Company NameMEIF (UK) Limited
Company StatusActive
Company Number04866246
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 9 months ago)
Previous NameAllowrealm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Christopher Dyckhoff
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Mantle
StatusCurrent
Appointed04 May 2013(9 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Everitt
StatusCurrent
Appointed04 May 2013(9 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Robert Michael Alan Thompson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMs Anita Huynh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed28 July 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer Mira Emea
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJames Stuart Craig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2007)
RoleBanker
Correspondence AddressC/O Macquarie Bank
Level 25 City Point
No.1 Ropemaker Street
London
EC2Y 9HD
Director NameSimon John Macpherson Brooker
Date of BirthApril 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 October 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2005)
RoleBanker
Correspondence AddressGarden Flat
24 Lansdowne Crescent
London
W11
Director NameSondra Jo Baron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2003(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2004)
RoleBanker
Correspondence AddressGarden Flat
104 Clarendon Road
London
W11 2AR
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed27 October 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address139 Thomas More Barbican
London
Greater London
EC2Y 8BU
Director NamePeter Nicholas Holloway
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 May 2005(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 2005)
RoleBanker
Correspondence Address34 Bernard Gardens
London
SW19 7BE
Secretary NameRobert John Tallentire
NationalityNew Zealander
StatusResigned
Appointed03 May 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStormore
9 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameRobert John Tallentire
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 October 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameDominic Tan
NationalityAustralian
StatusResigned
Appointed19 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2007)
RoleSolicitor
Correspondence Address40 Abbotts Wharf
Stainsby Road
London
E14 6JL
Director NameMr Ian Learmonth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameAndrew Hunter
Date of BirthJune 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2007)
RoleBanker
Correspondence Address2 Holly Place
London
NW3 6QU
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed23 August 2007(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Dominic Tan
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Thomas Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameEmily Jane Doornenbal
StatusResigned
Appointed09 February 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameOlivia Ann Shepherd
StatusResigned
Appointed12 December 2013(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Leigh Peter Harrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 October 2003(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 October 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 October 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitemacquarie.com

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Macquarie Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,327
Current Liabilities£5,320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2024 (2 weeks, 4 days ago)
Next Return Due14 May 2025 (12 months from now)

Filing History

9 March 2024Secretary's details changed for Helen Louise Everitt on 5 March 2024 (1 page)
3 January 2024Full accounts made up to 31 March 2023 (20 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 March 2022 (22 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (24 pages)
29 September 2021Appointment of Ms Anita Huynh as a director on 28 July 2021 (2 pages)
27 September 2021Termination of appointment of Leigh Peter Harrison as a director on 28 July 2021 (1 page)
13 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
14 April 2021Full accounts made up to 31 March 2020 (23 pages)
7 July 2020Cessation of Macquarie Uk Holdings Limited as a person with significant control on 1 July 2020 (1 page)
7 July 2020Notification of Macquarie International Limited as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 March 2020Director's details changed for Mr James Christopher Dyckhoff on 1 February 2020 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (20 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mr James Christopher Dyckhoff on 3 August 2018 (2 pages)
23 October 2018Full accounts made up to 31 March 2018 (16 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
2 October 2017Appointment of Mr Robert Michael Alan Thompson as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Mr Robert Michael Alan Thompson as a director on 22 September 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
4 October 2016Termination of appointment of Edward Thomas Beckley as a director on 1 August 2016 (1 page)
4 October 2016Termination of appointment of Edward Thomas Beckley as a director on 1 August 2016 (1 page)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 15,000
(6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 15,000
(6 pages)
23 February 2016Appointment of Mr Leigh Peter Harrison as a director on 12 February 2016 (2 pages)
23 February 2016Appointment of Mr Leigh Peter Harrison as a director on 12 February 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15,000
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15,000
(5 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(5 pages)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
5 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
5 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
3 June 2013Termination of appointment of Emily Doornenbal as a secretary (1 page)
3 June 2013Termination of appointment of Emily Doornenbal as a secretary (1 page)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Edward Thomas Beckley on 29 April 2013 (3 pages)
20 May 2013Director's details changed for Mr Edward Thomas Beckley on 29 April 2013 (3 pages)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
12 February 2013Appointment of James Christopher Dyckhoff as a director (2 pages)
12 February 2013Appointment of James Christopher Dyckhoff as a director (2 pages)
21 January 2013Termination of appointment of Robert Tallentire as a director (1 page)
21 January 2013Termination of appointment of Robert Tallentire as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Dominic Tan as a secretary (1 page)
10 February 2012Appointment of Emily Jane Doornenbal as a secretary (1 page)
10 February 2012Termination of appointment of Dominic Tan as a secretary (1 page)
10 February 2012Appointment of Emily Jane Doornenbal as a secretary (1 page)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages)
22 July 2010Termination of appointment of Ian Learmonth as a director (1 page)
22 July 2010Termination of appointment of Ian Learmonth as a director (1 page)
16 June 2010Appointment of Mr Edward Thomas Beckley as a director (2 pages)
16 June 2010Appointment of Mr Edward Thomas Beckley as a director (2 pages)
15 June 2010Full accounts made up to 31 March 2010 (14 pages)
15 June 2010Full accounts made up to 31 March 2010 (14 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 15,000.00
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 15,000.00
(2 pages)
4 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
4 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
4 December 2009Director's details changed for Robert John Tallentire on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
3 December 2009Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Ian Learmonth on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
20 April 2009Secretary's change of particulars / dominic tan / 13/04/2009 (1 page)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
2 October 2008Resolutions
  • RES13 ‐ Directors authority 25/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Directors authority 25/09/2008
(1 page)
30 September 2008Appointment terminated secretary robert tallentire (1 page)
30 September 2008Appointment terminated secretary robert tallentire (1 page)
30 September 2008Secretary appointed dominic tan (1 page)
30 September 2008Secretary appointed dominic tan (1 page)
24 September 2008Full accounts made up to 31 March 2008 (15 pages)
24 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Appointment terminated director andrew hunter (1 page)
10 September 2008Appointment terminated director andrew hunter (1 page)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
10 September 2007Full accounts made up to 31 March 2007 (16 pages)
10 September 2007Full accounts made up to 31 March 2007 (16 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 November 2006Full accounts made up to 31 March 2006 (15 pages)
20 November 2006Full accounts made up to 31 March 2006 (15 pages)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
7 March 2006Ad 24/02/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 March 2006Ad 24/02/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
6 March 2006Nc inc already adjusted 22/02/06 (1 page)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Nc inc already adjusted 22/02/06 (1 page)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2006Full accounts made up to 31 March 2005 (13 pages)
1 March 2006Full accounts made up to 31 March 2005 (13 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
15 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 October 2004Return made up to 14/08/04; full list of members (7 pages)
5 October 2004Return made up to 14/08/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (24 pages)
30 October 2003New secretary appointed;new director appointed (24 pages)
30 October 2003Registered office changed on 30/10/03 from: 280 grays inn road london WC1X 8EB (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
30 October 2003Registered office changed on 30/10/03 from: 280 grays inn road london WC1X 8EB (1 page)
30 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (24 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (24 pages)
30 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 October 2003Company name changed allowrealm LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed allowrealm LIMITED\certificate issued on 27/10/03 (2 pages)
14 August 2003Incorporation (10 pages)
14 August 2003Incorporation (10 pages)