Company NameNavblue Limited
Company StatusActive
Company Number04556441
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Previous NameEuropean Aeronautical Group UK Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Fabrice Hamel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceFrance
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameNathalie Lorenz-Antoine
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed28 December 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameJustin Gareth, John Neale
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameBjorn Axel Alegran
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2002(same day as company formation)
RolePresident & Ceo Of Sas Flight
Correspondence AddressSoderby 2212
S-76291 Rimbo
Swedn
Director NameLars Johan Holmqvist
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleVice President Of Sas Flight
Correspondence AddressLidnersgatan 12b
S-11253 Stockholm
Sweden
Foreign
Director NameUlf Lundmark
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSwedenborgagatan 41b
Uppsala
Sweden
Se 75334
Secretary NameAnu Khela
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleLegal Assistant
Correspondence Address10 Emanuel Avenue
Acton
London
W3 6JH
Secretary NamePaivi Annika Murphy
NationalityFinnish
StatusResigned
Appointed06 November 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2006)
RoleFinance Manager
Correspondence Address6 Barrow Close
Billingshurst
West Sussex
RH14 9SW
Director NameDavid Strucke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleBusiness Person
Correspondence AddressSuite 102 175 Columbia Street West
Waterloo
Ontario N2l 5z5
Canada
Secretary NameGordon Heard
NationalityCanadian
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 2007)
RoleAccountant
Correspondence AddressSuite 102 175 Columbia Street West
Waterloo
Ontario N2l 5z5
Canada
Secretary NameGordon Kilpatrick
NationalityCanadian
StatusResigned
Appointed19 March 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2009)
RoleChief Financial Officer
Correspondence Address53 Andrew St.
St.George
Ontario N0e 1n0
Canada
Director NameMichael Chung
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2009)
RoleInvestor
Correspondence Address248 West 88th St.Apt 24b
New York
Ny
United States
Director NameIain David Millan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMichael Owen Hulley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 March 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameSean Doherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2013(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2020)
RoleVice President Finance
Country of ResidenceCanada
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Robert Martin Kernahan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2016)
RoleVice President-Charting&Navdata/General Manager Uk
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Paul-Franck Bijou
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2016(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 March 2017)
RoleChief Commercial & Communication Officer And Md
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Pierre Philippe Madrange
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2017(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2020)
RoleManaging Director & Vp Of Data+
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Philippe AndrÉ Antoine Fontes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2022)
RoleManaging Director & Ho Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.navtech.aero
Telephone01236 623444
Telephone regionCoatbridge

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4.1m at £1European Aeronautical Group Ab
100.00%
Ordinary

Financials

Year2014
Turnover£11,140,000
Gross Profit£1,981,000
Net Worth-£7,214,000
Cash£536,000
Current Liabilities£12,634,000

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

24 April 2015Delivered on: 14 May 2015
Persons entitled: Bank of America, N.A., Canada Branch

Classification: A registered charge
Particulars: Intellectual property. Registration number: 2161815. description: aerad. Registration date: 21/3/1998. trademark office: united kingdom ukipo.
Outstanding
29 May 2013Delivered on: 11 June 2013
Persons entitled: Vss Structured Capital Ii L.P. and Vss Structured Capital Parallel Ii L.P. and Vss Structured Capital Ii Sbs Llc

Classification: A registered charge
Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of America, N.A., Canada Branch

