Company NameQazmoly Limited
DirectorsAskhat Tlekmetov and Arman Yergali
Company StatusActive
Company Number04674237
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Askhat Tlekmetov
Date of BirthOctober 1985 (Born 38 years ago)
NationalityKazakh
StatusCurrent
Appointed31 January 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Arman Yergali
Date of BirthOctober 1985 (Born 38 years ago)
NationalityKazakh
StatusCurrent
Appointed30 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSusan Margaret Linnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African Britis
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleEducationalist
Correspondence Address11 Tulbagh Street
Beverley Gardens
Randburg
2194
South Africa
Director NameRichard John Linnell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address11 Tulbagh Street
Beverley Gardens
Randburg
2194
South Africa
Secretary NameRichard John Linnell
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address11 Tulbagh Street
Beverley Gardens
Randburg
2194
South Africa
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameShaun Ronald Bunn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressUnit 6 424 Roberts Road
Subiaco
Western Australia 6008
Foreign
Director NameDr Robert Victor Danchin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2008)
RoleRetired
Correspondence Address20 Wrenrose Avenue
Birdhaven
Johannesburg
2196
Foreign
Director NameMr Simon James Farrell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Princess Road
Claremont
Western Australia 6010
Australia
Director NameColin Robert Ikin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration3 years (resigned 07 April 2006)
RoleCompany Director
Correspondence Address27 Leake Street Peppermint Grove
Western Australia
6011
Australian
Secretary NameShaun Ronald Bunn
NationalityAustralian
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment DurationResigned same day (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressUnit 6 424 Roberts Road
Subiaco
Western Australia 6008
Foreign
Secretary NameIan Keith Macpherson
NationalityAustalian
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2003)
RoleChartered Accountant
Correspondence Address30 Bernaard St
Claremont
Western Australia
Foreign
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed14 March 2003(3 weeks after company formation)
Appointment Duration11 years (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameTrevor Matthews
NationalityAustralian
StatusResigned
Appointed05 December 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2006)
RoleSecretary
Correspondence Address56 Marshall Road
High Wycombe
Australia
Director NameDouglas George Perkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2010)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid George Netherway
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2005(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 January 2012)
RoleMining Engineer
Country of ResidenceSouth Africa
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameFrancois Gauthier
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 2012)
RoleVice Pres Org Ex
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameKen Crichton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2016)
RoleMine Management
Country of ResidenceEgypt
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameOmar El-Alfy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2012)
RoleAssociate
Country of ResidenceEgypt
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameRalph Thomas Browning
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2013)
RoleBanker/Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr William James Trew
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameSanzhar Assaubayev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityKazakh
StatusResigned
Appointed17 April 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameAidar Assaubayev
Date of BirthAugust 1978 (Born 45 years ago)
NationalityKazakh
StatusResigned
Appointed23 April 2013(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Ashar Qureshi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameKanat Assaubayev
Date of BirthAugust 1948 (Born 75 years ago)
NationalityKazakh
StatusResigned
Appointed17 September 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2019)
RoleChairman
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Neil Lindsey Herbert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Secretary NameMr Rajinder Basra
StatusResigned
Appointed18 March 2014(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address35-37 Lowlands Road
Harrow
Middlesex
HA1 3AW

Contact

Websitekeminresources.com
Telephone020 71383204
Telephone regionLondon

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,657,000
Cash£704,000
Current Liabilities£1,911,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
20 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
