Havant
Hampshire
PO9 1SA
Secretary Name | Kaushik Upadhyay |
---|---|
Status | Current |
Appointed | 06 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA |
Director Name | Mr William John Hargan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Vp Sales And Marketing & Row |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, Ground Floor Heathrow Boulevard - East Wi 280 Bath Road West Drayton UB7 0DQ |
Director Name | Mr Peter Daniel Deyoung |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2017(13 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 4, Ground Floor Heathrow Boulevard - East Wi 280 Bath Road West Drayton UB7 0DQ |
Director Name | Mr Magesh Kallapiran |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Emea Supply Operations |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, Ground Floor Heathrow Boulevard - East Wi 280 Bath Road West Drayton UB7 0DQ |
Director Name | Narayanaswamy Santhanam |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat Nos. 1607/8 Tower "D", 16th Floor Ashok Towers Dr. S.S. Road Mumbai 400 012 India |
Director Name | Dr Somesh Datt Sharma |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Medical Scientist |
Correspondence Address | Glendale 2302 High Street, Hiranandani Gardens Iit Powai Mumbai 400 076 |
Director Name | Dr Swati Ajay Piramal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Piramal House 61 Pochkhanawala Road Worli Mumbai 400 025 India |
Secretary Name | Narayanaswamy Santhanam |
---|---|
Status | Resigned |
Appointed | 08 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Flat Nos 1703/4 17th Floor, B-Wing Siddhivinayak Horizon, Prabhadevi Mumbai 400 025 Maharashtra India |
Director Name | Rajesh Laddha |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2016) |
Role | President Finance |
Country of Residence | India |
Correspondence Address | Tower-4 Strata Flat No. 3201 Planet Godrej 30, Kes Sant Gadge Maharaj Chowk, Mahalaxmi Mumbai 400 011 |
Secretary Name | Rajesh Laddha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tower-4 Strata Flat No. 3201 Planet Godrej 30, Kes Sant Gadge Maharaj Chowk, Mahalaxmi Mumbai 400 011 |
Director Name | Piyush Sampat |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tegeler Strasse 6 - 7 13353 Berlin Germany |
Director Name | Mr Vivek Valsaraj |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hcc 247 Park, "A Wing" 6th Floor Lbs Marg Vikhroli (W) Mumbai 400083 |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Website | piramalpharmasolutions.com |
---|
Registered Address | Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
9m at £1 | Piramal Investment Holdings (Canada) Inc. 93.75% Ordinary |
---|---|
600k at £1 | Piramal Holdings (Suisse) Sa 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,722,422 |
Cash | £517,952 |
Current Liabilities | £7,234 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: UK trademark registration numbers 1047258, 1177828, 861924, 1217111 and those assets listed in schedule 1 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
30 November 2020 | Delivered on: 4 December 2020 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: UK trademark registration numbers 1047258, 1177828, 861924, 1217111 and those assets listed in schedule 1 of the instrument. For more details please refer to the instrument. Outstanding |
6 September 2018 | Delivered on: 10 September 2018 Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: None. Outstanding |
31 May 2018 | Delivered on: 5 June 2018 Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument, including the intrathecal baclofen pharmaceutical dosage forms with fewer degradation having patent application number 12/701342 and registration number 8969414, as registered with the united states patent and trademark office. For more details please refer to the instrument. Outstanding |
7 November 2017 | Delivered on: 9 November 2017 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Reg trade mark 1047258 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 December 2020 | Registration of charge 051603060004, created on 30 November 2020 (35 pages) |
---|---|
27 November 2020 | Memorandum and Articles of Association (27 pages) |
27 November 2020 | Resolutions
|
6 October 2020 | Director's details changed for Mr Peter Daniel Deyoung on 22 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Magesh Kallapiran as a director on 8 September 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Peter Daniel Deyoung on 17 August 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
22 April 2020 | Full accounts made up to 31 December 2019 (426 pages) |
28 February 2020 | Satisfaction of charge 051603060001 in full (1 page) |
29 August 2019 | Satisfaction of charge 051603060002 in full (1 page) |
29 August 2019 | Part of the property or undertaking has been released from charge 051603060001 (2 pages) |
29 August 2019 | Satisfaction of charge 051603060003 in full (1 page) |
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (452 pages) |
10 September 2018 | Registration of charge 051603060003, created on 6 September 2018 (26 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2018 | Resolutions
|
19 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 June 2018 | Registration of charge 051603060002, created on 31 May 2018 (51 pages) |
9 November 2017 | Registration of charge 051603060001, created on 7 November 2017 (45 pages) |
9 November 2017 | Registration of charge 051603060001, created on 7 November 2017 (45 pages) |
7 July 2017 | Appointment of Mr Peter Daniel Deyoung as a director on 22 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Piyush Sampat as a director on 22 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Vivek Valsaraj as a director on 21 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Vivek Valsaraj as a director on 21 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Piyush Sampat as a director on 22 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Peter Daniel Deyoung as a director on 22 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 February 2017 | Appointment of Mr William John Hargan as a director on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr William John Hargan as a director on 3 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 450 Bath Road, Longford Heathrow London England UB7 0EB England to Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton England UB7 0DQ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 450 Bath Road, Longford Heathrow London England UB7 0EB England to Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton England UB7 0DQ on 6 February 2017 (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
22 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
