Company NamePays Services UK Limited
Company StatusActive
Company Number06907047
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NamesNeovia Financial (UK) Limited and Optimal Payments (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMs Aoife Patricia McInerney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(13 years, 10 months after company formation)
Appointment Duration1 year
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMs Lisa Harris
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish,Australian
StatusCurrent
Appointed08 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameSuzanne Sharon Bregazzi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleAccountant
Correspondence AddressThie Jeroi
Mullinaragher Road, St. Marks
Ballasalla
Isle Of Man
IM9 3AQ
Director NameMiss Tracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Douglas Head Apartments
Head Road
Douglas
Isle Of Man
IM1 5BY
Secretary NameMiss Tracy Reeder
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Douglas Head Apartments
Head Road
Douglas
Isle Of Man
IM1 5BY
Director NameMr Scott Anthony Mulligan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Mount Pleasant House Mount Pleasant
Cambridge
Cambridgeshire
CB3 0RN
Director NameMr Mark Brendan Healy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2010(10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address29 Kimberley Road
Cambridge
CB4 1HG
Director NameMr Daniel Huw Starr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Secretary NameMrs Elaine Mary Swain
StatusResigned
Appointed09 August 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address13 Oxford Street
Douglas
Isle Of Man
IM1 3JD
Director NameDr Camelia Ion-Byrne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9BZ
Director NameMr Howard Doyle Elsey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Mount Pleasant House Mount Pleasant
Cambridge
Cambridgeshire
CB3 0RN
Director NameMr Ian John Ripley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2015)
RoleVp Information Technology
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9AD
Director NameMr David Jokinen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9AD
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed31 January 2015(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr James Thomas Parsons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 April 2018)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9BZ
Director NameMr Nicholas Patrick Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2023)
RoleSvp Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMiss Elaine Mary Quine
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2021)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleVp Group Finance
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMs Paulette Georgina Rowe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2022)
RoleCeo Integration & Ecommerce Solutions
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMarco Kreutzer
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD

Contact

Websiteoptimalpayments.com/
Telephone020 71821707
Telephone regionLondon

Location

Registered Address2 Gresham Street
1st Floor
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,722,252
Gross Profit£725,847
Net Worth£76,728
Cash£39,858
Current Liabilities£3,344,562

