London
EC3R 6EN
Director Name | Mr Robin Adam Stephens |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN |
Secretary Name | Paul McAsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redgate Terrace Putney London SW15 2ES |
Director Name | Mr Paul McAsey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN |
Secretary Name | Mr Paul McAsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 May 2019) |
Role | Creative Designer |
Correspondence Address | 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN |
Director Name | Mr Tufan Sahali Unal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN |
Director Name | Mr David Anthony Brady |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floorcolechurch House One London Bridge Walk London SE1 2SX |
Director Name | Mr David Anthony Brady |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Twomey |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Wellford Dillard Iii |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 2024) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | vuturevx.com |
---|
Registered Address | Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,483,073 |
Cash | £750,886 |
Current Liabilities | £104,524 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
10 June 2019 | Delivered on: 26 June 2019 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Outstanding |
---|---|
10 June 2019 | Delivered on: 26 June 2019 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Outstanding |
10 June 2019 | Delivered on: 25 June 2019 Persons entitled: Barings Finance Llc as Collateral Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Land - see clause 2.4(a): all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. Intellectual property - see clause 2.4(b): all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing). Outstanding |
10 June 2019 | Delivered on: 18 June 2019 Persons entitled: Barings Finance Llc, as Collateral Agent Classification: A registered charge Outstanding |
23 February 2010 | Delivered on: 25 February 2010 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
5 November 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 January 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
4 January 2021 | Director's details changed for Mr Wellford Dillard on 30 November 2020 (2 pages) |
5 May 2020 | Registered office address changed from 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 5 May 2020 (1 page) |
5 May 2020 | Change of details for Vuture Group Limited as a person with significant control on 5 May 2020 (2 pages) |
27 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
27 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
27 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (23 pages) |
27 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (74 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Memorandum and Articles of Association (40 pages) |
3 December 2019 | Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
3 December 2019 | Register inspection address has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
18 July 2019 | Director's details changed for Mr John Twomey on 15 July 2019 (2 pages) |
3 July 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
26 June 2019 | Registration of charge 056410290006, created on 10 June 2019 (15 pages) |
26 June 2019 | Registration of charge 056410290005, created on 10 June 2019 (14 pages) |
25 June 2019 | Registration of charge 056410290004, created on 10 June 2019 (12 pages) |
18 June 2019 | Registration of charge 056410290003, created on 10 June 2019 (74 pages) |
21 May 2019 | Cessation of David Anthony Brady as a person with significant control on 8 May 2019 (1 page) |
21 May 2019 | Cessation of Paul Mcasey as a person with significant control on 8 May 2019 (1 page) |
21 May 2019 | Notification of Vuture Group Limited as a person with significant control on 8 May 2019 (2 pages) |
21 May 2019 | Cessation of Tufan Sahali Unal as a person with significant control on 8 May 2019 (1 page) |
21 May 2019 | Cessation of Robin Adam Stephens as a person with significant control on 8 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Robin Adam Stephens as a director on 8 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Paul Mcasey as a secretary on 8 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Tufan Sahali Unal as a director on 8 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Paul Mcasey as a director on 8 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Wellford Dillard as a director on 8 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr John Twomey as a director on 8 May 2019 (2 pages) |
31 January 2019 | Satisfaction of charge 1 in full (1 page) |
31 January 2019 | Satisfaction of charge 2 in full (1 page) |
7 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
12 June 2017 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN on 12 June 2017 (1 page) |
9 February 2017 | Second filing of the annual return made up to 30 November 2015 (20 pages) |
9 February 2017 | Second filing of the annual return made up to 30 November 2015 (20 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (9 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (9 pages) |
6 September 2016 | Director's details changed for Mr Robin Adam Stephens on 2 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robin Adam Stephens on 2 September 2016 (2 pages) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (20 pages) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (20 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Director's details changed for Mr David Anthony Brady on 23 November 2015 (2 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mr David Anthony Brady on 23 November 2015 (2 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Cancellation of shares. Statement of capital on 1 July 2011
