Company NameCirion Technologies Holding Ii Limited
Company StatusActive
Company Number06056399
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 2 months ago)
Previous NamesGc Impsat Holdings Ii Limited and Centurylink Impsat Holdings Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Nesbitt Thomas
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address55 Hudson Yards 48th Floor
New York
New York 10005
United States
Director NameJohn Forbes Parker Jr
Date of BirthMarch 1994 (Born 30 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleVice President
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NamePrincipal Rohan Pramod Bhargava
Date of BirthDecember 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address55 Hudson Yards 48th Floor
New York
New York 10005
United States
Director NameFacundo Castro Castellanos
Date of BirthDecember 1964 (Born 59 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceArgentina
Correspondence AddressC.F. Uzal 4260 Olivos
Pcia
Buenos Aires
B1636cjj
Argentina
Director NameMr Cyrus Stokes Gentry
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameDavid Roy Carey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address27 Sunrise Hill
Pittsford
New York 14534
14534
Director NameJose Antonio Rios Garcia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleInternational President & Cao
Country of ResidenceVenezuela
Correspondence Address1418 Commodore Way
Hollywood
Fl33019
United States
Director NameJean Francois Henri Pierre Mandeville
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleChief Financial Officer
Correspondence Address55 Garfield Avenue
Madison
Nj 07940
Nj07940
Director NameMr John Buckhout McShane
Date of BirthFebruary 1962 (Born 62 years ago)
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11 Lockwood Avenue
Old Greenwich
Connecticut Ct 06870
Ct06870
Director NameDaniel James Wagner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleExecutive
Correspondence Address1440 Falmouth Lane
Victor
Ny 14564
United States
Secretary NameMr John Buckhout McShane
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11 Lockwood Avenue
Old Greenwich
Connecticut Ct 06870
Ct06870
Secretary NameMitchell Cole Sussis
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Yorkshire Drive
Mendham
Nj 07945
United States
Director NameHector Roberto Alonso
Date of BirthAugust 1957 (Born 66 years ago)
NationalityArgentinian
StatusResigned
Appointed15 August 2007(6 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 27 March 2022)
RoleManaging Director
Country of ResidenceArgentina
Correspondence AddressE Rawson De Dellepiane
Buenos Aires
150-8 Piso
Argentina
Director NameMr John Anthony Kritzmacher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address313 Whitenack Road
Far Hills
New Jersey
Nj 07931
Secretary NameMr Nicholas Alexander Spence
NationalityBritish
StatusResigned
Appointed18 August 2009(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Colwith Road
London
W6 9EY
Director NameMr Qamar Ul Arfeen Qadeer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Nicholas Alexander Spence
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr Kevin Baird
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2020(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2022)
RoleEmea General Counsel
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75.7m at £1Gc Impsat Holdings I LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,094,936
Cash£5,632,138
Current Liabilities£86,195,946

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 Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

24 November 2022Delivered on: 6 December 2022
Persons entitled: Tmf Mexico Busniess Process, S. De R.L. De C.V. as Pledgee

Classification: A registered charge
Outstanding
23 November 2022Delivered on: 1 December 2022
Persons entitled: Tmf Brazil Administracao E Gestao De Ativos Ltda. as Secured Facility Onshore Collateral Agent

Classification: A registered charge
Outstanding
23 November 2022Delivered on: 28 November 2022
Persons entitled: Tmf Brazil Administracao E Gestao De Ativos Ltda. as Secured Facility Onshore Collateral Agent

Classification: A registered charge
Outstanding
28 October 2022Delivered on: 15 November 2022
Persons entitled: Tmf Peru S.R.L. as Local Collateral Agent

Classification: A registered charge
Outstanding
27 October 2022Delivered on: 8 November 2022
Persons entitled: Tmf Colombia Ltda. as Collateral Agent

