Company NameCapregen Limited
Company StatusActive
Company Number06264929
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Previous NameCapregen Plc

Business Activity

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

Directors

Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(15 years, 10 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(15 years, 10 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(15 years, 10 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Neville David Buch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address31 Lansdowne Road
London
W11 2LQ
Director NameMr Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameDr Robert Martin Goldman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2012)
RoleMedical Doctor
Country of ResidenceUnited States
Correspondence AddressA4m, 1510 West Montana Street
Chicago
Illinois 60614
Foreign
Director NameDr Ronald Mark Klatz
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2012)
RoleMedical Doctor
Country of ResidenceUnited States
Correspondence AddressA4m, 1510 West Montana Street
Chicago
Illinois 60614
Foreign
Director NameMr George Edward Greenwood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Mews
London
W11 3DQ
Director NameMr David Michael Steel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Kingsway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8NX
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitetarsus.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

89m at £0.01Tarsus Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,947,025
Cash£704
Current Liabilities£155,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 2009Delivered on: 5 January 2010
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V. London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 January 2024Appointment of Mr Simon Robert Bane as a director on 18 December 2023 (2 pages)
3 January 2024Termination of appointment of Mark Temple-Smith as a director on 18 December 2023 (1 page)
4 October 2023Change of details for Tiger Acquisitions Uk Limited as a person with significant control on 30 September 2023 (2 pages)
2 October 2023Registered office address changed from Metro Building 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2 October 2023 (1 page)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 August 2023Second filing of Confirmation Statement dated 17 November 2022 (3 pages)
3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
4 May 2023Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Sinead Catherine Davies as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Mark Temple-Smith as a director on 17 April 2023 (2 pages)
28 April 2023Termination of appointment of Douglas Emslie as a director on 17 April 2023 (1 page)
27 April 2023Termination of appointment of Daniel Philip O'brien as a director on 17 April 2023 (1 page)
27 April 2023Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page)
27 April 2023Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages)
27 April 2023Termination of appointment of Simon Joseph Smith as a secretary on 17 April 2023 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/08/2023
(4 pages)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
31 October 2019Change of details for Tiger Acquisitions Uk Limited as a person with significant control on 14 August 2019 (2 pages)
24 October 2019Notification of Tiger Acquisitions Uk Limited as a person with significant control on 14 August 2019 (2 pages)
23 October 2019Satisfaction of charge 2 in full (1 page)
22 October 2019Cessation of Tarsus Group Plc as a person with significant control on 14 August 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
12 February 2019Resolutions
  • RES13 ‐ Dir removed 23/01/2019
(2 pages)
28 January 2019Satisfaction of charge 062649290003 in full (4 pages)
23 January 2019Termination of appointment of George Edward Greenwood as a director on 23 January 2019 (1 page)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (19 pages)
31 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
7 March 2017Memorandum and Articles of Association (10 pages)
7 March 2017Memorandum and Articles of Association (10 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
16 February 2017Resolutions
  • RES13 ‐ Approval of amendment agreement betwenn tarus group PLC and the company guarntor 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 February 2017Resolutions
  • RES13 ‐ Approval of amendment agreement betwenn tarus group PLC and the company guarntor 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 062649290003, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 062649290003, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 890,100
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 890,100
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 890,100
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 890,100
(5 pages)
4 November 2014Full accounts made up to 31 December 2013 (13 pages)
4 November 2014Full accounts made up to 31 December 2013 (13 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 890,100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 890,100
(5 pages)
6 November 2013Director's details changed for Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Douglas Emslie on 6 November 2013 (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 July 2012Full accounts made up to 31 December 2011 (11 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 June 2012Termination of appointment of Ronald Klatz as a director (1 page)
25 June 2012Termination of appointment of Robert Goldman as a director (1 page)
25 June 2012Termination of appointment of Ronald Klatz as a director (1 page)
25 June 2012Termination of appointment of Robert Goldman as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 June 2011Termination of appointment of David Steel as a director (1 page)
28 June 2011Termination of appointment of David Steel as a director (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Dr Ronald Mark Klatz on 26 March 2010 (2 pages)
26 July 2010Director's details changed for Dr Robert Martin Goldman on 26 March 2010 (2 pages)
26 July 2010Director's details changed for Dr Robert Martin Goldman on 26 March 2010 (2 pages)
26 July 2010Director's details changed for Dr Ronald Mark Klatz on 26 March 2010 (2 pages)
24 July 2010Director's details changed for Mr David Michael Steel on 26 March 2010 (2 pages)
24 July 2010Director's details changed for Mr George Edward Greenwood on 26 March 2010 (2 pages)
24 July 2010Director's details changed for Mr George Edward Greenwood on 26 March 2010 (2 pages)
24 July 2010Director's details changed for Mr David Michael Steel on 26 March 2010 (2 pages)
21 July 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
21 July 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
21 July 2010Termination of appointment of Peter Begg as a secretary (1 page)
21 July 2010Termination of appointment of Peter Begg as a secretary (1 page)
8 June 2010Termination of appointment of Neville Buch as a director (1 page)
8 June 2010Termination of appointment of Neville Buch as a director (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2009Re-registration of Memorandum and Articles (14 pages)
7 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
7 September 2009Application for reregistration from PLC to private (1 page)
7 September 2009Application for reregistration from PLC to private (1 page)
7 September 2009Re-registration of Memorandum and Articles (14 pages)
7 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
7 September 2009Return made up to 31/07/09; full list of members (10 pages)
7 September 2009Return made up to 31/07/09; full list of members (10 pages)
17 August 2009Statement of affairs (93 pages)
17 August 2009Statement of affairs (93 pages)
17 August 2009Ad 29/07/09\gbp si [email protected]=735100\gbp ic 155000/890100\ (2 pages)
17 August 2009Ad 29/07/09\gbp si [email protected]=735100\gbp ic 155000/890100\ (2 pages)
4 August 2009Memorandum and Articles of Association (72 pages)
4 August 2009Memorandum and Articles of Association (72 pages)
28 July 2009Certificate of reduction of issued capital (1 page)
28 July 2009Resolutions
  • RES13 ‐ Scheme of arrangement, capitalise reserves, 03/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 July 2009Reduction of iss capital and minute (oc) \gbp ic 890100/890100 (11 pages)
28 July 2009Resolutions
  • RES13 ‐ Scheme of arrangement, capitalise reserves, 03/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 July 2009Certificate of reduction of issued capital (1 page)
28 July 2009Reduction of iss capital and minute (oc) \gbp ic 890100/890100 (11 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
6 March 2009Registered office changed on 06/03/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
6 March 2009Registered office changed on 06/03/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
16 February 2009Return made up to 31/05/08; bulk list available separately (6 pages)
16 February 2009Return made up to 31/05/08; bulk list available separately (6 pages)
19 January 2009Director appointed george edward greenwood (2 pages)
19 January 2009Director appointed george edward greenwood (2 pages)
4 December 2008Director appointed david michael steel (2 pages)
4 December 2008Director appointed david michael steel (2 pages)
13 May 2008Full accounts made up to 31 December 2007 (36 pages)
13 May 2008Full accounts made up to 31 December 2007 (36 pages)
27 July 2007Application to commence business (2 pages)
27 July 2007Application to commence business (2 pages)
27 July 2007Certificate of authorisation to commence business and borrow (1 page)
27 July 2007Certificate of authorisation to commence business and borrow (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
25 July 2007Nc inc already adjusted 22/06/07 (2 pages)
25 July 2007Memorandum and Articles of Association (3 pages)
25 July 2007Nc inc already adjusted 22/06/07 (2 pages)
25 July 2007Memorandum and Articles of Association (3 pages)
25 July 2007Ad 22/06/07--------- £ si [email protected]=249998 £ ic 2/250000 (2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
25 July 2007Ad 22/06/07--------- £ si [email protected]=249998 £ ic 2/250000 (2 pages)
14 July 2007S-div 22/06/07 (1 page)
14 July 2007S-div 22/06/07 (1 page)
12 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: 44 southampton buildings london WC2A 1AP (1 page)
12 July 2007Registered office changed on 12/07/07 from: 44 southampton buildings london WC2A 1AP (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
31 May 2007Incorporation (11 pages)
31 May 2007Incorporation (11 pages)