Company NameGFT Holdings Limited
DirectorKevin Patrick McKenna
Company StatusActive
Company Number04279912
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed30 November 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Alan Tapnack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 22 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameNipan Malde
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2003)
RoleAccountant
Correspondence Address49 Copley Park
Streatham
London
SW16 3DB
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed26 September 2001(3 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameLeon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2006)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3a Harley Road
Hampstead
London
NW1 1BX
Director NameMr Robert Anthony Clifford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 2009)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressMaison Du Coin
Rue Du Coin
St Ouen
Channel Islands
JE3 2LJ
Director NameMr Cecil Lyddon Simon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFleur House
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusResigned
Appointed08 March 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Director NameMr Andrew James Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(2 years, 5 months after company formation)
Appointment Duration19 years (resigned 19 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameKathy Cong
NationalityBritish
StatusResigned
Appointed09 May 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address12 Macarthur Terrace
Charlton Park Road
London
SE7 8HY
Secretary NameShilla Pindoria
StatusResigned
Appointed27 April 2009(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2009)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Richard Gregg Brearley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

14.3m at £1Investec Trust Holdings Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (16 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (17 pages)
5 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
5 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
29 May 2018Change of details for a person with significant control (2 pages)
26 May 2018Secretary's details changed for Mr David Miller on 23 May 2018 (1 page)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Andrew James Barnes on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
20 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 21,250,001
(4 pages)
20 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 21,250,001
(4 pages)
12 September 2017Full accounts made up to 31 March 2017 (17 pages)
12 September 2017Full accounts made up to 31 March 2017 (17 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 19,250,001
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 19,250,001
(4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 18,250,001
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 18,250,001
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 18,250,001
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 18,250,001
(4 pages)
5 October 2016Full accounts made up to 31 March 2016 (17 pages)
5 October 2016Full accounts made up to 31 March 2016 (17 pages)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
2 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 17,250,001
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 17,250,001
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 16,250,001
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 16,250,001
(5 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,250,001
(8 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,250,001
(8 pages)
13 January 2016Statement of capital following an allotment of shares on 27 April 2015
  • GBP 15,250,001
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 27 April 2015
  • GBP 15,250,001
(5 pages)
13 January 2016Resolutions
  • RES13 ‐ Removal of restriction on auth share capital 03/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on auth share capital 03/01/2015
(1 page)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on auth share capital 03/01/2015
(1 page)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 March 2015Termination of appointment of Richard Brearley as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Richard Brearley as a director on 20 March 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,250,001
(9 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,250,001
(9 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,250,001
(9 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 14,250,001
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 14,250,001
(5 pages)
2 September 2014Full accounts made up to 31 March 2014 (12 pages)
2 September 2014Full accounts made up to 31 March 2014 (12 pages)
4 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 13,750,001
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 13,750,001
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
(6 pages)
25 October 2013Full accounts made up to 31 March 2013 (11 pages)
25 October 2013Full accounts made up to 31 March 2013 (11 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 13,000,001
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 13,000,001
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 13,000,001
(3 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 March 2010Appointment of Mr Richard Gregg Brearley as a director (2 pages)
15 March 2010Appointment of Mr Richard Gregg Brearley as a director (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 March 2009 (9 pages)
14 December 2009Full accounts made up to 31 March 2009 (9 pages)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page)
30 November 2009Termination of appointment of Shilla Pindoria as a secretary (1 page)
30 November 2009Termination of appointment of Shilla Pindoria as a secretary (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Appointment of Mr David Miller as a secretary (1 page)
30 November 2009Appointment of Mr David Miller as a secretary (1 page)
30 November 2009Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
27 April 2009Appointment terminated secretary kathy cong (1 page)
27 April 2009Secretary appointed shilla pindoria (1 page)
27 April 2009Secretary appointed shilla pindoria (1 page)
27 April 2009Appointment terminated secretary kathy cong (1 page)
7 April 2009Appointment terminated director robert clifford (1 page)
7 April 2009Appointment terminated director robert clifford (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 March 2008 (9 pages)
31 October 2008Full accounts made up to 31 March 2008 (9 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (9 pages)
22 October 2007Full accounts made up to 31 March 2007 (9 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (10 pages)
6 January 2007Full accounts made up to 31 March 2006 (10 pages)
9 October 2006Return made up to 31/08/06; full list of members (2 pages)
9 October 2006Return made up to 31/08/06; full list of members (2 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 October 2005Return made up to 31/08/05; full list of members (3 pages)
5 October 2005Return made up to 31/08/05; full list of members (3 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 31 March 2004 (12 pages)
8 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 September 2004Return made up to 31/08/04; full list of members (7 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
3 May 2003Full accounts made up to 31 March 2002 (10 pages)
3 May 2003Full accounts made up to 31 March 2002 (10 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
14 January 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
14 January 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 December 2001Secretary's particulars changed (1 page)
21 December 2001Secretary's particulars changed (1 page)
5 October 2001Ad 28/09/01--------- £ si 11000000@1=11000000 £ ic 1/11000001 (2 pages)
5 October 2001Ad 28/09/01--------- £ si 11000000@1=11000000 £ ic 1/11000001 (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 September 2001Registered office changed on 28/09/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
27 September 2001New director appointed (4 pages)
27 September 2001New director appointed (3 pages)
27 September 2001£ nc 1000/15000000 26/09/01 (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001£ nc 1000/15000000 26/09/01 (1 page)
27 September 2001New director appointed (4 pages)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001New director appointed (3 pages)
26 September 2001Company name changed mindforge LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed mindforge LIMITED\certificate issued on 26/09/01 (2 pages)
31 August 2001Incorporation (16 pages)
31 August 2001Incorporation (16 pages)