Company NamePension Quality Mark Limited
DirectorsJulian Oliver Mund and Ceri Howells
Company StatusActive
Company Number06917325
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMiss Ceri Howells
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMiss Ceri Howells
StatusCurrent
Appointed09 July 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Keith Hollender
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alvanley Gardens
London
NW6 1JD
Director NameMr Stephen Walter Kober
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Nigel Peaple
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Oakdale
6 Westgate Road
Beckenham
Kent
BR3 5DY
Director NameMs Joanne Segars
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Albion Drive
Hackney
London
E8 4ET
Secretary NameMr David John Gould
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Homestead Road
Orpington
Kent
BR6 6HW
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farmhouse
2 Granborough Road
North Marston
Buckinghamshire
MK18 3PN
Director NameMr Jeffrey John Prestridge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Hitch
Carpenters Park
Watford
Hertfordshire
WD19 5AW
Director NameBaroness Jean Lesley Patricia Drake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2016)
RoleLondon
Country of ResidenceEngland
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Director NameMr Darren Allen Philp
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2013)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence Address6th Floor Cheapside House
138 Cheapside
London
EC2V 6AE
Director NameAdrian Charles Boulding
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2017)
RolePensions Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressLegal & General House St. Monica's Road
Kingswood
Tadworth
Surrey
KT20 6EU
Director NameDaniel George Sebastian Torjussen Proctor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cheapside House
138 Cheapside
London
EC2V 6AE
Secretary NameMs Laura Aldyth Webb
NationalityBritish
StatusResigned
Appointed17 February 2012(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Director NameMs Victoria Mary Petra Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameLord John Matthew Patrick Hutton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2015)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cheapside House
138 Cheapside
London
EC2V 6AE
Director NameMs Justine Helen Tate
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Cheapside House
138 Cheapside
London
EC2V 6AE
Director NameMr Nigel Peter Stanley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2018)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMs Georgina Louise Stewart
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Matthew Robert Doyle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2016(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMiss Karen Alison McArthur
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Annes Road
Harefield
Uxbridge
UB9 6AJ
Secretary NameMr Edward Stephen John Bogira
StatusResigned
Appointed08 December 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Gregg McClymont
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2018)
RoleRetirement Specialist
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Steven John Webb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2018)
RoleDirector Of Policy, Royal London
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Graham John Edward Vidler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(7 years, 12 months after company formation)
Appointment Duration11 months (resigned 20 April 2018)
RoleDirector Of External Affairs
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cheapside House
138 Cheapside
London
EC2V 6AE
Director NameMs Lesley Anne Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 19 November 2018)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMr Mark Cooke
StatusResigned
Appointed01 October 2018(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Mark Anthony Cooke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY

Contact

Websitepensionqualitymark.org.uk
Email address[email protected]
Telephone020 76011770
Telephone regionLondon

Location

Registered AddressQueen Elizabeth House 4 St. Dunstan's Hill
Floor 3
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£136,126
Net Worth£78,298
Cash£52,026
Current Liabilities£30,032

