Company NameCybernetix S.R.I.S. Limited
Company StatusActive
Company Number05961602
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Previous NamesBlakedew 634 Limited and Subsea Integrity Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Franck Pierre Barsam Cedric Topalian
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2021(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMr Alexis Henri Joseph Marie Desreumaux
StatusCurrent
Appointed26 January 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2126 Boulevard De La Defense
Immeuble Origine Cs 10266
Nanterre
92741
Director NameJean-Sebastien Cuq
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2023(16 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTechnopole De Chateau-Gombert 306, Ru Albert Einst
Cedex 13
Marseille
13013
Director NameIbrahim Sajid Sait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(17 years, 2 months after company formation)
Appointment Duration4 months
RoleHead Of Tax-Uk
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NamePierre Armand-Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2009)
RoleChief Technology Officer Offsh
Correspondence AddressAppt 203, 23 Rue Louis
Pouey 92800
Puteaux
France
Director NameMr Keith Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Onslow Avenue
South Cheam
Surrey
SM2 7ED
Secretary NameBarry Ronald Bygrave
NationalityBritish
StatusResigned
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2010)
RoleCompany Director
Correspondence Address68 Derwent Road
Leighton Buzzard
Bedfordshire
LU7 2XT
Director NameMr Alain Paul Henri Marion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2014)
RoleSenior Vice President Subsea Assets
Country of ResidenceFrance
Correspondence Address35 Avenue Debasseux
Le Chesnay
78150
France
Director NameMrs Florence Emmanuelle Sylvie Rocle
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleFinancial Controller Subsea Divisio
Country of ResidenceFrance
Correspondence Address5 Place Violet
Paris
75015
Director NameMr John Edward Cambridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 September 2017)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressApartment 5 22 Northumberland Avenue
London
WC2N 5AP
Secretary NameMr Simon David Wagner
StatusResigned
Appointed19 May 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Christophe Jean-Francois Armengol
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2012(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Simon David Wagner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr AurÉLien Pierre Samuel Briand
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2015(8 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2016)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Guillaume Laurent Henri Groisard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMiss Marie-Astrid Kerdranvat
StatusResigned
Appointed07 June 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2017)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Franck Pierre Barsam Cedric Topalian
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Tomas Svanes Bille
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed27 September 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2021)
RoleVice President Legal Operations
Country of ResidenceNorway
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameSamuel Rocher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2017(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2023)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameBrenda Janette Mennie
StatusResigned
Appointed27 September 2017(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2021)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMrs Helen Urquhart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMs Christina McKerrow
StatusResigned
Appointed15 February 2021(14 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitegenesisoilandgas.com
Telephone020 75855555
Telephone regionLondon

Location

Registered AddressOne
St. Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Genesis Oil & Gas Consultants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£378,000
Gross Profit-£938,000
Net Worth-£5,125,000
Cash£166,000
Current Liabilities£7,232,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

