1st Floor
London
EC2V 7AD
Director Name | Ms Aoife Patricia McInerney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 2 Gresham Street 1st Floor London EC2V 7AD |
Director Name | Ms Lisa Harris |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish,Australian |
Status | Current |
Appointed | 08 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gresham Street 1st Floor London EC2V 7AD |
Director Name | Suzanne Sharon Bregazzi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | Thie Jeroi Mullinaragher Road, St. Marks Ballasalla Isle Of Man IM9 3AQ |
Director Name | Miss Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 Douglas Head Apartments Head Road Douglas Isle Of Man IM1 5BY |
Secretary Name | Miss Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Douglas Head Apartments Head Road Douglas Isle Of Man IM1 5BY |
Director Name | Mr Scott Anthony Mulligan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN |
Director Name | Mr Mark Brendan Healy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2010(10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 2011) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 29 Kimberley Road Cambridge CB4 1HG |
Director Name | Mr Daniel Huw Starr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Secretary Name | Mrs Elaine Mary Swain |
---|---|
Status | Resigned |
Appointed | 09 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 13 Oxford Street Douglas Isle Of Man IM1 3JD |
Director Name | Dr Camelia Ion-Byrne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Compass House Vision Park Chivers Way Cambridge CB24 9BZ |
Director Name | Mr Howard Doyle Elsey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN |
Director Name | Mr Ian John Ripley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2015) |
Role | Vp Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Vision Park Chivers Way Cambridge CB24 9AD |
Director Name | Mr David Jokinen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Vision Park Chivers Way Cambridge CB24 9AD |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 31 January 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr James Thomas Parsons |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 April 2018) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Compass House Vision Park Chivers Way Cambridge CB24 9BZ |
Director Name | Mr Nicholas Patrick Walker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2023) |
Role | Svp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Mr Paul James Brooking |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Miss Elaine Mary Quine |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2021) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Mr Anthony William Greenway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Vp Group Finance |
Country of Residence | England |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Ms Paulette Georgina Rowe |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2022) |
Role | Ceo Integration & Ecommerce Solutions |
Country of Residence | England |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Marco Kreutzer |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street 1st Floor London EC2V 7AD |
Website | optimalpayments.com/ |
---|---|
Telephone | 020 71821707 |
Telephone region | London |
Registered Address | 2 Gresham Street 1st Floor London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,722,252 |
Gross Profit | £725,847 |
Net Worth | £76,728 |
Cash | £39,858 |
Current Liabilities | £3,344,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 August 2017 | Delivered on: 26 August 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
24 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
17 July 2023 | Notification of Paysafe Holdings Uk Limited as a person with significant control on 31 January 2023 (2 pages) |
17 July 2023 | Cessation of Paysafe Group Limited as a person with significant control on 31 January 2023 (1 page) |
6 June 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
25 May 2023 | Register 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 2023 | Registered 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 2023 | Appointment of Ms. Aoife Patricia Mcinerney as a director on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Nicholas Patrick Walker as a director on 31 March 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Paulette Georgina Rowe as a director on 13 May 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
22 September 2021 | Termination of appointment of Elaine Mary Quine as a director on 22 September 2021 (1 page) |
14 September 2021 | Appointment of Marco Kreutzer as a director on 31 August 2021 (2 pages) |
14 September 2021 | Termination of appointment of Anthony William Greenway as a director on 31 August 2021 (1 page) |
14 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
9 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Ms Paulette Georgina Rowe as a director on 22 May 2020 (2 pages) |
5 June 2020 | Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Anthony William Greenway as a director on 22 May 2020 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Paul James Brooking on 18 February 2019 (2 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
1 May 2018 | Registered 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 2018 | Appointment of Mr Paul Brooking as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Miss Elaine Mary Quine as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of James Thomas Parsons as a director on 9 April 2018 (1 page) |
18 January 2018 | Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Satisfaction of charge 069070470001 in full (1 page) |
20 December 2017 | Satisfaction of charge 069070470001 in full (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 August 2017 | Registration of charge 069070470001, created on 22 August 2017 (19 pages) |
