Company NameSosandar Plc
Company StatusActive
Company Number05379931
CategoryPublic Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon House Manor Road
Sandford St Martin
Oxfordshire
OX7 7AG
Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMs Julie Christina Lavington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMiss Alison Sarah Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Andrew Michael Booth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Stephen James Dilks
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Secretary NameMr Stephen James Dilks
StatusCurrent
Appointed05 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMs Lesley Fiona Watt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleBusinessman Company Director
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMichael James Hough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NamePeter Teerlink
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2006(1 year after company formation)
Appointment Duration3 years (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressJacob De Haanstraat
Rotterdam
Ng 3065
Foreign
Secretary NameRebecca Louise Smith
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 2007)
RoleCompany Director
Correspondence Address16 Springfield Drive
Wistaston
Crewe
Cheshire
CW2 6RA
Director NameRobert Maarten Westerhof
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2009)
RoleCompany Director
Correspondence AddressParklaan 26
Waalre
5582 Kl
The Netherlands
Secretary NameAdrian Nicholas Whiteley
NationalityBritish
StatusResigned
Appointed10 September 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address130 Grove Lane
Altrincham
Cheshire
WA15 8LT
Director NameMr Paul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Secretary NameMr Paul Andrew Peter Foulger
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMr Michael Nolan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2010(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzwilliam Place
Dublin
Ireland
Director NameMr John Barry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2011(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 The Drive
Oldtown Mill
Celbridge
Ireland
Director NameMr Alan Donal Mooney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2011(6 years after company formation)
Appointment Duration6 years (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address81 Mount Anville Park
Goatstown
Dublin
14
Director NameMr Edward Slowey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2011(6 years after company formation)
Appointment Duration6 years (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Glen Easton Gardens
Leixlip
Co. Kildare
Ireland
Secretary NameAlan Donal Mooney
StatusResigned
Appointed19 June 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2014)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Ross Crockett
StatusResigned
Appointed22 January 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Anthony Peter Venus
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Steven Neil Metcalfe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Secretary NameMr Mark Kingsley Collingbourne
StatusResigned
Appointed07 April 2017(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2022)
RoleCompany Director
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Jonathan Leslie Wragg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameChariot House Limited (Corporation)
StatusResigned
Appointed24 March 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2006)
Correspondence Address42 Alie Street
London
E1 8DA

Contact

Websitewww.orogengold.com/

Location

Registered Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,955,000
Cash£1,208,000
Current Liabilities£91,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

27 July 2023Group of companies' accounts made up to 31 March 2023 (75 pages)
7 March 2023Termination of appointment of William John Howard Murray as a director on 4 February 2023 (1 page)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 February 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 248,226.513
(3 pages)
15 February 2023Statement of capital following an allotment of shares on 20 December 2021
  • GBP 221,408.332
(3 pages)
15 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 245,953.786
(3 pages)
24 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/09/2022
(2 pages)
9 September 2022Appointment of Ms Lesley Fiona Watt as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Mark Kingsley Collingbourne as a director on 1 September 2022 (1 page)
16 August 2022Auditor's resignation (1 page)
5 August 2022Appointment of Mr Stephen James Dilks as a secretary on 5 August 2022 (2 pages)
5 August 2022Termination of appointment of Mark Kingsley Collingbourne as a secretary on 5 August 2022 (1 page)
28 July 2022Group of companies' accounts made up to 31 March 2022 (73 pages)
3 May 2022Appointment of Mr Jonathan Leslie Wragg as a director on 3 May 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
7 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 30/09/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2021Group of companies' accounts made up to 31 March 2021 (73 pages)
11 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 221,108.332
(3 pages)
24 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/10/2020
(2 pages)
5 May 2021Appointment of Mr Stephen James Dilks as a director on 5 May 2021 (2 pages)
