Company NameTitan Wood Limited
Company StatusActive
Company Number04738951
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Johannes Catharina Hermanus Leonardus Pauli
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr William Bickerton Rudge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Robert John Harris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameGlyn Collen Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameMr Edward James Pratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address23 Winslow Road
Hammersmith
London
W6 9SF
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Brian Buckley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 13 December 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address100 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AW
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 13 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameStephen Andrew Forsyth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(7 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 27 December 2006)
RoleCompany Director
Correspondence AddressPO Box 42127
Abu Dhabi
United Arab Emirates
Director NameWilliam Paterson Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleCompany Executive
Country of ResidenceSwitzerland
Correspondence AddressFourth Floor
15 Rue De La Confederation
1204 Geneva
Foreign
Director NameFinlay Iain Morrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
RoleCompany Executive
Correspondence Address5826 Bent Creek Trail
Dallas
Texas 75252
United States
Director NameMr Kevin David Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Grange Farm
Old Lane Bramhope
Leeds
West Yorkshire
LS16 9HT
Director NameMr Adrian Wyn-Griffiths
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKensington Centre 66 Hammersmtih Road
London
W14 8UD
Secretary NameAdrian Wyn-Griffths
NationalityBritish
StatusResigned
Appointed05 February 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2010)
RoleCompany Director
Correspondence AddressKensington Centre 66 Hammersmtih Road
London
W14 8UD
Director NameMr Paul Hugh Anthony Clegg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Martin John Robinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(15 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Angus John Dodwell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2022)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaccoya.com

Location

Registered Address4th Floor 3 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11.6m at €1Accsys Technologies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,477,896
Gross Profit£1,864,570
Net Worth-£70,998,963
Cash£384,386
Current Liabilities£93,360,147

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

18 October 2021Delivered on: 20 October 2021
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Fixed charge over any land or intellectual property from time to time owned by the company.
Outstanding

