Company NameWipro Holdings (UK) Limited
DirectorsOmkar Bhalchandra Nisal and Sushil Agrawal
Company StatusActive
Company Number04611828
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Omkar Bhalchandra Nisal
Date of BirthMay 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed05 August 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWipro Limited Victoria House Level 6
Bloomsbury Square
London
WC1B 4DA
Director NameSushil Agrawal
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressWipro Limited Victoria House Level 6
Bloomsbury Square
London
WC1B 4DA
Director NameAdam Robert Atkinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(2 weeks after company formation)
Appointment Duration4 days (resigned 27 December 2002)
RoleSolicitor
Correspondence AddressFlat 17
11 Queensbridge Road
London
E2 8NP
Director NameMiss Sahar Mariam Bhaimia
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(2 weeks after company formation)
Appointment Duration4 days (resigned 27 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Tamworth Street
Fulham
London
SW6 1LE
Secretary NameMiss Sahar Mariam Bhaimia
NationalityBritish
StatusResigned
Appointed23 December 2002(2 weeks after company formation)
Appointment Duration4 days (resigned 27 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Tamworth Street
Fulham
London
SW6 1LE
Director NameGeorge Joseph
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed27 December 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address145 Turnpike Link
East Croydon
Surrey
CR0 5NU
Director NameKrishnan Subramanian
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed27 December 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address58 Prospect House
58 Queens Road
Reading
Berkshire
RG1 4RP
Secretary NameKrishnan Subramanian
NationalityIndian
StatusResigned
Appointed27 December 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address58 Prospect House
58 Queens Road
Reading
Berkshire
RG1 4RP
Director NamePeryvemba Ramachandran Chandrasekar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address58 Armitage Road
Golders Green
London
NW11 8RG
Director NameAyan Mukerji
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 November 2015)
RoleHead - Europe Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Level 2
3 Sheldon Square
London
W2 6PS
Director NameAnand Padmanabhan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 2017)
RoleSenior Vice-President
Country of ResidenceUnited Kingdom
Correspondence Address4 Tean House, Kennet Island
Havergate Way
Reading
RG2 0GU
Director NameNallathur Saravanan Balasubramanian
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed17 November 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13494 Ronnie Way
Saratoga
Ca
95070
Director NameRamesh Phillips
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2022)
RoleHead Of Operations-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWipro Limited Level 2
3 Sheldon Square
London
W2 6HY
Director NameAnandh Raghavan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFrankfurter Landstrasse 5
Oberursel
61440
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesaic.com

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£5,264,511
Gross Profit£837,615
Net Worth£38,730,895
Cash£640,578
Current Liabilities£8,776,625

