Company NameCampion Capital Limited
Company StatusActive
Company Number04921914
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr William Michael Campion
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(3 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Barclay House 234 Botley Road
Oxford
OX2 0HP
Director NameMr William John Lynch Maydon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleHedge Fund Consultant
Country of ResidenceEngland
Correspondence AddressNew Barclay House 234 Botley Road
Oxford
OX2 0HP
Director NameMr Edward James Bradley-Norman
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
Greater London
W1U 4LZ
Director NameMr Magnus James Graham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleInvestment Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
Greater London
W1U 4LZ
Director NameMr Tom Charles Fleming Strange
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance And Operations
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameNicholas Rawdon-Jones
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(16 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RolePrincipal Of W. Campion Capital Llc
Country of ResidenceUnited States
Correspondence Address3401 N Miami Avenue
Std 230
Miami
Florida
Fl 33127
Director NameMr Thomas William Ross Richards
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(19 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMelanie Jane Campion
NationalityBritish
StatusResigned
Appointed09 October 2003(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressLower Lince House
Otmoor
Beckley
Oxfordshire
OX3 9TE
Director NameMr Nicholas David Rawdon Jones
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 December 2019)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address29 Beaumont Street
Oxford
Oxfordshire
OX1 2NP
Director NameMs Melanie Jane Campion
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Lince House Beckley
Oxford
Oxon
OX3 9TE
Director NameMr Charles Edward Frith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2017)
RoleDirector ? Financial Services
Country of ResidenceEngland
Correspondence Address29 Beaumont Street
Oxford
Oxfordshire
OX1 2NP
Director NameGavin Shaw
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2023)
RolePresident Of W. Campion Capital Llc
Country of ResidenceUnited States
Correspondence Address2020 Progress Ct 130d
Raleigh
Nc 27608
Director NameDarbys Management Services Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD
Secretary NameDarbys Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD

Contact

Websitewww.campioncapital.com/
Telephone020 73174433
Telephone regionLondon

Location

Registered Address1 Marylebone High Street
London
Greater London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105 at £1Mr Nicholas David Rawdon-jones
9.68%
Ordinary
93 at £1Curtis Banks Sipp A/c W J L Maydon
8.57%
Ordinary
632 at £1Mr William Michael Campion
58.25%
Ordinary
50 at £1Curtis Banks Sipp A/c M Graham
4.61%
Ordinary
44 at £1Curtis Banks Sipp A/c D Rawdon-jones
4.06%
Ordinary
40 at £1Curtis Banks Sipp A/c E Bradley-norman
3.69%
Ordinary
40 at £1Trustees Of Curtis Banks Sipp G Shaw
3.69%
Ordinary
30 at £1Roy Nominees Limited A/c 290067
2.76%
Ordinary
23 at £1Mrs Josephine Maydon
2.12%
Ordinary
20 at £1Mr Edward James Bradley-norman
1.84%
Ordinary
8 at £1Curtis Banks Sipp A/c T Strange
0.74%
Ordinary

Financials

Year2014
Turnover£5,502,624
Gross Profit£5,502,624
Net Worth£2,382,950
Cash£1,986,320
Current Liabilities£1,600,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

15 September 2008Delivered on: 19 September 2008
Persons entitled: The Government of the British Virgin Islands

Classification: Rent deposit deed
Secured details: £11,000 due or to become due from the company to the chargee.
Particulars: The sum of £11,000.00, see image for full details.
Outstanding