11 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 31 March 2020 (62 pages)
19 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 192,268.122
(3 pages)
19 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 23/09/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 162,856.358
(3 pages)
9 August 2019Group of companies' accounts made up to 31 March 2019 (64 pages)
22 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts received/re-elect dirs/re-appoint auditors 19/09/2018
(2 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 February 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 116,189.658
(3 pages)
7 November 2018Appointment of Mr Andrew Michael Booth as a director on 29 June 2018 (2 pages)
20 September 2018Group of companies' accounts made up to 31 March 2018 (63 pages)
21 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 December 2017Purchase of own shares. (3 pages)
7 December 2017Purchase of own shares. (3 pages)
7 December 2017Purchase of own shares. (3 pages)
7 December 2017Cancellation of shares by a PLC. Statement of capital on 1 November 2017
  • GBP 26,472.816
(4 pages)
7 December 2017Purchase of own shares. (3 pages)
7 December 2017Cancellation of shares by a PLC. Statement of capital on 1 November 2017
  • GBP 26,472.816
(4 pages)
6 December 2017Consolidation of shares on 1 November 2017 (4 pages)
6 December 2017Consolidation of shares on 1 November 2017 (4 pages)
6 December 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 106,814.658
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 106,814.658
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 4,674,224.0049
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 4,674,224.0049
(4 pages)
16 November 2017Termination of appointment of Steven Neil Metcalfe as a director on 2 November 2017 (1 page)
16 November 2017Appointment of Mr Nicholas Mustoe as a director on 2 November 2017 (2 pages)
16 November 2017Appointment of Ms Julie Christina Lavington as a director on 2 November 2017 (2 pages)
16 November 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 40 Water Lane Wilmslow Cheshire SK9 5AP on 16 November 2017 (1 page)
16 November 2017Appointment of Mr William John Howard Murray as a director on 2 November 2017 (2 pages)
16 November 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 40 Water Lane Wilmslow Cheshire SK9 5AP on 16 November 2017 (1 page)
16 November 2017Appointment of Miss Alison Sarah Hall as a director on 2 November 2017 (2 pages)
16 November 2017Appointment of Mr William John Howard Murray as a director on 2 November 2017 (2 pages)
16 November 2017Appointment of Mr Nicholas Mustoe as a director on 2 November 2017 (2 pages)
16 November 2017Termination of appointment of Steven Neil Metcalfe as a director on 2 November 2017 (1 page)
16 November 2017Appointment of Miss Alison Sarah Hall as a director on 2 November 2017 (2 pages)
16 November 2017Appointment of Ms Julie Christina Lavington as a director on 2 November 2017 (2 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
1 November 2017Change of name notice (2 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(6 pages)
1 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(6 pages)
1 November 2017Change of name notice (2 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
19 May 2017Consolidation of shares on 7 April 2017 (4 pages)
19 May 2017Consolidation of shares on 7 April 2017 (4 pages)
19 May 2017Sub-division of shares on 7 April 2017 (4 pages)
19 May 2017Sub-division of shares on 7 April 2017 (4 pages)
8 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 4,674,223.9911
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 4,674,223.9911
(4 pages)
2 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 4,650,887.590
(4 pages)
2 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 4,674,023.9911
(4 pages)
2 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 4,674,023.9911
(4 pages)
2 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 4,650,887.590
(4 pages)
21 April 2017Appointment of Mr Mark Kingsley Collingbourne as a secretary on 7 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark Kingsley Collingbourne as a secretary on 7 April 2017 (2 pages)
21 April 2017Termination of appointment of Ross Crockett as a secretary on 7 April 2017 (1 page)
21 April 2017Termination of appointment of Ross Crockett as a secretary on 7 April 2017 (1 page)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation. Sub div 07/04/2017
(5 pages)
19 April 2017Memorandum and Articles of Association (61 pages)
19 April 2017Memorandum and Articles of Association (61 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation. Sub div 07/04/2017
(5 pages)
13 April 2017Termination of appointment of Alan Donal Mooney as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Edward Slowey as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Colin Bird as a director on 7 April 2017 (1 page)
13 April 2017Appointment of Mr Mark Kingsley Collingbourne as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Steven Neil Metcalfe as a director on 7 April 2017 (2 pages)
13 April 2017Termination of appointment of Edward Slowey as a director on 7 April 2017 (1 page)
13 April 2017Appointment of Mr Steven Neil Metcalfe as a director on 7 April 2017 (2 pages)
13 April 2017Termination of appointment of Alan Donal Mooney as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Michael Nolan as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Michael Nolan as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Colin Bird as a director on 7 April 2017 (1 page)