23 February 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
15 February 2023Notification of a person with significant control statement (2 pages)
1 February 2023Cessation of Bergfolk Corporation as a person with significant control on 31 January 2023 (1 page)
29 April 2022Total exemption full accounts made up to 30 June 2021 (25 pages)
19 April 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
2 October 2021Full accounts made up to 30 June 2020 (27 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Confirmation statement made on 21 February 2021 with no updates (27 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Termination of appointment of Sanzhar Assaubayev as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Rajinder Basra as a secretary on 30 June 2020 (1 page)
30 June 2020Appointment of Mr Arman Yergali as a director on 30 June 2020 (2 pages)
20 May 2020Re-registration of Memorandum and Articles (76 pages)
20 May 2020Re-registration from a public company to a private limited company (2 pages)
20 May 2020Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2020Confirmation statement made on 21 February 2020 with updates (16 pages)
3 March 2020Withdrawal of a person with significant control statement on 3 March 2020 (2 pages)
3 March 2020Notification of Bergfolk Corporation as a person with significant control on 28 September 2018 (2 pages)
2 January 2020Full accounts made up to 30 June 2019 (29 pages)
10 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 April 2019Notification of a person with significant control statement (2 pages)
21 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Askhat Tlekmetov as a director on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Neil Lindsey Herbert as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Ashar Qureshi as a director on 1 November 2018 (1 page)
31 January 2019Termination of appointment of Kanat Assaubayev as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Aidar Assaubayev as a director on 31 January 2019 (1 page)
24 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
25 July 2016Termination of appointment of William James Trew as a director on 14 July 2016 (1 page)
25 July 2016Termination of appointment of William James Trew as a director on 14 July 2016 (1 page)
14 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
6 May 2016Termination of appointment of Ken Crichton as a director on 4 May 2016 (1 page)
6 May 2016Termination of appointment of Ken Crichton as a director on 4 May 2016 (1 page)
19 March 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-03-19
  • GBP 1,748,330.41
(20 pages)
19 March 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-03-19
  • GBP 1,748,330.41
(20 pages)
8 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-app dirs & auds 29/06/2015
(2 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
22 April 2015Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
22 April 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-04-22
  • GBP 1,748,330.41
(19 pages)
22 April 2015Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
22 April 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-04-22
  • GBP 1,748,330.41
(19 pages)
22 April 2015Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
22 April 2015Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
3 July 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-07-03
  • GBP 1,520,287.31
(20 pages)
3 July 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-07-03
  • GBP 1,520,287.31
(20 pages)
19 March 2014Appointment of Mr Rajinder Basra as a secretary (2 pages)
19 March 2014Appointment of Mr Rajinder Basra as a secretary (2 pages)
19 March 2014Termination of appointment of John Bottomley as a secretary (1 page)
19 March 2014Termination of appointment of John Bottomley as a secretary (1 page)
5 March 2014Appointment of Mr Neil Lindsey Herbert as a director (2 pages)
5 March 2014Appointment of Mr Neil Lindsey Herbert as a director (2 pages)
20 December 2013Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 20 December 2013 (1 page)
20 December 2013Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 20 December 2013 (1 page)
19 September 2013Appointment of Kanat Assaubayev as a director (2 pages)
19 September 2013Appointment of Kanat Assaubayev as a director (2 pages)
1 August 2013Appointment of Mr Ashar Qureshi as a director (3 pages)
1 August 2013Appointment of Mr Ashar Qureshi as a director (3 pages)
2 July 2013Resolutions
  • RES13 ‐ Adopt accounts/ re appt dirs/ re appoint auditors/ authorise aud renumeration 28/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2013Memorandum and Articles of Association (76 pages)
2 July 2013Resolutions
  • RES13 ‐ Adopt accounts/ re appt dirs/ re appoint auditors/ authorise aud renumeration 28/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2013Memorandum and Articles of Association (76 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
