Company NameThe Smile Train UK
Company StatusActive
Company Number05738962
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameEdoardo Francesco Monopoli
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RolePartner Valeocon Ltd
Country of ResidenceUnited Kingdom
Correspondence Address11 William Mews
London
SW1X 9HF
Director NameMs Susannah Schaefer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address41 Madison Avenue 28th Floor
New York
Ny 10010
United States
Director NameMr Roy Evan Reichbach
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address633 Third Avenue
9th Floor
New York
Ny 10017
Director NameMs Tatiana Sergeevna Poliakova
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Sarah Georgina Dransfield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Andrew Wood-Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew Stephen Wenham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Philanthropy
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Kristina Catherine Spindler
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Development
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed24 October 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRichard Price
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleReal Estate Investment Manager
Country of ResidenceUnited States
Correspondence Address6 Acorn Lane
Westport
Ct06880
Director NameMichael Schell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleGraphic Artist
Country of ResidenceUnited States
Correspondence Address4 Koala Lane
East Hampton
Ny 11937
Director NameBrian Mullaney
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2006(same day as company formation)
RolePresident/Charity Co-Founder
Country of ResidenceUnited States
Correspondence Address343 Duck Pond Road
Locust Valley
New York
Ny11560
Director NameMr Michael O'Reilly
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address50 Park Avenue
18e
New York
Ny10016
Secretary NameBrian Mullaney
NationalityAmerican
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address343 Duck Pond Road
Locust Valley
New York
Ny11560
Director NameMs Delois Greenwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address236 Stockton Street
Hightstown
08520
Director NameMrs Priscilla Ma
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2011(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2013)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address41 Madison Avenue
28th Floor
New York
New York, 10010
United States
Secretary NameMrs Priscilla Ma
StatusResigned
Appointed28 March 2011(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address41 Madison Avenue
28th Floor
New York
New York, 10010
United States
Director NameRobert Toth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2014)
RoleChief Operating Officer Smile Train Inc
Country of ResidenceUnited States
Correspondence Address41 Madison Avenue
28th Floor
New York
Ny 10010
United States
Director NameHillary Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House 33 Notting Hill Gate
London
W11 3JQ
Director NameElaine Bell Long
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart Court 92 Richmond Hill
Flat 2
Richmond
Greater London
TW10 6RJ
Director NameMrs Caroline Elizabeth Stanger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleHealthcare Senior Manager
Country of ResidenceEngland
Correspondence AddressHelpestons Manor Hallow Road
Felsted
Essex
CM6 3JF
Director NameMrs Catherine Anne Bannister
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 October 2017)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Susu Stinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Catherine Margaret Teasdale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Anna Evelyn Nasr
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiltern Road
Dunstable
Bedfordshire
LU6 1EP

Contact

Websitesmiletrain.org.uk

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£8,691,217
Net Worth£1,176,589
Cash£1,181,717
Current Liabilities£290,491

