Company NameHCD Economics Ltd
Company StatusActive
Company Number03816541
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous NamesLawlin Consultants Limited and Healthcare Decisions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Andrew Johnston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(14 years after company formation)
Appointment Duration10 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
WA16 8GP
Secretary NameMr Paul Andrew Johnston
StatusCurrent
Appointed21 October 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressDaresbury Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameSimon Jenkins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House Brook Street
Knutsford
WA16 8GP
Director NameGraeme Edward Peterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMere House Brook Street
Knutsford
WA16 8GP
Director NameMr Lee Andrew Wemyss
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 09 August 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 College Lane
London
NW5 1BJ
Secretary NameCllr Stephen Wemyss
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orkney Road
Portsmouth
Hampshire
PO6 3UE
Director NameDr David Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NameDr David Hughes
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Jamie O'Hara
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2023)
RoleEconomist
Country of ResidenceWales
Correspondence AddressMere House Brook Street
Knutsford
WA16 8GP
Director NameMr Peter Francis Law
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address36 Newton Road
London
W2 5LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehealthcaredecisions.eu

Location

Registered AddressMere House
Brook Street
Knutsford
WA16 8GP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1David Hughes
30.00%
Ordinary
45 at £1Jamie O'hara
30.00%
Ordinary
45 at £1Lee Andrew Wemyss
30.00%
Ordinary
15 at £1Paul Johnston
10.00%
Ordinary

