Company NameSequoia Investment Management Company Limited
Company StatusActive
Company Number05902847
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 7 months ago)
Previous NameCopper Beach Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Randall Scott Sandstrom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2009(2 years, 7 months after company formation)
Appointment Duration15 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
Director NameMr Stephen John Cook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
Director NameMr Adolf Kohnhorst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed08 January 2010(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
Secretary NameMr Adolf Kohnhorst
StatusCurrent
Appointed16 February 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
Director NameMr Louwrens Erasmus Smit
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Secretary NameMr William Stanton Leslie Pringle
NationalitySouth African
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Norman Court
52 Pound Lane
London
Brent
NW10 2HH
Director NameYong Tao Yang
Date of BirthOctober 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2008)
RoleBusinessman
Correspondence Address4-1, No 106 Ru Yi Street
Sa He Kou District
Dalian City
Liao Ning
China
Director NameRajiv Suresh Amlani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 2009)
RoleBanker
Correspondence AddressFlat 109 V & S Court Curlew Street
London
SE1 2NP
Director NameDr Henry Tambetabi Tabe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameMr Gregory Wakefield Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed22 January 2010(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
Secretary NameMr Gregory Wakefield Taylor
StatusResigned
Appointed11 June 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 February 2024)
RoleCompany Director
Correspondence AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
Secretary NameSt Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2014)
Correspondence AddressAshfields Suite International House
Cray Avenue
Orpington
Kent
BR5 3RS

Contact

Telephone020 76314333
Telephone regionLondon

Location

Registered AddressKent House 6th Floor
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

21k at £1.18Randall Scott Sandstrom
9.16%
Ordinary B
15.4k at £1.18Stephen John Cook
6.72%
Ordinary B
51k at £1Adolf Kohnhorst
18.85%
Ordinary A
51k at £1Gregory Wakefield Taylor
18.85%
Ordinary A
35.6k at £1Stephen John Cook
13.16%
Ordinary A
30k at £1Henry Tambetabi Tabe
11.09%
Ordinary A
30k at £1Louwrens Erasmus Smit
11.09%
Ordinary A
30k at £1Randall Scott Sandstrom
11.09%
Ordinary A

