Company NameCrisis24 Global Limited
DirectorsPatrick Prince and Pierre-Hubert Seguin
Company StatusActive
Company Number04241693
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Prince
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceCanada
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Pierre-Hubert Seguin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressTwo London Bridge
London
SE1 9RA
Secretary NameMr Pierre-Hubert Seguin
StatusCurrent
Appointed01 November 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Mark Jonathan Rands
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChippenham 5 New Road
Chilworth
Surrey
GU4 8LR
Secretary NameMr Alan Wood
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Philip Avenue
Rush Green
Romford
Essex
RM7 0XD
Director NameShlomo Yacov Kariv
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2007(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address6/5 Remez Street
Rishon Le Zion
75236
Israel
Director NameMr Arie Kremeris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address477 Douglas Avenue
Toronto
Ontario
Canada
Director NameMr Clive Baron Saron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Acacia Road
London
NW8 6AP
Secretary NameMr Arie Kremeris
NationalityCanadian
StatusResigned
Appointed01 June 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2015)
RoleAccountant
Country of ResidenceCanada
Correspondence Address477 Douglas Avenue
Toronto
Ontario
Canada
Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr David Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Mark Richard Hampton
StatusResigned
Appointed08 May 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Scott Sunderman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2022)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameSusan Elizabeth Hayward
StatusResigned
Appointed16 January 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.specialty-group.com/
Telephone020 79027405
Telephone regionLondon

Location

Registered AddressTwo
London Bridge
London
SE1 9RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£400,537
Cash£305,874
Current Liabilities£1,675,316