13 April 2017Appointment of Mr Mark Kingsley Collingbourne as a director on 7 April 2017 (2 pages)
7 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(6 pages)
7 April 2017Change of name notice (2 pages)
7 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(6 pages)
7 April 2017Change of name notice (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 2 March 2017 with no updates (3 pages)
2 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 4,650,887.582
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 4,650,887.582
(3 pages)
1 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 08/06/2016
(2 pages)
1 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 08/06/2016
(2 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 March 2016Termination of appointment of Anthony Peter Venus as a director on 30 September 2015 (1 page)
8 March 2016Annual return made up to 2 March 2016 no member list
Statement of capital on 2016-03-08
  • GBP 4,417,554.2487
(8 pages)
8 March 2016Termination of appointment of Anthony Peter Venus as a director on 30 September 2015 (1 page)
8 March 2016Annual return made up to 2 March 2016 no member list
Statement of capital on 2016-03-08
  • GBP 4,417,554.2487
(8 pages)
20 October 2015Appointment of Mr Colin Bird as a director on 30 September 2015 (2 pages)
20 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 4,417,554.249
(3 pages)
20 October 2015Appointment of Mr Colin Bird as a director on 30 September 2015 (2 pages)
20 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 4,417,554.249
(3 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
25 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-co business 10/06/2015
(2 pages)
13 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 4,237,554.245
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 4,237,554.245
(3 pages)
11 March 2015Annual return made up to 2 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 4,233,919.2137
(8 pages)
11 March 2015Annual return made up to 2 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 4,233,919.2137
(8 pages)
11 March 2015Annual return made up to 2 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 4,233,919.2137
(8 pages)
12 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,233,919.214
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,233,919.214
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,233,919.214
(3 pages)
19 January 2015Memorandum and Articles of Association (57 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Memorandum and Articles of Association (57 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 4,222,830.536
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 4,080,964.745
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 4,080,964.745
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 4,222,830.536
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 4,080,964.743
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 4,080,964.743
(3 pages)
24 July 2014Appointment of Mr Anthony Venus as a director on 9 July 2014 (2 pages)
24 July 2014Appointment of Mr Anthony Venus as a director on 9 July 2014 (2 pages)
24 July 2014Appointment of Mr Anthony Venus as a director on 9 July 2014 (2 pages)
9 June 2014Resolutions
  • RES13 ‐ Receive & adopt report of directors & financial statements/re-elect director/re-appoint auditors 19/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2014Resolutions
  • RES13 ‐ Receive & adopt report of directors & financial statements/re-elect director/re-appoint auditors 19/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
4 March 2014Annual return made up to 2 March 2014 no member list
Statement of capital on 2014-03-04
  • GBP 3,058,237.473
(7 pages)
4 March 2014Annual return made up to 2 March 2014 no member list
Statement of capital on 2014-03-04
  • GBP 3,058,237.473
(7 pages)
4 March 2014Annual return made up to 2 March 2014 no member list
Statement of capital on 2014-03-04
  • GBP 3,058,237.473
(7 pages)
11 February 2014Termination of appointment of Alan Mooney as a secretary (1 page)
11 February 2014Termination of appointment of Alan Mooney as a secretary (1 page)
11 February 2014Appointment of Mr Ross Crockett as a secretary (2 pages)
11 February 2014Appointment of Mr Ross Crockett as a secretary (2 pages)
6 November 2013Termination of appointment of John Barry as a director (1 page)
6 November 2013Termination of appointment of John Barry as a director (1 page)
24 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 2,841,570.806
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 2,841,570.806
(3 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 April 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
11 April 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
15 January 2013Statement of capital following an allotment of shares on 17 October 2012
  • GBP 2,567,570.806
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 2,567,570.806
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 2,567,570.806
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 17 October 2012
  • GBP 2,567,570.806
(3 pages)
25 July 2012Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 25 July 2012 (1 page)
3 July 2012Termination of appointment of Paul Foulger as a secretary (1 page)
3 July 2012Appointment of Alan Donal Mooney as a secretary (1 page)
