Company NameProject Grace
DirectorsDominic Corley and Mariam Akopian
Company StatusLiquidation
Company Number05964523
CategoryPrivate Unlimited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Previous NameProject Grace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Corley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director NameMariam Akopian
Date of BirthApril 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed15 September 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 500 Dashwood Lang Road
Borne Business Park
Addlestone
Surrey
KT15 2NX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2011(4 years, 5 months after company formation)
Appointment Duration13 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAndrew Larke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleManager
Correspondence Address35 Beaver Street
3145
East Melvern
Victoria
Australia
Secretary NameGraham Bird
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address159 Balwyn Road
3103
Balwyn
Victoria
Australia
Director NameJames Albert Hackett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2008)
RoleGeneral Manager
Correspondence Address24 Tarnbeck Drive
Mawdesley
Lancashire
L40 2RU
Director NamePeter John Watson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2008)
RoleLawyer
Correspondence Address13 Pinel Close
Virginia Water
Surrey
GU25 4SP
Director NameDetlev William Beier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMinova Emea Mining / Minova Tunnelling Managing Di
Am Technologiepark 1
Essen
45307
Director NameMichael Reich
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2008(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3305-7 Riverside Quay
Southbank Victoria
3006
Australia
Secretary NameMr Mark Richard John Piper
NationalityBritish
StatusResigned
Appointed18 March 2008(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameDomenic Romanelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2013)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nocholson Street
East Melbourne
Victoria 3002
Australia
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleBusiness Economist
Country of ResidenceNetherlands
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia 45307
Germany
Director NamePeter Svozil
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2013(7 years after company formation)
Appointment Duration3 years (resigned 17 November 2016)
RoleManager - Acquisitions And Integration
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nicholson Street
East Melbourne
Victoria
3002
Director NameRichard Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 June 2016)
RoleZone Executive Emea
Country of ResidenceGermany
Correspondence Address5 Muelheimer Strasse
Troisdorf
53840
Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Barend Johannes Mouton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 December 2017)
RoleSenior HR Manager Emea, Cis
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Matthew Ian Collins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed17 November 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Peter Assinder
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleStrategic Sales & Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Piotr Pawel Peczak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 June 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Ryan David Kerr
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed01 December 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMatthew Thomas Cahill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(15 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDWF Secretarial Sesrvices Limited (Corporation)
StatusResigned
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2008)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
Correspondence AddressCenturion House, 129 Deansgate
Manchester
M3 3AA

Contact

Websiteproject-grace.com

Location

Registered AddressBuilding 500 Dashwood Lang Road
Borne Business Park
Addlestone
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

78.2m at £1Project Grace Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,841,000
Current Liabilities£211,405,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

