Company NameCorus Cnbv Investments
DirectorsAlastair James Page and Kaushik De
Company StatusActive
Company Number04636306
CategoryPrivate Unlimited Company
Incorporation Date14 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Kaushik De
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month after company formation)
Appointment Duration3 days (resigned 20 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameOladiran Olatunji Emanuel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month after company formation)
Appointment Duration3 days (resigned 20 February 2003)
RoleSolicitor
Correspondence Address189c Haverstock Hill
London
NW3 4QG
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 24 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameMr David Robert Vine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Glendale Drive
London
SW19 7BG
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRosemary Helen Burke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address10a Eccleston Square
London
SW1V 1NP
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2012)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed24 June 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2022)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS

Contact

Websitetatasteel.com

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Corus Group LTD
50.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

24 February 2005Delivered on: 7 March 2005
Satisfied on: 22 May 2007
Persons entitled: Hsbc Bank PLC (Acting in Its Capacity as Security Agent) (the Pledgee)

Classification: A deed of pledge over registered shares
Secured details: All monies due or to become due from either pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over present shares and the related rights pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
24 February 2005Delivered on: 7 March 2005
Satisfied on: 22 May 2007
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking and assets.
Fully Satisfied
1 August 2003Delivered on: 14 August 2003
Satisfied on: 1 March 2005
Persons entitled: Hsbc Bank PLC and Each of Its Successors in Title,Permitted Assigns and Permitted Transferees

Classification: A deed of pledge of registered shares in the capital of corus nederland B.V. created by the pledgor and corus property limited (together the pledgors)
Secured details: All monies due or to become due by the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In the share pledge the pledgor granted to hsbc bank PLC a right of pledge over its present shares and the related rights pertaining thereto and grants in advance to hsbc bank PLC a right of pledge over its future shares and the related rights pertaining thereto.
Fully Satisfied
31 July 2003Delivered on: 4 August 2003
Satisfied on: 1 March 2005
Persons entitled: Hsbc Bank PLC (As Trustee for the Secured Parties) in Accordance with the Facility Agreement

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the whole of the company's undertaking and assets from time to time present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 January 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page)
17 January 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
2 September 2013Termination of appointment of Syed Hasan as a director (1 page)
2 September 2013Termination of appointment of Syed Hasan as a director (1 page)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/01/2012 as it was not properly delivered
(17 pages)
12 March 2012Annual return made up to 14 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/01/2010 as it was not properly delivered
(18 pages)
12 March 2012Annual return made up to 14 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/01/2010 as it was not properly delivered
(18 pages)
12 March 2012Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/01/2011 as it was not properly delivered
(18 pages)
12 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/01/2012 as it was not properly delivered
(17 pages)
12 March 2012Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/01/2011 as it was not properly delivered
(18 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2012
(7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2012
(7 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 August 2011Termination of appointment of Paul Strickland as a director (1 page)
4 August 2011Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
4 August 2011Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
4 August 2011Termination of appointment of Paul Strickland as a director (1 page)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2012
(7 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2012
(7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
26 January 2010Director's details changed for Syed Anwar Hasan on 14 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2012
(6 pages)
26 January 2010Director's details changed for Syed Anwar Hasan on 14 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/03/2012
(6 pages)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
12 May 2009Full accounts made up to 31 March 2008 (15 pages)
12 May 2009Full accounts made up to 31 March 2008 (15 pages)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Memorandum and Articles of Association (1 page)
4 January 2008£ ic 74414399/74414397 20/12/07 £ sr 2@1=2 (2 pages)
4 January 2008Declaration of assistance for shares acquisition (9 pages)
4 January 2008Declaration of assistance for shares acquisition (9 pages)
4 January 2008£ ic 74414399/74414397 20/12/07 £ sr 2@1=2 (2 pages)
4 January 2008Memorandum and Articles of Association (1 page)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 August 2007Declaration of assent for reregistration to UNLTD (1 page)
7 August 2007Application for reregistration from LTD to UNLTD (2 pages)
7 August 2007Declaration of assent for reregistration to UNLTD (1 page)
7 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
7 August 2007Application for reregistration from LTD to UNLTD (2 pages)
7 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
7 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
7 August 2007Re-registration of Memorandum and Articles (6 pages)
7 August 2007Re-registration of Memorandum and Articles (6 pages)
7 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
31 July 2007Declaration of assistance for shares acquisition (16 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Declaration of assistance for shares acquisition (16 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
15 February 2007Return made up to 14/01/07; full list of members (6 pages)
15 February 2007Return made up to 14/01/07; full list of members (6 pages)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Full accounts made up to 31 December 2005 (15 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
9 February 2006Return made up to 14/01/06; full list of members (6 pages)
9 February 2006Return made up to 14/01/06; full list of members (6 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (1 page)
8 July 2005Full accounts made up to 1 January 2005 (15 pages)
8 July 2005Full accounts made up to 1 January 2005 (15 pages)
8 July 2005Full accounts made up to 1 January 2005 (15 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2005Return made up to 14/01/05; full list of members (6 pages)
31 January 2005Return made up to 14/01/05; full list of members (6 pages)
7 July 2004Full accounts made up to 3 January 2004 (14 pages)
7 July 2004Full accounts made up to 3 January 2004 (14 pages)
7 July 2004Full accounts made up to 3 January 2004 (14 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
14 August 2003Particulars of mortgage/charge (8 pages)
14 August 2003Particulars of mortgage/charge (8 pages)
4 August 2003Particulars of mortgage/charge (8 pages)
4 August 2003Particulars of mortgage/charge (8 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
26 March 2003Statement of affairs (3 pages)
26 March 2003Ad 06/03/03--------- £ si 74414397@1=74414397 £ ic 2/74414399 (3 pages)
26 March 2003Statement of affairs (3 pages)
26 March 2003Ad 06/03/03--------- £ si 74414397@1=74414397 £ ic 2/74414399 (3 pages)
23 March 2003Memorandum and Articles of Association (5 pages)
23 March 2003Memorandum and Articles of Association (5 pages)
20 March 2003Nc inc already adjusted 19/02/03 (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2003Nc inc already adjusted 19/02/03 (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 March 2003Memorandum and Articles of Association (8 pages)
18 March 2003Memorandum and Articles of Association (8 pages)
13 March 2003Company name changed corus spv LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed corus spv LIMITED\certificate issued on 13/03/03 (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
6 March 2003Memorandum and Articles of Association (5 pages)
6 March 2003Memorandum and Articles of Association (5 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 2 lambs passage, london, EC1Y 8BB (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (3 pages)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 2 lambs passage, london, EC1Y 8BB (1 page)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (2 pages)
26 February 2003Memorandum and Articles of Association (13 pages)
26 February 2003Memorandum and Articles of Association (13 pages)
20 February 2003Company name changed trushelfco (no.2931) LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed trushelfco (no.2931) LIMITED\certificate issued on 20/02/03 (2 pages)
14 January 2003Incorporation (18 pages)
14 January 2003Incorporation (18 pages)