Company NameW.P. Carey & Co. Limited
Company StatusActive
Company Number04244798
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Previous NameSailbase Limited

Business Activity

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

Directors

Director NameMr Gregory Mark Butchart
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameToniann Sanzone
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration7 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O W.P. Carey Inc. One Manhattan West
395 9th Avenue, 58th Floor
New York
10001
Director NameJason Edward Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O W.P. Carey Inc. One Manhattan West
395 9th Avenue, 58th Floor
New York
10001
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed17 November 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameAnne Coolidge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address400 E 57th Street
New York
Ny 10022
United States
Director NameJohnathan James Longden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Northington Down
Alresford
Hampshire
SO24 9TZ
Secretary NameJohnathan James Longden
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Northington Down
Alresford
Hampshire
SO24 9TZ
Secretary NameDavid Wingate Stuart Hayes
NationalityBritish
StatusResigned
Appointed03 August 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2005)
RoleSolicitor
Correspondence AddressSunshine Cottage
Pirton
Worcestershire
WR8 9EJ
Director NameAlistair David Calvert
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Prince Of Wales Road
London
NW5 3PU
Director NameEdward Vincent Lapuma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2009)
RoleCompany Director
Correspondence Address44 Wynwood Road
Chatham
New Jersey 07928
United States
Director NameJan Karst
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Sawmill Lane
Greenwich
Connecticut
06830
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Duton Hill
Great Dunmow
Essex
CM6 2DT
Director NameHenry Cabot Lodge Iii
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2010(9 years after company formation)
Appointment Duration4 years (resigned 13 August 2014)
RoleReal Estate Investor
Country of ResidenceUnited States
Correspondence Address275 Hale St.
Beverly
Massachusetts
01915
Director NameTrevor Paul Bond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O W. P. Carey Inc 50 Rockefeller Plaza
New York
Ny 10020
Director NameMrs Jennifer Lucas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2016)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence AddressC/O W.P. Carey & Co. Limited
17 Duke Of York Street
London
SW1Y 6LB
Director NameThomas E Zacharias
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2017)
RoleHead Of Asset Management, Chief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O W. P. Carey Inc 50 Rockefeller Plaza
New York
Ny 10020
Director NameHisham Abdul Kader
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2016(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O W. P. Carey Inc 50 Rockefeller Plaza
New York
Ny 10020
Director NameMark Joseph Decesaris
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2016(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O W. P. Carey Inc 50 Rockefeller Plaza
New York
10020
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74797510
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£3,308,178
Net Worth£6,976,400
Cash£984,848
Current Liabilities£514,049

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

23 August 2004Delivered on: 6 September 2004
Persons entitled: C & C Properties 2027 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £46,900.
Outstanding

