London
W1J 6BD
Director Name | Mr Bradley Khoury |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 14 December 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2/F Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Frank Catania |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Attorney/Consultant |
Country of Residence | United States |
Correspondence Address | 15 Park Slope Terrace Hawthorne New Jersey United States Of America 07506 |
Director Name | Mr Andrew James Beveridge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 2/F Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | William Alistair Galston |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whitbeck 4 Bramhall Drive High Generals Wood Washington Tyne & Wear NE38 9DB |
Director Name | Mr Paul Louis Hainsworth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Belvedere Cottage High Street Esher Surrey KT10 9LG |
Director Name | Mr Roger Raatgever |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Operations Director |
Correspondence Address | 25 Wentworth Close Onchan Isle Of Man IM3 2JT |
Secretary Name | Peter Stuart Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Barton Farm Aldington Kent TN25 7BH |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(9 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 December 2011) |
Role | Tourism & Leisure Consultant |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Karl Oskar Petrus Magnusson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 08 June 2006) |
Role | Vp & Cao Ongame |
Correspondence Address | S: T Goransgatan 33a 753 26 Uppsala Foreign |
Director Name | Anders Jan Erik Lantz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 January 2007) |
Role | Cso |
Correspondence Address | Lillgardsvagen 44 Tungelsta 13757 Sweden |
Director Name | William Alexander Henbrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Windrush Court Windrush Drive High Wycombe Buckinghamshire HP13 7UL |
Director Name | Claus Oliver Eckel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Steinbrechergasse 19-21/2 Wien 1220 Austria |
Director Name | Mr Christopher Lionel Hobbs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2011) |
Role | Head Of Corporate Affairs |
Country of Residence | Isle Of Man |
Correspondence Address | 24 Pinehurst Avenue Douglas Isle Of Man IM2 1PJ |
Director Name | Mr Florian Sauer |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 March 2011) |
Role | Compliance Manager |
Country of Residence | Austria |
Correspondence Address | 11 Boersegasse Wien 1010 Wien |
Director Name | Ms Ansonette Naude Rees |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chalcot Villas 52 Park Road Hampton Hill TW12 1HP |
Director Name | Mr Gareth Muirhead |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 June 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2016) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fisher Close London SE16 5AD |
Director Name | Mr Robert Edward Hewitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2/F Berkeley Square House Berkeley Square London W1J 6BD |
Website | egamingcompliance.com |
---|
Registered Address | 2/F Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £122,920 |
Cash | £157,993 |
Current Liabilities | £324,339 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
15 March 2023 | Delivered on: 15 March 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 December 2021 | Delivered on: 16 December 2021 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
15 September 2011 | Delivered on: 17 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 550/01/42136598 with the bank. Outstanding |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
---|---|
15 March 2023 | Registration of charge 046901170003, created on 15 March 2023 (33 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (3 pages) |
19 February 2023 | Appointment of Mr Andrew John Bowman as a director on 31 January 2023 (2 pages) |
5 May 2022 | Termination of appointment of Ansonette Naude Rees as a director on 1 May 2022 (1 page) |
11 March 2022 | Confirmation statement made on 7 March 2022 with updates (3 pages) |
21 December 2021 | Memorandum and Articles of Association (19 pages) |
21 December 2021 | Resolutions
|
16 December 2021 | Appointment of Mr Shaun Mccallaghan as a director on 14 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Bradley Khoury as a director on 14 December 2021 (2 pages) |
16 December 2021 | Registration of charge 046901170002, created on 14 December 2021 (14 pages) |
15 December 2021 | Termination of appointment of Andrew James Beveridge as a director on 14 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Robert Edward Hewitt as a director on 14 December 2021 (1 page) |
13 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 August 2021 | Resolutions
|
7 March 2021 | Confirmation statement made on 7 March 2021 with updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 June 2018 | Director's details changed for Mr Andrew James Beveridge on 18 June 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 April 2017 | Appointment of Mr Robert Edward Hewitt as a director on 19 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Robert Edward Hewitt as a director on 19 April 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 September 2016 | Termination of appointment of Gareth Muirhead as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Gareth Muirhead as a director on 23 September 2016 (1 page) |
4 May 2016 | Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Gareth Muirhead on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Gareth Muirhead on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Ms Ansonette Naude Rees on 4 May 2016 (2 pages) |
16 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
16 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Director's details changed for Mr Gareth Muirhead on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Gareth Muirhead on 12 February 2016 (2 pages) |
26 June 2015 | Director's details changed for Mr Gareth Muirhead on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 2/F Berkeley Square House Berkeley Square London W1J 6BD on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 2/F Berkeley Square House Berkeley Square London W1J 6BD on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Gareth Muirhead on 26 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Termination of appointment of Peter Stuart Snaith as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Peter Stuart Snaith as a secretary on 27 March 2015 (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Appointment of Mr Gareth Muirhead as a director (2 pages) |