19 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 7,687,957.31
(6 pages)
19 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 7,687,957.31
(6 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
6 June 2013Termination of appointment of Ralph Browning as a director (1 page)
6 June 2013Termination of appointment of Ralph Browning as a director (1 page)
17 May 2013Appointment of Aidar Assaubayev as a director (3 pages)
17 May 2013Appointment of Aidar Assaubayev as a director (3 pages)
2 May 2013Appointment of Sanzhar Assaubayev as a director (3 pages)
2 May 2013Appointment of William James Trew as a director (3 pages)
2 May 2013Appointment of Sanzhar Assaubayev as a director (3 pages)
2 May 2013Appointment of William James Trew as a director (3 pages)
18 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 7,663,237.2
(7 pages)
18 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 7,663,237.2
(7 pages)
19 March 2013Consolidation and sub-division of shares on 28 February 2013 (6 pages)
19 March 2013Consolidation and sub-division of shares on 28 February 2013 (6 pages)
11 March 2013Memorandum and Articles of Association (76 pages)
11 March 2013Memorandum and Articles of Association (76 pages)
5 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of comp agreed 28/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of comp agreed 28/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 February 2013Company name changed gma resources PLC\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(6 pages)
28 February 2013Change of name notice (6 pages)
28 February 2013Change of name notice (6 pages)
28 February 2013Company name changed gma resources PLC\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(6 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (7 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 6,180,030
(6 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 6,180,030
(6 pages)
13 February 2013Auditor's resignation (1 page)
13 February 2013Auditor's resignation (1 page)
14 December 2012Director's details changed for Ralph Thomas Browning on 3 December 2012 (3 pages)
14 December 2012Director's details changed for Ralph Thomas Browning on 3 December 2012 (3 pages)
14 December 2012Director's details changed for Ralph Thomas Browning on 3 December 2012 (3 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 August 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
31 August 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (8 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (8 pages)
9 January 2012Termination of appointment of Omar El-Alfy as a director (1 page)
9 January 2012Termination of appointment of Francois Gauthier as a director (1 page)
9 January 2012Termination of appointment of Omar El-Alfy as a director (1 page)
9 January 2012Termination of appointment of David Netherway as a director (1 page)
9 January 2012Termination of appointment of Francois Gauthier as a director (1 page)
9 January 2012Termination of appointment of David Netherway as a director (1 page)
7 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 6,180,028.94
(5 pages)
7 July 2011Resolutions
  • RES13 ‐ Adopt accounts 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 6,180,028.94
(5 pages)
7 July 2011Resolutions
  • RES13 ‐ Adopt accounts 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 6,180,028.94
(5 pages)
28 June 2011Group of companies' accounts made up to 30 December 2010 (55 pages)
28 June 2011Group of companies' accounts made up to 30 December 2010 (55 pages)
9 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 6,130,028.94
(5 pages)
9 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 6,130,028.94
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 6,080,028.94
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 6,080,028.94
(5 pages)
22 March 2011Annual return made up to 21 February 2011 with bulk list of shareholders (19 pages)
22 March 2011Annual return made up to 21 February 2011 with bulk list of shareholders (19 pages)
31 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 5,844,028.94
(5 pages)
31 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 5,844,028.94
(5 pages)
11 January 2011Appointment of Ralph Thomas Browning as a director (3 pages)
11 January 2011Appointment of Ralph Thomas Browning as a director (3 pages)
26 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 5,584,028.94
(5 pages)
26 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 5,584,028.94
(5 pages)
9 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 6,421,488.94
(5 pages)
9 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 6,421,488.94
(5 pages)
5 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 August 2010Memorandum and Articles of Association (73 pages)
5 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re other company business 26/07/2010
(4 pages)
5 August 2010Memorandum and Articles of Association (73 pages)
