CONSILIO GLOBAL (UK) LIMITED

Company Documents

DateDescription
01/04/251 April 2025

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/07/2415 July 2024 Registered office address changed from 3rd Floor 10 Aldersgate Street London EC1A 4HJ United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2024-07-15

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Cessation of Consilio Llc as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of a person with significant control statement

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

02/03/222 March 2022 Cessation of Andrew Ross Macaulay as a person with significant control on 2021-12-31

View Document

02/03/222 March 2022 Cessation of Advanced Discovery Inc. as a person with significant control on 2022-01-07

View Document

02/03/222 March 2022 Notification of Consilio Llc as a person with significant control on 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Michael Flanagan as a director on 2022-02-18

View Document

07/01/227 January 2022 Notification of Advanced Discovery Inc. as a person with significant control on 2022-01-07

View Document

08/12/218 December 2021 Appointment of Lyndsay Gillian Navid Lane as a secretary on 2021-12-07

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/10/2114 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Resolutions

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY LYNDSAY NAVID LANE

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED ANDREW ROSS MACAULAY

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSS MACAULAY

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT STUPPLER / 21/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT STUPPLER / 21/08/2019

View Document

01/08/191 August 2019 CESSATION OF ROBYN CAROL HVIDSTEN AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBYN HVIDSTEN

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN CAROL HVIDSTEN

View Document

26/02/1926 February 2019 SECRETARY APPOINTED LYNDSAY GILLIAN NAVID LANE

View Document

15/02/1915 February 2019 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY SHAKEEL OSMAN

View Document

10/12/1810 December 2018 SAIL ADDRESS CREATED

View Document

10/12/1810 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE STUPPLER / 22/03/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE STUPPLER / 22/03/2018

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MISS ROBYN CAROL HVIDSTEN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/10/189 October 2018 CESSATION OF JULIA SARAH CHAIN AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA CHAIN

View Document

25/05/1825 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE STUPPLER

View Document

29/03/1829 March 2018 CESSATION OF STEPHEN HUGH REYNOLDS AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF FOREST WESTER AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF TRIVEST PARTNERS AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MIKE STUPPLER

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR FOREST WESTER

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA SARAH CHAIN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/10/1717 October 2017 CESSATION OF JAMES DAVID MOESKOPS AS A PSC

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED MILLNET LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MOESKOPS

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR SHAKEEL ABDUL GAFFAR OSMAN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS JULIA SARAH CHAIN

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MOESKOPS

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 11560.631

View Document

02/02/162 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 06/01/16 STATEMENT OF CAPITAL GBP 13047.29

View Document

02/02/162 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629600009

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED FOREST WESTER

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED STEPHEN HUGH REYNOLDS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAGGS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REDFORD

View Document

19/11/1519 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 11671.000

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM STAPLETON HOUSE 29-33 SCRUTTON STREET LONDON EC2A 4HU

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028629600009

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629600008

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR YOLANDA NOBLE

View Document

05/11/145 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED YOLANDA JAYNE NOBLE

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA BOLSOVER

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLOWAY

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028629600008

View Document

26/11/1326 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 31/05/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MOESKOPS / 31/05/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 27/02/12 STATEMENT OF CAPITAL GBP 11400.00

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BARBOUR

View Document

28/02/1228 February 2012 NC INC ALREADY ADJUSTED 08/02/2012

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED MILLNET FINANCIAL LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/121 February 2012 RATIFY, CONFIRM & ADOPT ALLOTMENTS OF SHARES/LIABILITY RELEASE/ADOPT ACCTS/NO FINAL DIVIDEND/RE-APPT AUDITORS 25/06/2008

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 09/11/2011

View Document

29/10/1129 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TRIMBLE

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS EMMA LOUISE BOLSOVER

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TRIMBLE / 15/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 01/09/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 15/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 01/09/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER BARBOUR / 15/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY WARNER HALLOWAY / 15/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REDFORD / 15/10/2009

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARCUS CRAGGS / 15/10/2009

View Document

01/11/091 November 2009 AUDITOR'S RESIGNATION

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MINNS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARK TRIMBLE

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 £ NC 10500/12500 30/08/07

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 £ NC 10000/10500 29/11/01

View Document

03/12/013 December 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/12/013 December 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 MINUTES OF MEETING

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 29/11/01

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/11/0119 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 56/58 WORSHIP STREET LONDON EC2A 2LE

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 S-DIV 01/12/99

View Document

27/07/0127 July 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0127 July 2001 SHARES SUBDIVIDED 01/12/99

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 ADOPT MEM AND ARTS 22/01/98

View Document

01/06/981 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9827 February 1998 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 15/10/96; CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 £ NC 1000/10000 26/09/96

View Document

17/10/9617 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

17/10/9617 October 1996 ADOPT MEM AND ARTS 26/09/96

View Document

17/10/9617 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/96

View Document

17/10/9617 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

17/10/9617 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED RY FINANCIAL LIMITED CERTIFICATE ISSUED ON 29/01/96

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 93 TABERNACLE STREET LONDON EC2A 4BA

View Document

11/12/9511 December 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 £ NC 100/1000 04/07/94

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information