Filing History

12 November 2020Appointment of Mr Robert John Harris as a director on 15 October 2020 (2 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (26 pages)
2 January 2020Termination of appointment of Paul Hugh Anthony Clegg as a director on 31 December 2019 (1 page)
11 April 2019Termination of appointment of Martin John Robinson as a director on 5 April 2019 (1 page)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (25 pages)
17 September 2018Appointment of Mr Martin John Robinson as a director on 14 August 2018 (2 pages)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
22 August 2018Appointment of Mr Angus John Dodwell as a director on 14 August 2018 (2 pages)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • EUR 11,586,800
(4 pages)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • EUR 11,586,800
(4 pages)
25 April 2016Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages)
25 April 2016Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (25 pages)
6 January 2016Full accounts made up to 31 March 2015 (25 pages)
23 December 2015Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • EUR 11,586,800
(5 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • EUR 11,586,800
(5 pages)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 January 2015Statement of company's objects (2 pages)
23 January 2015Statement of company's objects (2 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
3 September 2014Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 11,586,800
(6 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • EUR 11,586,800
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (23 pages)
3 January 2013Full accounts made up to 31 March 2012 (23 pages)
15 October 2012Appointment of Mr William Bickerton Rudge as a director (2 pages)
15 October 2012Appointment of Mr William Bickerton Rudge as a director (2 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Mr Paul Hugh Anthony Clegg on 8 July 2011 (2 pages)
23 April 2012Director's details changed for Mr Paul Hugh Anthony Clegg on 8 July 2011 (2 pages)
23 April 2012Director's details changed for Mr Paul Hugh Anthony Clegg on 8 July 2011 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
20 September 2011Auditor's resignation (3 pages)
20 September 2011Auditor's resignation (3 pages)
14 September 2011Section 519 (1 page)
14 September 2011Section 519 (1 page)
7 July 2011Registered office address changed from Royal Albert House Sheet Street Windsor England SL4 1BE England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Royal Albert House Sheet Street Windsor England SL4 1BE England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Royal Albert House Sheet Street Windsor England SL4 1BE England on 7 July 2011 (1 page)
4 July 2011Registered office address changed from Kensington Centre 66 Hammersmtih Road London W14 8UD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Kensington Centre 66 Hammersmtih Road London W14 8UD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Kensington Centre 66 Hammersmtih Road London W14 8UD on 4 July 2011 (1 page)
20 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 May 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
18 May 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
20 January 2011Full accounts made up to 31 March 2010 (20 pages)
20 January 2011Full accounts made up to 31 March 2010 (20 pages)
23 November 2010Register(s) moved to registered inspection location (2 pages)
23 November 2010Register inspection address has been changed (2 pages)
23 November 2010Register(s) moved to registered inspection location (2 pages)
23 November 2010Register inspection address has been changed (2 pages)
16 August 2010Termination of appointment of Adrian Wyn-Griffiths as a director (1 page)
16 August 2010Termination of appointment of Adrian Wyn-Griffths as a secretary (1 page)
16 August 2010Termination of appointment of Adrian Wyn-Griffiths as a director (1 page)
16 August 2010Termination of appointment of Adrian Wyn-Griffths as a secretary (1 page)
6 May 2010Director's details changed for Adrian Wyn-Griffiths on 17 April 2010 (2 pages)
6 May 2010Secretary's details changed for Adrian Wyn-Griffths on 17 April 2010 (1 page)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Adrian Wyn-Griffiths on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Hugh Anthony Clegg on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Hugh Anthony Clegg on 17 April 2010 (2 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Adrian Wyn-Griffths on 17 April 2010 (1 page)
7 April 2010Termination of appointment of William Paterson Brown as a director (1 page)
7 April 2010Termination of appointment of Kevin Wood as a director (1 page)
7 April 2010Termination of appointment of Kevin Wood as a director (1 page)
7 April 2010Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages)
7 April 2010Termination of appointment of William Paterson Brown as a director (1 page)
7 April 2010Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages)
17 October 2009Full accounts made up to 31 March 2009 (23 pages)
17 October 2009Full accounts made up to 31 March 2009 (23 pages)
11 September 2009Director appointed paul clegg (2 pages)
11 September 2009Director appointed paul clegg (2 pages)
1 May 2009Return made up to 17/04/09; full list of members (7 pages)
1 May 2009Return made up to 17/04/09; full list of members (7 pages)
21 March 2009Appointment terminated secretary christopher morse (1 page)
21 March 2009Appointment terminated secretary christopher morse (1 page)
21 March 2009Registered office changed on 21/03/2009 from 7 queen street mayfair london W1J 5PB (1 page)
21 March 2009Registered office changed on 21/03/2009 from 7 queen street mayfair london W1J 5PB (1 page)
21 March 2009Secretary appointed adrian wyn-griffths (2 pages)
21 March 2009Secretary appointed adrian wyn-griffths (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
15 December 2008Appointment terminated director finlay morrison (1 page)
15 December 2008Director appointed adrian wyn-griffiths (2 pages)
15 December 2008Appointment terminated director finlay morrison (1 page)
15 December 2008Director appointed adrian wyn-griffiths (2 pages)
8 July 2008Appointment terminated director glyn thomas (1 page)
8 July 2008Appointment terminated director glyn thomas (1 page)
8 July 2008Director appointed kevin david wood (2 pages)
8 July 2008Director appointed kevin david wood (2 pages)
2 June 2008Return made up to 17/04/08; full list of members (7 pages)
2 June 2008Return made up to 17/04/08; full list of members (7 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
22 August 2007Full accounts made up to 31 March 2007 (15 pages)
22 August 2007Full accounts made up to 31 March 2007 (15 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
1 May 2007Return made up to 17/04/07; full list of members (7 pages)
1 May 2007Return made up to 17/04/07; full list of members (7 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
7 August 2006Full accounts made up to 31 March 2006 (15 pages)
7 August 2006Full accounts made up to 31 March 2006 (15 pages)
15 May 2006Return made up to 17/04/06; full list of members (7 pages)
15 May 2006Return made up to 17/04/06; full list of members (7 pages)
23 November 2005Full accounts made up to 31 March 2005 (16 pages)
23 November 2005Full accounts made up to 31 March 2005 (16 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2005Registered office changed on 04/07/05 from: 46 berkeley square, mayfair, london, W1J 5AT (1 page)
4 July 2005Registered office changed on 04/07/05 from: 46 berkeley square, mayfair, london, W1J 5AT (1 page)
19 May 2005Div 17/12/04 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2005Resolutions
  • RES13 ‐ Redemption 17/12/04
(12 pages)
19 May 2005Notice of assignment of name or new name to shares (1 page)
19 May 2005Resolutions
  • RES13 ‐ Redemption 17/12/04
(12 pages)
19 May 2005Return made up to 17/04/05; full list of members (11 pages)
19 May 2005Eur sr 1836600@1 17/12/04 (2 pages)
19 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 May 2005Notice of assignment of name or new name to shares (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2005Div 17/12/04 (1 page)
19 May 2005Eur sr 1836600@1 17/12/04 (2 pages)
19 May 2005Return made up to 17/04/05; full list of members (11 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
15 December 2004Full accounts made up to 31 March 2004 (18 pages)
15 December 2004Full accounts made up to 31 March 2004 (18 pages)
16 July 2004Ad 07/07/04--------- eur si 1400000@1=1400000 eur ic 9586600/10986600 (2 pages)
16 July 2004Ad 07/07/04--------- eur si 1400000@1=1400000 eur ic 9586600/10986600 (2 pages)
10 May 2004Return made up to 17/04/04; full list of members (12 pages)
10 May 2004Return made up to 17/04/04; full list of members (12 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
31 December 2003Ad 11/12/03--------- eur si 1@1 (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2003Ad 11/12/03--------- eur si 3099999@1 (2 pages)
31 December 2003Ad 11/12/03--------- eur si 1@1 (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Ad 11/12/03--------- eur si 3099999@1 (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Memorandum and Articles of Association (28 pages)
31 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 December 2003Memorandum and Articles of Association (28 pages)
31 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 July 2003Ad 13/06/03--------- eur si 142@1 (2 pages)
25 July 2003Ad 13/06/03--------- eur si 142@1 (2 pages)
23 July 2003Ad 01/07/03--------- eur si [email protected] (2 pages)
23 July 2003Resolutions
  • RES13 ‐ Re sub-division 26/06/03
(24 pages)
23 July 2003Ad 01/07/03--------- eur si 6486458@1 (2 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 July 2003Resolutions
  • RES13 ‐ Re sub-division 26/06/03
(24 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 July 2003Ad 01/07/03--------- eur si 6486458@1 (2 pages)
23 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 July 2003Ad 01/07/03--------- eur si [email protected] (2 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 July 2003£ ic 100/0 13/06/03 £ sr 100@1=100 (2 pages)
15 July 2003Nc inc already adjusted 13/06/03 (2 pages)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003Nc dec already adjusted 13/06/03 (2 pages)
15 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Nc dec already adjusted 13/06/03 (2 pages)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003£ ic 100/0 13/06/03 £ sr 100@1=100 (2 pages)
15 July 2003Nc inc already adjusted 13/06/03 (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 23 winslow road, london, W6 9SF (1 page)
26 June 2003Registered office changed on 26/06/03 from: 23 winslow road, london, W6 9SF (1 page)
7 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
17 April 2003Incorporation (17 pages)
17 April 2003Incorporation (17 pages)