Company NameGaming Technology Solutions Limited
DirectorsIan James Ince and Chris McGinnis
Company StatusActive
Company Number05425266
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)
Previous NameGaming Technology Solutions Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Brian Moore
StatusCurrent
Appointed09 February 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Ian James Ince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleHead Of Regulatory And Compliance
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed27 June 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameDr Jeremy Michael Bowskill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleScientist
Correspondence Address2 Orange Street
Portland
Me 04102
Director NameGraham Cosier
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
School Lane
Ufford
Suffolk
IP13 6DX
Director NameBrian Reginald Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Pretty Road Theberton
Leiston
Suffolk
IP16 4RY
Director NameElliott James Norris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Collectors House
38 Museum Street
Ipswich
Suffolk
IP1 1JQ
Secretary NameHubert George Raynor
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Beechfield
Banstead
Surrey
SM7 3RG
Director NameMr Steven Matsell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Dublin Road Occold
Eye
Suffolk
IP23 7PY
Director NamePaul David Morris
Date of BirthSeptember 1951 (Born 72 years ago)
StatusResigned
Appointed29 May 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Director NameMr Angus Oliver Whiteley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Richford Street
London
W6 7HP
Secretary NamePaul David Morris
StatusResigned
Appointed10 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed07 December 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 2014)
RoleCompany Director
Correspondence Address10 Royal Park
Bride Road
Ramsey
Isle Of Man
IM8 3UF
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2014)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St George's Court
Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameMr Christopher Peter James Ash
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor, 61 Southwark Street
London
SE1 0HL
Director NameMr Andrew James Porter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Daniel Peter Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, 61 Southwark Street
London
SE1 0HL
Director NameMr Jeremy Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2018(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevirtuefusion.com
Telephone020 72676060
Telephone regionLondon

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45m at £0.05Technology Trading Iom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,861,545
Net Worth£4,039,286
Cash£978,369
Current Liabilities£11,364,623

