Company NameAnsco UK Finance Co. Ltd
Company StatusActive
Company Number05702551
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusCurrent
Appointed19 October 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleReal Estate Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RolePresident, Aeg Europe
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMrs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleChief Legal And Development Officer
Country of ResidenceNorthern Ireland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr John Robert Langford
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Gavin Neil Brind
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameKristin Kirwan-Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleAttorney
Correspondence Address100 Oakwood Court
Abbotsbury Road
London
W14 8JZ
Secretary NameSvetlozar Iankov
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat
10 Ingham Road
London
NW6 1DE
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2006)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameScott Blackmum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2006)
RoleBusiness Executive
Correspondence Address414 9th Street
Santa Monica
California 90402
United States
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameNilam Patel
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Correspondence Address303 Plate House Burrells Wharf
Westferry Road
London
E14 3TH
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2011)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressGu28
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed23 February 2006(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed31 August 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address199 Kingshall Road
Beckenham
Kent
BR3 1LL
Director NameMr Mark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Bowes Road
Walton On Thames
Surrey
KT12 3HT
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2014)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Christopher Kangis
StatusResigned
Appointed16 March 2012(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2020)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ansco Finance 2011 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,471,000
Cash£7,000
Current Liabilities£64,224,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

14 July 2011Delivered on: 21 July 2011
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent')

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent')

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The arena at the O2, greenwich peninsula london TGL258816. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
26 September 2023Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
15 November 2021Accounts for a small company made up to 31 December 2020 (7 pages)
19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
4 March 2020Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (17 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page)
8 January 2019Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages)
8 January 2019Appointment of Mr Gavin Neil Brind as a director on 1 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages)
8 January 2019Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (16 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (15 pages)
8 June 2017Full accounts made up to 31 December 2016 (15 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
12 May 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
23 December 2013Appointment of Mr Paul Reeve as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Sarah Brooks as a director (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 June 2012Secretary's details changed for Alistair Wood on 22 June 2012 (1 page)
24 June 2012Secretary's details changed for Alistair Wood on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
27 March 2012Appointment of Miss Sarah Mary Brooks as a director (2 pages)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Appointment of Mr Joseph James Marciano as a director (2 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
28 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
28 June 2011Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
28 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
10 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(7 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
14 September 2009Full accounts made up to 31 December 2008 (11 pages)
14 September 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Appointment terminated director mark donnelly (1 page)
12 May 2009Appointment terminated director mark donnelly (1 page)
2 March 2009Return made up to 08/02/09; full list of members (5 pages)
2 March 2009Return made up to 08/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 32ND floor 25 canada square canary wharf london E14 5LQ (1 page)
27 August 2008Registered office changed on 27/08/2008 from 32ND floor 25 canada square canary wharf london E14 5LQ (1 page)
23 May 2008Accounts - 31/12/06 (12 pages)
23 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
23 May 2008Accounts - 31/12/06 (12 pages)
23 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
27 March 2008Return made up to 08/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
27 March 2008Return made up to 08/02/08; full list of members (4 pages)
19 March 2008Director appointed alexander hill (2 pages)
19 March 2008Director appointed alexander hill (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
23 May 2007Return made up to 08/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(8 pages)
23 May 2007Return made up to 08/02/07; full list of members (8 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (3 pages)
21 March 2006Particulars of mortgage/charge (23 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (23 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (9 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(9 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
8 February 2006Incorporation (18 pages)
8 February 2006Incorporation (18 pages)