Financials

Year2014
Net Worth£130,819
Cash£12,519
Current Liabilities£3,083

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

19 February 2024Appointment of Mr Adolf Kohnhorst as a secretary on 16 February 2024 (2 pages)
19 February 2024Termination of appointment of Gregory Wakefield Taylor as a secretary on 16 February 2024 (1 page)
19 February 2024Termination of appointment of Gregory Wakefield Taylor as a director on 16 February 2024 (1 page)
3 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 31 December 2022 (38 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 May 2022Full accounts made up to 31 December 2021 (39 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 31 August 2020 (34 pages)
3 February 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 February 2020Full accounts made up to 31 August 2019 (31 pages)
30 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 January 2019Full accounts made up to 31 August 2018 (25 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 September 2018Registered office address changed from 14-17 Market Place London W1W 8AJ United Kingdom to Kent House 6th Floor 14-17 Market Place London W1W 8AJ on 6 September 2018 (1 page)
20 August 2018Registered office address changed from 11-13 Market Place London W1W 8AH to 14-17 Market Place London W1W 8AJ on 20 August 2018 (1 page)
8 December 2017Full accounts made up to 31 August 2017 (25 pages)
8 December 2017Full accounts made up to 31 August 2017 (25 pages)
9 November 2017Amended full accounts made up to 31 August 2016 (20 pages)
9 November 2017Amended full accounts made up to 31 August 2016 (20 pages)
3 October 2017Cessation of Louwrens Erasmus Smit as a person with significant control on 8 December 2016 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 October 2017Cessation of Louwrens Erasmus Smit as a person with significant control on 8 December 2016 (1 page)
3 October 2017Cessation of Henry Tambetabi Tabe as a person with significant control on 8 December 2016 (1 page)
3 October 2017Cessation of Henry Tambetabi Tabe as a person with significant control on 8 December 2016 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 April 2017Full accounts made up to 31 August 2016 (18 pages)
18 April 2017Full accounts made up to 31 August 2016 (18 pages)
12 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 600
(3 pages)
12 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 600
(3 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (11 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (11 pages)
14 October 2016Second filing of the annual return made up to 22 March 2014 (22 pages)
14 October 2016Second filing of the annual return made up to 26 April 2014 (22 pages)
14 October 2016Second filing of the annual return made up to 30 September 2015 (22 pages)
14 October 2016Second filing of the annual return made up to 22 December 2014 (22 pages)
14 October 2016Second filing of the annual return made up to 22 March 2014 (22 pages)
14 October 2016Second filing of the annual return made up to 22 December 2014 (22 pages)
14 October 2016Second filing of the annual return made up to 30 September 2015 (22 pages)
14 October 2016Second filing of the annual return made up to 26 April 2014 (22 pages)
26 September 2016Statement of capital following an allotment of shares on 8 June 2015
  • GBP 264,000
(4 pages)
26 September 2016Statement of capital following an allotment of shares on 8 June 2015
  • GBP 264,000
(4 pages)
16 September 2016Second filing of a statement of capital following an allotment of shares on 25 June 2014
  • GBP 227,600
(7 pages)
16 September 2016Second filing of a statement of capital following an allotment of shares on 25 June 2014
  • GBP 227,600
(7 pages)
7 September 2016Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital 11/04/2014
(1 page)
7 September 2016Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital 11/04/2014
(1 page)
17 March 2016Full accounts made up to 31 August 2015 (18 pages)
17 March 2016Full accounts made up to 31 August 2015 (18 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 270,552
(6 pages)
30 September 2015Annual return
Statement of capital on 2015-09-30
  • GBP 270,552

Statement of capital on 2016-10-14
  • GBP 26,400
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
30 September 2015Register(s) moved to registered office address 11-13 Market Place London W1W 8AH (1 page)
30 September 2015Register(s) moved to registered office address 11-13 Market Place London W1W 8AH (1 page)
30 September 2015Annual return
Statement of capital on 2015-09-30
  • GBP 270,552