Accounts

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

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 July 2023Registered office address changed from 24 Chiswell Street London EC1Y 4TY England to Queen Elizabeth House 4 st. Dunstan's Hill Floor 3 London EC3R 8AD on 1 July 2023 (1 page)
1 July 2023Change of details for Pensions and Lifetime Savings Association Limited as a person with significant control on 1 July 2023 (2 pages)
29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 July 2021Director's details changed for Mr Julian Oliver Mund on 13 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Anthony Cooke as a director on 8 July 2021 (1 page)
13 July 2021Appointment of Miss Ceri Howells as a director on 9 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Cooke as a secretary on 8 July 2021 (1 page)
13 July 2021Appointment of Miss Ceri Howells as a secretary on 9 July 2021 (2 pages)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Gregg Mcclymont as a director on 19 November 2018 (1 page)
4 December 2018Termination of appointment of Lesley Anne Williams as a director on 19 November 2018 (1 page)
4 December 2018Termination of appointment of Nigel Peter Stanley as a director on 19 November 2018 (1 page)
4 December 2018Appointment of Mr Mark Anthony Cooke as a director on 19 November 2018 (2 pages)
4 December 2018Termination of appointment of Victoria Mary Petra Wright as a director on 19 November 2018 (1 page)
4 December 2018Termination of appointment of Steven John Webb as a director on 19 November 2018 (1 page)
4 December 2018Termination of appointment of Georgina Louise Stewart as a director on 19 November 2018 (1 page)
4 December 2018Termination of appointment of Karen Alison Mcarthur as a director on 19 November 2018 (1 page)
4 December 2018Termination of appointment of Matthew Robert Doyle as a director on 19 November 2018 (1 page)
3 October 2018Appointment of Mr Mark Cooke as a secretary on 1 October 2018 (2 pages)
3 October 2018Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE to 24 Chiswell Street London EC1Y 4TY on 3 October 2018 (1 page)
3 October 2018Termination of appointment of Edward Stephen John Bogira as a secretary on 1 October 2018 (1 page)
21 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Graham John Edward Vidler as a director on 20 April 2018 (1 page)
22 November 2017Appointment of Lesley Anne Williams as a director on 20 November 2017 (2 pages)
22 November 2017Appointment of Lesley Anne Williams as a director on 20 November 2017 (2 pages)
10 November 2017Termination of appointment of Adrian Charles Boulding as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Adrian Charles Boulding as a director on 1 November 2017 (1 page)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 June 2017Appointment of Mr Graham John Edward Vidler as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Graham John Edward Vidler as a director on 22 May 2017 (2 pages)
25 April 2017Termination of appointment of Joanne Segars as a director on 13 April 2017 (1 page)
25 April 2017Termination of appointment of Joanne Segars as a director on 13 April 2017 (1 page)
13 March 2017Appointment of Mr Gregg Mcclymont as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Sir Steven John Webb as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Sir Steven John Webb as a director on 27 February 2017 (2 pages)
13 March 2017Appointment of Mr Gregg Mcclymont as a director on 27 February 2017 (2 pages)
13 December 2016Appointment of Mr Edward Stephen John Bogira as a secretary on 8 December 2016 (2 pages)
13 December 2016Termination of appointment of Jeannie Lesley Patricia Drake as a director on 5 December 2016 (1 page)
13 December 2016Appointment of Mr Edward Stephen John Bogira as a secretary on 8 December 2016 (2 pages)
13 December 2016Termination of appointment of Christopher John Hitchen as a director on 5 December 2016 (1 page)
13 December 2016Termination of appointment of Christopher John Hitchen as a director on 5 December 2016 (1 page)
13 December 2016Termination of appointment of Laura Aldyth Webb as a secretary on 8 December 2016 (1 page)
13 December 2016Appointment of Ms Karen Mcarthur as a director on 5 December 2016 (2 pages)
13 December 2016Termination of appointment of Laura Aldyth Webb as a secretary on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Jeannie Lesley Patricia Drake as a director on 5 December 2016 (1 page)
13 December 2016Appointment of Ms Karen Mcarthur as a director on 5 December 2016 (2 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
7 November 2016Auditor's resignation (1 page)
7 November 2016Auditor's resignation (1 page)
12 July 2016Full accounts made up to 31 December 2015 (11 pages)
12 July 2016Full accounts made up to 31 December 2015 (11 pages)
17 June 2016Appointment of Mr Matthew Robert Doyle as a director on 6 June 2016 (2 pages)
17 June 2016Appointment of Mr Matthew Robert Doyle as a director on 6 June 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (9 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (9 pages)
16 September 2015Appointment of Ms Georgina Louise Stewart as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Nigel Peter Stanley as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Ms Georgina Louise Stewart as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Ms Georgina Louise Stewart as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Nigel Peter Stanley as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Nigel Peter Stanley as a director on 7 September 2015 (2 pages)