3 August 2010Appointment of Omar El-Alfy as a director (3 pages)
3 August 2010Appointment of Omar El-Alfy as a director (3 pages)
30 July 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
30 July 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
27 April 2010Director's details changed for Ken Crichton on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Ken Crichton on 27 April 2010 (2 pages)
26 April 2010Director's details changed for Ken Crichton on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Ken Crichton on 26 April 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages)
2 March 2010Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages)
1 March 2010Termination of appointment of Douglas Perkins as a director (1 page)
1 March 2010Termination of appointment of Douglas Perkins as a director (1 page)
23 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,690,028.94
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,690,028.94
(5 pages)
6 February 2010Appointment of Ken Crichton as a director (3 pages)
6 February 2010Appointment of Ken Crichton as a director (3 pages)
19 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 4,583,437.38
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 4,583,437.38
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,476,845.82
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,476,845.82
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,476,845.82
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 4,370,254.26
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 4,370,254.26
(4 pages)
29 October 2009Director's details changed for Douglas George Perkins on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Douglas George Perkins on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David George Netherway on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David George Netherway on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Francois Gauthier on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Francois Gauthier on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
29 July 2009Appointment terminated director richard linnell (1 page)
29 July 2009Appointment terminated director richard linnell (1 page)
27 July 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
27 July 2009Resolutions
  • RES13 ‐ Various 24/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
27 July 2009Resolutions
  • RES13 ‐ Various 24/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
8 June 2009Ad 11/05/09\gbp si [email protected]=340000\gbp ic 3923661.77/4263661.77\ (2 pages)
8 June 2009Ad 11/05/09\gbp si [email protected]=340000\gbp ic 3923661.77/4263661.77\ (2 pages)
7 May 2009Ad 15/04/09\gbp si [email protected]=137777.77\gbp ic 3785884/3923661.77\ (3 pages)
7 May 2009Particulars of contract relating to shares (3 pages)
7 May 2009Particulars of contract relating to shares (3 pages)
7 May 2009Ad 15/04/09\gbp si [email protected]=137777.77\gbp ic 3785884/3923661.77\ (3 pages)
3 March 2009Return made up to 21/02/09; bulk list available separately (7 pages)
3 March 2009Return made up to 21/02/09; bulk list available separately (7 pages)
4 February 2009Ad 23/01/09\gbp si [email protected]=105260\gbp ic 3680624/3785884\ (2 pages)
4 February 2009Resolutions
  • RES13 ‐ Re loan stock 22/01/2009
(2 pages)
4 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2009Ad 23/01/09\gbp si [email protected]=105260\gbp ic 3680624/3785884\ (2 pages)
4 February 2009Resolutions
  • RES13 ‐ Re loan stock 22/01/2009
(2 pages)
4 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2008Appointment terminated director robert danchin (1 page)
7 October 2008Appointment terminated director robert danchin (1 page)
5 August 2008Ad 22/07/08\gbp si [email protected]=136440\gbp ic 3544184/3680624\ (2 pages)
5 August 2008Ad 22/07/08\gbp si [email protected]=136440\gbp ic 3544184/3680624\ (2 pages)
29 July 2008Resolutions
  • RES13 ‐ Appt dir/re appt auditors 25/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2008Resolutions
  • RES13 ‐ Appt dir/re appt auditors 25/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
18 March 2008Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
4 March 2008Return made up to 21/02/08; bulk list available separately (7 pages)
4 March 2008Return made up to 21/02/08; bulk list available separately (7 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
25 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
16 March 2007Return made up to 21/02/07; bulk list available separately (7 pages)
16 March 2007Return made up to 21/02/07; bulk list available separately (7 pages)
20 February 2007Ad 30/01/07--------- £ si [email protected]=372730 £ ic 3732994/4105724 (2 pages)
20 February 2007Ad 30/01/07--------- £ si [email protected]=372730 £ ic 3732994/4105724 (2 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
28 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
