London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sisters Avenue London SW11 5SR |
Director Name | Edward Gustav Paul Mallinckrodt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Secretary Name | Edward Gustav Paul Mallinckrodt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Director Name | Mr Roderick John Edwards |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brackenwood Camberley Surrey GU15 1SX |
Director Name | Mrs Katherine Hazel Grover |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maryland Wood Lodge Rough Road Woking Surrey GU22 0RB |
Secretary Name | Mrs Katherine Hazel Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maryland Wood Lodge Rough Road Woking Surrey GU22 0RB |
Director Name | Mr Paul Gerard Jefferson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Marsh Farm Exeter Devon EX5 2EX |
Director Name | Mr Lindsay Alexander Moir Grieve |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Heath Hill Road South Crowthorne Berkshire RG45 7BW |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Helen Margaret Danson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr James Cotton |
---|---|
Status | Resigned |
Appointed | 24 August 2012(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Dawn Marriott-Sims |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Sunna Iris Van Loo |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Brian Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Darren Richard Bance |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Chantal Free |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Constantine Karayannis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 February 2004) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Website | knowledgepool.com |
---|---|
Email address | [email protected] |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
510.6k at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,573,000 |
Gross Profit | £8,769,000 |
Net Worth | £5,691,000 |
Cash | £6,780,000 |
Current Liabilities | £17,392,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
7 November 2011 | Delivered on: 9 November 2011 Satisfied on: 22 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement see image for full details. Fully Satisfied |
---|---|
7 November 2011 | Delivered on: 9 November 2011 Satisfied on: 22 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
14 February 2011 | Delivered on: 15 February 2011 Satisfied on: 22 May 2013 Persons entitled: Root Capital Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 February 2011 | Delivered on: 15 February 2011 Satisfied on: 22 May 2013 Persons entitled: Chrysalis Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 2008 | Delivered on: 28 March 2008 Satisfied on: 6 March 2012 Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 May 2004 | Delivered on: 22 May 2004 Satisfied on: 18 March 2008 Persons entitled: Igf Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
---|---|
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 June 2015 | Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
2 January 2014 | Appointment of Mr James Parkhouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Dawn Marriott-Sims as a director (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 October 2013 | Consolidation of shares on 27 September 2013 (5 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Auditor's resignation (2 pages) |
16 September 2013 | Annual return made up to 18 November 2011 with a full list of shareholders
|
2 July 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
27 June 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 June 2013 | Full accounts made up to 30 September 2012 (27 pages) |
30 May 2013 | Second filing of SH01 previously delivered to Companies House
|
30 May 2013 | Second filing of SH01 previously delivered to Companies House
|
23 May 2013 | Resolutions
|
22 May 2013 | Satisfaction of charge 4 in full (4 pages) |
22 May 2013 | Satisfaction of charge 3 in full (4 pages) |
22 May 2013 | Satisfaction of charge 5 in full (4 pages) |
22 May 2013 | Satisfaction of charge 6 in full (4 pages) |
21 May 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
21 May 2013 | Appointment of Mrs Dawn Marriott-Sims as a director (2 pages) |
21 May 2013 | Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Simon Philips as a director (1 page) |
21 May 2013 | Termination of appointment of James Cotton as a secretary (1 page) |
21 May 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
21 May 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
21 May 2013 | Termination of appointment of Helen Danson as a director (1 page) |
21 May 2013 | Termination of appointment of Michael Danson as a director (1 page) |
29 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
7 January 2013 | Second filing of SH01 previously delivered to Companies House
|
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (17 pages) |
24 August 2012 | Termination of appointment of Katherine Grover as a secretary (1 page) |
24 August 2012 | Termination of appointment of Katherine Grover as a director (1 page) |
24 August 2012 | Appointment of Mr James Cotton as a secretary (1 page) |
15 June 2012 | Resolutions
|
1 June 2012 | Sub-division of shares on 25 May 2012 (11 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
1 June 2012 | Cancellation of shares. Statement of capital on 1 June 2012
|
1 June 2012 | Cancellation of shares. Statement of capital on 1 June 2012
|
4 May 2012 | Appointment of Helen Margaret Danson as a director (2 pages) |
23 April 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2011 | Registered office address changed from , Building a Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL, United Kingdom on 29 December 2011 (1 page) |
29 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders
|
15 November 2011 | Appointment of Mr Michael Thomas Danson as a director (2 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
1 March 2011 | Statement by directors (2 pages) |
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
1 March 2011 | Solvency statement dated 14/02/11 (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Resolutions
|
1 March 2011 | Purchase of own shares. (4 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
18 February 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2011 | Termination of appointment of Paul Jefferson as a director (1 page) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
16 July 2010 | Termination of appointment of Lindsay Grieve as a director (1 page) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
12 March 2010 | Termination of appointment of Edward Mallinckrodt as a director (1 page) |
22 January 2010 | Director's details changed for Edward Gustav Paul Mallinckrodt on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Simon Robert Maury Philips on 21 January 2010 (2 pages) |
17 December 2009 | Resignation of an auditor (2 pages) |
16 November 2009 | Auditor's resignation (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from, building c, trinity court wokingham road, bracknell, berkshire, RG42 1PL (1 page) |
22 July 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
17 December 2008 | Director appointed mr lindsay alexander moir grieve (1 page) |
15 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / paul jefferson / 01/06/2007 (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: knowledgepool, lovelace road, bracknell, berkshire, RG12 8SN (1 page) |
25 January 2007 | Return made up to 18/11/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: knowledgepool, lovelace road, bracknell, berkshire, RG12 8SN (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 2 wardrobe place, london, EC4V 5AH (1 page) |
10 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
24 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
24 June 2005 | Resolutions
|
14 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
8 November 2004 | Nc inc already adjusted 30/09/04 (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Ad 30/09/04--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
22 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
5 May 2004 | Secretary resigned (1 page) |
26 March 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Company name changed hamsard 2691 LIMITED\certificate issued on 13/02/04 (2 pages) |
18 November 2003 | Incorporation (17 pages) |