Filing History

4 December 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
23 October 2023Confirmation statement made on 6 October 2023 with updates (7 pages)
23 October 2023Director's details changed for Nicholas Rawdon-Jones on 6 October 2023 (2 pages)
2 August 2023Appointment of Mr Thomas William Ross Richards as a director on 28 June 2023 (2 pages)
31 January 2023Termination of appointment of Gavin Shaw as a director on 13 January 2023 (1 page)
24 October 2022Confirmation statement made on 6 October 2022 with updates (6 pages)
19 October 2022Director's details changed for Gavin Shaw on 31 March 2022 (2 pages)
5 August 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
19 October 2021Confirmation statement made on 6 October 2021 with updates (6 pages)
18 August 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
5 August 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 1,162
(3 pages)
19 July 2021Memorandum and Articles of Association (27 pages)
19 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
12 November 2020Director's details changed for Mr William John Lynch Maydon on 11 November 2020 (2 pages)
12 November 2020Change of details for Mr William Michael Campion as a person with significant control on 29 June 2020 (2 pages)
12 November 2020Director's details changed for Mr William Michael Campion on 11 November 2020 (2 pages)
2 November 2020Memorandum and Articles of Association (14 pages)
2 November 2020Statement of company's objects (2 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2020Second filing for the appointment of Gavin Shaw as a director (3 pages)
13 October 2020Appointment of Gavin Shaw as a director on 28 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2020
(3 pages)
13 October 2020Appointment of Nicholas Rawdon-Jones as a director on 28 September 2020 (2 pages)
28 July 2020Group of companies' accounts made up to 31 March 2020 (27 pages)
23 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2020Registered office address changed from 29 Beaumont Street Oxford Oxfordshire OX1 2NP to 1 Marylebone High Street London Greater London W1U 4LZ on 16 July 2020 (1 page)
10 December 2019Termination of appointment of Nicholas David Rawdon Jones as a director on 2 December 2019 (1 page)
14 November 2019Director's details changed for Mr Nicholas David Rawdon Jones on 12 November 2019 (2 pages)
14 November 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
13 November 2019Director's details changed for Mr Tom Charles Fleming Strange on 12 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Tom Charles Fleming Strange on 12 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Nicholas David Rawdon Jones on 12 November 2019 (2 pages)
8 August 2019Resolutions
  • RES13 ‐ Transfer of shares 08/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (18 pages)
3 April 2019Termination of appointment of Melanie Jane Campion as a secretary on 31 March 2019 (2 pages)
3 April 2019Termination of appointment of Melanie Jane Campion as a director on 31 March 2019 (1 page)
31 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
31 July 2018Accounts for a small company made up to 31 March 2018 (18 pages)
20 March 2018Appointment of Mr Tom Charles Fleming Strange as a director on 12 March 2018 (3 pages)
8 November 2017Confirmation statement made on 6 October 2017 with updates (7 pages)
8 November 2017Confirmation statement made on 6 October 2017 with updates (7 pages)
8 November 2017Director's details changed for Mr Magnus James Graham on 19 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Magnus James Graham on 19 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Nicholas David Rawdon Jones on 23 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Edward James Bradley-Norman on 19 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Edward James Bradley-Norman on 19 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Nicholas David Rawdon Jones on 23 October 2017 (2 pages)
22 September 2017Register inspection address has been changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP (1 page)
22 September 2017Register inspection address has been changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP (1 page)
21 September 2017Register(s) moved to registered inspection location Greyfriars Court Paradise Square Oxford Oxon OX1 1BE (1 page)
21 September 2017Register(s) moved to registered inspection location Greyfriars Court Paradise Square Oxford Oxon OX1 1BE (1 page)
24 August 2017Satisfaction of charge 1 in full (4 pages)
24 August 2017Satisfaction of charge 1 in full (4 pages)
10 August 2017Full accounts made up to 31 March 2017 (17 pages)
10 August 2017Full accounts made up to 31 March 2017 (17 pages)
7 July 2017Sub-division of shares on 8 June 2017 (6 pages)
7 July 2017Sub-division of shares on 8 June 2017 (6 pages)
31 March 2017Termination of appointment of Charles Edward Frith as a director on 17 March 2017 (2 pages)
31 March 2017Termination of appointment of Charles Edward Frith as a director on 17 March 2017 (2 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
2 August 2016Full accounts made up to 31 March 2016 (17 pages)
2 August 2016Full accounts made up to 31 March 2016 (17 pages)
26 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,145
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,145
(4 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2015 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2015 (21 pages)
7 December 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,095
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,095
(4 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,085
(10 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,085

Statement of capital on 2015-12-10
  • GBP 1,095
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(12 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,085

