Company NameGoal (International)
Company StatusActive
Company Number04154994
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Ross Michael David Niland
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address56 Warren House
London
W14 8TT
Director NameMr Gerry Turley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2010(9 years after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMr Gerry Turley
StatusCurrent
Appointed02 March 2010(9 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address4 Beauchamp Terrace
London
SW15 1BW
Director NameMiss Jane Tully
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleCommunications & Policy Manager
Country of ResidenceEngland
Correspondence Address14 Southgate Grove
London
N1 5BP
Director NameMr Alexander Nii Odartei Hutton Mills
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMs Kelly Butler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSports Media Consultant
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Tony Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Timothy O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2022(21 years, 2 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameJerry Sheehan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address136 Donnybrook Manor
Donnybrook
Dublin 4
Ireland
Director NameConor Sparks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Rectory
Drumcar
County Louth
Irish
Director NameBrian Harold McMahon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address96 Woodlands
Naas
Co.Kildare
Irish
Secretary NameJerry Sheehan
NationalityIrish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address136 Donnybrook Manor
Donnybrook
Dublin 4
Ireland
Director NameHugo Patrick Macneill
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2013)
RoleBanker
Country of ResidenceIreland
Correspondence AddressTempleville
Killiney Hill Road
Killiney
Co Dublin
Irish
Secretary NameMr Ross Michael David Niland
NationalityIrish
StatusResigned
Appointed18 September 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Beauchamp Terrace
London
SW15 1BW
Director NameIain Alfred Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address82 Ravensbury Road
London
SW18 4RS
Director NameMr Bryan Neil Grainger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Garlands Road
Leatherhead
Surrey
KT22 7EX
Director NameMs Angela Margaret Sammon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2010(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2012)
RoleNews Editor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanson Street
London
W1W 6TE
Director NameMr Andrew Philip Godson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2016)
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address21 Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Director NameDr Shelley Mary Deane
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2013(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2018)
RoleConflict Analyst
Country of ResidenceEngland
Correspondence Address16 Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Director NameMs Lesley Alison Pimm
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2014(13 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 February 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressFlat 4 8 Redcliffe Street
London
SW10 9DS
Director NameMs Mary Murphy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2019(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 December 2021)
RoleHuman Resources Management
Country of ResidenceIreland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Contact

Websitegoal.ie
Email address[email protected]
Telephone07 499999999
Telephone regionMobile

Location

Registered AddressC/O A&L Goodbody, Augustine House
Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£22,333,642
Net Worth£8,189,814
Cash£3,543,732
Current Liabilities£21,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

20 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (32 pages)
28 July 2023Second filing for the appointment of Kelly Butler as a director (6 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Tony Chambers as a director on 31 January 2023 (1 page)
9 January 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O a&L Goodbody, Augustine House Austin Friars London EC2N 2HA on 9 January 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (32 pages)
10 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 10 June 2022 (1 page)
4 May 2022Appointment of Mr Tim O'connor as a director on 11 April 2022 (2 pages)
16 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Mary Murphy as a director on 20 December 2021 (1 page)
2 February 2022Appointment of Mr Tony Chambers as a director on 20 December 2021 (2 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (34 pages)
26 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (31 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 February 2020Appointment of Ms Mary Murphy as a director on 9 December 2019 (2 pages)
4 February 2020Appointment of Ms Kelly Butler as a director on 9 July 2019