18 May 2006Ad 19/04/06--------- £ si [email protected]=561540 £ ic 3171454/3732994 (2 pages)
18 May 2006Ad 19/04/06--------- £ si [email protected]=561540 £ ic 3171454/3732994 (2 pages)
4 May 2006Ad 12/04/06--------- £ si [email protected]=561540 £ ic 2609914/3171454 (2 pages)
4 May 2006Ad 12/04/06--------- £ si [email protected]=561540 £ ic 2609914/3171454 (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
24 March 2006Return made up to 21/02/06; bulk list available separately (6 pages)
24 March 2006Return made up to 21/02/06; bulk list available separately (6 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
8 December 2005Ad 23/11/05--------- £ si [email protected]=1272529 £ ic 1337385/2609914 (2 pages)
8 December 2005Ad 23/11/05--------- £ si [email protected]=1272529 £ ic 1337385/2609914 (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
2 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
2 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2005Return made up to 21/02/05; bulk list available separately (8 pages)
16 March 2005Return made up to 21/02/05; bulk list available separately (8 pages)
23 February 2005Location of register of members (1 page)
23 February 2005Location of register of members (1 page)
13 September 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
13 September 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
2 September 2004Ad 14/05/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 14/05/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 08/10/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 21/07/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 21/07/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 14/05/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 18/08/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 14/05/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 08/10/03--------- £ si [email protected] (2 pages)
2 September 2004Ad 18/08/03--------- £ si [email protected] (2 pages)
4 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2004Ad 04/05/04--------- £ si [email protected]=2500 £ ic 2438008/2440508 (2 pages)
9 June 2004Ad 04/05/04--------- £ si [email protected]=2500 £ ic 2438008/2440508 (2 pages)
8 June 2004Ad 17/05/04-17/05/04 £ si [email protected]=125 £ ic 2437883/2438008 (3 pages)
8 June 2004Ad 17/05/04-17/05/04 £ si [email protected]=125 £ ic 2437883/2438008 (3 pages)
26 May 2004Ad 17/05/04--------- £ si [email protected]=1250 £ ic 2421133/2422383 (2 pages)
26 May 2004Ad 12/05/04--------- £ si [email protected]=5500 £ ic 2432383/2437883 (2 pages)
26 May 2004Ad 12/05/04--------- £ si [email protected]=5500 £ ic 2432383/2437883 (2 pages)
26 May 2004Ad 17/05/04--------- £ si [email protected]=1250 £ ic 2421133/2422383 (2 pages)
26 May 2004Ad 13/05/04-14/05/04 £ si [email protected]=10000 £ ic 2422383/2432383 (2 pages)
26 May 2004Ad 13/05/04-14/05/04 £ si [email protected]=10000 £ ic 2422383/2432383 (2 pages)
13 May 2004Ad 04/05/04-05/05/04 £ si [email protected]=10500 £ ic 2410633/2421133 (2 pages)
13 May 2004Return made up to 21/02/04; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
13 May 2004Ad 04/05/04-05/05/04 £ si [email protected]=10500 £ ic 2410633/2421133 (2 pages)
13 May 2004Return made up to 21/02/04; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
15 April 2004Ad 24/03/04--------- £ si [email protected]=12500 £ ic 2398133/2410633 (2 pages)
15 April 2004Ad 24/03/04--------- £ si [email protected]=12500 £ ic 2398133/2410633 (2 pages)
25 March 2004Ad 16/03/04--------- £ si [email protected]=27350 £ ic 2370783/2398133 (2 pages)
25 March 2004Ad 16/03/04--------- £ si [email protected]=27350 £ ic 2370783/2398133 (2 pages)
8 March 2004Particulars of contract relating to shares (4 pages)
8 March 2004Particulars of contract relating to shares (4 pages)
8 March 2004Ad 05/02/04--------- £ si [email protected]=150 £ ic 2370633/2370783 (2 pages)
8 March 2004Ad 05/02/04--------- £ si [email protected]=150 £ ic 2370633/2370783 (2 pages)
26 February 2004Ad 10/02/04--------- £ si [email protected]=2500 £ ic 2368133/2370633 (2 pages)
26 February 2004Ad 09/02/04--------- £ si [email protected]=9550 £ ic 2333583/2343133 (2 pages)
26 February 2004Ad 09/02/04--------- £ si [email protected]=9550 £ ic 2333583/2343133 (2 pages)
26 February 2004Ad 09/02/04-09/02/04 £ si [email protected]=25000 £ ic 2343133/2368133 (2 pages)
26 February 2004Ad 09/02/04-09/02/04 £ si [email protected]=25000 £ ic 2343133/2368133 (2 pages)
26 February 2004Ad 10/02/04--------- £ si [email protected]=2500 £ ic 2368133/2370633 (2 pages)
16 February 2004Ad 23/01/04--------- £ si [email protected]=4000 £ ic 2329583/2333583 (2 pages)
16 February 2004Ad 23/01/04--------- £ si [email protected]=4000 £ ic 2329583/2333583 (2 pages)
16 February 2004Ad 30/01/04--------- £ si [email protected]=2600 £ ic 2326983/2329583 (2 pages)