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

4 November 2009Delivered on: 6 November 2009
Satisfied on: 1 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,200,000 credited to account designation number 64320219 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (29 pages)
6 June 2019Registered office address changed from 71 High Holborn High Holborn Mid-City Place London WC1V 6EA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to 71 High Holborn High Holborn Mid-City Place London WC1V 6EA on 6 June 2019 (1 page)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 October 2018Registered office address changed from Fourth Floor, 61 Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
10 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 7 September 2018 (1 page)
4 September 2018Appointment of Mr Ian Ince as a director on 31 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages)
5 April 2018Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,250,004.65
(4 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,250,004.65
(4 pages)
30 March 2016Appointment of Mr Daniel Peter Phillips as a director on 2 January 2016 (2 pages)
30 March 2016Termination of appointment of Andrew Porter as a director on 2 January 2016 (1 page)
30 March 2016Registered office address changed from 55 Baker Street London W1U 7EU to Fourth Floor, 61 Southwark Street London SE1 0HL on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Daniel Peter Phillips as a director on 2 January 2016 (2 pages)
30 March 2016Registered office address changed from 55 Baker Street London W1U 7EU to Fourth Floor, 61 Southwark Street London SE1 0HL on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew Porter as a director on 2 January 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,250,004.65
(4 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,250,004.65
(4 pages)
26 February 2015Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,250,004.65
(5 pages)
7 May 2014Termination of appointment of Paul Morris as a director (1 page)
7 May 2014Termination of appointment of Paul Morris as a director (1 page)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,250,004.65
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (21 pages)
12 August 2013Full accounts made up to 31 December 2012 (21 pages)
31 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 March 2012Appointment of Mr. Christopher Peter James Ash as a director (2 pages)
22 March 2012Appointment of Mr. Christopher Peter James Ash as a director (2 pages)
16 March 2012Appointment of Mr Paul Simon Kent Wright as a director (2 pages)
16 March 2012Secretary's details changed for Paul Wright on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Paul Wright on 16 March 2012 (2 pages)
16 March 2012Appointment of Mr Paul Simon Kent Wright as a director (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (20 pages)
2 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Appointment of Paul Morris as a director (3 pages)
5 July 2010Appointment of Paul Morris as a director (3 pages)
5 July 2010Termination of appointment of Graham Cosier as a director (2 pages)
5 July 2010Termination of appointment of Graham Cosier as a director (2 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (16 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (16 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
20 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
20 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Paul Morris as a secretary (2 pages)
5 January 2010Termination of appointment of Paul Morris as a director (2 pages)
5 January 2010Termination of appointment of Elliott Norris as a director (2 pages)
5 January 2010Termination of appointment of Brian Norris as a director (2 pages)
5 January 2010Termination of appointment of Jeremy Bowskill as a director (2 pages)
5 January 2010Appointment of Paul Wright as a secretary (3 pages)
5 January 2010Termination of appointment of Paul Morris as a secretary (2 pages)
5 January 2010Termination of appointment of Elliott Norris as a director (2 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Steven Matsell as a director (2 pages)
5 January 2010Termination of appointment of Paul Morris as a director (2 pages)
5 January 2010Termination of appointment of Angus Whiteley as a director (2 pages)
5 January 2010Appointment of Paul Wright as a secretary (3 pages)
5 January 2010Termination of appointment of Steven Matsell as a director (2 pages)
5 January 2010Termination of appointment of Jeremy Bowskill as a director (2 pages)
5 January 2010Termination of appointment of Brian Norris as a director (2 pages)
5 January 2010Termination of appointment of Angus Whiteley as a director (2 pages)
3 December 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
3 December 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Re-registration from a public company to a private limited company (2 pages)
1 December 2009Re-registration of Memorandum and Articles (73 pages)
1 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 2009Re-registration of Memorandum and Articles (73 pages)
1 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2009Re-registration from a public company to a private limited company (2 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2009Director appointed angus oliver whiteley (2 pages)
7 September 2009Director appointed angus oliver whiteley (2 pages)
21 April 2009Return made up to 15/04/09; full list of members (11 pages)
21 April 2009Return made up to 15/04/09; full list of members (11 pages)
28 November 2008Secretary appointed paul david morris (1 page)
28 November 2008Secretary appointed paul david morris (1 page)
27 November 2008Appointment terminated secretary hubert raynor (1 page)
27 November 2008Director's change of particulars / steven matsell / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / elliott norris / 27/11/2008 (1 page)
27 November 2008Appointment terminated secretary hubert raynor (1 page)
27 November 2008Director's change of particulars / steven matsell / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / elliott norris / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / jeremy bowskill / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / jeremy bowskill / 27/11/2008 (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Memorandum and Articles of Association (67 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Memorandum and Articles of Association (67 pages)
29 September 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
29 September 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
11 June 2008Director appointed paul david morris (2 pages)
11 June 2008Director appointed paul david morris (2 pages)
24 April 2008Return made up to 15/04/08; full list of members (9 pages)
24 April 2008Return made up to 15/04/08; full list of members (9 pages)
15 February 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
15 February 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
17 April 2007Return made up to 15/04/07; full list of members (6 pages)
17 April 2007Return made up to 15/04/07; full list of members (6 pages)
8 January 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
8 January 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
16 May 2006Return made up to 15/04/06; full list of members (6 pages)
16 May 2006Return made up to 15/04/06; full list of members (6 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
28 December 2005Ad 05/12/05--------- £ si [email protected]=11804 £ ic 2238199/2250003 (2 pages)
28 December 2005Ad 05/12/05--------- £ si [email protected]=11804 £ ic 2238199/2250003 (2 pages)
2 November 2005Ad 15/08/05-27/09/05 £ si [email protected]=47982 £ ic 2190217/2238199 (4 pages)
2 November 2005Ad 15/08/05-27/09/05 £ si [email protected]=47982 £ ic 2190217/2238199 (4 pages)
29 September 2005Statement of affairs (6 pages)
29 September 2005Statement of affairs (6 pages)
29 September 2005Statement of affairs (6 pages)
29 September 2005Ad 06/06/05--------- £ si [email protected]=425000 £ ic 1765217/2190217 (2 pages)
29 September 2005Ad 06/06/05--------- £ si [email protected]=1699999 £ ic 65218/1765217 (2 pages)
29 September 2005Ad 06/06/05--------- £ si [email protected]=425000 £ ic 1765217/2190217 (2 pages)
29 September 2005Statement of affairs (6 pages)
29 September 2005Ad 06/06/05--------- £ si [email protected]=1699999 £ ic 65218/1765217 (2 pages)
11 August 2005Ad 04/07/05-20/07/05 £ si [email protected]=65217 £ ic 50000/115217 (2 pages)
11 August 2005Ad 04/07/05-20/07/05 £ si [email protected]=65217 £ ic 50000/115217 (2 pages)
13 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
13 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 June 2005Memorandum and Articles of Association (65 pages)
18 June 2005Memorandum and Articles of Association (65 pages)
18 June 2005S-div 06/06/05 (2 pages)
18 June 2005S-div 06/06/05 (2 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
26 May 2005Ad 26/04/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
26 May 2005Ad 26/04/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
24 May 2005Certificate of authorisation to commence business and borrow (1 page)
24 May 2005Application to commence business (2 pages)
24 May 2005Application to commence business (2 pages)
24 May 2005Certificate of authorisation to commence business and borrow (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (3 pages)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (3 pages)
15 April 2005Incorporation (18 pages)
15 April 2005Incorporation (18 pages)