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2023
(3 pages)
4 February 2020Appointment of Ms Kelly Butler as a director on 9 July 2019 (2 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (31 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (31 pages)
9 August 2018Withdrawal of a person with significant control statement on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 9 August 2018 (1 page)
26 April 2018Notification of Ross Michael, David Niland as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Registered office address changed from 1-10 Praed Mews London W2 1QY England to Kemp House 160 City Road London EC1V 2NX on 22 February 2018 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Shelley Mary Deane as a director on 5 February 2018 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (49 pages)
11 September 2017Full accounts made up to 31 December 2016 (49 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
10 January 2017Full accounts made up to 31 December 2015 (40 pages)
10 January 2017Full accounts made up to 31 December 2015 (40 pages)
13 September 2016Termination of appointment of Andrew Philip Godson as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Andrew Philip Godson as a director on 6 September 2016 (1 page)
9 May 2016Registered office address changed from 7a Hanson Street London W1W 6TE to 1-10 Praed Mews London W2 1QY on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 7a Hanson Street London W1W 6TE to 1-10 Praed Mews London W2 1QY on 9 May 2016 (1 page)
17 February 2016Annual return made up to 7 February 2016 no member list (8 pages)
17 February 2016Annual return made up to 7 February 2016 no member list (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (55 pages)
12 October 2015Full accounts made up to 31 December 2014 (55 pages)
23 March 2015Termination of appointment of Lesley Alison Pimm as a director on 20 February 2015 (1 page)
23 March 2015Termination of appointment of Lesley Alison Pimm as a director on 20 February 2015 (1 page)
10 February 2015Annual return made up to 7 February 2015 no member list (9 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (9 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (9 pages)
30 October 2014Director's details changed for Mr Alexander Nii Odartei Hutton Mills on 26 June 2014 (2 pages)
30 October 2014Director's details changed for Mr Alexander Nii Odartei Hutton Mills on 26 June 2014 (2 pages)
30 October 2014Director's details changed for Mr Andrew Philip Godson on 31 July 2013 (2 pages)
30 October 2014Director's details changed for Mr Andrew Philip Godson on 31 July 2013 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (37 pages)
22 September 2014Full accounts made up to 31 December 2013 (37 pages)
9 July 2014Appointment of Ms Lesley Alison Pimm as a director (2 pages)
9 July 2014Termination of appointment of Bryan Grainger as a director (1 page)
9 July 2014Appointment of Mr Alex Hutton Mills as a director (2 pages)
9 July 2014Appointment of Ms Lesley Alison Pimm as a director (2 pages)
9 July 2014Appointment of Mr Alex Hutton Mills as a director (2 pages)
9 July 2014Termination of appointment of Bryan Grainger as a director (1 page)
11 April 2014Appointment of Miss Jane Tully as a director (2 pages)
11 April 2014Appointment of Miss Jane Tully as a director (2 pages)
11 March 2014Registered office address changed from 7 Hanson Street London W1W 6TE on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 7 Hanson Street London W1W 6TE on 11 March 2014 (1 page)
10 February 2014Annual return made up to 7 February 2014 no member list (7 pages)
10 February 2014Annual return made up to 7 February 2014 no member list (7 pages)
10 February 2014Annual return made up to 7 February 2014 no member list (7 pages)
13 January 2014Termination of appointment of Hugo Macneill as a director (1 page)
13 January 2014Termination of appointment of Iain Walker as a director (1 page)
13 January 2014Termination of appointment of Hugo Macneill as a director (1 page)
13 January 2014Termination of appointment of Iain Walker as a director (1 page)
10 December 2013Memorandum and Articles of Association (25 pages)
10 December 2013Memorandum and Articles of Association (25 pages)
4 December 2013Appointment of Ms Shelley Deane as a director (2 pages)
4 December 2013Appointment of Mr Andrew Philip Godson as a director (2 pages)
4 December 2013Appointment of Mr Andrew Philip Godson as a director (2 pages)
4 December 2013Appointment of Ms Shelley Deane as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (35 pages)
19 September 2013Full accounts made up to 31 December 2012 (35 pages)
5 March 2013Annual return made up to 7 February 2013 no member list (7 pages)
5 March 2013Annual return made up to 7 February 2013 no member list (7 pages)
5 March 2013Annual return made up to 7 February 2013 no member list (7 pages)
16 October 2012Termination of appointment of Angela Sammon as a director (1 page)
16 October 2012Termination of appointment of Angela Sammon as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (33 pages)