Accounts

Latest Accounts31 March 2022 (1 year, 11 months ago)
Next Accounts Due31 March 2024 (1 week, 5 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 1 week ago)
Next Return Due23 December 2024 (9 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 31 March 2022 (30 pages)
25 January 2023Second filing for the termination of Ramesh Phillips as a director (5 pages)
20 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
14 November 2022Termination of appointment of Ramesh Phillips as a director on 1 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2023.
(2 pages)
14 November 2022Appointment of Sushil Agrawal as a director on 1 November 2022 (2 pages)
5 August 2022Appointment of Mr Omkar Bhalchandra Nisal as a director on 5 August 2022 (2 pages)
26 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page)
31 March 2022Full accounts made up to 31 March 2021 (30 pages)
29 March 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 1
  • USD 226,151,974
(3 pages)
28 March 2022Termination of appointment of Anandh Raghavan as a director on 11 March 2022 (1 page)
1 March 2022Second filing of Confirmation Statement dated 9 December 2017 (3 pages)
16 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 March 2020 (29 pages)
2 March 2021Termination of appointment of Nallathur Saravanan Balasubramanian as a director on 8 February 2021 (1 page)
12 February 2021Appointment of Anandh Raghavan as a director on 8 February 2021 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Full accounts made up to 31 March 2019 (34 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 March 2018 (19 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2022.
(4 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 October 2017Appointment of Ramesh Phillips as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Anand Padmanabhan as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Ramesh Phillips as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Anand Padmanabhan as a director on 25 October 2017 (1 page)
11 July 2017Full accounts made up to 31 March 2017 (18 pages)
11 July 2017Full accounts made up to 31 March 2017 (18 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 February 2016Director's details changed for Anand Padmanabhan on 31 December 2015 (2 pages)
16 February 2016Director's details changed for Anand Padmanabhan on 31 December 2015 (2 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
  • USD 130,151,974
(5 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
  • USD 130,151,974
(5 pages)
15 January 2016Full accounts made up to 31 March 2015 (16 pages)
15 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Appointment of Nallathur Saravanan Balasubramanian as a director on 17 November 2015 (2 pages)
14 December 2015Appointment of Nallathur Saravanan Balasubramanian as a director on 17 November 2015 (2 pages)
11 December 2015Termination of appointment of Ayan Mukerji as a director on 17 November 2015 (1 page)
11 December 2015Termination of appointment of Ayan Mukerji as a director on 17 November 2015 (1 page)
1 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1
  • USD 130,151,974
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1
  • USD 130,151,974
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1
  • USD 130,151,974
(3 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
  • USD 105,151,974
(5 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
  • USD 105,151,974
(5 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
  • USD 105,151,974
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (16 pages)
15 January 2015Full accounts made up to 31 March 2014 (16 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
  • USD 105,151,974
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
  • USD 105,151,974
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
  • USD 105,151,974
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (15 pages)
24 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 January 2013Appointment of Anand Padmanabhan as a director (2 pages)
31 January 2013Appointment of Anand Padmanabhan as a director (2 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Ayan Mukerji on 22 July 2011 (2 pages)
15 September 2011Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 15 September 2011 (1 page)
15 September 2011Director's details changed for Ayan Mukerji on 22 July 2011 (2 pages)
17 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1
  • USD 105,151,974
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 1
  • USD 105,151,974
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1
  • USD 103,651,974
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1
  • USD 103,651,974
(3 pages)
20 July 2011Full accounts made up to 31 March 2010 (15 pages)
20 July 2011Full accounts made up to 31 March 2010 (15 pages)
11 April 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 1
  • USD 44,151,974
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 1
  • USD 44,151,974
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 1
  • USD 44,151,974
(3 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
31 August 2010Termination of appointment of Krishnan Subramanian as a director (1 page)
31 August 2010Termination of appointment of Krishnan Subramanian as a secretary (1 page)
31 August 2010Termination of appointment of Krishnan Subramanian as a secretary (1 page)
31 August 2010Termination of appointment of Krishnan Subramanian as a director (1 page)
10 June 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Full accounts made up to 31 March 2009 (20 pages)
21 April 2010Full accounts made up to 31 March 2009 (20 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Secretary's details changed for Krishnan Subramanian on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Ayan Mukerji on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Ayan Mukerji on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Krishnan Subramanian on 1 October 2009 (3 pages)
14 December 2009Secretary's details changed for Krishnan Subramanian on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Krishnan Subramanian on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Ayan Mukerji on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Krishnan Subramanian on 1 October 2009 (3 pages)
14 December 2009Secretary's details changed for Krishnan Subramanian on 1 October 2009 (3 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Full accounts made up to 31 March 2008 (14 pages)
1 December 2009Full accounts made up to 31 March 2008 (14 pages)
24 October 2009Registered office address changed from Mimet House 5a Praed Street London W2 1NJ on 24 October 2009 (1 page)
24 October 2009Registered office address changed from Mimet House 5a Praed Street London W2 1NJ on 24 October 2009 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Ad 30/03/09-30/03/09\usd si 653900@1=653900\usd ic 29748699/30402599\ (2 pages)
17 April 2009Ad 30/03/09-30/03/09\usd si 653900@1=653900\usd ic 29748699/30402599\ (2 pages)
19 March 2009Full accounts made up to 31 March 2007 (15 pages)
19 March 2009Full accounts made up to 31 March 2007 (15 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
30 September 2008Appointment terminated director peryvemba chandrasekar (1 page)
30 September 2008Director appointed ayan mukerji (2 pages)
30 September 2008Appointment terminated director peryvemba chandrasekar (1 page)
30 September 2008Director appointed ayan mukerji (2 pages)
29 January 2008Full accounts made up to 31 March 2006 (13 pages)
29 January 2008Full accounts made up to 31 March 2006 (13 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
25 January 2007Return made up to 09/12/06; full list of members (3 pages)
25 January 2007Return made up to 09/12/06; full list of members (3 pages)
2 January 2007Full accounts made up to 31 March 2005 (10 pages)
2 January 2007Full accounts made up to 31 March 2005 (10 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Ad 09/05/06-09/05/06 us$ si [email protected]=1519199 us$ ic 28229500/29748699 (1 page)
10 July 2006Ad 09/05/06-09/05/06 us$ si [email protected]=1519199 us$ ic 28229500/29748699 (1 page)
1 June 2006Ad 01/03/06-01/03/06 us$ si [email protected]=4927300 us$ ic 23302200/28229500 (1 page)
1 June 2006Ad 01/03/06-01/03/06 us$ si [email protected]=4927300 us$ ic 23302200/28229500 (1 page)
8 May 2006Registered office changed on 08/05/06 from: 137 euston road london NW1 2KA (1 page)
8 May 2006Registered office changed on 08/05/06 from: 137 euston road london NW1 2KA (1 page)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2006Ad 21/12/05--------- us$ si 20552200@1=20552200 us$ ic 2750000/23302200 (2 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2006Nc inc already adjusted 21/12/05 (2 pages)
10 April 2006Ad 21/12/05--------- us$ si 20552200@1=20552200 us$ ic 2750000/23302200 (2 pages)
10 April 2006Nc inc already adjusted 21/12/05 (2 pages)
9 January 2006Return made up to 09/12/05; full list of members (3 pages)
9 January 2006Return made up to 09/12/05; full list of members (3 pages)
22 September 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2005Ad 01/03/05--------- us$ si 2750000@1=2750000 us$ ic 0/2750000 (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Nc inc already adjusted 01/03/05 (1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Nc inc already adjusted 01/03/05 (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Ad 01/03/05--------- us$ si 2750000@1=2750000 us$ ic 0/2750000 (2 pages)
18 April 2005Full accounts made up to 31 March 2004 (10 pages)
18 April 2005Full accounts made up to 31 March 2004 (10 pages)
5 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
18 March 2004Return made up to 09/12/03; full list of members (7 pages)
18 March 2004Return made up to 09/12/03; full list of members (7 pages)
3 February 2003Memorandum and Articles of Association (15 pages)
3 February 2003Memorandum and Articles of Association (15 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
9 January 2003Company name changed weavewild LIMITED\certificate issued on 09/01/03 (3 pages)
9 January 2003Company name changed weavewild LIMITED\certificate issued on 09/01/03 (3 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 January 2003New director appointed (2 pages)
9 December 2002Incorporation (17 pages)
9 December 2002Incorporation (17 pages)