Classification: A registered charge
Outstanding
20 October 2022Delivered on: 2 November 2022
Persons entitled: Tmf Chile Asesorias Empresariales Limitada as Local Collateral Agent

Classification: A registered charge
Outstanding
15 February 2011Delivered on: 21 February 2011
Satisfied on: 13 November 2014
Persons entitled: Wilmington Trust Fsb as Collateral Agent for the Secured Parties

Classification: Joinder agreement
Secured details: All monies due or to become due from any grantor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged equity interests, intellectual property and all general intangibles, collateral records, collateral support and supporting obligations see image for full details.
Fully Satisfied
22 September 2009Delivered on: 9 October 2009
Satisfied on: 1 November 2011
Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rightsany pesion fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details.
Fully Satisfied

Filing History

10 February 2023Full accounts made up to 31 December 2021 (25 pages)
18 January 2023Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB (1 page)
18 January 2023Confirmation statement made on 13 November 2022 with updates (4 pages)
18 January 2023Change of details for Centurylink Impsat Holdings I Limited as a person with significant control on 30 September 2022 (2 pages)
18 January 2023Statement of capital following an allotment of shares on 12 January 2023
  • GBP 75,686,092
  • USD 2
(3 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 75,686,092
  • USD 1
(3 pages)
6 December 2022Registration of charge 060563990008, created on 24 November 2022 (50 pages)
1 December 2022Registration of charge 060563990007, created on 23 November 2022 (28 pages)
28 November 2022Registration of charge 060563990006, created on 23 November 2022 (28 pages)
15 November 2022Registration of charge 060563990005, created on 28 October 2022 (111 pages)
8 November 2022Registration of charge 060563990004, created on 27 October 2022 (366 pages)
2 November 2022Registration of charge 060563990003, created on 20 October 2022 (106 pages)
30 September 2022Company name changed centurylink impsat holdings ii LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
(3 pages)
4 August 2022Director's details changed for Facundo Castro Castellanos on 1 August 2022 (2 pages)
4 August 2022Appointment of Facundo Castro Castellanos as a director on 1 August 2022 (2 pages)
3 August 2022Appointment of Principal Rohan Pramod Bhargava as a director on 1 August 2022 (2 pages)
2 August 2022Appointment of Andrew Nesbitt Thomas as a director on 1 August 2022 (2 pages)
2 August 2022Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 1 August 2022 (1 page)
2 August 2022Registered office address changed from 260-266 Goswell Road London EC1V 7EB England to 58 Grosvenor Street London W1K 3JB on 2 August 2022 (1 page)
2 August 2022Termination of appointment of Kevin Baird as a director on 1 August 2022 (1 page)
2 August 2022Appointment of Mr Cyrus Stokes Gentry as a director on 1 August 2022 (2 pages)
2 August 2022Appointment of John Forbes Parker Jr as a director on 1 August 2022 (2 pages)
11 May 2022Director's details changed for Mr Kevin Baird on 8 April 2022 (2 pages)
4 May 2022Termination of appointment of Hector Roberto Alonso as a director on 27 March 2022 (1 page)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (25 pages)
9 February 2021Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page)
20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
18 November 2020Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page)
7 October 2020Full accounts made up to 31 December 2019 (24 pages)
1 September 2020Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
1 September 2020Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
28 August 2020Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 28 August 2020 (1 page)
19 August 2020Director's details changed for Mr Kevin Baird on 19 August 2020 (2 pages)
19 August 2020Change of details for Gc Impsat Holdings I Limited as a person with significant control on 1 February 2018 (2 pages)
12 March 2020Appointment of Mr Kevin Baird as a director on 12 February 2020 (2 pages)
4 February 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 November 2019Full accounts made up to 31 December 2018 (27 pages)
30 April 2019Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page)
30 April 2019Termination of appointment of Nicholas Alexander Spence as a secretary on 13 March 2019 (1 page)
4 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
9 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