4 October 2012Full accounts made up to 31 December 2011 (33 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (7 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (7 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (7 pages)
2 November 2011Full accounts made up to 31 December 2010 (29 pages)
2 November 2011Full accounts made up to 31 December 2010 (29 pages)
17 February 2011Annual return made up to 7 February 2011 no member list (7 pages)
17 February 2011Annual return made up to 7 February 2011 no member list (7 pages)
17 February 2011Annual return made up to 7 February 2011 no member list (7 pages)
12 October 2010Full accounts made up to 31 December 2009 (33 pages)
12 October 2010Full accounts made up to 31 December 2009 (33 pages)
18 May 2010Termination of appointment of Ross Niland as a secretary (1 page)
18 May 2010Termination of appointment of Ross Niland as a secretary (1 page)
13 May 2010Appointment of Mr. Gerry Turley as a secretary (1 page)
13 May 2010Appointment of Mr. Gerry Turley as a secretary (1 page)
29 April 2010Secretary's details changed for Mr Ross Michael David Niland on 2 March 2010 (1 page)
29 April 2010Secretary's details changed for Mr Ross Michael David Niland on 2 March 2010 (1 page)
29 April 2010Secretary's details changed for Mr Ross Michael David Niland on 2 March 2010 (1 page)
7 April 2010Director's details changed for Mr. Gerry Turley on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr. Gerry Turley on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr. Gerry Turley on 6 April 2010 (2 pages)
7 April 2010Appointment of a secretary (1 page)
7 April 2010Appointment of a secretary (1 page)
6 April 2010Appointment of Ms Angela Margaret Sammon as a director (2 pages)
6 April 2010Secretary's details changed for Ross Michael David Niland on 2 March 2010 (2 pages)
6 April 2010Secretary's details changed for Ross Michael David Niland on 2 March 2010 (2 pages)
6 April 2010Secretary's details changed for Ross Michael David Niland on 2 March 2010 (2 pages)
6 April 2010Appointment of Ms Angela Margaret Sammon as a director (2 pages)
18 March 2010Appointment of Mr. Gerry Turley as a director (2 pages)
18 March 2010Appointment of Mr. Gerry Turley as a director (2 pages)
11 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
11 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Ross Michael David Niland on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Hugo Patrick Macneill on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Iain Alfred Walker on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Hugo Patrick Macneill on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ross Michael David Niland on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Iain Alfred Walker on 11 February 2010 (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (31 pages)
13 September 2009Full accounts made up to 31 December 2008 (31 pages)
12 February 2009Annual return made up to 07/02/09 (3 pages)
12 February 2009Annual return made up to 07/02/09 (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (32 pages)
22 October 2008Full accounts made up to 31 December 2007 (32 pages)
20 February 2008Annual return made up to 07/02/08 (2 pages)
20 February 2008Annual return made up to 07/02/08 (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (30 pages)
26 October 2007Full accounts made up to 31 December 2006 (30 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
3 May 2007Annual return made up to 07/02/07 (4 pages)
3 May 2007Annual return made up to 07/02/07 (4 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2007Memorandum and Articles of Association (19 pages)
3 April 2007Memorandum and Articles of Association (19 pages)
27 October 2006Full accounts made up to 31 December 2005 (29 pages)
27 October 2006Full accounts made up to 31 December 2005 (29 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2006Return made up to 07/02/06; amending return
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2006Memorandum and Articles of Association (17 pages)
12 October 2006Memorandum and Articles of Association (17 pages)
12 October 2006Return made up to 07/02/06; amending return
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Director resigned (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Annual return made up to 07/02/06 (2 pages)
4 April 2006Annual return made up to 07/02/06 (2 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Annual return made up to 07/02/05 (4 pages)
1 April 2005Annual return made up to 07/02/05 (4 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 December 2004Annual return made up to 07/02/04 (4 pages)
23 December 2004Annual return made up to 07/02/04 (4 pages)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 June 2003Annual return made up to 07/02/03 (4 pages)
5 June 2003Annual return made up to 07/02/03 (4 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 April 2002Annual return made up to 07/02/02 (4 pages)
25 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 April 2002Annual return made up to 07/02/02 (4 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Incorporation (21 pages)
7 February 2001Incorporation (21 pages)