Company NameRamsay Health Care (UK) Limited
Company StatusActive
Company Number06043039
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Mehdi Erfan
StatusCurrent
Appointed11 February 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Craig Ralph McNally
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed24 September 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleManagement Executive
Country of ResidenceAustralia
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicholas John Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(15 years, 3 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Martyn Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2024(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleGroup Chief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NamePeter John Evans
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2007(6 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleChartered Accountant
Correspondence Address78 Centennial Road
Bowral
Nsw 2576
Australia
Director NameIan Patrick Grier
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityZimbabwean
StatusResigned
Appointed03 August 2007(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleManaging Director
Correspondence AddressSutton Park
1724 Pacific Highway
Knockrow
New South Wales
2479
Director NameMichael Stanley Siddle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2007(6 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address6a View St
Woolwich
Nsw 2110
Australia
Director NameBruce Roger Soden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2007(6 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleChartered Accountant
Correspondence Address16a Vernon Street
Hunters Hill
Nsw 2110
Australia
Secretary NameJohn Dennis Charles O'Grady
NationalityBritish
StatusResigned
Appointed03 August 2007(6 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 17 October 2019)
RoleCompany Director
Correspondence AddressApartment 3602
2 Quay Street
Sydney
New South Wales 2000
Australia
Director NameDavid Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(10 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2008)
RoleCompany Director
Correspondence Address73 Klea Avenue
London
SW4 9HZ
Director NameMr Hiten Mehta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(10 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 11 July 2019)
RolePublic Officer
Country of ResidenceEngland
Correspondence Address1 Hassett Street
Bedford
Bedfordshire
MK40 1HA
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Aston Ingham Road Kilcot
Newent
Gloucestershire
GL18 1NS
Wales
Director NameMr Christopher Paul Rex
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2007(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2017)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address39 Yanko Avenue
Bronte
New South Wales 2024
Australia
Secretary NameMr Richard Charles William Newbery
NationalityBritish
StatusResigned
Appointed14 December 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSwedbank House 4th Floor
42 New Broad Street
London
EC2M 1SB
Director NameJill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwedbank House 4th Floor
42 New Broad Street
London
EC2M 1SB
Secretary NameMrs Tara Hastings
StatusResigned
Appointed29 July 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressSwedbank House 42 New Broad Street
London
EC2M 1SB
Director NameMr Mark Francis Page
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2014(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Watkin Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Peter James Allen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.ramsayhealth.co.uk/
Email address[email protected]
Telephone020 78472850
Telephone regionLondon

Location

Registered AddressLevel 18, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£4,521,000
Net Worth£204,794,000
Cash£577,000
Current Liabilities£85,499,000