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

21 July 2020Termination of appointment of Catherine Margaret Teasdale as a director on 15 June 2020 (1 page)
21 July 2020Termination of appointment of Susu Stinton as a director on 13 June 2020 (1 page)
13 July 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
10 July 2020Registered office address changed from 15 Chiltern Road Dunstable Bedfordshire LU6 1EP England to First Floor 10 Queen Street Place London EC4R 1BE on 10 July 2020 (1 page)
24 April 2020Termination of appointment of Anna Evelyn Nasr as a director on 27 March 2020 (1 page)
1 April 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE to 15 Chiltern Road Dunstable Bedfordshire LU6 1EP on 1 April 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
8 March 2019Director's details changed for Mr Roy Evan Reichbach on 21 February 2019 (2 pages)
29 January 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
31 July 2018Appointment of Mrs Anna Evelyn Nasr as a director on 3 May 2018 (2 pages)
30 May 2018Appointment of Mrs Catherine Margaret Teasdale as a director on 2 May 2018 (2 pages)
16 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 March 2018Group of companies' accounts made up to 30 June 2017 (30 pages)
21 February 2018Appointment of Mrs Sarah Dransfield as a director on 1 February 2018 (2 pages)
22 December 2017Termination of appointment of Catherine Anne Bannister as a director on 24 October 2017 (1 page)
22 December 2017Termination of appointment of Catherine Anne Bannister as a director on 24 October 2017 (1 page)
13 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 April 2017Termination of appointment of Caroline Elizabeth Stanger as a director on 1 July 2016 (1 page)
13 April 2017Termination of appointment of Caroline Elizabeth Stanger as a director on 1 July 2016 (1 page)
13 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
20 January 2017Appointment of Ms Tatiana Sergeevna Poliakova as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Ms Tatiana Sergeevna Poliakova as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Mrs Susu Stinton as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Mrs Susu Stinton as a director on 18 January 2017 (2 pages)
3 January 2017Resolutions
  • RES13 ‐ The board of trustees is hereby authorised to exercise its full powers as set out in the articles of association of the charity, notwithstanding that the requirements of article 24 are not currently met. 29/11/2016
(1 page)
3 January 2017Resolutions
  • RES13 ‐ The board of trustees is hereby authorised to exercise its full powers as set out in the articles of association of the charity, notwithstanding that the requirements of article 24 are not currently met. 29/11/2016
(1 page)
12 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
5 April 2016Annual return made up to 10 March 2016 no member list (7 pages)
5 April 2016Annual return made up to 10 March 2016 no member list (7 pages)
3 February 2016Appointment of Mrs Catherine Anne Bannister as a director on 22 October 2015 (2 pages)
3 February 2016Appointment of Mrs Catherine Anne Bannister as a director on 22 October 2015 (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 April 2015Director's details changed for Mrs Caroline Stanger on 1 July 2014 (2 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (6 pages)
7 April 2015Director's details changed for Mrs Caroline Stanger on 1 July 2014 (2 pages)
7 April 2015Director's details changed for Mrs Caroline Stanger on 1 July 2014 (2 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (6 pages)
31 March 2015Full accounts made up to 30 June 2014 (21 pages)
31 March 2015Full accounts made up to 30 June 2014 (21 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page)
23 September 2014Appointment of Mr Roy Evan Reichbach as a director on 19 August 2014 (2 pages)
23 September 2014Appointment of Mr Roy Evan Reichbach as a director on 19 August 2014 (2 pages)
18 August 2014Termination of appointment of Elaine Bell Long as a director on 30 June 2014 (1 page)
18 August 2014Termination of appointment of Elaine Bell Long as a director on 30 June 2014 (1 page)
18 August 2014Termination of appointment of Robert Toth as a director on 30 June 2014 (1 page)
18 August 2014Termination of appointment of Robert Toth as a director on 30 June 2014 (1 page)
22 July 2014Appointment of Mrs Caroline Stanger as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mrs Caroline Stanger as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mrs Caroline Stanger as a director on 1 July 2014 (2 pages)
4 April 2014Annual return made up to 10 March 2014 no member list (6 pages)
4 April 2014Annual return made up to 10 March 2014 no member list (6 pages)
19 February 2014Full accounts made up to 30 June 2013 (21 pages)
19 February 2014Full accounts made up to 30 June 2013 (21 pages)
11 November 2013Appointment of Bwb Secretarial Limited as a secretary (2 pages)
11 November 2013Appointment of Bwb Secretarial Limited as a secretary (2 pages)
11 November 2013Termination of appointment of Priscilla Ma as a secretary (1 page)
11 November 2013Termination of appointment of Priscilla Ma as a secretary (1 page)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2013Termination of appointment of Hillary Brown as a director (1 page)
15 October 2013Termination of appointment of Hillary Brown as a director (1 page)
28 May 2013Termination of appointment of Priscilla Ma as a director (2 pages)
28 May 2013Resolutions
  • RES13 ‐ Company business 17/05/2013
(2 pages)
