27 January 2002Ad 15/01/02--------- £ si [email protected]=472 £ ic 2347/2819 (4 pages)
27 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2002Director resigned (1 page)
27 January 2002Ad 15/01/02--------- £ si [email protected]=472 £ ic 2347/2819 (4 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=70 £ ic 2258/2328 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=11 £ ic 2336/2347 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=5 £ ic 2328/2333 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=5 £ ic 2328/2333 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=3 £ ic 2333/2336 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=11 £ ic 2336/2347 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=70 £ ic 2258/2328 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=3 £ ic 2333/2336 (2 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2001Ad 04/07/01--------- £ si [email protected]=20 £ ic 2223/2243 (2 pages)
10 July 2001Ad 04/07/01--------- £ si [email protected]=15 £ ic 2243/2258 (2 pages)
10 July 2001Ad 04/07/01--------- £ si [email protected]=15 £ ic 2243/2258 (2 pages)
10 July 2001Ad 04/07/01--------- £ si [email protected]=588 £ ic 1635/2223 (2 pages)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Ad 04/07/01--------- £ si [email protected]=588 £ ic 1635/2223 (2 pages)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Ad 04/07/01--------- £ si [email protected]=20 £ ic 2223/2243 (2 pages)
10 July 2001Director's particulars changed (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 150 aldersgate street london EC1A 4EJ (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 150 aldersgate street london EC1A 4EJ (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
5 February 2001Ad 29/01/01--------- £ si [email protected]=30 £ ic 1605/1635 (2 pages)
5 February 2001Ad 29/01/01--------- £ si [email protected]=30 £ ic 1575/1605 (2 pages)
5 February 2001Ad 29/01/01--------- £ si [email protected]=30 £ ic 1605/1635 (2 pages)
5 February 2001Ad 29/01/01--------- £ si [email protected]=30 £ ic 1575/1605 (2 pages)
2 February 2001Memorandum and Articles of Association (19 pages)
2 February 2001Memorandum and Articles of Association (19 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1450/1550 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1250/1350 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1150/1250 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=25 £ ic 1550/1575 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1250/1350 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1350/1450 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=25 £ ic 1550/1575 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1450/1550 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1150/1250 (2 pages)
31 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 1350/1450 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 1050/1150 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 850/950 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 750/850 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 950/1050 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 650/750 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 650/750 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=50 £ ic 500/550 (2 pages)
2 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 950/1050 (2 pages)
2 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 550/650 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 1050/1150 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 550/650 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 850/950 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=50 £ ic 500/550 (2 pages)
2 October 2000Ad 30/08/00--------- £ si [email protected]=100 £ ic 750/850 (2 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
29 August 2000Incorporation (17 pages)
29 August 2000Incorporation (17 pages)