Company NameEnero Group UK Limited
DirectorsBrentley James Scrimshaw and Carla Webb-Sear
Company StatusActive
Company Number06308402
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Previous NamePhoton Group UK Limited

Business Activity

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

Directors

Director NameMr Brentley James Scrimshaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 100 Harris Street
Pyrmont
Nsw 2009
Australia
Secretary NameMs Catherine Eileen Hoyle
StatusCurrent
Appointed15 March 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressLevel 2 100 Harris Street
Pyrmont
New South Wales 2009
Australia
Director NameMs Carla Webb-Sear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed13 September 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 100 Harris Street
Pyrmont
Nsw 2009
Australia
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameTimothy James Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleChairman
Country of ResidenceAustralia
Correspondence Address37 Telegraph Road
Pymble
New South Wales 2071
Australia
Secretary NameJillian Susan Ruth Masselos
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Coolawin Road
Northbridge
Nsw 2063
Australia
Secretary NameClare Louise Battellino
NationalityAustralian
StatusResigned
Appointed21 November 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address50 Wigram Road
Glebe
Nsw 2037
Australia
Secretary NameMr Brendan York
NationalityAustralian
StatusResigned
Appointed21 November 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2012)
RoleFinance Accountant
Correspondence Address112 Denison Street
Bondi Junction
Nsw
2022
Director NameBrian Lindsay Bickmore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2012)
RoleChairman
Country of ResidenceAustralia  Vic
Correspondence AddressLevel 9, 155
George Street
Sydney
Nsw 2000
Australia
Secretary NameBrendan York
NationalityBritish
StatusResigned
Appointed28 February 2012(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 March 2021)
RoleCompany Director
Correspondence AddressLevel 2 100 Harris Street
Pyrmont
Nsw 2009
Australia
Director NameJohn Clinton Porter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2012(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2019)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressLevel 3 1
Buckingham Street
Surry Hills
Nsw
2010
Director NameMr Matthew Simon Melhuish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2019)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Brendan York
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 100 Harris Street
Pyrmont
Nsw 2009
Australia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenero.com
Email address[email protected]

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

67.3m at £1Enero Group Uk Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,130,000
Cash£2,572,000
Current Liabilities£742,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

4 November 2009Delivered on: 23 November 2009
Satisfied on: 16 May 2013
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor 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

20 February 2021Full accounts made up to 30 June 2020 (17 pages)
13 January 2021Register inspection address has been changed from Cns 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
13 January 2021Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
9 September 2020Appointment of Mr Brentley James Scrimshaw as a director on 1 September 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page)
11 December 2019Full accounts made up to 30 June 2019 (16 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
11 April 2019Solvency Statement dated 05/04/19 (1 page)
11 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2019Statement by Directors (1 page)
11 April 2019Statement of capital on 11 April 2019
  • GBP 20,256,941
(3 pages)
1 April 2019Full accounts made up to 30 June 2018 (16 pages)
1 April 2019Secretary's details changed for Brendan York on 1 April 2019 (1 page)
1 April 2019Termination of appointment of John Clinton Porter as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Brendan York as a director on 1 April 2019 (2 pages)
11 July 2018Register(s) moved to registered inspection location Cns 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
10 July 2018Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cns 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
10 July 2018Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (16 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
8 January 2017Full accounts made up to 30 June 2016 (15 pages)
8 January 2017Full accounts made up to 30 June 2016 (15 pages)
30 August 2016Solvency Statement dated 03/08/16 (2 pages)
30 August 2016Solvency Statement dated 03/08/16 (2 pages)
30 August 2016Statement by Directors (2 pages)
30 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2016Statement of capital on 30 August 2016
  • GBP 40,256,941
(4 pages)
30 August 2016Statement by Directors (2 pages)
30 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2016Statement of capital on 30 August 2016
  • GBP 40,256,941
(4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 January 2016Full accounts made up to 30 June 2015 (14 pages)
8 January 2016Full accounts made up to 30 June 2015 (14 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 67,256,941
(4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 67,256,941
(4 pages)
17 March 2015Full accounts made up to 30 June 2014 (15 pages)
17 March 2015Full accounts made up to 30 June 2014 (15 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 67,256,941
(4 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 67,256,941
(4 pages)
25 February 2014Full accounts made up to 30 June 2013 (16 pages)
25 February 2014Full accounts made up to 30 June 2013 (16 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 67,256,941
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 67,256,941
(3 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 67,056,941.00
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 67,056,941.00
(5 pages)
28 October 2012Appointment of Matthew Simon Melhuish as a director (2 pages)
28 October 2012Appointment of Matthew Simon Melhuish as a director (2 pages)
28 October 2012Termination of appointment of Brian Bickmore as a director (1 page)
28 October 2012Termination of appointment of Brian Bickmore as a director (1 page)
19 October 2012Appointment of John Clinton Porter as a director (2 pages)
19 October 2012Appointment of John Clinton Porter as a director (2 pages)
26 July 2012Secretary's details changed for Brendan York on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Secretary's details changed for Brendan York on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Company name changed photon group uk LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
10 July 2012Company name changed photon group uk LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
(2 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Change of name notice (2 pages)
4 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 66,056,941
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 66,056,941
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 66,056,941
(5 pages)
25 June 2012Appointment of Brendan York as a secretary (3 pages)
25 June 2012Termination of appointment of Clare Battellino as a secretary (2 pages)
25 June 2012Appointment of Brendan York as a secretary (3 pages)
25 June 2012Termination of appointment of Clare Battellino as a secretary (2 pages)
28 May 2012Termination of appointment of Brendan York as a secretary (2 pages)
28 May 2012Termination of appointment of Brendan York as a secretary (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (18 pages)
23 March 2012Full accounts made up to 30 June 2011 (18 pages)
12 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 58,205,616
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 65,188,441
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 65,188,441
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 58,205,616
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 65,488,441
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 65,488,441
(5 pages)
14 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
14 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
12 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
12 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
23 September 2011Secretary's details changed for Clare Louise Battellino on 16 September 2011 (3 pages)
23 September 2011Secretary's details changed for Clare Louise Battellino on 16 September 2011 (3 pages)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 September 2011Secretary's details changed for Mr Brendan York on 29 August 2011 (2 pages)
5 September 2011Secretary's details changed for Clare Louise Battellino on 29 August 2011 (2 pages)
5 September 2011Secretary's details changed for Clare Louise Battellino on 29 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Brendan York on 29 August 2011 (2 pages)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 August 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 52,315,611
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 52,315,611
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 55,978,116
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 53,714,711
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 55,978,116
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 53,714,711
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 56,278,116
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 56,278,116
(5 pages)
25 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
25 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
18 January 2011Full accounts made up to 30 June 2010 (16 pages)
18 January 2011Full accounts made up to 30 June 2010 (16 pages)
21 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 32,315,611.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 5 February 2008
  • GBP 25,965,036
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 31,040,340.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 29,040,340.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 5 February 2008
  • GBP 25,965,036
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 32,315,611.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 5 February 2008
  • GBP 25,965,036
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 21 December 2007
  • GBP 23,260,409
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 18 April 2008
  • GBP 22,686,284
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 31,040,340.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 29,040,340.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 32,315,611.00
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 18 April 2008
  • GBP 22,686,284
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 21 December 2007
  • GBP 23,260,409
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 22 April 2008
  • GBP 23,182,769
(2 pages)
15 September 2010Statement of capital following an allotment of shares on 22 April 2008
  • GBP 23,182,769
(2 pages)
9 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
17 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 22,351,386
(5 pages)
17 July 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 18,351,386
(5 pages)
17 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 22,351,386
(5 pages)
17 July 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 18,351,386
(5 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 November 2009Statement of company's objects (2 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
22 April 2009Ad 01/04/09\gbp si 3883203@1=3883203\gbp ic 12324527/16207730\ (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Ad 01/04/09\gbp si 3883203@1=3883203\gbp ic 12324527/16207730\ (2 pages)
22 April 2009Capitals not rolled up (2 pages)
12 December 2008Secretary appointed clare louise battellino (2 pages)
12 December 2008Secretary appointed clare louise battellino (2 pages)
11 December 2008Appointment terminated secretary jillian masselos (1 page)
11 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Appointment terminated secretary jillian masselos (1 page)
11 December 2008Secretary appointed brendan york (2 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Secretary's change of particulars / jillian masselos / 10/08/2007 (1 page)
6 August 2008Secretary's change of particulars / jillian masselos / 10/08/2007 (1 page)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2008Ad 10/12/07\gbp si 7728506@1=7728506\gbp ic 4596021/12324527\ (2 pages)
14 July 2008Nc inc already adjusted 19/06/08 (1 page)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2008Nc inc already adjusted 19/06/08 (1 page)
14 July 2008Ad 10/12/07\gbp si 7728506@1=7728506\gbp ic 4596021/12324527\ (2 pages)
3 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
3 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
23 May 2008Registered office changed on 23/05/2008 from pannell house park street guildford surrey GU1 4HN (1 page)
23 May 2008Registered office changed on 23/05/2008 from pannell house park street guildford surrey GU1 4HN (1 page)
30 October 2007Registered office changed on 30/10/07 from: fox court, 6TH floor 14 gray's inn road london WC1X 8HN (1 page)
30 October 2007Registered office changed on 30/10/07 from: fox court, 6TH floor 14 gray's inn road london WC1X 8HN (1 page)
12 October 2007Ad 10/09/07--------- £ si 2096021@1=2096021 £ ic 2500000/4596021 (2 pages)
12 October 2007Ad 01/08/07--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
12 October 2007Ad 01/08/07--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
12 October 2007Ad 10/09/07--------- £ si 2096021@1=2096021 £ ic 2500000/4596021 (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)