Financials

Year2014
Net Worth£151,602
Cash£139,951
Current Liabilities£91,746

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

23 March 2022Delivered on: 11 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
23 March 2022Delivered on: 11 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
23 March 2022Delivered on: 6 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
23 March 2022Delivered on: 6 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 November 2023Termination of appointment of Jamie O'hara as a director on 31 October 2023 (1 page)
7 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 April 2022Registration of charge 038165410003, created on 23 March 2022 (13 pages)
11 April 2022Registration of charge 038165410004, created on 23 March 2022 (12 pages)
6 April 2022Registration of charge 038165410002, created on 23 March 2022 (12 pages)
6 April 2022Registration of charge 038165410001, created on 23 March 2022 (13 pages)
31 January 2022Notification of Sonia O'hara as a person with significant control on 18 November 2020 (2 pages)
31 January 2022Change of details for Mr Jamie O'hara as a person with significant control on 18 November 2020 (2 pages)
31 January 2022Cessation of Jamie O'hara as a person with significant control on 18 January 2022 (1 page)
31 January 2022Notification of Prime Global Medical Communications Ltd. as a person with significant control on 18 January 2022 (2 pages)
31 January 2022Cessation of Sonia O'hara as a person with significant control on 18 January 2022 (1 page)
27 January 2022Memorandum and Articles of Association (23 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2022Appointment of Simon Jenkins as a director on 18 January 2022 (2 pages)
25 January 2022Appointment of Graeme Edward Peterson as a director on 18 January 2022 (2 pages)
25 January 2022Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Mere House Brook Street Knutsford WA16 8GP on 25 January 2022 (1 page)
8 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 November 2021Second filing of Confirmation Statement dated 28 May 2019 (3 pages)
17 November 2021Second filing of Confirmation Statement dated 19 August 2018 (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
5 January 2021Secretary's details changed for Mr Paul Johnston on 5 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 May 2019Change of details for Mr Jamie O'hara as a person with significant control on 13 March 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/11/21
(5 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 December 2018Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 75.00
(4 pages)
3 December 2018Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 75
(4 pages)
3 December 2018Purchase of own shares. (3 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 September 2018Confirmation statement made on 19 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/11/21
(4 pages)
27 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Second filing of Confirmation Statement dated 19/08/2017 (4 pages)
5 October 2017Second filing of Confirmation Statement dated 19/08/2017 (4 pages)
21 September 2017Cessation of Lee Andrew Wemyss as a person with significant control on 9 August 2017 (1 page)
21 September 2017Cessation of Lee Andrew Wemyss as a person with significant control on 9 August 2017 (1 page)
21 September 2017Termination of appointment of Lee Andrew Wemyss as a director on 9 August 2017 (1 page)
21 September 2017Termination of appointment of Lee Andrew Wemyss as a director on 9 August 2017 (1 page)
1 September 2017Confirmation statement made on 19 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/10/2017.
(5 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/10/2017.
(5 pages)
10 February 2017Termination of appointment of Peter Francis Law as a director on 30 November 2016 (1 page)
10 February 2017Termination of appointment of Peter Francis Law as a director on 30 November 2016 (1 page)
22 December 2016Resolutions
  • RES13 ‐ Existing share capital of 150 ordinary shares of £1 be sub divided into 1500000 of £0.0001 30/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Resolutions
  • RES13 ‐ Existing share capital of 150 ordinary shares of £1 be sub divided into 1500000 of £0.0001 30/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 December 2016Sub-division of shares on 30 November 2016 (4 pages)
19 December 2016Sub-division of shares on 30 November 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Appointment of Mr Peter Francis Law as a director on 28 January 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Appointment of Mr Peter Francis Law as a director on 28 January 2016 (2 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Termination of appointment of David Hughes as a secretary on 19 August 2016 (1 page)
19 August 2016Termination of appointment of David Hughes as a secretary on 19 August 2016 (1 page)
19 August 2016Termination of appointment of David Hughes as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of David Hughes as a director on 19 August 2016 (1 page)
5 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
21 October 2015Appointment of Mr Paul Johnston as a secretary on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Paul Johnston as a secretary on 21 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150
(5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150
(5 pages)
22 January 2015Company name changed healthcare decisions LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
22 January 2015Company name changed healthcare decisions LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(6 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 May 2014Appointment of Mr Paul Andrew Johnston as a director (2 pages)
24 May 2014Appointment of Mr Paul Andrew Johnston as a director (2 pages)
24 May 2014Registered office address changed from 81 Meols Drive West Kirby Wirral Merseyside CH48 5DF England on 24 May 2014 (1 page)
24 May 2014Registered office address changed from 81 Meols Drive West Kirby Wirral Merseyside CH48 5DF England on 24 May 2014 (1 page)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150
(6 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150
(6 pages)
15 May 2013Registered office address changed from 3 West Lodge Drive Wirral Merseyside CH48 5JZ United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 3 West Lodge Drive Wirral Merseyside CH48 5JZ United Kingdom on 15 May 2013 (1 page)
14 May 2013Secretary's details changed for Dr David Hughes on 14 May 2013 (1 page)
14 May 2013Secretary's details changed for Dr David Hughes on 14 May 2013 (1 page)
5 April 2013Director's details changed for Dr David Hughes on 5 March 2013 (2 pages)
5 April 2013Director's details changed for Dr David Hughes on 5 March 2013 (2 pages)
5 April 2013Appointment of Mr Jamie O'hara as a director (2 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 150
(3 pages)
5 April 2013Appointment of Mr Jamie O'hara as a director (2 pages)
5 April 2013Director's details changed for Dr David Hughes on 5 March 2013 (2 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 150
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 150
(3 pages)
5 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2012Registered office address changed from 20 Horncastle Road Louth Lincolnshire LN11 9LD United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 20 Horncastle Road Louth Lincolnshire LN11 9LD United Kingdom on 20 August 2012 (1 page)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from sheelagh williams chartered certified accountants & registered auditors 12 east passage london EC1A 7LP (1 page)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from sheelagh williams chartered certified accountants & registered auditors 12 east passage london EC1A 7LP (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 September 2008Return made up to 29/07/08; full list of members (4 pages)
20 September 2008Return made up to 29/07/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from studio one utopia village 7 chalcot road london NW1 8LH (1 page)
7 August 2008Registered office changed on 07/08/2008 from studio one utopia village 7 chalcot road london NW1 8LH (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 quality court chancery lane london WC2A 1HR (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 quality court chancery lane london WC2A 1HR (1 page)
19 October 2007Return made up to 29/07/07; full list of members (2 pages)
19 October 2007Return made up to 29/07/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 August 2005Registered office changed on 26/08/05 from: southbank house black prince road london SE1 7SJ (1 page)
26 August 2005Registered office changed on 26/08/05 from: southbank house black prince road london SE1 7SJ (1 page)
10 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Registered office changed on 08/07/05 from: 70A highgate west hill london N6 6BU (1 page)
8 July 2005Registered office changed on 08/07/05 from: 70A highgate west hill london N6 6BU (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 August 2004Return made up to 29/07/04; full list of members (6 pages)
26 August 2004Return made up to 29/07/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 November 2003Company name changed lawlin consultants LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed lawlin consultants LIMITED\certificate issued on 12/11/03 (2 pages)
15 August 2003Return made up to 29/07/03; full list of members (6 pages)
15 August 2003Return made up to 29/07/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
14 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
20 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/02
(6 pages)
20 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/02
(6 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 February 2002Return made up to 29/07/01; full list of members (6 pages)
6 February 2002Return made up to 29/07/01; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
24 August 2000Return made up to 29/07/00; full list of members (6 pages)
24 August 2000Return made up to 29/07/00; full list of members (6 pages)
28 October 1999Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/99
(1 page)
28 October 1999Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/99
(1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 September 1999Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 1999Incorporation (19 pages)
29 July 1999Incorporation (19 pages)