Classification: A registered charge
Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2024Full accounts made up to 31 December 2022 (126 pages)
7 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
21 September 2023Statement of capital following an allotment of shares on 9 August 2023
  • GBP 4,146,984
(4 pages)
7 July 2023Appointment of Mr Pierre-Gilles Gour as a director on 1 July 2023 (2 pages)
7 July 2023Termination of appointment of Justin Gareth, John Neale as a director on 1 July 2023 (1 page)
13 February 2023Appointment of Mr Marc Joel, Gabriel Lemeilleur as a director on 16 January 2023 (2 pages)
9 February 2023Termination of appointment of Fabrice Hamel as a director on 16 January 2023 (1 page)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (28 pages)
24 January 2022Termination of appointment of Philippe André Antoine Fontes as a director on 4 January 2022 (1 page)
24 January 2022Appointment of Justin Gareth, John Neale as a director on 4 January 2022 (2 pages)
22 December 2021Full accounts made up to 31 December 2020 (28 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 31 December 2019 (27 pages)
9 February 2021Appointment of Nathalie Lorenz-Antoine as a director on 28 December 2020 (2 pages)
11 December 2020Termination of appointment of Sean Doherty as a director on 11 December 2020 (1 page)
26 November 2020Appointment of Mr Philippe André Antoine Fontes as a director on 12 November 2020 (2 pages)
25 November 2020Termination of appointment of Pierre Madrange as a director on 12 November 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
26 March 2018Termination of appointment of Michael Owen Hulley as a director on 15 March 2018 (1 page)
23 March 2018Appointment of Mr Fabrice Hamel as a director on 15 March 2018 (2 pages)
9 January 2018Full accounts made up to 31 December 2016 (23 pages)
21 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 April 2017Director's details changed for Mr Pierre Madrange on 30 March 2017 (2 pages)
27 April 2017Director's details changed for Mr Pierre Madrange on 30 March 2017 (2 pages)
26 April 2017Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages)
26 April 2017Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages)
25 April 2017Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page)
25 April 2017Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page)
2 December 2016Full accounts made up to 31 December 2015 (23 pages)
2 December 2016Full accounts made up to 31 December 2015 (23 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
10 October 2016Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages)
10 October 2016Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages)
31 August 2016Satisfaction of charge 045564410001 in full (1 page)
31 August 2016Satisfaction of charge 045564410002 in full (1 page)
31 August 2016Satisfaction of charge 045564410003 in full (1 page)
31 August 2016Satisfaction of charge 045564410001 in full (1 page)
31 August 2016Satisfaction of charge 045564410003 in full (1 page)
31 August 2016Satisfaction of charge 045564410002 in full (1 page)
19 August 2016Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page)
19 August 2016Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page)
17 December 2015Full accounts made up to 31 December 2014 (21 pages)
17 December 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,146,983
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,146,983
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,146,983
(4 pages)
14 May 2015Registration of charge 045564410003, created on 24 April 2015 (48 pages)
14 May 2015Registration of charge 045564410003, created on 24 April 2015 (48 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,146,983
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,146,983
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,146,983
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 May 2014Appointment of Mr Robert Martin Kernahan as a director (2 pages)
23 May 2014Appointment of Mr Robert Martin Kernahan as a director (2 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,146,983
(4 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,146,983
(4 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,146,983
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Registration of charge 045564410002 (51 pages)
11 June 2013Registration of charge 045564410002 (51 pages)
7 June 2013Termination of appointment of Iain Millan as a director (1 page)
7 June 2013Registration of charge 045564410001 (48 pages)
7 June 2013Registration of charge 045564410001 (48 pages)
7 June 2013Termination of appointment of Iain Millan as a director (1 page)
4 June 2013Appointment of Sean Doherty as a director (3 pages)
4 June 2013Appointment of Sean Doherty as a director (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
24 August 2012Full accounts made up to 31 December 2011 (19 pages)
24 August 2012Full accounts made up to 31 December 2011 (19 pages)