6 July 2016 | Registered office address changed from Whalton Road Morpeth Northumberland NE61 3YA to 450 Bath Road, Longford Heathrow London England UB7 0EB on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Whalton Road Morpeth Northumberland NE61 3YA to 450 Bath Road, Longford Heathrow London England UB7 0EB on 6 July 2016 (1 page) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 May 2016 | Appointment of Kaushik Upadhyay as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Kaushik Upadhyay as a secretary on 6 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Rajesh Laddha as a secretary on 7 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Swati Ajay Piramal as a director on 7 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Swati Ajay Piramal as a director on 7 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Rajesh Laddha as a director on 7 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Rajesh Laddha as a director on 7 April 2016 (1 page) |
4 May 2016 | Appointment of Kaushik Upadhyay as a director (2 pages) |
4 May 2016 | Appointment of Kaushik Upadhyay as a director on 6 April 2016 (2 pages) |
4 May 2016 | Appointment of Kaushik Upadhyay as a director (2 pages) |
4 May 2016 | Appointment of Kaushik Upadhyay as a director on 6 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Rajesh Laddha as a secretary on 7 April 2016 (1 page) |
3 May 2016 | Appointment of Piyush Sampat as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Piyush Sampat as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Vivek Valsaraj as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Vivek Valsaraj as a director on 6 April 2016 (2 pages) |
17 December 2015 | Company name changed piramal life sciences (uk) LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed piramal life sciences (uk) LIMITED\certificate issued on 17/12/15
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 April 2015 | Full accounts made up to 30 December 2014 (17 pages) |
17 April 2015 | Full accounts made up to 30 December 2014 (17 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 January 2014 | Termination of appointment of Somesh Sharma as a director (1 page) |
14 January 2014 | Termination of appointment of Somesh Sharma as a director (1 page) |
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Director's details changed for Dr Somesh Datt Sharma on 1 February 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Rajesh Laddha on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Dr Somesh Datt Sharma on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Dr Somesh Datt Sharma on 1 February 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Rajesh Laddha on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Rajesh Laddha on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Rajesh Laddha on 1 February 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Rajesh Laddha on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Rajesh Laddha on 1 February 2012 (2 pages) |
23 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 May 2012 | Termination of appointment of Narayanaswamy Santhanam as a director (1 page) |
15 May 2012 | Termination of appointment of Narayanaswamy Santhanam as a director (1 page) |
15 May 2012 | Appointment of Rajesh Laddha as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Narayanaswamy Santhanam as a secretary (1 page) |
15 May 2012 | Termination of appointment of Narayanaswamy Santhanam as a secretary (1 page) |
15 May 2012 | Appointment of Rajesh Laddha as a director (2 pages) |
15 May 2012 | Appointment of Rajesh Laddha as a secretary (2 pages) |
15 May 2012 | Appointment of Rajesh Laddha as a director (2 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 July 2011 | Director's details changed for Dr Somesh Datt Sharma on 1 June 2010 (2 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Dr Somesh Datt Sharma on 1 June 2010 (2 pages) |
19 July 2011 | Director's details changed for Dr Somesh Datt Sharma on 1 June 2010 (2 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Registered office address changed from 1St Floor,, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 1St Floor,, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 28 September 2010 (1 page) |
27 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Appointment of Narayanaswamy Santhanam as a secretary (2 pages) |
23 September 2010 | Director's details changed for Dr Swati Ajay Piramal on 1 September 2010 (2 pages) |
23 September 2010 | Appointment of Narayanaswamy Santhanam as a secretary (2 pages) |
23 September 2010 | Director's details changed for Dr Swati Ajay Piramal on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Dr Swati Ajay Piramal on 1 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Abc Secretaries Limited as a secretary (1 page) |
23 September 2010 | Director's details changed for Narayanaswamy Santhanam on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Narayanaswamy Santhanam on 1 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Abc Secretaries Limited as a secretary (1 page) |
23 September 2010 | Director's details changed for Narayanaswamy Santhanam on 1 September 2010 (2 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 March 2010 | Company name changed npil life sciences LTD\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed npil life sciences LTD\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
13 January 2010 | Director's details changed for Santhanam Narayanaswamy on 1 April 2009 (1 page) |
13 January 2010 | Director's details changed for Santhanam Narayanaswamy on 1 April 2009 (1 page) |
13 January 2010 | Director's details changed for Santhanam Narayanaswamy on 1 April 2009 (1 page) |
12 January 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 January 2009 | Return made up to 22/06/08; full list of members; amend (8 pages) |
30 January 2009 | Return made up to 22/06/08; full list of members; amend (8 pages) |
7 January 2009 | Return made up to 22/06/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/06/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / somesh sharma / 01/01/2007 (1 page) |
7 January 2009 | Director's change of particulars / somesh sharma / 01/01/2007 (1 page) |
7 January 2009 | Director's change of particulars / santhanam narayanaswamy / 01/01/2008 (1 page) |
7 January 2009 | Director's change of particulars / swati piramal / 01/01/2008 (1 page) |
7 January 2009 | Director's change of particulars / santhanam narayanaswamy / 01/01/2008 (1 page) |
7 January 2009 | Return made up to 22/06/07; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / swati piramal / 01/01/2008 (1 page) |
7 January 2009 | Return made up to 22/06/07; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
24 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
9 January 2006 | Ad 18/11/05--------- £ si 9000000@1=9000000 £ ic 600000/9600000 (2 pages) |
9 January 2006 | Ad 28/12/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
9 January 2006 | Ad 18/11/05--------- £ si 9000000@1=9000000 £ ic 600000/9600000 (2 pages) |
9 January 2006 | Ad 28/12/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
16 December 2005 | £ nc 100000/15000000 18/11/05 (1 page) |
16 December 2005 | £ nc 100000/15000000 18/11/05 (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
19 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
19 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
15 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 June 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 April 2005 | Ad 29/03/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 April 2005 | Ad 29/03/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |