Company NameRothesay Pensions Management Limited
DirectorsThomas James Pearce and Andrew Mark Stoker
Company StatusActive
Company Number06195160
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Previous NamesHackremco (No. 2479) Limited and First Premium Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Thomas James Pearce
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Andrew Mark Stoker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMs Phoebe Kathleen Lowri Burnett
StatusCurrent
Appointed22 March 2017(9 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameEleanor Jane Sizer
StatusCurrent
Appointed16 July 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameFan Yang
StatusCurrent
Appointed20 December 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameNicholas Paul Le Cuirot Crapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2007)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJolie Anita Norris
NationalityBritish
StatusResigned
Appointed31 May 2007(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameDavid John Grounsell
StatusResigned
Appointed05 June 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRachel Scanlon
NationalityBritish
StatusResigned
Appointed10 September 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 05 October 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Antigone Loudiadis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed17 October 2007(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 08 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMs Denise Anne Wyllie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHannah Wilby
NationalityBritish
StatusResigned
Appointed05 October 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressChristchurch Court 10-15 Newgate Street
London
EC1A 7HD
Director NameNicola Ann Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChristchurch Court 10-15 Newgate Street
London
EC1A 7HD
Secretary NameTimothy Grayson
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressChristchurch Court 10-15 Newgate Street
London
EC1A 7HD
Secretary NameMr James John Dickson
StatusResigned
Appointed14 May 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Secretary NameMr William Alexander Thomas Gillions
StatusResigned
Appointed14 May 2014(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMiss Gemma Grace Cross
StatusResigned
Appointed22 March 2018(10 years, 12 months after company formation)
Appointment Duration10 months (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressLevel 25 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitehttps://www.rothesaypensions.co.uk/rothesay/
Telephone0800 9168080
Telephone regionFreephone

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Rothesay Holdco Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,858,000
Net Worth£37,000
Cash£4,000,000
Current Liabilities£25,105,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

4 October 2023Appointment of Graham Robert Butcher as a director on 1 October 2023 (2 pages)
4 October 2023Termination of appointment of Andrew Mark Stoker as a director on 30 September 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 31 December 2022 (23 pages)
22 December 2022Appointment of Fan Yang as a secretary on 20 December 2022 (2 pages)
22 December 2022Termination of appointment of William Alexander Thomas Gillions as a secretary on 20 December 2022 (1 page)
8 September 2022Termination of appointment of Antigone Loudiadis as a director on 8 September 2022 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 31 December 2021 (24 pages)
28 April 2021Full accounts made up to 31 December 2020 (24 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 October 2020Change of details for Rothesay Holdco Uk Limited as a person with significant control on 8 October 2020 (2 pages)
16 July 2020Appointment of Eleanor Jane Sizer as a secretary on 16 July 2020 (2 pages)
24 April 2020Full accounts made up to 31 December 2019 (21 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 November 2019Registered office address changed from Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB to The Post Building 100 Museum Street London WC1A 1PB on 1 November 2019 (1 page)
10 April 2019Full accounts made up to 31 December 2018 (25 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019 (1 page)
19 April 2018Full accounts made up to 31 December 2017 (25 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 March 2018Appointment of Miss Gemma Grace Cross as a secretary on 22 March 2018 (2 pages)
28 April 2017Full accounts made up to 31 December 2016 (24 pages)
28 April 2017Full accounts made up to 31 December 2016 (24 pages)
11 April 2017Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 22 March 2017 (2 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Appointment of Ms Phoebe Kathleen Lowri Burnett as a secretary on 22 March 2017 (2 pages)
11 April 2017Termination of appointment of James John Dickson as a secretary on 22 March 2017 (1 page)
11 April 2017Termination of appointment of James John Dickson as a secretary on 22 March 2017 (1 page)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 February 2017Appointment of Mr Andrew Mark Stoker as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Mr Andrew Mark Stoker as a director on 20 February 2017 (2 pages)
22 December 2016Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page)
22 December 2016Termination of appointment of Keith Satchell as a director on 30 March 2016 (1 page)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (23 pages)
23 April 2015Full accounts made up to 31 December 2014 (23 pages)
13 April 2015Director's details changed for Ms. Antigone Loudiadis on 30 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Keith Satchell on 30 March 2015 (2 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
13 April 2015Director's details changed for Mr Keith Satchell on 30 March 2015 (2 pages)
13 April 2015Director's details changed for Ms. Antigone Loudiadis on 30 March 2015 (2 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