28 May 2013Termination of appointment of Priscilla Ma as a director (2 pages)
28 May 2013Appointment of Ceo Smile Train Inc Susannah Schaefer as a director (3 pages)
28 May 2013Resolutions
  • RES13 ‐ Company business 17/05/2013
(2 pages)
28 May 2013Appointment of Ceo Smile Train Inc Susannah Schaefer as a director (3 pages)
28 March 2013Secretary's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Robert Toth on 9 March 2013 (3 pages)
28 March 2013Director's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Elaine Bell Long on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Robert Toth on 9 March 2013 (3 pages)
28 March 2013Secretary's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages)
28 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
28 March 2013Secretary's details changed for Mrs Priscilla Ma on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Robert Toth on 9 March 2013 (3 pages)
28 March 2013Annual return made up to 10 March 2013 no member list (7 pages)
28 March 2013Director's details changed for Elaine Bell Long on 9 March 2013 (2 pages)
28 March 2013Director's details changed for Elaine Bell Long on 9 March 2013 (2 pages)
25 March 2013Full accounts made up to 30 June 2012 (20 pages)
25 March 2013Full accounts made up to 30 June 2012 (20 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
19 September 2012Termination of appointment of Michael Schell as a director (2 pages)
19 September 2012Termination of appointment of Michael Schell as a director (2 pages)
19 September 2012Termination of appointment of Richard Price as a director (2 pages)
19 September 2012Termination of appointment of Richard Price as a director (2 pages)
18 September 2012Appointment of Elaine Bell Long as a director (3 pages)
18 September 2012Appointment of Elaine Bell Long as a director (3 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2012Annual return made up to 10 March 2012 no member list (8 pages)
8 May 2012Annual return made up to 10 March 2012 no member list (8 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
1 March 2012Appointment of Edoardo Francesco Monopoli as a director (3 pages)
1 March 2012Appointment of Hillary Brown as a director (3 pages)
1 March 2012Appointment of Robert Toth as a director (3 pages)
1 March 2012Appointment of Hillary Brown as a director (3 pages)
1 March 2012Appointment of Edoardo Francesco Monopoli as a director (3 pages)
1 March 2012Appointment of Robert Toth as a director (3 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
30 March 2011Appointment of Mrs Priscilla Ma as a director (2 pages)
30 March 2011Annual return made up to 10 March 2011 no member list (5 pages)
30 March 2011Annual return made up to 10 March 2011 no member list (5 pages)
30 March 2011Appointment of Mrs Priscilla Ma as a director (2 pages)
29 March 2011Termination of appointment of Delois Greenwood as a director (1 page)
29 March 2011Termination of appointment of Brian Mullaney as a director (1 page)
29 March 2011Termination of appointment of Brian Mullaney as a secretary (1 page)
29 March 2011Termination of appointment of Delois Greenwood as a director (1 page)
29 March 2011Appointment of Mrs Priscilla Ma as a secretary (2 pages)
29 March 2011Termination of appointment of Brian Mullaney as a secretary (1 page)
29 March 2011Termination of appointment of Brian Mullaney as a director (1 page)
29 March 2011Appointment of Mrs Priscilla Ma as a secretary (2 pages)
6 April 2010Appointment of Ms Delois Greenwood as a director (2 pages)
6 April 2010Appointment of Ms Delois Greenwood as a director (2 pages)
1 April 2010Termination of appointment of Michael O'reilly as a director (1 page)
1 April 2010Termination of appointment of Michael O'reilly as a director (1 page)
17 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
17 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
16 March 2010Director's details changed for Richard Price on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Price on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Michael Schell on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Price on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Brian Mullaney on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Brian Mullaney on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Michael Schell on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Brian Mullaney on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael O'reilly on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Michael O'reilly on 10 March 2010 (2 pages)
3 January 2010Full accounts made up to 30 June 2009 (20 pages)
3 January 2010Full accounts made up to 30 June 2009 (20 pages)
1 May 2009Full accounts made up to 30 June 2008 (16 pages)
1 May 2009Full accounts made up to 30 June 2008 (16 pages)
14 April 2009Annual return made up to 10/03/09 (3 pages)
14 April 2009Annual return made up to 10/03/09 (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
16 April 2008Annual return made up to 10/03/08 (3 pages)
16 April 2008Annual return made up to 10/03/08 (3 pages)
13 April 2007Annual return made up to 10/03/07 (5 pages)
13 April 2007Annual return made up to 10/03/07 (5 pages)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Memorandum and Articles of Association (21 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Memorandum and Articles of Association (21 pages)
5 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
5 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
10 March 2006Incorporation (28 pages)
10 March 2006Incorporation (28 pages)