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

22 August 2017Delivered on: 26 August 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

24 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 23,000,001
(3 pages)
9 October 2023Full accounts made up to 31 December 2022 (29 pages)
17 July 2023Notification of Paysafe Holdings Uk Limited as a person with significant control on 31 January 2023 (2 pages)
17 July 2023Cessation of Paysafe Group Limited as a person with significant control on 31 January 2023 (1 page)
6 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
25 May 2023Register inspection address has been changed from Level 27 25 Canada Square London England E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD (1 page)
24 April 2023Registered office address changed from Floor 27 25 Canada Square London E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD on 24 April 2023 (1 page)
6 April 2023Appointment of Ms. Aoife Patricia Mcinerney as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Nicholas Patrick Walker as a director on 31 March 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (26 pages)
11 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Paulette Georgina Rowe as a director on 13 May 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
22 September 2021Termination of appointment of Elaine Mary Quine as a director on 22 September 2021 (1 page)
14 September 2021Appointment of Marco Kreutzer as a director on 31 August 2021 (2 pages)
14 September 2021Termination of appointment of Anthony William Greenway as a director on 31 August 2021 (1 page)
14 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (24 pages)
9 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
9 June 2020Appointment of Ms Paulette Georgina Rowe as a director on 22 May 2020 (2 pages)
5 June 2020Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page)
5 June 2020Appointment of Mr Anthony William Greenway as a director on 22 May 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
23 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Paul James Brooking on 18 February 2019 (2 pages)
10 October 2018Full accounts made up to 31 December 2017 (24 pages)
31 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
1 May 2018Registered office address changed from Compass House Vision Park Chivers Way Cambridge England CB24 9BZ England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018 (1 page)
9 April 2018Appointment of Mr Paul Brooking as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Miss Elaine Mary Quine as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of James Thomas Parsons as a director on 9 April 2018 (1 page)
18 January 2018Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Satisfaction of charge 069070470001 in full (1 page)
20 December 2017Satisfaction of charge 069070470001 in full (1 page)
9 October 2017Full accounts made up to 31 December 2016 (27 pages)
9 October 2017Full accounts made up to 31 December 2016 (27 pages)
26 August 2017Registration of charge 069070470001, created on 22 August 2017 (19 pages)
26 August 2017Registration of charge 069070470001, created on 22 August 2017 (19 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 December 2016Full accounts made up to 31 December 2015 (28 pages)
17 December 2016Full accounts made up to 31 December 2015 (28 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Termination of appointment of Camelia Ion as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Camelia Ion as a director on 31 October 2016 (1 page)
21 August 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Level 27 25 Canada Square London England E14 5LQ (1 page)
21 August 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Level 27 25 Canada Square London England E14 5LQ (1 page)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
12 April 2016Appointment of Mr Nicholas Patrick Walker as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr James Thomas Parsons as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr James Thomas Parsons as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Nicholas Patrick Walker as a director on 12 April 2016 (2 pages)
6 January 2016Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016 (1 page)
18 December 2015Company name changed optimal payments (uk) LIMITED\certificate issued on 18/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 December 2015Company name changed optimal payments (uk) LIMITED\certificate issued on 18/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
6 July 2015Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages)
6 July 2015Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
2 June 2015Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page)
2 June 2015Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page)
2 June 2015Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page)
2 June 2015Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page)
12 May 2015Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page)
12 May 2015Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page)
24 February 2015Termination of appointment of Ian John Ripley as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Ian John Ripley as a director on 23 February 2015 (1 page)
11 February 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages)
11 February 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page)
16 October 2014Full accounts made up to 31 December 2013 (24 pages)
16 October 2014Full accounts made up to 31 December 2013 (24 pages)
11 August 2014Termination of appointment of David Jokinen as a director on 1 August 2014 (1 page)
11 August 2014Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 (2 pages)
11 August 2014Termination of appointment of David Jokinen as a director on 1 August 2014 (1 page)
11 August 2014Termination of appointment of David Jokinen as a director on 1 August 2014 (1 page)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
16 December 2013Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN on 16 December 2013 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Ian John Ripley as a director on 7 January 2013 (2 pages)
11 January 2013Appointment of Mr Ian John Ripley as a director on 7 January 2013 (2 pages)
11 January 2013Appointment of Mr Ian John Ripley as a director on 7 January 2013 (2 pages)
8 January 2013Appointment of Mr David Jokinen as a director on 7 January 2013 (2 pages)
8 January 2013Appointment of Mr David Jokinen as a director on 7 January 2013 (2 pages)
8 January 2013Termination of appointment of Howard Doyle Elsey as a director on 31 December 2012 (1 page)
8 January 2013Appointment of Mr David Jokinen as a director on 7 January 2013 (2 pages)
8 January 2013Termination of appointment of Howard Doyle Elsey as a director on 31 December 2012 (1 page)
4 January 2013Director's details changed for Doctor Camelia Ion-Byrne on 10 August 2011 (2 pages)
4 January 2013Director's details changed for Doctor Camelia Ion-Byrne on 10 August 2011 (2 pages)
25 May 2012Full accounts made up to 31 December 2011 (18 pages)
25 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 August 2011Appointment of Mr Howard Doyle Elsey as a director (2 pages)
19 August 2011Termination of appointment of Daniel Starr as a director (1 page)
19 August 2011Termination of appointment of Daniel Starr as a director (1 page)
19 August 2011Appointment of Dr Camelia Ion-Byrne as a director (2 pages)
19 August 2011Appointment of Mr Howard Doyle Elsey as a director (2 pages)
19 August 2011Appointment of Dr Camelia Ion-Byrne as a director (2 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
7 March 2011Company name changed neovia financial (uk) LIMITED\certificate issued on 07/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
7 March 2011Company name changed neovia financial (uk) LIMITED\certificate issued on 07/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
25 February 2011Termination of appointment of Mark Healy as a director (1 page)
25 February 2011Termination of appointment of Mark Healy as a director (1 page)
13 October 2010Full accounts made up to 31 December 2009 (11 pages)
13 October 2010Full accounts made up to 31 December 2009 (11 pages)
12 October 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
12 October 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
10 August 2010Appointment of Mr Daniel Huw Starr as a director (2 pages)
10 August 2010Termination of appointment of Tracy Reeder as a director (1 page)
10 August 2010Termination of appointment of Tracy Reeder as a secretary (1 page)
10 August 2010Appointment of Mrs Elaine Mary Swain as a secretary (2 pages)
10 August 2010Appointment of Mrs Elaine Mary Swain as a secretary (2 pages)
10 August 2010Termination of appointment of Tracy Reeder as a secretary (1 page)
10 August 2010Appointment of Mr Daniel Huw Starr as a director (2 pages)
10 August 2010Termination of appointment of Tracy Reeder as a director (1 page)
25 May 2010Director's details changed for Mr Mark Brendan Healy on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Mark Brendan Healy on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Miss Tracy Reeder on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Miss Tracy Reeder on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Scott Mulligan as a director (1 page)
12 April 2010Termination of appointment of Scott Mulligan as a director (1 page)
2 April 2010Appointment of Mr Mark Brendan Healy as a director (2 pages)
2 April 2010Appointment of Mr Mark Brendan Healy as a director (2 pages)
11 November 2009Appointment of Mr Scott Anthony Mulligan as a director (2 pages)
11 November 2009Appointment of Mr Scott Anthony Mulligan as a director (2 pages)
11 November 2009Termination of appointment of Suzanne Bregazzi as a director (1 page)
11 November 2009Termination of appointment of Suzanne Bregazzi as a director (1 page)
15 May 2009Incorporation (18 pages)
15 May 2009Incorporation (18 pages)