Filing History

25 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
22 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
5 January 2018Appointment of Jason Edward Fox as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Jason Edward Fox as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Mark Joseph Decesaris as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Mark Joseph Decesaris as a director on 31 December 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 April 2017Appointment of Toniann Sanzone as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Toniann Sanzone as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Thomas E Zacharias as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Thomas E Zacharias as a director on 31 March 2017 (1 page)
20 December 2016Termination of appointment of Hisham Abdul Kader as a director on 16 December 2016 (1 page)
20 December 2016Appointment of Mark Joseph Decesaris as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr Gregory Mark Butchart as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mark Joseph Decesaris as a director on 16 December 2016 (2 pages)
20 December 2016Termination of appointment of Hisham Abdul Kader as a director on 16 December 2016 (1 page)
20 December 2016Appointment of Mr Gregory Mark Butchart as a director on 16 December 2016 (2 pages)
20 December 2016Termination of appointment of Jennifer Lucas as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Jennifer Lucas as a director on 16 December 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Appointment of Hisham Abdul Kader as a director on 17 May 2016 (2 pages)
23 June 2016Appointment of Hisham Abdul Kader as a director on 17 May 2016 (2 pages)
13 June 2016Termination of appointment of Trevor Paul Bond as a director on 10 February 2016 (1 page)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 225,000
(5 pages)
13 June 2016Termination of appointment of Trevor Paul Bond as a director on 10 February 2016 (1 page)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 225,000
(5 pages)
6 June 2016Director's details changed for Mrs Jennifer Lucas on 15 May 2016 (2 pages)
6 June 2016Director's details changed for Trevor Paul Bond on 15 May 2016 (2 pages)
6 June 2016Director's details changed for Mrs Jennifer Lucas on 15 May 2016 (2 pages)
6 June 2016Director's details changed for Trevor Paul Bond on 15 May 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 225,000
(6 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 225,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Termination of appointment of Henry Cabot Lodge Iii as a director on 13 August 2014 (1 page)
19 August 2014Appointment of Thomas E Zacharias as a director on 13 August 2014 (2 pages)
19 August 2014Appointment of Thomas E Zacharias as a director on 13 August 2014 (2 pages)
19 August 2014Termination of appointment of Henry Cabot Lodge Iii as a director on 13 August 2014 (1 page)
8 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page)
8 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page)
8 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 225,000
(6 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 225,000
(6 pages)
9 June 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014 (1 page)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
10 October 2013Full accounts made up to 31 December 2012 (19 pages)
10 October 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Henry Cabot Lodge Iii on 15 June 2012 (2 pages)
10 June 2013Director's details changed for Trevor Paul Bond on 15 May 2013 (2 pages)
10 June 2013Director's details changed for Henry Cabot Lodge Iii on 15 June 2012 (2 pages)
10 June 2013Director's details changed for Trevor Paul Bond on 15 May 2013 (2 pages)
20 November 2012Appointment of Jennifer Lucas as a director (2 pages)
20 November 2012Termination of appointment of Jan Karst as a director (1 page)
20 November 2012Appointment of Jennifer Lucas as a director (2 pages)
20 November 2012Termination of appointment of Jan Karst as a director (1 page)
31 August 2012Full accounts made up to 31 December 2011 (21 pages)
31 August 2012Full accounts made up to 31 December 2011 (21 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2012Memorandum and Articles of Association (14 pages)
23 January 2012Memorandum and Articles of Association (14 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 June 2011Director's details changed for Henry Cabot Lodge Iii on 15 May 2011 (2 pages)
10 June 2011Director's details changed for Henry Cabot Lodge Iii on 15 May 2011 (2 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
29 October 2010Appointment of Trevor Paul Bond as a director (2 pages)
29 October 2010Appointment of Trevor Paul Bond as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 July 2010Appointment of Henry Cabot Lodge Iii as a director (2 pages)
28 July 2010Appointment of Henry Cabot Lodge Iii as a director (2 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Jan Karst on 15 May 2010 (2 pages)
15 June 2010Director's details changed for Jan Karst on 15 May 2010 (2 pages)
14 June 2010Termination of appointment of Edward Lapuma as a director (1 page)
14 June 2010Termination of appointment of Edward Lapuma as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 August 2009Return made up to 16/05/09; full list of members (4 pages)
5 August 2009Return made up to 16/05/09; full list of members (4 pages)
22 July 2009Director's change of particulars / jan karst / 24/06/2009 (1 page)
22 July 2009Director's change of particulars / jan karst / 24/06/2009 (1 page)
25 June 2009Appointment terminated director thomas quigley (1 page)
25 June 2009Appointment terminated director thomas quigley (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
30 December 2008Director appointed thomas kelly quigley (3 pages)
30 December 2008Director appointed thomas kelly quigley (3 pages)
16 December 2008Memorandum and Articles of Association (13 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2008Memorandum and Articles of Association (7 pages)
16 December 2008Memorandum and Articles of Association (13 pages)
16 December 2008Memorandum and Articles of Association (7 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
18 September 2008Auditor's resignation (1 page)
18 September 2008Auditor's resignation (1 page)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 52 jermyn street london SW1Y 6LX (1 page)
18 July 2006Registered office changed on 18/07/06 from: 52 jermyn street london SW1Y 6LX (1 page)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Return made up to 16/05/06; full list of members (8 pages)
1 June 2006Return made up to 16/05/06; full list of members (8 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Ad 16/06/05--------- £ si 180000@1=180000 £ ic 45000/225000 (2 pages)
4 July 2005Ad 16/06/05--------- £ si 180000@1=180000 £ ic 45000/225000 (2 pages)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2005Nc inc already adjusted 16/06/05 (1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2005Nc inc already adjusted 16/06/05 (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
23 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2004Registered office changed on 21/09/04 from: 18 savile row london W1S 3PR (1 page)
21 September 2004Registered office changed on 21/09/04 from: 18 savile row london W1S 3PR (1 page)
6 September 2004Particulars of mortgage/charge (3 pages)
6 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
25 May 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Return made up to 22/05/04; full list of members (7 pages)
18 May 2004Return made up to 22/05/04; full list of members (7 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 August 2002Return made up to 02/07/02; full list of members (7 pages)
3 August 2002Return made up to 02/07/02; full list of members (7 pages)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002£ nc 1000/45000 05/06/02 (1 page)
13 June 2002Ad 05/06/02--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
13 June 2002£ nc 1000/45000 05/06/02 (1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Ad 05/06/02--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 2001Registered office changed on 28/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Company name changed sailbase LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed sailbase LIMITED\certificate issued on 08/08/01 (2 pages)
2 July 2001Incorporation (13 pages)
2 July 2001Incorporation (13 pages)