Statement of capital on 2015-12-10
  • GBP 1,095
  • ANNOTATION Clarification a second filing AR01 was registered on 10/12/15.
(12 pages)
1 October 2015Appointment of Mr Charles Edward Frith as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Charles Edward Frith as a director on 28 September 2015 (2 pages)
6 August 2015Full accounts made up to 31 March 2015 (17 pages)
6 August 2015Full accounts made up to 31 March 2015 (17 pages)
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,085
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,085
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1,075
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1,075
(3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,035
(10 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,035
(10 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,035
(10 pages)
4 August 2014Full accounts made up to 31 March 2014 (16 pages)
4 August 2014Full accounts made up to 31 March 2014 (16 pages)
1 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,035
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,035
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (9 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (9 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (9 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,015.00
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,015.00
(4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
11 September 2012Appointment of Mr Magnus James Graham as a director (2 pages)
11 September 2012Appointment of Mr Magnus James Graham as a director (2 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
6 August 2012Full accounts made up to 31 March 2012 (16 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr William John Lynch Maydon on 6 October 2011 (2 pages)
19 October 2011Director's details changed for Mr William John Lynch Maydon on 6 October 2011 (2 pages)
19 October 2011Director's details changed for Mr William John Lynch Maydon on 6 October 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Nick David Rawdon Jones on 6 October 2011 (2 pages)
19 October 2011Director's details changed for Nick David Rawdon Jones on 6 October 2011 (2 pages)
19 October 2011Director's details changed for Nick David Rawdon Jones on 6 October 2011 (2 pages)
1 August 2011Full accounts made up to 31 March 2011 (16 pages)
1 August 2011Full accounts made up to 31 March 2011 (16 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2011Appointment of Mr Edward James Bradley-Norman as a director (2 pages)
12 April 2011Appointment of Mr Edward James Bradley-Norman as a director (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
29 September 2010Full accounts made up to 31 March 2010 (15 pages)
29 September 2010Full accounts made up to 31 March 2010 (15 pages)
4 December 2009Appointment of Mr William John Lynch Maydon as a director (2 pages)
4 December 2009Appointment of Ms Melanie Jane Campion as a director (2 pages)
4 December 2009Appointment of Ms Melanie Jane Campion as a director (2 pages)
4 December 2009Appointment of Mr William John Lynch Maydon as a director (2 pages)
20 November 2009Director's details changed for Nick David Rawdon Jones on 5 October 2009 (2 pages)
20 November 2009Director's details changed for William Michael Campion on 5 October 2009 (2 pages)
20 November 2009Director's details changed for William Michael Campion on 5 October 2009 (2 pages)
20 November 2009Director's details changed for William Michael Campion on 5 October 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Nick David Rawdon Jones on 5 October 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Nick David Rawdon Jones on 5 October 2009 (2 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
1 August 2009Full accounts made up to 31 March 2009 (15 pages)
1 August 2009Full accounts made up to 31 March 2009 (15 pages)
5 November 2008Return made up to 06/10/08; full list of members (5 pages)
5 November 2008Director's change of particulars / nick rawdon jones / 06/10/2008 (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Director's change of particulars / nick rawdon jones / 06/10/2008 (1 page)
5 November 2008Return made up to 06/10/08; full list of members (5 pages)
5 November 2008Location of register of members (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2008Nc inc already adjusted 15/05/08 (2 pages)
2 July 2008Nc inc already adjusted 15/05/08 (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 06/10/07; full list of members (4 pages)
13 November 2007Return made up to 06/10/07; full list of members (4 pages)
2 August 2007Full accounts made up to 31 March 2007 (14 pages)
2 August 2007Full accounts made up to 31 March 2007 (14 pages)
18 October 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(8 pages)
18 October 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(8 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
21 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
2 August 2005Full accounts made up to 31 March 2005 (16 pages)
2 August 2005Full accounts made up to 31 March 2005 (16 pages)
9 December 2004Return made up to 06/10/04; full list of members (6 pages)
9 December 2004Return made up to 06/10/04; full list of members (6 pages)
29 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 December 2003Ad 26/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 2003Ad 26/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 52 new inn hall street, oxford, oxfordshire, OX1 2QD (1 page)
28 October 2003Registered office changed on 28/10/03 from: 52 new inn hall street, oxford, oxfordshire, OX1 2QD (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (21 pages)
6 October 2003Incorporation (21 pages)