15 February 2021Termination of appointment of Tomas Svanes Bille as a director on 11 February 2021 (1 page)
15 February 2021Termination of appointment of Helen Urquhart as a director on 11 February 2021 (1 page)
15 February 2021Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021 (1 page)
15 February 2021Appointment of Ms Christina Mckerrow as a secretary on 15 February 2021 (2 pages)
19 January 2021Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 19 January 2021 (2 pages)
8 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (21 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Laurent Jerome Dupagne as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mrs Helen Urquhart as a director on 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
(3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 September 2017Termination of appointment of Guillaume Laurent Henri Groisard as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Brenda Janette Mennie as a secretary on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Tomas Svanes Bille as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of John Edward Cambridge as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Brenda Janette Mennie as a secretary on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 27 September 2017 (1 page)
28 September 2017Termination of appointment of John Edward Cambridge as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Samuel Rocher as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Guillaume Laurent Henri Groisard as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Samuel Rocher as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Laurent Jerome Dupagne as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Tomas Svanes Bille as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Laurent Jerome Dupagne as a director on 27 September 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 July 2016Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages)
18 July 2016Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages)
18 July 2016Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages)
17 June 2016Termination of appointment of Simon David Wagner as a director on 5 May 2016 (1 page)
17 June 2016Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page)
17 June 2016Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page)
17 June 2016Termination of appointment of Simon David Wagner as a director on 5 May 2016 (1 page)
3 May 2016Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page)
3 May 2016Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages)
3 May 2016Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page)
3 May 2016Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages)
14 October 2015Director's details changed for Mr. Simon David Wagner on 10 October 2015 (2 pages)
14 October 2015Director's details changed for Mr. Simon David Wagner on 10 October 2015 (2 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
12 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr Aurélien Pierre Samuel Briand as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr Aurélien Pierre Samuel Briand as a director on 5 October 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Director's details changed for Mr. Simon David Wagner on 10 October 2014 (2 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Director's details changed for Mr. Simon David Wagner on 10 October 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Termination of appointment of Alain Marion as a director (1 page)
3 July 2014Termination of appointment of Alain Marion as a director (1 page)
31 January 2014Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014 (1 page)
23 December 2013Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 (1 page)
6 November 2013Termination of appointment of Keith Taylor as a director (1 page)
6 November 2013Termination of appointment of Keith Taylor as a director (1 page)
18 October 2013Director's details changed for Mr. Simon David Wagner on 10 October 2013 (2 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
18 October 2013Director's details changed for Mr. Simon David Wagner on 10 October 2013 (2 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2013Appointment of Mr. Simon David Wagner as a director (2 pages)
5 July 2013Appointment of Mr. Simon David Wagner as a director (2 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
22 October 2012Appointment of Mr Christophe Armengol as a director (2 pages)
22 October 2012Appointment of Mr Christophe Armengol as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Termination of appointment of Florence Rocle as a director (1 page)
15 February 2011Termination of appointment of Florence Rocle as a director (1 page)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Termination of appointment of Barry Bygrave as a secretary (1 page)
19 May 2010Appointment of Mr. Simon David Wagner as a secretary (1 page)
19 May 2010Termination of appointment of Barry Bygrave as a secretary (1 page)
19 May 2010Appointment of Mr. Simon David Wagner as a secretary (1 page)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr John Edward Cambridge on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Alain Paul Henri Marion on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Alain Paul Henri Marion on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr John Edward Cambridge on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Alain Paul Henri Marion on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr John Edward Cambridge on 6 November 2009 (2 pages)
2 October 2009Appointment terminated director pierre armand-thomas (1 page)
2 October 2009Director appointed mr john edward cambridge (1 page)
2 October 2009Appointment terminated director pierre armand-thomas (1 page)
2 October 2009Director appointed mr john edward cambridge (1 page)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / alain marion / 01/10/2008 (1 page)
6 November 2008Director's change of particulars / alain marion / 01/10/2008 (1 page)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 October 2008Director appointed mrs florence emmanuelle sylvie rocle (1 page)
6 October 2008Director appointed mrs florence emmanuelle sylvie rocle (1 page)
6 October 2008Director appointed mr alain paul henri marion (1 page)
6 October 2008Director appointed mr alain paul henri marion (1 page)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 2662 high holborn london WC1V 7NA (1 page)
10 July 2007Registered office changed on 10/07/07 from: 262 high holborn london WC1V 7NA (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 262 high holborn london WC1V 7NA (1 page)
10 July 2007Registered office changed on 10/07/07 from: 2662 high holborn london WC1V 7NA (1 page)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 July 2007New director appointed (1 page)
3 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
3 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
1 December 2006Company name changed blakedew 634 LIMITED\certificate issued on 01/12/06 (3 pages)
1 December 2006Company name changed blakedew 634 LIMITED\certificate issued on 01/12/06 (3 pages)
10 October 2006Incorporation (13 pages)
10 October 2006Incorporation (13 pages)