Company NameWestpac Europe Limited
DirectorsChristopher Ian Bannister and Christopher Jonathan Lloyd Burgess
Company StatusActive
Company Number05660032
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous NameJasminewood Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Christopher Ian Bannister
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed29 October 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Christopher Jonathan Lloyd Burgess
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMs Kendall Park
StatusCurrent
Appointed14 July 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Westpac Banking Corporation Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed20 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMr Martin John Hancock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameAndrew William Bentham Morris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 January 2006(4 weeks after company formation)
Appointment Duration5 months (resigned 20 June 2006)
RoleGeneral Manager
Correspondence Address89 Blenheim Crescent
Notting Hill
London
W11 2EQ
Director NameMr James Joseph Tate
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address9 Challis Street
Randwick
Sydney
Nsw 2031
Foreign
Director NameMr Philip George Godkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Christopher Michael Bond
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr David Wincott Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(5 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 17 January 2017)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMr Alan Dudley Johnson
NationalityBritish
StatusResigned
Appointed26 June 2006(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nightingale Road
Petts Wood
Orpington
Kent
BR5 1BQ
Secretary NameMichelle Christine Marchhart
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years after company formation)
Appointment Duration3 years (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMs Helen Rae
StatusResigned
Appointed09 February 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2012)
RoleCompany Director
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameRichard Edwin Henshall
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2015)
RoleBanker
Country of ResidenceAustralia
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameSusan Jenny Ehr
StatusResigned
Appointed19 November 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Rodney Maxwell Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2024)
RoleBanker
Country of ResidenceAustralia
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMs Leisha White
StatusResigned
Appointed13 May 2015(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 2021)
RoleCompany Director
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Anthony Murray Belchambers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Brian David Stevenson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2024)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Westpac Banking Corporation Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressCamomile Court
23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at $1Westpac Banking Corp
50.00%
Ordinary 1
1 at £1Westpac Banking Corp
50.00%
Ordinary

Financials

Year2014
Turnover£1,815,237
Gross Profit£38,464
Net Worth£27,484,311
Cash£7,634,118
Current Liabilities£267,390,512

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 April 2020Director's details changed for Mr Rodney Maxwell Jackson on 16 April 2020 (2 pages)
3 April 2020Director's details changed for Mr Christopher Ian Bannister on 3 April 2020 (2 pages)
14 February 2020Full accounts made up to 30 September 2019 (34 pages)
16 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
30 January 2019Full accounts made up to 30 September 2018 (30 pages)
5 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
5 April 2018Full accounts made up to 30 September 2017 (28 pages)
22 January 2018Secretary's details changed for Ms Leisha Marasinghe on 23 December 2017 (1 page)
22 January 2018Secretary's details changed for Ms Leisha Marasinghe on 23 December 2017 (1 page)
12 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1
  • USD 2
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1
  • USD 2
(3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
9 May 2017Full accounts made up to 30 September 2016 (25 pages)
9 May 2017Full accounts made up to 30 September 2016 (25 pages)
30 January 2017Appointment of Mr. Brian David Stevenson as a director on 17 January 2017 (2 pages)
30 January 2017Appointment of Mr. Brian David Stevenson as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of David Wincott Clark as a director on 17 January 2017 (1 page)
23 January 2017Termination of appointment of David Wincott Clark as a director on 17 January 2017 (1 page)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 November 2016Termination of appointment of Christopher Michael Bond as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Christopher Michael Bond as a director on 2 November 2016 (1 page)
3 November 2016Appointment of Mr Anthony Murray Belchambers as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Anthony Murray Belchambers as a director on 2 November 2016 (2 pages)
27 January 2016Full accounts made up to 30 September 2015 (25 pages)
27 January 2016Full accounts made up to 30 September 2015 (25 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
  • USD 1
(9 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
  • USD 1
(9 pages)
29 October 2015Appointment of Mr Christopher Jonathan Lloyd Burgess as a director on 5 October 2015 (2 pages)
29 October 2015Termination of appointment of Richard Edwin Henshall as a director on 14 August 2015 (1 page)
29 October 2015Termination of appointment of Richard Edwin Henshall as a director on 14 August 2015 (1 page)
29 October 2015Appointment of Mr Christopher Jonathan Lloyd Burgess as a director on 5 October 2015 (2 pages)
13 May 2015Appointment of Ms Leisha Marasinghe as a secretary on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Susan Jenny Ehr as a secretary on 13 May 2015 (1 page)
13 May 2015Appointment of Ms Leisha Marasinghe as a secretary on 13 May 2015 (2 pages)
13 May 2015Termination of appointment of Susan Jenny Ehr as a secretary on 13 May 2015 (1 page)
19 February 2015Full accounts made up to 30 September 2014 (24 pages)
19 February 2015Full accounts made up to 30 September 2014 (24 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
  • USD 1
(8 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
  • USD 1
(8 pages)
23 April 2014Accounts made up to 30 September 2013 (22 pages)
23 April 2014Accounts made up to 30 September 2013 (22 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
  • USD 1
(8 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
  • USD 1
(8 pages)
13 June 2013Appointment of Mr Rodney Maxwell Jackson as a director (2 pages)
13 June 2013Appointment of Mr Rodney Maxwell Jackson as a director (2 pages)
29 May 2013Accounts made up to 30 September 2012 (23 pages)
29 May 2013Accounts made up to 30 September 2012 (23 pages)
16 May 2013Termination of appointment of Martin Hancock as a director (1 page)
16 May 2013Termination of appointment of Martin Hancock as a director (1 page)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
26 November 2012Appointment of Susan Jenny Ehr as a secretary (2 pages)
26 November 2012Appointment of Susan Jenny Ehr as a secretary (2 pages)
26 November 2012Termination of appointment of Helen Rae as a secretary (1 page)
26 November 2012Termination of appointment of Helen Rae as a secretary (1 page)
6 June 2012Termination of appointment of Philip Godkin as a director (1 page)
6 June 2012Appointment of Richard Edwin Henshall as a director (2 pages)
6 June 2012Termination of appointment of Philip Godkin as a director (1 page)
6 June 2012Appointment of Richard Edwin Henshall as a director (2 pages)
26 January 2012Accounts made up to 30 September 2011 (22 pages)
26 January 2012Accounts made up to 30 September 2011 (22 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
3 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
3 November 2011Register(s) moved to registered office address (1 page)
3 November 2011Register(s) moved to registered office address (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 February 2011Accounts made up to 30 September 2010 (21 pages)
14 February 2011Accounts made up to 30 September 2010 (21 pages)
9 February 2011Appointment of Ms Helen Rae as a secretary (2 pages)
9 February 2011Termination of appointment of Michelle Marchhart as a secretary (1 page)
9 February 2011Appointment of Ms Helen Rae as a secretary (2 pages)
9 February 2011Termination of appointment of Michelle Marchhart as a secretary (1 page)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
30 November 2010Registered office address changed from 63 St Mary Axe London EC3A 8LE on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 63 St Mary Axe London EC3A 8LE on 30 November 2010 (1 page)
2 June 2010Accounts made up to 30 September 2009 (18 pages)
2 June 2010Accounts made up to 30 September 2009 (18 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Philip George Godkin on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Michelle Christine Marchhart on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Michelle Christine Marchhart on 1 October 2009 (1 page)
5 January 2010Director's details changed for Mr Philip George Godkin on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Michelle Christine Marchhart on 1 October 2009 (1 page)
28 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
27 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
15 October 2009Director's details changed for Mr David Wincott Clark on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip George Godkin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip George Godkin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Bond on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Wincott Clark on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin John Hancock on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin John Hancock on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Bond on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Ian Bannister on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Ian Bannister on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin John Hancock on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Ian Bannister on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Bond on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Wincott Clark on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip George Godkin on 1 October 2009 (2 pages)
29 June 2009Accounts made up to 30 September 2008 (18 pages)
29 June 2009Accounts made up to 30 September 2008 (18 pages)
22 January 2009Appointment terminated director james tate (1 page)
22 January 2009Appointment terminated director james tate (1 page)
19 January 2009Director's change of particulars / james tate / 21/12/2008 (2 pages)
19 January 2009Return made up to 21/12/08; full list of members (5 pages)
19 January 2009Director's change of particulars / david clark / 21/12/2008 (1 page)
19 January 2009Director's change of particulars / james tate / 21/12/2008 (2 pages)
19 January 2009Director's change of particulars / philip godkin / 08/12/2008 (2 pages)
19 January 2009Director's change of particulars / david clark / 21/12/2008 (1 page)
19 January 2009Return made up to 21/12/08; full list of members (5 pages)
19 January 2009Director's change of particulars / philip godkin / 08/12/2008 (2 pages)
8 January 2009Director appointed christopher ian bannister (2 pages)
8 January 2009Director appointed christopher ian bannister (2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 February 2008Memorandum and Articles of Association (19 pages)
8 February 2008Accounts made up to 30 September 2007 (17 pages)
8 February 2008Accounts made up to 30 September 2007 (17 pages)
8 February 2008Memorandum and Articles of Association (19 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
4 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Accounts made up to 30 September 2006 (19 pages)
28 February 2007Accounts made up to 30 September 2006 (19 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
24 January 2007Return made up to 21/12/06; full list of members (11 pages)
24 January 2007Return made up to 21/12/06; full list of members (11 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
6 July 2006Ad 18/05/06--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
6 July 2006Nc inc already adjusted 18/05/06 (1 page)
6 July 2006Nc inc already adjusted 18/05/06 (1 page)
6 July 2006Ad 18/05/06--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Location of register of members (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
23 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2006Registered office changed on 23/01/06 from: 10 upper bank street london E14 5JJ (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Nc inc already adjusted 18/01/06 (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 January 2006Nc inc already adjusted 18/01/06 (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 10 upper bank street london E14 5JJ (1 page)
18 January 2006Company name changed jasminewood LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed jasminewood LIMITED\certificate issued on 18/01/06 (2 pages)
21 December 2005Incorporation (25 pages)
21 December 2005Incorporation (25 pages)