16 February 2004Ad 30/01/04--------- £ si [email protected]=2600 £ ic 2326983/2329583 (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
12 December 2003Ad 19/03/03--------- £ si [email protected]=524999 £ ic 1801984/2326983 (4 pages)
12 December 2003Statement of affairs (15 pages)
12 December 2003Ad 19/03/03--------- £ si [email protected]=524999 £ ic 1801984/2326983 (4 pages)
12 December 2003Statement of affairs (15 pages)
17 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2003Ad 27/10/03--------- £ si [email protected]=80000 £ ic 1721984/1801984 (2 pages)
11 November 2003Ad 27/10/03--------- £ si [email protected]=80000 £ ic 1721984/1801984 (2 pages)
20 October 2003Particulars of contract relating to shares (4 pages)
20 October 2003Particulars of contract relating to shares (4 pages)
20 October 2003Ad 25/09/03--------- £ si [email protected]=3117 £ ic 1718867/1721984 (2 pages)
20 October 2003Ad 24/09/03--------- £ si [email protected]=209768 £ ic 1491688/1701456 (3 pages)
20 October 2003Ad 30/09/03--------- £ si [email protected]=5000 £ ic 1486688/1491688 (2 pages)
20 October 2003Particulars of contract relating to shares (5 pages)
20 October 2003Particulars of contract relating to shares (4 pages)
20 October 2003Ad 24/09/03--------- £ si [email protected]=209768 £ ic 1491688/1701456 (3 pages)
20 October 2003Ad 26/09/03--------- £ si [email protected]=17411 £ ic 1701456/1718867 (2 pages)
20 October 2003Ad 30/09/03--------- £ si [email protected]=5000 £ ic 1486688/1491688 (2 pages)
20 October 2003Particulars of contract relating to shares (5 pages)
20 October 2003Ad 25/09/03--------- £ si [email protected]=3117 £ ic 1718867/1721984 (2 pages)
20 October 2003Particulars of contract relating to shares (4 pages)
20 October 2003Ad 26/09/03--------- £ si [email protected]=17411 £ ic 1701456/1718867 (2 pages)
15 October 2003Ad 06/10/03--------- £ si [email protected]=1250000 £ ic 15252/1265252 (2 pages)
15 October 2003Particulars of contract relating to shares (5 pages)
15 October 2003Particulars of contract relating to shares (3 pages)
15 October 2003Ad 06/10/03--------- £ si [email protected]=1250000 £ ic 15252/1265252 (2 pages)
15 October 2003Ad 29/09/03--------- £ si [email protected]=105760 £ ic 1267752/1373512 (2 pages)
15 October 2003Ad 29/09/03--------- £ si [email protected]=105760 £ ic 1267752/1373512 (2 pages)
15 October 2003Particulars of contract relating to shares (5 pages)
15 October 2003Particulars of contract relating to shares (3 pages)
15 October 2003Ad 08/09/03--------- £ si [email protected]=2500 £ ic 1265252/1267752 (2 pages)
15 October 2003Ad 30/09/03--------- £ si [email protected]=113176 £ ic 1373512/1486688 (3 pages)
15 October 2003Ad 08/09/03--------- £ si [email protected]=2500 £ ic 1265252/1267752 (2 pages)
15 October 2003Ad 30/09/03--------- £ si [email protected]=113176 £ ic 1373512/1486688 (3 pages)
15 October 2003Particulars of contract relating to shares (4 pages)
15 October 2003Particulars of contract relating to shares (4 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=2000 £ ic 13252/15252 (2 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=2000 £ ic 13252/15252 (2 pages)
28 September 2003Ad 01/07/03--------- £ si [email protected]=5000 £ ic 7002/12002 (2 pages)
28 September 2003Ad 01/07/03--------- £ si [email protected]=1250 £ ic 12002/13252 (2 pages)
28 September 2003Ad 01/07/03--------- £ si [email protected]=1250 £ ic 12002/13252 (2 pages)
28 September 2003Ad 01/07/03--------- £ si [email protected]=5000 £ ic 7002/12002 (2 pages)
17 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2003Particulars of contract relating to shares (4 pages)
29 August 2003Particulars of contract relating to shares (4 pages)
18 August 2003Registered office changed on 18/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page)
18 August 2003Ad 16/07/03--------- £ si [email protected]=3500 £ ic 3502/7002 (2 pages)
18 August 2003Registered office changed on 18/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page)
18 August 2003Ad 16/07/03--------- £ si [email protected]=3500 £ ic 3502/7002 (2 pages)
28 July 2003Ad 10/06/03--------- £ si [email protected]=3500 £ ic 2/3502 (2 pages)
28 July 2003Ad 10/06/03--------- £ si [email protected]=3500 £ ic 2/3502 (2 pages)
28 July 2003Particulars of contract relating to shares (4 pages)
28 July 2003Particulars of contract relating to shares (4 pages)
9 May 2003S-div 08/03/03 (2 pages)
9 May 2003S-div 08/03/03 (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Application to commence business (2 pages)
20 March 2003Certificate of authorisation to commence business and borrow (1 page)
20 March 2003Certificate of authorisation to commence business and borrow (1 page)
20 March 2003Application to commence business (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 16 saint john street, london, EC1M 4NT (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 16 saint john street, london, EC1M 4NT (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)