Statement of capital on 2016-10-14
  • GBP 26,400
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 227,600
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
23 December 2014Register inspection address has been changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS (1 page)
23 December 2014Register inspection address has been changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS (1 page)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 227,600
(6 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 227,600
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 227,600
(6 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 227,600
(6 pages)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 180,000
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 180,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2016
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 180,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2016
(4 pages)
11 June 2014Appointment of Mr. Gregory Wakefield Taylor as a secretary (2 pages)
11 June 2014Appointment of Mr. Gregory Wakefield Taylor as a secretary (2 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (6 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
24 April 2014Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom (1 page)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (6 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
24 April 2014Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom (1 page)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
23 April 2014Termination of appointment of St Secretarial Services Limited as a secretary (1 page)
23 April 2014Termination of appointment of St Secretarial Services Limited as a secretary (1 page)
23 April 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Termination of appointment of St Secretarial Services Limited as a secretary (1 page)
23 April 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Termination of appointment of St Secretarial Services Limited as a secretary (1 page)
2 April 2014Termination of appointment of Henry Tabe as a director (1 page)
2 April 2014Termination of appointment of Louwrens Smit as a director (1 page)
2 April 2014Termination of appointment of Louwrens Smit as a director (1 page)
2 April 2014Termination of appointment of Henry Tabe as a director (1 page)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
25 March 2013Full accounts made up to 31 August 2012 (11 pages)
25 March 2013Full accounts made up to 31 August 2012 (11 pages)
24 May 2012Director's details changed for Mr Louwrens Erasmus Smit on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Gregory Wakefield Taylor on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Dr Henry Tambetabi Tabe on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
24 May 2012Director's details changed for Mr Stephen John Cook on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Adolf Kohnhorst on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Gregory Wakefield Taylor on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Stephen John Cook on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Randall Scott Sandstrom on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
24 May 2012Director's details changed for Mr Randall Scott Sandstrom on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Dr Henry Tambetabi Tabe on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Louwrens Erasmus Smit on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Adolf Kohnhorst on 24 May 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 February 2012Registered office address changed from , Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from , Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 16 February 2012 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
21 April 2011Register(s) moved to registered office address (1 page)
21 April 2011Register(s) moved to registered office address (1 page)
15 April 2010Director's details changed for Mr Louwrens Erasmus Smit on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
15 April 2010Director's details changed for Mr Randall Scott Sandstrom on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Louwrens Erasmus Smit on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Randall Scott Sandstrom on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Mr Randall Sandstrom on 1 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Randall Sandstrom on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Mr Randall Sandstrom on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for St Secretarial Services Limited on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Louwrens Erasmus Smit on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Louwrens Erasmus Smit on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for St Secretarial Services Limited on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Louwrens Erasmus Smit on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for St Secretarial Services Limited on 1 April 2010 (2 pages)
27 February 2010Appointment of Mr Gregory Wakefield Taylor as a director (2 pages)
27 February 2010Appointment of Mr Gregory Wakefield Taylor as a director (2 pages)
25 January 2010Appointment of a director (2 pages)
25 January 2010Appointment of a director (2 pages)
19 January 2010Appointment of Mr Stephen John Cook as a director (2 pages)
19 January 2010Appointment of Mr Stephen John Cook as a director (2 pages)
9 January 2010Appointment of Mr Adolf Kohnhorst as a director (2 pages)
9 January 2010Appointment of Mr Adolf Kohnhorst as a director (2 pages)
8 December 2009Appointment of Dr Henry Tambetabi Tabe as a director (2 pages)
8 December 2009Appointment of Dr Henry Tambetabi Tabe as a director (2 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Company name changed copper beach capital LTD\certificate issued on 29/08/09 (2 pages)
28 August 2009Company name changed copper beach capital LTD\certificate issued on 29/08/09 (2 pages)
11 July 2009Appointment terminated director rajiv amlani (1 page)
11 July 2009Appointment terminated director rajiv amlani (1 page)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
24 April 2009Particulars of contract relating to shares (2 pages)
24 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2009Particulars of contract relating to shares (2 pages)
24 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2009Gbp nc 1000/15000\19/03/09 (1 page)
17 April 2009Ad 19/03/09\gbp si 14000@1=14000\gbp ic 1000/15000\ (2 pages)
17 April 2009Ad 19/03/09\gbp si 14000@1=14000\gbp ic 1000/15000\ (2 pages)
17 April 2009Gbp nc 1000/15000\19/03/09 (1 page)
5 April 2009Director appointed rajiv suresh amlani (2 pages)
5 April 2009Director appointed rajiv suresh amlani (2 pages)
18 March 2009Registered office changed on 18/03/2009 from ashfields suite international house cray avenue orpington kent BR5 3RS (1 page)
18 March 2009Return made up to 10/08/08; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from, ashfields suite, international house cray avenue, orpington, kent, BR5 3RS (1 page)
18 March 2009Director appointed mr randall sandstrom (1 page)
18 March 2009Director appointed mr randall sandstrom (1 page)
18 March 2009Registered office changed on 18/03/2009 from, ashfields suite, international house cray avenue, orpington, kent, BR5 3RS (1 page)
18 March 2009Return made up to 10/08/08; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 September 2008Withdrawal of application for striking off (1 page)
10 September 2008Withdrawal of application for striking off (1 page)
19 August 2008Application for striking-off (1 page)
19 August 2008Application for striking-off (1 page)
12 August 2008Appointment terminated director yong yang (1 page)
12 August 2008Appointment terminated director yong yang (1 page)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
21 April 2007Registered office changed on 21/04/07 from: 25 grosvenor ct 25 edgware rd london W2 2JH (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: 25 grosvenor ct, 25 edgware rd, london, W2 2JH (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007Director resigned (1 page)
10 August 2006Incorporation (11 pages)
10 August 2006Incorporation (11 pages)