10 July 2015Termination of appointment of Justine Helen Tate as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Justine Helen Tate as a director on 30 June 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (11 pages)
29 June 2015Full accounts made up to 31 December 2014 (11 pages)
8 June 2015Annual return made up to 28 May 2015 no member list (8 pages)
8 June 2015Annual return made up to 28 May 2015 no member list (8 pages)
24 March 2015Termination of appointment of John Matthew Patrick Hutton as a director on 11 March 2015 (1 page)
24 March 2015Termination of appointment of John Matthew Patrick Hutton as a director on 11 March 2015 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (11 pages)
21 July 2014Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Annual return made up to 28 May 2014 no member list (8 pages)
9 June 2014Annual return made up to 28 May 2014 no member list (8 pages)
28 February 2014Appointment of Lord John Matthew Patrick Hutton as a director (2 pages)
28 February 2014Appointment of Lord John Matthew Patrick Hutton as a director (2 pages)
11 February 2014Appointment of Ms Justine Helen Tate as a director (2 pages)
11 February 2014Appointment of Ms Justine Helen Tate as a director (2 pages)
28 October 2013Appointment of Ms Victoria Mary Petra Wright as a director (2 pages)
28 October 2013Appointment of Ms Victoria Mary Petra Wright as a director (2 pages)
1 October 2013Appointment of Mr Julian Oliver Mund as a director (2 pages)
1 October 2013Appointment of Mr Julian Oliver Mund as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 July 2013Termination of appointment of Darren Philp as a director (1 page)
4 July 2013Termination of appointment of Darren Philp as a director (1 page)
20 June 2013Termination of appointment of Jeffrey Prestridge as a director (1 page)
20 June 2013Termination of appointment of Jeffrey Prestridge as a director (1 page)
29 May 2013Annual return made up to 28 May 2013 no member list (8 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (8 pages)
8 January 2013Termination of appointment of Daniel Torjussen Proctor as a director (1 page)
8 January 2013Termination of appointment of Daniel Torjussen Proctor as a director (1 page)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Annual return made up to 28 May 2012 no member list (9 pages)
29 May 2012Annual return made up to 28 May 2012 no member list (9 pages)
29 March 2012Appointment of Ms Laura Aldyth Webb as a secretary (2 pages)
29 March 2012Appointment of Ms Laura Aldyth Webb as a secretary (2 pages)
21 February 2012Termination of appointment of David Gould as a secretary (2 pages)
21 February 2012Termination of appointment of David Gould as a secretary (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
31 May 2011Annual return made up to 28 May 2011 no member list (9 pages)
31 May 2011Annual return made up to 28 May 2011 no member list (9 pages)
24 May 2011Appointment of Daniel George Sebastian Torjussen Proctor as a director (3 pages)
24 May 2011Appointment of Daniel George Sebastian Torjussen Proctor as a director (3 pages)
11 May 2011Termination of appointment of Keith Hollender as a director (2 pages)
11 May 2011Termination of appointment of Keith Hollender as a director (2 pages)
13 April 2011Appointment of Adrian Charles Boulding as a director (3 pages)
13 April 2011Appointment of Adrian Charles Boulding as a director (3 pages)
18 November 2010Appointment of Darren Allen Philp as a director (3 pages)
18 November 2010Termination of appointment of Stephen Kober as a director (2 pages)
18 November 2010Termination of appointment of Stephen Kober as a director (2 pages)
18 November 2010Appointment of Darren Allen Philp as a director (3 pages)
17 August 2010Appointment of Jeannie Lesley Patricia Drake as a director (3 pages)
17 August 2010Appointment of Jeannie Lesley Patricia Drake as a director (3 pages)
23 July 2010Termination of appointment of Nigel Peaple as a director (2 pages)
23 July 2010Termination of appointment of Nigel Peaple as a director (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (10 pages)
28 June 2010Full accounts made up to 31 December 2009 (10 pages)
24 June 2010Appointment of Jeffrey John Prestridge as a director (3 pages)
24 June 2010Appointment of Jeffrey John Prestridge as a director (3 pages)
28 May 2010Director's details changed for Christopher John Hitchen on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 no member list (5 pages)
28 May 2010Annual return made up to 28 May 2010 no member list (5 pages)
28 May 2010Director's details changed for Christopher John Hitchen on 28 May 2010 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from c/o napf nioc house, 4 victoria street london SW1H 0NX (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o napf nioc house, 4 victoria street london SW1H 0NX (1 page)
6 August 2009Director appointed christopher john hitchen (4 pages)
6 August 2009Director appointed christopher john hitchen (4 pages)
6 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
6 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
28 May 2009Incorporation (25 pages)
28 May 2009Incorporation (25 pages)