Company NameKeller Financing
Company StatusDissolved
Company Number04592933
CategoryPrivate Unlimited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

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

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 16 April 2024)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusClosed
Appointed01 January 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Andries Adriaan Louw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 16 April 2024)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 16 April 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameJustin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Top Farm Close
Beaconsfield
Buckinghamshire
HP9 1JS
Director NameThomas Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1078 Foxcroft Run
Annapolis Md21401
Maryland Usa
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(11 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekellerholding.com
Email address[email protected]
Telephone020 76167575
Telephone regionLondon

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at $0.01Keller Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

1 February 2007Delivered on: 16 February 2007
Satisfied on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages)
23 August 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
23 August 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
26 October 2022Filing exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
26 October 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page)
17 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (191 pages)
4 July 2022Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages)
4 July 2022Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
9 September 2021Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page)
9 September 2021Change of details for Keller Resources Limited as a person with significant control on 9 September 2021 (2 pages)
25 June 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
25 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (187 pages)
25 June 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2021Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page)
11 January 2021Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages)
11 January 2021Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 September 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
5 August 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
11 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
11 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
7 August 2019Termination of appointment of James William George Hind as a director on 6 August 2019 (1 page)
18 January 2019Appointment of Mark Hooper as a director on 17 January 2019 (2 pages)
18 January 2019Termination of appointment of William Reid as a director on 17 January 2019 (1 page)
9 January 2019Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
10 October 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
19 September 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
7 November 2017Change of details for Keller Resources Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Keller Resources Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
19 June 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (128 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (128 pages)
19 June 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Kennith John Williams on 1 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Kennith John Williams on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Kennith John Williams as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Kennith John Williams as a director on 1 October 2016 (2 pages)
26 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
26 July 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
26 July 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
26 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
23 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (111 pages)
23 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (111 pages)
6 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • USD 1
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • USD 1
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • USD 1
(4 pages)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
3 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
3 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • USD 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • USD 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • USD 1
(4 pages)
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • USD 10,000.01
(4 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • USD 10,000.01
(4 pages)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 August 2012Appointment of Mr Justin Richard Atkinson as a director (2 pages)
14 August 2012Appointment of Mr Justin Richard Atkinson as a director (2 pages)
13 August 2012Termination of appointment of David Benson as a director (1 page)
13 August 2012Termination of appointment of David Benson as a director (1 page)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
17 June 2011Full accounts made up to 31 December 2010 (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
2 December 2010Particulars of variation of rights attached to shares (2 pages)
2 December 2010Particulars of variation of rights attached to shares (2 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Change of share class name or designation (2 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 July 2010Full accounts made up to 31 December 2009 (6 pages)
6 July 2010Full accounts made up to 31 December 2009 (6 pages)
10 December 2009Director's details changed for Mr James William George Hind on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr James William George Hind on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr James William George Hind on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for David Neville Benson on 9 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Jacqueline Frances Holman on 9 December 2009 (1 page)
10 December 2009Secretary's details changed for Mrs Jacqueline Frances Holman on 9 December 2009 (1 page)
10 December 2009Director's details changed for David Neville Benson on 9 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Jacqueline Frances Holman on 9 December 2009 (1 page)
10 December 2009Director's details changed for David Neville Benson on 9 December 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (6 pages)
21 November 2008Return made up to 18/11/08; full list of members (4 pages)
21 November 2008Return made up to 18/11/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (9 pages)
1 July 2008Full accounts made up to 31 December 2007 (9 pages)
13 December 2007Return made up to 18/11/07; full list of members (5 pages)
13 December 2007Return made up to 18/11/07; full list of members (5 pages)
17 May 2007Full accounts made up to 31 December 2006 (9 pages)
17 May 2007Full accounts made up to 31 December 2006 (9 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
12 February 2007Return made up to 18/11/06; full list of members; amend (9 pages)
12 February 2007Return made up to 18/11/06; full list of members; amend (9 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
14 December 2006Return made up to 18/11/06; no change of members (6 pages)
14 December 2006Return made up to 18/11/06; no change of members (6 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
2 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2006Declaration of assent for reregistration to UNLTD (1 page)
2 June 2006Declaration of assent for reregistration to UNLTD (1 page)
2 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
2 June 2006Application for reregistration from LTD to UNLTD (2 pages)
2 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2006Re-registration of Memorandum and Articles (20 pages)
2 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
2 June 2006Re-registration of Memorandum and Articles (20 pages)
2 June 2006Application for reregistration from LTD to UNLTD (2 pages)
3 April 2006Registered office changed on 03/04/06 from: aztec house 397/405 archway road N6 4EY (1 page)
3 April 2006Registered office changed on 03/04/06 from: aztec house 397/405 archway road N6 4EY (1 page)
16 December 2005Return made up to 18/11/05; full list of members (8 pages)
16 December 2005Return made up to 18/11/05; full list of members (8 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 December 2004Declaration of assistance for shares acquisition (4 pages)
23 December 2004Declaration of assistance for shares acquisition (4 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 December 2004Declaration of assistance for shares acquisition (4 pages)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
21 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 December 2004Declaration of assistance for shares acquisition (4 pages)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
30 November 2004Return made up to 18/11/04; full list of members (8 pages)
30 November 2004Return made up to 18/11/04; full list of members (8 pages)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
27 November 2003Return made up to 18/11/03; full list of members (8 pages)
27 November 2003Return made up to 18/11/03; full list of members (8 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Ad 19/12/02--------- us$ si [email protected]=93480000 us$ ic 1/93480001 (2 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Nc inc already adjusted 17/12/02 (2 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Nc inc already adjusted 17/12/02 (2 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Declaration of assistance for shares acquisition (4 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2003Ad 19/12/02--------- us$ si [email protected]=93480000 us$ ic 1/93480001 (2 pages)
7 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (3 pages)
26 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (3 pages)
18 November 2002Incorporation (16 pages)
18 November 2002Incorporation (16 pages)