Company NameReneuron (UK) Limited
DirectorsIain Gladstone Ross and John Michael Hawkins
Company StatusIn Administration
Company Number04083134
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Previous NameReneuron Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr John Michael Hawkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameDr Martin William Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressReneuron Holdings Plc
10 Nugent Road, Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameDr John David Sinden
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2000(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Uk Limited
10 Nugent Road Surrey Research
Park Guildford
Surrey
GU2 7AF
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Director NameProf Peter David Stonier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2003)
RolePharmaceutical Consultant
Correspondence AddressReneuron Holdings Plc
10 Nugent Road, Surrey Research Park
Guildford
Surrey
GU2 7AF
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed10 October 2000(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gun Lane
Knebworth
Hertfordshire
SG3 6BH
Director NameAndrew Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2003)
RoleFund Manager
Correspondence AddressCrooke Oast
Crooke Road
Brenchley
Kent
TN12 7BE
Director NameMichael Elliott Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Guildford
Surrey
GU2 7AF
Secretary NameMichael Elliott Hunt
NationalityBritish
StatusResigned
Appointed23 January 2001(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Guildford
Surrey
GU2 7AF
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Secretary NameMr Patrick Huggins
StatusResigned
Appointed01 May 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Secretary NameMr Richard Moulson
StatusResigned
Appointed05 November 2013(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 2014)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameOlav Hellebo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMs Catherine Ann Isted
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales

Contact

Websitereneuron.com
Email address[email protected]
Telephone01483 302560
Telephone regionGuildford