(3 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 October 2016Full accounts made up to 31 December 2015 (27 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 75,686,092
(5 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 75,686,092
(5 pages)
5 November 2015Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 75,686,092
(5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 75,686,092
(5 pages)
13 November 2014Satisfaction of charge 2 in full (1 page)
13 November 2014Satisfaction of charge 2 in full (1 page)
17 September 2014Full accounts made up to 31 December 2013 (27 pages)
17 September 2014Full accounts made up to 31 December 2013 (27 pages)
1 April 2014Termination of appointment of Mitchell Sussis as a secretary (1 page)
1 April 2014Termination of appointment of Mitchell Sussis as a secretary (1 page)
1 April 2014Termination of appointment of Mitchell Sussis as a secretary (1 page)
1 April 2014Termination of appointment of Mitchell Sussis as a secretary (1 page)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75,686,092
(5 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75,686,092
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (26 pages)
26 September 2013Full accounts made up to 31 December 2012 (26 pages)
11 March 2013Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages)
11 March 2013Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
20 April 2012Termination of appointment of John Mcshane as a director (1 page)
20 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
20 April 2012Termination of appointment of David Carey as a director (1 page)
20 April 2012Termination of appointment of John Kritzmacher as a director (1 page)
20 April 2012Termination of appointment of John Mcshane as a director (1 page)
20 April 2012Termination of appointment of David Carey as a director (1 page)
20 April 2012Termination of appointment of John Kritzmacher as a director (1 page)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 October 2011Full accounts made up to 31 December 2010 (25 pages)
19 October 2011Full accounts made up to 31 December 2010 (25 pages)
15 March 2011Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
21 February 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
20 October 2010Full accounts made up to 31 December 2009 (25 pages)
20 October 2010Full accounts made up to 31 December 2009 (25 pages)
9 February 2010Director's details changed for David Roy Carey on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David Roy Carey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David Roy Carey on 9 February 2010 (2 pages)
23 November 2009Full accounts made up to 31 December 2008 (29 pages)
23 November 2009Full accounts made up to 31 December 2008 (29 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 August 2009Secretary appointed mr. Nicholas alexander spence (1 page)
18 August 2009Secretary appointed mr. Nicholas alexander spence (1 page)
10 February 2009Return made up to 17/01/09; full list of members (4 pages)
10 February 2009Return made up to 17/01/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 December 2007 (29 pages)
19 December 2008Full accounts made up to 31 December 2007 (29 pages)
13 November 2008Director appointed mr john anthony kritzmacher (1 page)
13 November 2008Director appointed mr john anthony kritzmacher (1 page)
1 October 2008Appointment terminated director jean mandeville (1 page)
1 October 2008Appointment terminated director jean mandeville (1 page)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
4 September 2007Ad 08/08/07-08/08/07 £ si 3528990@1=3528990 £ ic 72157102/75686092 (1 page)
4 September 2007Ad 08/08/07-08/08/07 £ si 3528990@1=3528990 £ ic 72157102/75686092 (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2007Memorandum and Articles of Association (5 pages)
24 August 2007Memorandum and Articles of Association (5 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
27 June 2007Ad 18/05/07-18/05/07 £ si 1517742@1=1517742 £ ic 70639360/72157102 (1 page)
27 June 2007Ad 18/05/07-18/05/07 £ si 1517742@1=1517742 £ ic 70639360/72157102 (1 page)
1 June 2007Ad 07/05/07--------- £ si 70639359@1=70639359 £ ic 1/70639360 (3 pages)
1 June 2007Nc inc already adjusted 07/05/07 (1 page)
1 June 2007Nc inc already adjusted 07/05/07 (1 page)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Ad 07/05/07--------- £ si 70639359@1=70639359 £ ic 1/70639360 (3 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Memorandum and Articles of Association (4 pages)
1 June 2007Memorandum and Articles of Association (4 pages)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
17 January 2007Incorporation (9 pages)
17 January 2007Incorporation (9 pages)