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
10 May 2023Termination of appointment of Andrew Watkin Jones as a director on 2 May 2023 (1 page)
3 April 2023Full accounts made up to 30 June 2022 (61 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page)
16 August 2022Full accounts made up to 30 June 2021 (52 pages)
22 April 2022Appointment of Mr Nicholas John Costa as a director on 22 April 2022 (2 pages)
2 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 June 2021Full accounts made up to 30 June 2020 (55 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 30 June 2019 (54 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 October 2019Termination of appointment of John Dennis Charles O'grady as a secretary on 17 October 2019 (1 page)
16 July 2019Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages)
16 July 2019Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (48 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
23 April 2018Full accounts made up to 30 June 2017 (46 pages)
24 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages)
4 July 2017Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 (1 page)
4 July 2017Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (44 pages)
7 April 2017Full accounts made up to 30 June 2016 (44 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (36 pages)
12 April 2016Full accounts made up to 30 June 2015 (36 pages)
7 January 2016Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 (1 page)
7 January 2016Director's details changed for Mr Hiten Mehta on 23 December 2015 (2 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 148,640,000
  • GBP 161,942,750
(8 pages)
7 January 2016Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 (1 page)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 148,640,000
  • GBP 161,942,750
(8 pages)
7 January 2016Director's details changed for Mr Hiten Mehta on 23 December 2015 (2 pages)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page)
26 March 2015Full accounts made up to 30 June 2014 (35 pages)
26 March 2015Full accounts made up to 30 June 2014 (35 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 148,640,000
  • GBP 161,942,750
(8 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 148,640,000
  • GBP 161,942,750
(8 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 148,640,000
  • GBP 161,942,750
(8 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages)
29 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 161,942,750.00
  • EUR 148,640,000.00
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 161,942,750.00
  • EUR 148,640,000.00
(4 pages)
15 October 2014Change of share class name or designation (2 pages)
15 October 2014Change of share class name or designation (2 pages)
15 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 161,942,750.00
  • EUR 62,140,000.00
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 161,942,750.00
  • EUR 62,140,000.00
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 161,942,750.00
  • EUR 62,140,000.00
(4 pages)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint director 24/09/2014
(1 page)
24 September 2014Appointment of Mr Craig Ralph Mcnally as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Craig Ralph Mcnally as a director on 24 September 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (30 pages)
2 April 2014Full accounts made up to 30 June 2013 (30 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 161,942,750
(6 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 161,942,750
(6 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 161,942,750
(6 pages)
4 April 2013Full accounts made up to 30 June 2012 (30 pages)
4 April 2013Full accounts made up to 30 June 2012 (30 pages)
11 February 2013Appointment of Mr Mehdi Erfan as a secretary (2 pages)
11 February 2013Appointment of Mr Mehdi Erfan as a secretary (2 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 December 2012Termination of appointment of Tara Hastings as a secretary (1 page)
21 March 2012Full accounts made up to 30 June 2011 (30 pages)
21 March 2012Full accounts made up to 30 June 2011 (30 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 161,942,750.00
(17 pages)
31 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 161,942,750.00
(17 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2011Full accounts made up to 30 June 2010 (29 pages)
23 May 2011Full accounts made up to 30 June 2010 (29 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
20 September 2010Appointment of Mrs Tara Hastings as a secretary (2 pages)
20 September 2010Appointment of Mrs Tara Hastings as a secretary (2 pages)
1 July 2010Termination of appointment of Richard Newbery as a secretary (1 page)
1 July 2010Termination of appointment of Richard Newbery as a secretary (1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 138,750,002
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 138,750,002
(4 pages)
12 April 2010Full accounts made up to 30 June 2009 (25 pages)
12 April 2010Full accounts made up to 30 June 2009 (25 pages)
12 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 118,590,002
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 118,590,002
(4 pages)
2 February 2010Director's details changed for Christopher Paul Rex on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher Paul Rex on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher Paul Rex on 2 February 2010 (2 pages)
12 October 2009Director's details changed for Jill Watts on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Hiten Mehta on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Jill Watts on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Hiten Mehta on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Richard Newbery on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Richard Newbery on 12 October 2009 (1 page)
1 May 2009Memorandum and Articles of Association (41 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2009Memorandum and Articles of Association (41 pages)
15 April 2009Appointment terminated director linda stock (1 page)
15 April 2009Appointment terminated director ian grier (1 page)
15 April 2009Appointment terminated director linda stock (1 page)
15 April 2009Appointment terminated director ian grier (1 page)
17 March 2009Full accounts made up to 30 June 2008 (23 pages)
17 March 2009Full accounts made up to 30 June 2008 (23 pages)
3 February 2009Return made up to 05/01/09; full list of members (5 pages)
3 February 2009Return made up to 05/01/09; full list of members (5 pages)
18 November 2008Secretary's change of particulars / john o'grady / 01/11/2008 (1 page)
18 November 2008Secretary's change of particulars / john o'grady / 01/11/2008 (1 page)
30 May 2008Director appointed jill watts (2 pages)
30 May 2008Director appointed jill watts (2 pages)
7 May 2008Appointment terminated director david hillier (1 page)
7 May 2008Appointment terminated director david hillier (1 page)
8 April 2008Ad 28/03/08\gbp si 4000000@1=4000000\gbp ic 110000002/114000002\ (2 pages)
8 April 2008Ad 28/03/08\gbp si 4000000@1=4000000\gbp ic 110000002/114000002\ (2 pages)
8 February 2008Return made up to 05/01/08; full list of members (9 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Return made up to 05/01/08; full list of members (9 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
31 December 2007Declaration of assistance for shares acquisition (25 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
6 December 2007Ad 23/11/07--------- £ si 110000000@1=110000000 £ ic 2/110000002 (2 pages)
6 December 2007Ad 23/11/07--------- £ si 110000000@1=110000000 £ ic 2/110000002 (2 pages)
2 December 2007Registered office changed on 02/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 December 2007Registered office changed on 02/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Resolutions
  • RES13 ‐ Directors appointed 23/11/07
(1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Resolutions
  • RES13 ‐ Directors appointed 23/11/07
(1 page)
26 November 2007Declaration of assistance for shares acquisition (17 pages)
26 November 2007Declaration of assistance for shares acquisition (17 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
22 August 2007Ad 03/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2007Director resigned (1 page)
22 August 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Ad 03/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New secretary appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New secretary appointed (3 pages)
5 January 2007Incorporation (17 pages)
5 January 2007Incorporation (17 pages)