London
EC2M 4AG
Director Name | Mr Marcel Grote Gansey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 May 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Pario Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Lee Richard Simmons |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Franklin Way Whetstone Leicester Leicestershire LE8 6QY |
Director Name | Mr Andrew Scott Richards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Park Road Eskbank Dalkeith Midlothian EH22 3DF Scotland |
Secretary Name | Paul David Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Belsize Avenue Ealing London W13 9TF |
Director Name | Mr Engel Johan Roelof Koolhaas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 2008(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2011) |
Role | Fund Manager |
Country of Residence | Netherlands |
Correspondence Address | 66 Gildenring 3981 Jg Bunnik The Netherlands |
Director Name | Mr Albert Hendrik Naafs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Couperusweg 27 Hilversum Nl-1217 Tb The Netherlands |
Director Name | Mr Robert Souter Fullerton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Quarry Avenue Cambuslang Glasgow G72 8UF Scotland |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Heights Hopgarden Lane Sevenoaks Kent TN13 1PU |
Director Name | Mrs Alison Jane Tait |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Gyle Road Edinburgh EH12 8EP Scotland |
Secretary Name | Mrs Alison Scillitoe White |
---|---|
Status | Resigned |
Appointed | 02 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Fabrice Etienne Marie Kun-Darbois |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bread Street London EC4M 9HH |
Director Name | Mr Ion Bruce Balfour |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2021) |
Role | Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House, 1 Bread Street London EC4M 9HH |
Director Name | Ms Nicola Covington |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House, 1 Bread Street London EC4M 9HH |
Director Name | Mr Kenneth John Simpson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Edward James Gale |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2021) |
Role | Senior Analyst |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9HH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01987 210297 |
Telephone region | Ebbsfleet |
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Healthcare (St Andrews) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £186,190 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Dexia Management Services Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The companys whole right, title and interest, past, present and future in and to the project documents and the related rights. Outstanding |
---|---|
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Dexia Managment Services Limited Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Fixed charge over all authorised investments, all receivables and any other asset or right - see form 410 paper apart for full details. Outstanding |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Dexia Management Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
11 June 2020 | Director's details changed for Mr Ion Bruce Balfour on 10 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Nicola Covington on 10 June 2020 (2 pages) |
11 June 2020 | Change of details for Healthcare (St Andrews) Limited as a person with significant control on 10 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Kenneth John Simpson on 10 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 January 2020 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 11 January 2020 (1 page) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
29 November 2018 | Appointment of Mrs Nicola Covington as a director on 19 November 2018 (2 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Ion Bruce Balfour on 8 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Kenneth John Simpson on 8 June 2018 (2 pages) |
2 October 2017 | Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mrs Nicola Covington as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Nicola Covington as a director (2 pages) |
4 October 2016 | Appointment of Mrs Nicola Covington as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Nicola Covington as a director (2 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 November 2015 (1 page) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Secretary's details changed for Pario Limited on 6 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Pario Limited on 6 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Pario Limited on 6 June 2015 (1 page) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 November 2014 | Termination of appointment of Adam George Waddington as a director on 20 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Adam George Waddington as a director on 20 November 2014 (1 page) |
27 November 2014 | Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (1 page) |
27 November 2014 | Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Termination of appointment of Andrew Freeman as a director (1 page) |
4 July 2013 | Termination of appointment of Andrew Freeman as a director (1 page) |
4 July 2013 | Appointment of Mr Adam George Waddington as a director (2 pages) |
4 July 2013 | Appointment of Mr Adam George Waddington as a director (2 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
19 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
5 December 2011 | Termination of appointment of Paul Nash as a director (1 page) |
5 December 2011 | Termination of appointment of Paul Nash as a director (1 page) |
4 December 2011 | Termination of appointment of Engel Koolhaas as a director (1 page) |
4 December 2011 | Termination of appointment of Engel Koolhaas as a director (1 page) |
1 December 2011 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
1 December 2011 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
28 November 2011 | Appointment of Mr Andrew Derek Freeman as a director (2 pages) |
28 November 2011 | Appointment of Mr Andrew Derek Freeman as a director (2 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 September 2011 | Appointment of Pario Limited as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Alison White as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Alison White as a secretary (2 pages) |
5 September 2011 | Appointment of Pario Limited as a secretary (3 pages) |
11 August 2011 | Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 11 August 2011 (1 page) |
7 July 2011 | Termination of appointment of Alison Tait as a director (2 pages) |
7 July 2011 | Termination of appointment of Robert Fullerton as a director (2 pages) |
7 July 2011 | Termination of appointment of Robert Fullerton as a director (2 pages) |
7 July 2011 | Termination of appointment of Lee Simmons as a director (2 pages) |
7 July 2011 | Termination of appointment of Lee Simmons as a director (2 pages) |
7 July 2011 | Termination of appointment of Alison Tait as a director (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Termination of appointment of Albert Naafs as a director (1 page) |
31 January 2011 | Termination of appointment of Albert Naafs as a director (1 page) |
28 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Albert Hendrik Naafs on 6 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Albert Hendrik Naafs on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Albert Hendrik Naafs on 6 June 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
18 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
18 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
18 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 July 2008 | Director appointed mr paul william nash (1 page) |
24 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
24 July 2008 | Director appointed mr paul william nash (1 page) |
24 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / alison pettigrew / 01/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / alison pettigrew / 01/07/2008 (1 page) |
8 July 2008 | Appointment terminated director andrew richards (1 page) |
8 July 2008 | Appointment terminated director andrew richards (1 page) |
8 July 2008 | Director appointed ms alison jane pettigrew (1 page) |
8 July 2008 | Director appointed ms alison jane pettigrew (1 page) |
19 June 2008 | Director appointed mr robert souter fullerton (1 page) |
19 June 2008 | Director appointed mr robert souter fullerton (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (3 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
20 November 2007 | Ad 08/11/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 November 2007 | Ad 08/11/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
31 October 2007 | Memorandum and Articles of Association (9 pages) |
31 October 2007 | Memorandum and Articles of Association (9 pages) |
29 October 2007 | Company name changed morrison (st andrews hospital) h oldings LIMITED\certificate issued on 29/10/07 (3 pages) |
29 October 2007 | Company name changed morrison (st andrews hospital) h oldings LIMITED\certificate issued on 29/10/07 (3 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
17 July 2007 | Company name changed pimco SC7 LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed pimco SC7 LIMITED\certificate issued on 17/07/07 (2 pages) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Incorporation (16 pages) |