Company NameLiberty (Regent And Tudor) Holdings Limited
Company StatusDissolved
Company Number04596827
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesFinlaw 400 Limited and Liberty (Regent And Tudor) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Iain William Renwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Grove
Chiswick
London
W4 1HW
Director NameMr Nicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewells House Cutmill
Bosham
Chichester
West Sussex
PO18 8PS
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCastle Farmhouse
Chacombe
Banbury
Oxfordshire
OX17 2EN
Director NameMr Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameGeoffroy De La Bourdonnaye
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2010)
RoleCEO
Correspondence AddressRue Pierre Le Grand 4
Paris
75008
Foreign
Director NamePaul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2013)
RoleAccountant
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Eagle House 108-100 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-100 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(13 years after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteliberty.co.uk
Telephone020 77341234
Telephone regionLondon

Location

Registered Address210-220 Regent Street Mayfair
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

740 at £1Liberty (Regent & Tudor) Holdings No.1 LTD
74.00%
Ordinary A
260 at £1Liberty (Regent & Tudor) Holdings No.1 LTD
26.00%
Ordinary B

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

26 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2010Delivered on: 26 October 2010
Satisfied on: 11 December 2013
Persons entitled: Ares Capital Europe Limited

Classification: A deed of accession
Secured details: All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 November 2007Delivered on: 21 November 2007
Satisfied on: 13 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2003Delivered on: 17 July 2003
Satisfied on: 25 June 2005
Persons entitled: Nationwide Building Society

Classification: Composite share charge and guarantee containing fixed charges
Secured details: All obligations and liabilities due or to become due from the borrower and the company to the chargee as agent and security trustee for itself and each of the lenders (the "security trustee") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and their proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
30 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 January 2021 (6 pages)
22 December 2020Accounts for a dormant company made up to 1 February 2020 (6 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Robert Unsworth as a director on 29 July 2020 (2 pages)
10 August 2020Appointment of Mr Adil Mehboob-Khan as a director on 29 July 2020 (2 pages)
10 August 2020Termination of appointment of Marco Anatriello as a director on 7 August 2020 (1 page)
10 August 2020Termination of appointment of Marco Capello as a director on 7 August 2020 (1 page)
20 March 2020Director's details changed for Emilio Di Spiezio Sardo on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Marco Anatriello on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Marco Capello on 1 October 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 2 February 2019 (6 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 3 February 2018 (6 pages)
5 April 2018Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 (1 page)
15 February 2018Satisfaction of charge 045968270005 in full (1 page)
15 February 2018Satisfaction of charge 045968270004 in full (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
3 August 2016Registration of charge 045968270005, created on 26 July 2016 (95 pages)
3 August 2016Registration of charge 045968270005, created on 26 July 2016 (95 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(7 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(7 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(7 pages)
17 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(7 pages)
17 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
11 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(9 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(9 pages)
12 December 2013Registration of charge 045968270004 (56 pages)
12 December 2013Registration of charge 045968270004 (56 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
28 October 2013Full accounts made up to 2 February 2013 (13 pages)
28 October 2013Full accounts made up to 2 February 2013 (13 pages)
28 October 2013Full accounts made up to 2 February 2013 (13 pages)
16 May 2013Section 519 (2 pages)
16 May 2013Section 519 (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
17 November 2011Resolutions
  • RES13 ‐ Facility amendment agreement 06/10/2011
(4 pages)
17 November 2011Resolutions
  • RES13 ‐ Facility amendment agreement 06/10/2011
(4 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business - payment of dividends 27/05/2010
(3 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business - payment of dividends 27/05/2010
(3 pages)
7 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
7 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
25 August 2010Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages)
25 August 2010Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
26 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (10 pages)
29 November 2005Full accounts made up to 30 June 2005 (10 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Full accounts made up to 30 June 2004 (10 pages)
22 December 2004Full accounts made up to 30 June 2004 (10 pages)
10 December 2004Return made up to 21/11/04; full list of members (8 pages)
10 December 2004Return made up to 21/11/04; full list of members (8 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
16 December 2003Return made up to 21/11/03; full list of members (9 pages)
16 December 2003Return made up to 21/11/03; full list of members (9 pages)
11 November 2003Full accounts made up to 30 June 2003 (10 pages)
11 November 2003Full accounts made up to 30 June 2003 (10 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
23 May 2003Director resigned (1 page)
23 May 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
23 May 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
23 May 2003Director resigned (1 page)
9 May 2003Ad 09/04/03--------- £ si 740@1=740 £ ic 260/1000 (2 pages)
9 May 2003Ad 07/04/03--------- £ si 259@1=259 £ ic 1/260 (2 pages)
9 May 2003Ad 07/04/03--------- £ si 259@1=259 £ ic 1/260 (2 pages)
9 May 2003Ad 09/04/03--------- £ si 740@1=740 £ ic 260/1000 (2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003New director appointed (10 pages)
25 April 2003New director appointed (10 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
11 April 2003New director appointed (10 pages)
11 April 2003New director appointed (10 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
1 April 2003Company name changed liberty (regent and tudor) limit ed\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed liberty (regent and tudor) limit ed\certificate issued on 01/04/03 (2 pages)
25 March 2003Company name changed finlaw 400 LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed finlaw 400 LIMITED\certificate issued on 25/03/03 (2 pages)
21 November 2002Incorporation (23 pages)
21 November 2002Incorporation (23 pages)