|
9 February 2015 | Cancellation of shares. Statement of capital on 1 July 2011
|
9 February 2015 | Resolutions
|
9 February 2015 | Change of share class name or designation (2 pages) |
9 February 2015 | Cancellation of shares. Statement of capital on 1 July 2011
|
9 February 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Registered office address changed from , Abbey House South Street, Farnham, Surrey, GU9 7QQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from , Abbey House South Street, Farnham, Surrey, GU9 7QQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from Abbey House South Street Farnham Surrey GU9 7QQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 22 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Appointment of Mr David Anthony Brady as a director (2 pages) |
6 May 2014 | Appointment of Mr David Anthony Brady as a director (2 pages) |
17 January 2014 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom on 17 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Director's details changed for Mr Robin Adam Stephens on 1 July 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Robin Adam Stephens on 1 July 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Robin Adam Stephens on 1 July 2012 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Purchase of own shares. (3 pages) |
1 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 December 2010 | Director's details changed for Mr Paul Mcasey on 15 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Paul Mcasey on 15 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Tufan Sahali Unal on 15 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Tufan Sahali Unal on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Secretary's details changed for Mr Paul Mcasey on 30 November 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Robin Adam Stephens on 30 November 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Mr Paul Mcasey on 30 November 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Robin Adam Stephens on 30 November 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 August 2010 | Registered office address changed from , 1st Floorcolechurch House One London Bridge Walk, London, SE1 2SX on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from , 1st Floorcolechurch House One London Bridge Walk, London, SE1 2SX on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 1St Floorcolechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page) |
25 June 2010 | Termination of appointment of David Brady as a director (1 page) |
25 June 2010 | Termination of appointment of David Brady as a director (1 page) |
7 June 2010 | Appointment of Mr David Anthony Brady as a director (2 pages) |
7 June 2010 | Appointment of Mr David Anthony Brady as a director (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 December 2009 | Registered office address changed from , Colechurch House, One London Bridge Walk, SE1 2SX on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Registered office address changed from Colechurch House One London Bridge Walk SE1 2SX on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Colechurch House One London Bridge Walk SE1 2SX on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , Colechurch House, One London Bridge Walk, SE1 2SX on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Robin Adam Stephens on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Mcasey on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Paul Mcasey on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Tufan Sahali Unal on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Paul Mcasey on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Mcasey on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robin Adam Stephens on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Tufan Sahali Unal on 30 November 2009 (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 November 2009 | Ad 23/07/09\gbp si 500@1=500\gbp ic 1579/2079\ (1 page) |
5 November 2009 | Ad 23/07/09\gbp si 500@1=500\gbp ic 1579/2079\ (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
11 December 2008 | Director's change of particulars / tufan unal / 30/11/2008 (1 page) |
11 December 2008 | Director's change of particulars / tufan unal / 30/11/2008 (1 page) |
11 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 April 2008 | Ad 09/04/08\gbp si 79@1=79\gbp ic 1500/1579\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Ad 09/04/08\gbp si 79@1=79\gbp ic 1500/1579\ (2 pages) |
18 March 2008 | Ad 30/11/07\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
18 March 2008 | Ad 30/11/07\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1A fawley road, west hampstead, london, NW6 1SL (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1A fawley road west hampstead london NW6 1SL (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
8 August 2006 | Memorandum and Articles of Association (16 pages) |
8 August 2006 | Memorandum and Articles of Association (16 pages) |
31 July 2006 | Company name changed limebridge communication LTD\certificate issued on 31/07/06 (2 pages) |
31 July 2006 | Company name changed limebridge communication LTD\certificate issued on 31/07/06 (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 37 warren street, london, W1T 6AD (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 37 warren street london W1T 6AD (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Ad 30/11/05-30/11/05 £ si [email protected]=999 £ ic 1/1000 (1 page) |
7 December 2005 | Ad 30/11/05-30/11/05 £ si [email protected]=999 £ ic 1/1000 (1 page) |
30 November 2005 | Incorporation (17 pages) |
30 November 2005 | Incorporation (17 pages) |