3 July 2012Appointment of Alan Donal Mooney as a secretary (1 page)
3 July 2012Termination of appointment of Paul Foulger as a secretary (1 page)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auds/dirs 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App auds/dirs 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (9 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (9 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (9 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2,016,059.17
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2,016,059.17
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2,016,059.17
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 3,456,380.80
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 3,456,380.80
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 3,456,380.80
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,016,059.170
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,016,059.170
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2,016,059.170
(4 pages)
3 May 2011Annual return made up to 2 March 2011 with bulk list of shareholders (18 pages)
3 May 2011Annual return made up to 2 March 2011 with bulk list of shareholders (18 pages)
3 May 2011Annual return made up to 2 March 2011 with bulk list of shareholders (18 pages)
11 March 2011Termination of appointment of Paul Foulger as a director (1 page)
11 March 2011Termination of appointment of Michael Hough as a director (1 page)
11 March 2011Appointment of Mr John Barry as a director (2 pages)
11 March 2011Appointment of Mr Edward Slowey as a director (2 pages)
11 March 2011Appointment of Mr John Barry as a director (2 pages)
11 March 2011Appointment of Mr Alan Mooney as a director (2 pages)
11 March 2011Termination of appointment of Michael Hough as a director (1 page)
11 March 2011Appointment of Mr Edward Slowey as a director (2 pages)
11 March 2011Termination of appointment of Glyn Hirsch as a director (1 page)
11 March 2011Appointment of Mr Alan Mooney as a director (2 pages)
11 March 2011Termination of appointment of Glyn Hirsch as a director (1 page)
11 March 2011Termination of appointment of Paul Foulger as a director (1 page)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of acquisition of issd share cap of orogon gold LTD 04/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2011Memorandum and Articles of Association (57 pages)
9 March 2011Memorandum and Articles of Association (57 pages)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of acquisition of issd share cap of orogon gold LTD 04/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 March 2011Company name changed medavinci PLC\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Company name changed medavinci PLC\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Full accounts made up to 31 December 2010 (30 pages)
25 February 2011Full accounts made up to 31 December 2010 (30 pages)
10 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
10 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,641,059.17
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,641,059.17
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,641,059.17
(4 pages)
5 October 2010Full accounts made up to 31 March 2010 (26 pages)
5 October 2010Full accounts made up to 31 March 2010 (26 pages)
23 September 2010Appointment of Mr Michael Nolan as a director (2 pages)
23 September 2010Appointment of Mr Michael Nolan as a director (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Michael James Hough on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages)
23 March 2010Director's details changed for Michael James Hough on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Glyn Vincent Hirsch on 1 January 2010 (3 pages)
23 March 2010Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Mr Glyn Vincent Hirsch on 1 January 2010 (3 pages)
23 March 2010Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages)
23 March 2010Director's details changed for Mr Glyn Vincent Hirsch on 1 January 2010 (3 pages)
23 March 2010Director's details changed for Michael James Hough on 1 January 2010 (3 pages)
23 March 2010Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages)
23 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
23 March 2010Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
12 February 2010Section 519 (1 page)
12 February 2010Section 519 (1 page)
3 November 2009Resolutions
  • RES13 ‐ Company business
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2009Resolutions
  • RES13 ‐ Company business
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
7 September 2009Secretary appointed mr paul andrew peter foulger (1 page)
7 September 2009Secretary appointed mr paul andrew peter foulger (1 page)
7 September 2009Appointment terminated secretary adrian whiteley (1 page)
7 September 2009Appointment terminated secretary adrian whiteley (1 page)
18 August 2009Resolutions
  • RES13 ‐ Change of ro 13/08/2009
(1 page)
18 August 2009Registered office changed on 18/08/2009 from 49 rodney street liverpool merseyside L1 9EW (1 page)
18 August 2009Resolutions
  • RES13 ‐ Change of ro 13/08/2009
(1 page)
18 August 2009Registered office changed on 18/08/2009 from 49 rodney street liverpool merseyside L1 9EW (1 page)
10 August 2009Ad 07/07/09\gbp si [email protected]=421540\gbp ic 735998/1157538\ (3 pages)
10 August 2009Director appointed paul andrew peter foulger (6 pages)
10 August 2009Ad 07/07/09\gbp si [email protected]=421540\gbp ic 735998/1157538\ (3 pages)