30 March 2015Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Christchurch Court 10-15 Newgate Street London EC1A 7HD to Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 March 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
19 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
5 June 2014Appointment of Mr James John Dickson as a secretary (2 pages)
5 June 2014Appointment of Mr James John Dickson as a secretary (2 pages)
4 June 2014Appointment of Mr Thomas James Pearce as a director (2 pages)
4 June 2014Termination of appointment of Nicola Davies as a director (1 page)
4 June 2014Appointment of Mr William Alexander Thomas Gillions as a secretary (2 pages)
4 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
4 June 2014Appointment of Mr Thomas James Pearce as a director (2 pages)
4 June 2014Appointment of Mr William Alexander Thomas Gillions as a secretary (2 pages)
4 June 2014Termination of appointment of Nicola Davies as a director (1 page)
4 June 2014Termination of appointment of Hannah Wilby as a secretary (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(8 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(8 pages)
11 April 2014Termination of appointment of Dermot Mcdonogh as a director (1 page)
11 April 2014Termination of appointment of Dermot Mcdonogh as a director (1 page)
2 April 2014Termination of appointment of Timothy Grayson as a secretary (1 page)
2 April 2014Termination of appointment of Timothy Grayson as a secretary (1 page)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 23 December 2013 (2 pages)
16 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2013Statement of capital on 16 December 2013
  • GBP 10,000
(4 pages)
16 December 2013Solvency statement dated 16/12/13 (1 page)
16 December 2013Statement by directors (1 page)
16 December 2013Solvency statement dated 16/12/13 (1 page)
16 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2013Statement of capital on 16 December 2013
  • GBP 10,000
(4 pages)
16 December 2013Statement by directors (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Change of share class name or designation (2 pages)
27 September 2013Change of share class name or designation (2 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (18 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (18 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2011Appointment of Nicola Ann Davies as a director (3 pages)
8 November 2011Appointment of Nicola Ann Davies as a director (3 pages)
12 October 2011Appointment of Timothy Grayson as a secretary (3 pages)
12 October 2011Appointment of Timothy Grayson as a secretary (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Termination of appointment of Denise Wyllie as a director (2 pages)
11 August 2011Termination of appointment of Denise Wyllie as a director (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
13 April 2011Annual return made up to 30 March 2011 (17 pages)
13 April 2011Annual return made up to 30 March 2011 (17 pages)
21 December 2010Termination of appointment of Jolie Norris as a secretary (2 pages)
21 December 2010Termination of appointment of Rachel Scanlon as a secretary (2 pages)
21 December 2010Termination of appointment of Rachel Scanlon as a secretary (2 pages)
21 December 2010Termination of appointment of Jolie Norris as a secretary (2 pages)
19 November 2010Appointment of Hannah Wilby as a secretary (3 pages)
19 November 2010Appointment of Hannah Wilby as a secretary (3 pages)
19 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
19 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
1 June 2010Director's details changed for Denise Anne Wyllie on 30 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Dermot William Mcdonogh on 30 March 2010 (2 pages)
1 June 2010Director's details changed for Denise Anne Wyllie on 30 March 2010 (2 pages)
1 June 2010Director's details changed for Keith Satchell on 30 March 2010 (2 pages)
1 June 2010Director's details changed for Keith Satchell on 30 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Dermot William Mcdonogh on 30 March 2010 (2 pages)
1 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
29 September 2009Full accounts made up to 28 November 2008 (13 pages)
29 September 2009Full accounts made up to 28 November 2008 (13 pages)
5 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
5 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
23 April 2009Return made up to 30/03/09; full list of members (5 pages)
23 April 2009Return made up to 30/03/09; full list of members (5 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
23 January 2009Director appointed mr dermot william mcdonogh (1 page)
23 January 2009Appointment terminated director stephen davies (1 page)
23 January 2009Director appointed mr dermot william mcdonogh (1 page)
23 January 2009Appointment terminated director stephen davies (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 July 2008Return made up to 30/03/08; full list of members (5 pages)
8 July 2008Return made up to 30/03/08; full list of members (5 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
4 February 2008Ad 25/01/08--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
4 February 2008Memorandum and Articles of Association (10 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 February 2008Nc inc already adjusted 25/01/08 (1 page)
4 February 2008Nc inc already adjusted 25/01/08 (1 page)
4 February 2008Memorandum and Articles of Association (10 pages)
4 February 2008Ad 25/01/08--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
4 September 2007Company name changed first premium ii LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed first premium ii LIMITED\certificate issued on 04/09/07 (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2007Registered office changed on 12/06/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
31 May 2007Company name changed hackremco (no. 2479) LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed hackremco (no. 2479) LIMITED\certificate issued on 31/05/07 (2 pages)
30 March 2007Incorporation (16 pages)
30 March 2007Incorporation (16 pages)