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 January 2023Appointment of Mr John Michael Hawkins as a director on 31 December 2022 (2 pages)
3 January 2023Appointment of Mr Iain Gladstone Ross as a director on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Catherine Ann Isted as a director on 31 December 2022 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Olav Hellebo as a director on 28 February 2022 (1 page)
4 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
14 October 2021Appointment of Ms Catherine Ann Isted as a director on 11 October 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021 (1 page)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (15 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (13 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (12 pages)
8 January 2017Full accounts made up to 31 March 2016 (12 pages)
24 November 2016Appointment of Mr Olav Hellebo as a director on 9 November 2016 (2 pages)
24 November 2016Appointment of Mr Olav Hellebo as a director on 9 November 2016 (2 pages)
10 November 2016Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 February 2016Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page)
19 December 2015Full accounts made up to 31 March 2015 (12 pages)
19 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,587,370.5
(4 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,587,370.5
(4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,587,370.5
(4 pages)
24 October 2014Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page)
24 October 2014Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page)
24 October 2014Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,587,370.5
(4 pages)
24 October 2014Termination of appointment of Richard Moulson as a secretary on 22 September 2014 (1 page)
16 August 2014Full accounts made up to 31 March 2014 (12 pages)
16 August 2014Full accounts made up to 31 March 2014 (12 pages)
12 February 2014Termination of appointment of Mark Docherty as a director (1 page)
12 February 2014Termination of appointment of Mark Docherty as a director (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,587,370.5
(5 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,587,370.5
(5 pages)
27 August 2013Full accounts made up to 31 March 2013 (17 pages)
27 August 2013Full accounts made up to 31 March 2013 (17 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 March 2012 (17 pages)
16 July 2012Full accounts made up to 31 March 2012 (17 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
31 August 2010Full accounts made up to 31 March 2010 (19 pages)
31 August 2010Full accounts made up to 31 March 2010 (19 pages)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
1 June 2010Termination of appointment of Michael Hunt as a secretary (1 page)
1 June 2010Termination of appointment of Michael Hunt as a secretary (1 page)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
29 July 2009Full accounts made up to 31 March 2009 (18 pages)
29 July 2009Full accounts made up to 31 March 2009 (18 pages)
29 October 2008Return made up to 28/09/08; full list of members (4 pages)
29 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 November 2007Return made up to 28/09/07; no change of members (8 pages)
6 November 2007Return made up to 28/09/07; no change of members (8 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
12 October 2006Return made up to 28/09/06; full list of members (8 pages)
12 October 2006Return made up to 28/09/06; full list of members (8 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
15 November 2005Full accounts made up to 31 March 2005 (15 pages)
15 November 2005Full accounts made up to 31 March 2005 (15 pages)
3 November 2005Return made up to 28/09/05; full list of members (8 pages)
3 November 2005Return made up to 28/09/05; full list of members (8 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
28 October 2004Return made up to 28/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Return made up to 28/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
22 October 2003Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
22 October 2003Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
22 October 2003Application for reregistration from PLC to private (1 page)
22 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 October 2003Application for reregistration from PLC to private (1 page)
22 October 2003Re-registration of Memorandum and Articles (13 pages)
22 October 2003Re-registration of Memorandum and Articles (13 pages)
21 October 2003Return made up to 28/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2003Return made up to 28/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
18 July 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
18 July 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
11 October 2002Return made up to 28/09/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2002Return made up to 28/09/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 November 2001Particulars of contract relating to shares (4 pages)
3 November 2001Particulars of contract relating to shares (4 pages)
26 October 2001Return made up to 28/09/01; bulk list available separately (9 pages)
26 October 2001Return made up to 28/09/01; bulk list available separately (9 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
6 September 2001Group of companies' accounts made up to 31 March 2001 (52 pages)
6 September 2001Group of companies' accounts made up to 31 March 2001 (52 pages)
20 August 2001Ad 10/08/01--------- £ si [email protected]=98672 £ ic 3487699/3586371 (2 pages)
20 August 2001Ad 10/08/01--------- £ si [email protected]=98672 £ ic 3487699/3586371 (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Location of register of members (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Location of register of members (1 page)
2 February 2001Secretary resigned (1 page)
12 January 2001Ad 20/12/00--------- £ si [email protected]=99810 £ ic 3387889/3487699 (2 pages)
12 January 2001Ad 20/12/00--------- £ si [email protected]=99810 £ ic 3387889/3487699 (2 pages)
9 January 2001Ad 06/11/00--------- £ si 2387888@1=2387888 £ ic 1000001/3387889 (4 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 16/11/00--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 16/11/00--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
9 January 2001Ad 06/11/00--------- £ si 2387888@1=2387888 £ ic 1000001/3387889 (4 pages)
27 December 2000Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page)
27 December 2000Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page)
20 December 2000£ nc 5000000/13000000 06/11/00 (1 page)
20 December 2000£ nc 5000000/13000000 06/11/00 (1 page)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
15 December 2000Nc inc already adjusted 06/11/00 (1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 December 2000Nc inc already adjusted 06/11/00 (1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 November 2000Amending resolution (5 pages)
23 November 2000Amending resolution (5 pages)
15 November 2000Location of register of members (non legible) (1 page)
15 November 2000Location of register of members (non legible) (1 page)
14 November 2000Prospectus (104 pages)
14 November 2000Prospectus (104 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
7 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 2000Auditor's report (1 page)
7 November 2000Application for reregistration from private to PLC (1 page)
7 November 2000Re-registration of Memorandum and Articles (74 pages)
7 November 2000Balance Sheet (1 page)
7 November 2000Declaration on reregistration from private to PLC (1 page)
7 November 2000Auditor's report (1 page)
7 November 2000Auditor's statement (1 page)
7 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(14 pages)
7 November 2000Declaration on reregistration from private to PLC (1 page)
7 November 2000Auditor's statement (1 page)
7 November 2000Application for reregistration from private to PLC (1 page)
7 November 2000Balance Sheet (1 page)
7 November 2000Re-registration of Memorandum and Articles (74 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(14 pages)
23 October 2000Location of register of members (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Location of register of members (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (1 page)
16 October 2000New director appointed (2 pages)
9 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
28 September 2000Incorporation (17 pages)
28 September 2000Incorporation (17 pages)