10 August 2009Director appointed paul andrew peter foulger (6 pages)
10 August 2009Appointment terminated director robert westerhof (1 page)
10 August 2009Appointment terminated director robert westerhof (1 page)
22 June 2009Memorandum and Articles of Association (57 pages)
22 June 2009Resolutions
  • RES13 ‐ Sudivision of shares 19/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2009Memorandum and Articles of Association (57 pages)
22 June 2009Resolutions
  • RES13 ‐ Sudivision of shares 19/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2009Appointment terminated director peter teerlink (1 page)
30 March 2009Appointment terminated director peter teerlink (1 page)
19 March 2009Director appointed adam reynolds (2 pages)
19 March 2009Return made up to 02/03/09; full list of members (26 pages)
19 March 2009Return made up to 02/03/09; full list of members (26 pages)
19 March 2009Director appointed adam reynolds (2 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
1 April 2008Return made up to 02/03/08; full list of members (62 pages)
1 April 2008Return made up to 02/03/08; full list of members (62 pages)
11 February 2008Nc inc already adjusted 12/11/07 (1 page)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2008Nc inc already adjusted 12/11/07 (1 page)
11 February 2008Ad 04/01/08-30/01/08 £ si [email protected]=149120 £ ic 676650/825770 (2 pages)
11 February 2008Ad 04/01/08-30/01/08 £ si [email protected]=149120 £ ic 676650/825770 (2 pages)
19 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
19 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
1 September 2007Ad 31/07/07--------- £ si [email protected]=175000 £ ic 501650/676650 (2 pages)
1 September 2007Ad 31/07/07--------- £ si [email protected]=175000 £ ic 501650/676650 (2 pages)
29 March 2007Ad 17/03/07--------- £ si [email protected]=35783 £ ic 465867/501650 (2 pages)
29 March 2007Ad 17/03/07--------- £ si [email protected]=35783 £ ic 465867/501650 (2 pages)
27 March 2007Ad 17/03/07--------- £ si [email protected]=35783 £ ic 430084/465867 (2 pages)
27 March 2007Ad 17/03/07--------- £ si [email protected]=35783 £ ic 430084/465867 (2 pages)
19 March 2007Return made up to 02/03/07; full list of members (56 pages)
19 March 2007Return made up to 02/03/07; full list of members (56 pages)
25 January 2007Ad 15/12/06--------- £ si [email protected]=175862 £ ic 189980/365842 (2 pages)
25 January 2007Ad 22/12/06--------- £ si [email protected]=64242 £ ic 365842/430084 (2 pages)
25 January 2007Ad 15/12/06--------- £ si [email protected]=175862 £ ic 189980/365842 (2 pages)
25 January 2007Ad 22/12/06--------- £ si [email protected]=64242 £ ic 365842/430084 (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
2 November 2006Company name changed hhk PLC\certificate issued on 02/11/06 (5 pages)
2 November 2006Company name changed hhk PLC\certificate issued on 02/11/06 (5 pages)
18 October 2006Full accounts made up to 31 March 2006 (18 pages)
18 October 2006Full accounts made up to 31 March 2006 (18 pages)
3 October 2006Registered office changed on 03/10/06 from: 49 rodney street liverpool merseyside L1 9EW (1 page)
3 October 2006Registered office changed on 03/10/06 from: 49 rodney street liverpool merseyside L1 9EW (1 page)
28 September 2006Resolutions
  • RES13 ‐ Business matters 18/09/06
(1 page)
28 September 2006Registered office changed on 28/09/06 from: 42 alie street london E1 8DA (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Resolutions
  • RES13 ‐ Business matters 18/09/06
(1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: 42 alie street london E1 8DA (1 page)
28 September 2006New secretary appointed (2 pages)
21 April 2006Ad 22/03/06--------- £ si [email protected]=53990 £ ic 135990/189980 (2 pages)
21 April 2006Ad 22/03/06--------- £ si [email protected]=53990 £ ic 135990/189980 (2 pages)
30 March 2006Ad 23/03/06--------- £ si [email protected]=53990 £ ic 82000/135990 (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Ad 23/03/06--------- £ si [email protected]=53990 £ ic 82000/135990 (2 pages)
29 March 2006Return made up to 02/03/06; full list of members (5 pages)
29 March 2006Return made up to 02/03/06; full list of members (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 44 southampton buildings london WC2A 1AP (1 page)
21 July 2005Registered office changed on 21/07/05 from: 44 southampton buildings london WC2A 1AP (1 page)
13 July 2005Ad 24/03/05--------- £ si [email protected] (3 pages)
13 July 2005Ad 24/03/05--------- £ si [email protected] (3 pages)
10 May 2005Ad 22/03/05--------- £ si [email protected] (2 pages)
10 May 2005Ad 24/04/05--------- £ si [email protected] (3 pages)
10 May 2005Ad 24/04/05--------- £ si [email protected] (3 pages)
10 May 2005Ad 22/03/05--------- £ si [email protected] (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (4 pages)
30 March 2005New director appointed (4 pages)
30 March 2005New director appointed (3 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
23 March 2005Certificate of authorisation to commence business and borrow (1 page)
23 March 2005Application to commence business (2 pages)
23 March 2005Certificate of authorisation to commence business and borrow (1 page)
23 March 2005Application to commence business (2 pages)
11 March 2005Company name changed ballycrest PLC\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed ballycrest PLC\certificate issued on 11/03/05 (2 pages)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)