2 December 2020Termination of appointment of Hugh Marcus Pelham as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Mr Ryan David Kerr as a director on 1 December 2020 (2 pages)
16 October 2020Confirmation statement made on 12 October 2020 with updates (3 pages)
15 October 2020Full accounts made up to 30 September 2019 (20 pages)
10 June 2020Termination of appointment of Peter Assinder as a director on 1 June 2020 (1 page)
10 June 2020Appointment of Piotr Pawel Peczak as a director on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Hugh Marcus Pelham as a director on 1 June 2020 (2 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 30 September 2018 (20 pages)
1 August 2019Change of details for Project Grace Holdings as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 August 2019 (1 page)
30 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 July 2018Director's details changed for Mr Michael Joseph Napoletano on 28 June 2018 (2 pages)
19 July 2018Termination of appointment of Matthew Ian Collins as a director on 15 June 2018 (1 page)
19 July 2018Director's details changed for Mr Peter Assinder on 28 June 2018 (2 pages)
18 July 2018Director's details changed for Mr Michael Joseph Napoletano on 26 June 2018 (2 pages)
16 July 2018Notification of Project Grace Holdings as a person with significant control on 6 April 2016 (2 pages)
15 July 2018Withdrawal of a person with significant control statement on 15 July 2018 (2 pages)
3 July 2018Full accounts made up to 30 September 2017 (19 pages)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 30 September 2016 (19 pages)
4 October 2017Full accounts made up to 30 September 2016 (19 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
15 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages)
30 November 2016Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages)
30 November 2016Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages)
22 September 2016Full accounts made up to 30 September 2015 (16 pages)
22 September 2016Full accounts made up to 30 September 2015 (16 pages)
4 July 2016Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages)
4 July 2016Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 78,225,701
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 78,225,701
(5 pages)
24 July 2015Full accounts made up to 30 September 2014 (15 pages)
24 July 2015Full accounts made up to 30 September 2014 (15 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 78,225,701
(5 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 78,225,701
(5 pages)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
10 June 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
10 June 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 10 June 2014 (1 page)
10 June 2014Appointment of Richard Brown as a director (2 pages)
10 June 2014Appointment of Richard Brown as a director (2 pages)
10 January 2014Termination of appointment of Domenic Romanelli as a director (1 page)
10 January 2014Appointment of Peter Svozil as a director (2 pages)
10 January 2014Appointment of Peter Svozil as a director (2 pages)
10 January 2014Termination of appointment of Domenic Romanelli as a director (1 page)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 78,225,701
(5 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 78,225,701
(5 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 August 2011Appointment of Domenic Romanelli as a director (3 pages)
22 August 2011Appointment of Domenic Romanelli as a director (3 pages)
16 August 2011Director's details changed for Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Detlev William Beier on 4 August 2011 (2 pages)
11 August 2011Memorandum and Articles of Association (17 pages)
11 August 2011Memorandum and Articles of Association (17 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
24 June 2011Termination of appointment of Michael Reich as a director (1 page)
24 June 2011Termination of appointment of Michael Reich as a director (1 page)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
23 June 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
23 June 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 30 September 2009 (14 pages)
1 November 2010Full accounts made up to 30 September 2009 (14 pages)
24 September 2010Full accounts made up to 30 September 2008 (14 pages)
24 September 2010Full accounts made up to 30 September 2008 (14 pages)
16 October 2009Director's details changed for Michael Reich on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Detlev William Beier on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Dwf Secretarial Services Limited on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Reich on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Dwf Secretarial Services Limited on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Detlev William Beier on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 March 2009Div (1 page)
20 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shares cancelled 18/02/2009
(2 pages)
20 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shares cancelled 18/02/2009
(2 pages)
20 March 2009Div (1 page)
7 February 2009Secretary appointed dwf secretarial services LIMITED (1 page)
7 February 2009Appointment terminated secretary mark piper (1 page)
7 February 2009Secretary appointed dwf secretarial services LIMITED (1 page)
7 February 2009Appointment terminated secretary mark piper (1 page)
3 February 2009Declaration of assent for reregistration to UNLTD (3 pages)
3 February 2009Application for reregistration from LTD to UNLTD (2 pages)
3 February 2009Members' assent for rereg from LTD to UNLTD (1 page)
3 February 2009Re-registration of Memorandum and Articles (16 pages)
3 February 2009Declaration of assent for reregistration to UNLTD (3 pages)
3 February 2009Certificate of re-registration from Limited to Unlimited (1 page)
3 February 2009Certificate of re-registration from Limited to Unlimited (1 page)
3 February 2009Re-registration of Memorandum and Articles (16 pages)
3 February 2009Application for reregistration from LTD to UNLTD (2 pages)
3 February 2009Members' assent for rereg from LTD to UNLTD (1 page)
30 January 2009Return made up to 12/10/08; full list of members (3 pages)
30 January 2009Return made up to 12/10/08; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park chipping norton oxon OX7 5SR (1 page)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park chipping norton oxon OX7 5SR (1 page)
4 August 2008Full accounts made up to 30 September 2007 (16 pages)
4 August 2008Full accounts made up to 30 September 2007 (16 pages)
21 April 2008Director appointed michael reich (2 pages)
21 April 2008Director appointed michael reich (2 pages)
15 April 2008Secretary appointed mark richard john piper (4 pages)
15 April 2008Director appointed detlev william beier (2 pages)
15 April 2008Secretary appointed mark richard john piper (4 pages)
15 April 2008Appointment terminated director james hackett (1 page)
15 April 2008Appointment terminated director peter watson (2 pages)
15 April 2008Appointment terminated secretary dwf secretarial sesrvices LIMITED (2 pages)
15 April 2008Director appointed detlev william beier (2 pages)
15 April 2008Appointment terminated director peter watson (2 pages)
15 April 2008Registered office changed on 15/04/2008 from davies wallis foyster centurion house 129 deansgate manchester M3 3AA (1 page)
15 April 2008Appointment terminated secretary dwf secretarial sesrvices LIMITED (2 pages)
15 April 2008Registered office changed on 15/04/2008 from davies wallis foyster centurion house 129 deansgate manchester M3 3AA (1 page)
15 April 2008Appointment terminated director james hackett (1 page)
15 February 2008Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 12/10/07; full list of members (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 12/10/07; full list of members (2 pages)
15 January 2007Nc inc already adjusted 15/12/06 (1 page)
15 January 2007Nc inc already adjusted 15/12/06 (1 page)
15 January 2007Ad 27/12/06--------- £ si 268225700@1=268225700 £ ic 1/268225701 (2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Ad 27/12/06--------- £ si 268225700@1=268225700 £ ic 1/268225701 (2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: 7 bishopsgate london EC2N 3AR (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 7 bishopsgate london EC2N 3AR (1 page)
8 December 2006New secretary appointed (1 page)
12 October 2006Incorporation (17 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Incorporation (17 pages)
12 October 2006Secretary resigned (1 page)