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

6 November 2023Company name changed intana global LIMITED\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
(3 pages)
19 September 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 December 2022Statement of company's objects (2 pages)
6 December 2022Resolutions
  • RES13 ‐ Company business 01/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 December 2022Memorandum and Articles of Association (15 pages)
29 November 2022Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Two London Bridge London SE1 9RA on 29 November 2022 (1 page)
29 November 2022Cessation of The Collinson Insurance Group Limited as a person with significant control on 1 November 2022 (1 page)
29 November 2022Notification of Stephan Crétier as a person with significant control on 1 November 2022 (2 pages)
22 November 2022Appointment of Mr Pierre-Hubert Seguin as a secretary on 1 November 2022 (2 pages)
22 November 2022Termination of appointment of Paul Escott as a director on 1 November 2022 (1 page)
22 November 2022Termination of appointment of David Evans as a director on 1 November 2022 (1 page)
22 November 2022Termination of appointment of Scott Sunderman as a director on 1 November 2022 (1 page)
22 November 2022Appointment of Mr Patrick Prince as a director on 1 November 2022 (2 pages)
22 November 2022Appointment of Mr Pierre-Hubert Seguin as a director on 1 November 2022 (2 pages)
22 November 2022Termination of appointment of Susan Elizabeth Hayward as a secretary on 1 November 2022 (1 page)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
18 November 2022Audit exemption subsidiary accounts made up to 30 April 2022 (17 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
18 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (98 pages)
6 September 2022Change of share class name or designation (2 pages)
6 September 2022Particulars of variation of rights attached to shares (2 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Scott Sunderman on 1 April 2021 (2 pages)
15 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (92 pages)
28 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (92 pages)
28 January 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
28 January 2022Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages)
28 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (2 pages)
27 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 June 2021Audit exemption subsidiary accounts made up to 30 April 2020 (18 pages)
5 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (86 pages)
5 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (2 pages)
5 May 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
15 September 2020Director's details changed for Mr Scott Sunderman on 2 September 2019 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (20 pages)
24 January 2020Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages)
24 January 2020Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page)
24 December 2019Change of details for The Collinson Insurance Group Limited as a person with significant control on 20 December 2019 (2 pages)
27 November 2019Second filing to change the details of David Evans as a director (6 pages)
31 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 30 April 2018 (20 pages)
9 November 2018Appointment of Mr Scott Sunderman as a director on 9 November 2018 (2 pages)
9 November 2018Termination of appointment of Mark Jonathan Rands as a director on 9 November 2018 (1 page)
22 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 30 April 2017 (21 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017 (2 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 27/11/2019.
(3 pages)
3 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 August 2017Notification of The Collinson Insurance Group Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 August 2017Notification of The Collinson Insurance Group Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of The Collinson Insurance Group Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Full accounts made up to 30 April 2016 (22 pages)
28 July 2017Full accounts made up to 30 April 2016 (22 pages)
16 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
16 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 47,140
(7 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 47,140
(7 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (18 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (18 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 47,140
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
(8 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 47,140
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
(8 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 47,140
(7 pages)
3 June 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
3 June 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
8 May 2015Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 (1 page)
8 May 2015Register(s) moved to registered office address Cutlers Exchange 123 Houndsditch London EC3A 7BU (1 page)
8 May 2015Registered office address changed from , Europoint 5-11 Lavington Street, London, SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 (2 pages)
8 May 2015Register(s) moved to registered office address Cutlers Exchange 123 Houndsditch London EC3A 7BU (1 page)
8 May 2015Registered office address changed from , Europoint 5-11 Lavington Street, London, SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Arie Kremeris as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr David Evans as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr David Evans as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Arie Kremeris as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Clive Baron Saron as a director on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Clive Baron Saron as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Clive Baron Saron as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Paul Escott as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Escott as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr David Evans as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Paul Escott as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Arie Kremeris as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 47,140
(8 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 47,140
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages)
17 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from europoint 5-11 lavington street london SE1 0NZ (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from, europoint, 5-11 lavington street, london, SE1 0NZ (1 page)
15 July 2009Appointment terminated secretary alan wood (1 page)
15 July 2009Appointment terminated secretary alan wood (1 page)
15 July 2009Registered office changed on 15/07/2009 from, europoint, 5-11 lavington street, london, SE1 0NZ (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 26/06/09; full list of members (4 pages)
24 June 2009Secretary appointed mr arie kremeris (1 page)
24 June 2009Secretary appointed mr arie kremeris (1 page)
28 January 2009Return made up to 26/06/08; full list of members (12 pages)
28 January 2009Return made up to 26/06/08; full list of members (12 pages)
20 January 2009Company name changed specialty group LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed specialty group LIMITED\certificate issued on 21/01/09 (2 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 May 2008Appointment terminated director shlomo kariv (1 page)
5 May 2008Appointment terminated director shlomo kariv (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
31 July 2007Return made up to 26/06/07; full list of members (7 pages)
31 July 2007Return made up to 26/06/07; full list of members (7 pages)
8 May 2007Ad 01/01/07--------- £ si [email protected]=140 £ ic 47000/47140 (2 pages)
8 May 2007Ad 01/01/07--------- £ si [email protected]=140 £ ic 47000/47140 (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 July 2006Return made up to 26/06/06; full list of members (4 pages)
12 July 2006Return made up to 26/06/06; full list of members (4 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 July 2005Return made up to 26/06/05; full list of members (4 pages)
25 July 2005Return made up to 26/06/05; full list of members (4 pages)
5 January 2005Registered office changed on 05/01/05 from: holmwood, oaken drive claygate esher surrey KT10 0DL (1 page)
5 January 2005Registered office changed on 05/01/05 from: holmwood, oaken drive, claygate, esher, surrey KT10 0DL (1 page)
15 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 August 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 August 2003Return made up to 26/06/03; full list of members (10 pages)
26 August 2003Return made up to 26/06/03; full list of members (10 pages)
20 January 2003Ad 01/07/02--------- £ si [email protected]=1700 £ ic 30600/32300 (4 pages)
20 January 2003Ad 01/07/02--------- £ si [email protected]=1700 £ ic 30600/32300 (4 pages)
17 January 2003Div 14/06/02 (1 page)
17 January 2003Div 14/06/02 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 August 2002Return made up to 26/06/02; full list of members (6 pages)
20 August 2002Return made up to 26/06/02; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: holmwood oaken drive claygate surrey KT10 0DL (1 page)
20 August 2001Registered office changed on 20/08/01 from: holmwood, oaken drive, claygate, surrey KT10 0DL (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
9 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 July 2001Registered office changed on 02/07/01 from: suite 17 city business centre, lower road london SE16 2XB (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: suite 17, city business centre, lower road, london, SE16 2XB (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
26 June 2001Incorporation (11 pages)
26 June 2001Incorporation (11 pages)