26 August 2017 | Registration of charge 069070470001, created on 22 August 2017 (19 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Termination of appointment of Camelia Ion as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Camelia Ion as a director on 31 October 2016 (1 page) |
21 August 2016 | Register 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 2016 | Register 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 2016 | Resolutions
|
1 June 2016 | Resolutions
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Appointment of Mr Nicholas Patrick Walker as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr James Thomas Parsons as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr James Thomas Parsons as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Nicholas Patrick Walker as a director on 12 April 2016 (2 pages) |
6 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Company name changed optimal payments (uk) LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed optimal payments (uk) LIMITED\certificate issued on 18/12/15
|
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 July 2015 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages) |
6 July 2015 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page) |
2 June 2015 | Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page) |
2 June 2015 | Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page) |
2 June 2015 | Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page) |
12 May 2015 | Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian John Ripley as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian John Ripley as a director on 23 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page) |
16 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 August 2014 | Termination of appointment of David Jokinen as a director on 1 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Elliott Mark Wiseman as a director on 1 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of David Jokinen as a director on 1 August 2014 (1 page) |
11 August 2014 | Termination of appointment of David Jokinen as a director on 1 August 2014 (1 page) |
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 December 2013 | Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge Cambridgeshire CB3 0RN on 16 December 2013 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Ian John Ripley as a director on 7 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Ian John Ripley as a director on 7 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Ian John Ripley as a director on 7 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr David Jokinen as a director on 7 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr David Jokinen as a director on 7 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Howard Doyle Elsey as a director on 31 December 2012 (1 page) |
8 January 2013 | Appointment of Mr David Jokinen as a director on 7 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Howard Doyle Elsey as a director on 31 December 2012 (1 page) |
4 January 2013 | Director's details changed for Doctor Camelia Ion-Byrne on 10 August 2011 (2 pages) |
4 January 2013 | Director's details changed for Doctor Camelia Ion-Byrne on 10 August 2011 (2 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 August 2011 | Appointment of Mr Howard Doyle Elsey as a director (2 pages) |
19 August 2011 | Termination of appointment of Daniel Starr as a director (1 page) |
19 August 2011 | Termination of appointment of Daniel Starr as a director (1 page) |
19 August 2011 | Appointment of Dr Camelia Ion-Byrne as a director (2 pages) |
19 August 2011 | Appointment of Mr Howard Doyle Elsey as a director (2 pages) |
19 August 2011 | Appointment of Dr Camelia Ion-Byrne as a director (2 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Company name changed neovia financial (uk) LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed neovia financial (uk) LIMITED\certificate issued on 07/03/11
|
25 February 2011 | Termination of appointment of Mark Healy as a director (1 page) |
25 February 2011 | Termination of appointment of Mark Healy as a director (1 page) |
13 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
12 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
10 August 2010 | Appointment of Mr Daniel Huw Starr as a director (2 pages) |
10 August 2010 | Termination of appointment of Tracy Reeder as a director (1 page) |
10 August 2010 | Termination of appointment of Tracy Reeder as a secretary (1 page) |
10 August 2010 | Appointment of Mrs Elaine Mary Swain as a secretary (2 pages) |
10 August 2010 | Appointment of Mrs Elaine Mary Swain as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Tracy Reeder as a secretary (1 page) |
10 August 2010 | Appointment of Mr Daniel Huw Starr as a director (2 pages) |
10 August 2010 | Termination of appointment of Tracy Reeder as a director (1 page) |
25 May 2010 | Director's details changed for Mr Mark Brendan Healy on 15 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Mark Brendan Healy on 15 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Miss Tracy Reeder on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Miss Tracy Reeder on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Scott Mulligan as a director (1 page) |
12 April 2010 | Termination of appointment of Scott Mulligan as a director (1 page) |
2 April 2010 | Appointment of Mr Mark Brendan Healy as a director (2 pages) |
2 April 2010 | Appointment of Mr Mark Brendan Healy as a director (2 pages) |
11 November 2009 | Appointment of Mr Scott Anthony Mulligan as a director (2 pages) |
11 November 2009 | Appointment of Mr Scott Anthony Mulligan as a director (2 pages) |
11 November 2009 | Termination of appointment of Suzanne Bregazzi as a director (1 page) |
11 November 2009 | Termination of appointment of Suzanne Bregazzi as a director (1 page) |
15 May 2009 | Incorporation (18 pages) |
15 May 2009 | Incorporation (18 pages) |