28 November 2011Registered office address changed from , Navtech House Lyon Road, Walton-on-Thames, Surrey, KT12 3PU on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Navtech House Lyon Road Walton-on-Thames Surrey KT12 3PU on 28 November 2011 (2 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
6 June 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Full accounts made up to 31 December 2010 (19 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
17 June 2010Full accounts made up to 31 October 2009 (19 pages)
17 June 2010Full accounts made up to 31 October 2009 (19 pages)
19 March 2010Director's details changed for Michael Owen Hulley on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Michael Owen Hulley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Iain David Millan on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Iain David Millan on 18 March 2010 (2 pages)
16 October 2009Director's details changed for Iain David Millan on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Michael Owen Hulley on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Owen Hulley on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Iain David Millan on 16 October 2009 (2 pages)
5 October 2009Registered office address changed from Hersham House Lyon Road Walton on Thames Surrey KT12 3PU on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from , Hersham House, Lyon Road, Walton on Thames, Surrey, KT12 3PU on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Hersham House Lyon Road Walton on Thames Surrey KT12 3PU on 5 October 2009 (2 pages)
1 September 2009Appointment terminated director michael chung (1 page)
1 September 2009Director appointed michael owen hulley (1 page)
1 September 2009Director appointed michael owen hulley (1 page)
1 September 2009Appointment terminated director michael chung (1 page)
13 August 2009Appointment terminated secretary gordon kilpatrick (1 page)
13 August 2009Appointment terminated secretary gordon kilpatrick (1 page)
10 August 2009Full accounts made up to 31 October 2008 (19 pages)
10 August 2009Full accounts made up to 31 October 2008 (19 pages)
15 June 2009Director appointed iain david millan (1 page)
15 June 2009Director appointed iain david millan (1 page)
26 March 2009Appointment terminated director david strucke (1 page)
26 March 2009Appointment terminated director david strucke (1 page)
25 March 2009Director appointed michael chung (2 pages)
25 March 2009Director appointed michael chung (2 pages)
14 January 2009Full accounts made up to 31 October 2007 (20 pages)
14 January 2009Full accounts made up to 31 October 2007 (20 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
12 October 2007Return made up to 08/10/07; full list of members (2 pages)
12 October 2007Return made up to 08/10/07; full list of members (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (20 pages)
5 September 2007Full accounts made up to 31 October 2006 (20 pages)
12 July 2007Nc inc already adjusted 31/01/07 (1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2007Nc inc already adjusted 31/01/07 (1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2007Ad 31/01/07--------- £ si 4096983@1=4096983 £ ic 50000/4146983 (2 pages)
12 July 2007Ad 31/01/07--------- £ si 4096983@1=4096983 £ ic 50000/4146983 (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
11 December 2006Full accounts made up to 31 December 2005 (22 pages)
11 December 2006Full accounts made up to 31 December 2005 (22 pages)
3 November 2006Return made up to 08/10/06; full list of members (2 pages)
3 November 2006Return made up to 08/10/06; full list of members (2 pages)
5 September 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
5 September 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
27 April 2006Resolutions
  • RES13 ‐ Pur agree, subsid guara 25/11/05
(1 page)
27 April 2006Resolutions
  • RES13 ‐ Pur agree, subsid guara 25/11/05
(1 page)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
20 October 2005Return made up to 08/10/05; full list of members (2 pages)
20 October 2005Return made up to 08/10/05; full list of members (2 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
16 November 2004Ad 04/12/02--------- £ si 999@1 (2 pages)
16 November 2004Ad 04/12/02--------- £ si 999@1 (2 pages)
8 November 2004Return made up to 08/10/04; full list of members (2 pages)
8 November 2004Return made up to 08/10/04; full list of members (2 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
13 November 2003Ad 04/12/02--------- £ si 49000@1 (2 pages)
13 November 2003Return made up to 08/10/03; full list of members (7 pages)
13 November 2003Ad 04/12/02--------- £ si 49000@1 (2 pages)
13 November 2003Return made up to 08/10/03; full list of members (7 pages)
26 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 October 2003Registered office changed on 26/10/03 from: white & case LLP, 7-11 moorgate, london, EC2A 2HS (1 page)
26 October 2003Registered office changed on 26/10/03 from: white & case LLP 7-11 moorgate london EC2A 2HS (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (13 pages)
8 October 2002Incorporation (13 pages)