20 June 2013 | Appointment of Mr Gareth Muirhead as a director (2 pages) |
18 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
18 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
18 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
17 January 2012 | Appointment of Ms Ansonette Naude Rees as a director (2 pages) |
17 January 2012 | Termination of appointment of Frank Catania as a director (1 page) |
17 January 2012 | Termination of appointment of Michael Hirst as a director (1 page) |
17 January 2012 | Termination of appointment of William Galston as a director (1 page) |
17 January 2012 | Termination of appointment of Michael Hirst as a director (1 page) |
17 January 2012 | Termination of appointment of Frank Catania as a director (1 page) |
17 January 2012 | Termination of appointment of William Galston as a director (1 page) |
17 January 2012 | Appointment of Ms Ansonette Naude Rees as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Section 519 (1 page) |
26 August 2011 | Section 519 (1 page) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
4 July 2011 | Termination of appointment of William Henbrey as a director (1 page) |
4 July 2011 | Termination of appointment of William Henbrey as a director (1 page) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 March 2011 | Termination of appointment of Claus Eckel as a director (1 page) |
25 March 2011 | Termination of appointment of Randolph Anderson as a director (1 page) |
25 March 2011 | Annual return made up to 7 March 2011 no member list (11 pages) |
25 March 2011 | Termination of appointment of Claus Eckel as a director (1 page) |
25 March 2011 | Termination of appointment of Florian Sauer as a director (1 page) |
25 March 2011 | Termination of appointment of Christopher Hobbs as a director (1 page) |
25 March 2011 | Company name changed ecogra LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Annual return made up to 7 March 2011 no member list (11 pages) |
25 March 2011 | Termination of appointment of Christopher Hobbs as a director (1 page) |
25 March 2011 | Termination of appointment of Florian Sauer as a director (1 page) |
25 March 2011 | Company name changed ecogra LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Termination of appointment of Randolph Anderson as a director (1 page) |
25 March 2011 | Annual return made up to 7 March 2011 no member list (11 pages) |
10 February 2011 | Appointment of Mr Florian Sauer as a director (2 pages) |
10 February 2011 | Appointment of Mr Florian Sauer as a director (2 pages) |
12 April 2010 | Director's details changed for William Alexander Henbrey on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for William Alexander Henbrey on 12 April 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew James Beveridge on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Frank Catania on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 March 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Michael Barry Hirst on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Frank Catania on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 March 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Claus Oliver Eckel on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Barry Hirst on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 March 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Michael Barry Hirst on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Claus Oliver Eckel on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Claus Oliver Eckel on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for William Alexander Henbrey on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Frank Catania on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for William Alexander Henbrey on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew James Beveridge on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Andrew James Beveridge on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for William Alexander Henbrey on 1 October 2009 (2 pages) |
5 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 September 2009 | Section 519 (1 page) |
17 September 2009 | Section 519 (1 page) |
29 April 2009 | Appointment terminated director roger raatgever (1 page) |
29 April 2009 | Annual return made up to 07/03/09 (4 pages) |
29 April 2009 | Appointment terminated director roger raatgever (1 page) |
29 April 2009 | Annual return made up to 07/03/09 (4 pages) |
28 April 2009 | Memorandum and Articles of Association (8 pages) |
28 April 2009 | Memorandum and Articles of Association (8 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
14 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 June 2008 | Director appointed mr christopher lionel hobbs (1 page) |
17 June 2008 | Director appointed mr christopher lionel hobbs (1 page) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 March 2008 | Annual return made up to 07/03/08 (4 pages) |
27 March 2008 | Annual return made up to 07/03/08 (4 pages) |
19 March 2008 | Director appointed claus oliver eckel (2 pages) |
19 March 2008 | Director appointed claus oliver eckel (2 pages) |
9 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Annual return made up to 07/03/07 (6 pages) |
8 November 2007 | Annual return made up to 07/03/07 (6 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 07/03/06
|
26 May 2006 | Annual return made up to 07/03/06
|
31 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
18 March 2005 | Annual return made up to 07/03/05
|
18 March 2005 | Annual return made up to 07/03/05
|
10 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
20 May 2004 | Annual return made up to 07/03/04
|
20 May 2004 | Annual return made up to 07/03/04
|
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
30 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 March 2004 | New director appointed (10 pages) |
23 March 2004 | New director appointed (10 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 4 fredericks place london EC2R 8AB (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 4 fredericks place london EC2R 8AB (1 page) |
7 March 2003 | Incorporation (22 pages) |
7 March 2003 | Incorporation (22 pages) |