ASTUTE PRIVATE WEALTH - History of Changes


DateDescription
2024-03-20 insert otherexecutives Richard Williams
2024-03-20 delete person Lewis Smith
2024-03-20 delete person Michelle Truong
2024-03-20 delete person Shaun Griffiths
2024-03-20 insert person Lee Gould
2024-03-20 insert person Luke Burman
2024-03-20 insert person Michelle Roberts
2024-03-20 insert person Richard Williams
2024-03-20 update person_description Katie Rosser => Katie Rosser
2024-03-20 update person_title Katie Rosser: Training and Development Manager => Compliance Manager
2023-10-05 insert person Emma Goldsmith
2023-10-05 insert person Joanne Lawrenson
2023-10-05 insert person Kate Bowley
2023-10-05 insert person Lourdes da Silva
2023-10-05 insert person Lucy Bateman
2023-10-05 insert person Sion Williams
2023-10-05 update person_title Shaun Griffiths: Client Manager / Client Manager Support; Member of the Investment Analyst - Astute Investment Management Team => Client Manager; Member of the Investment Analyst - Astute Investment Management Team
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-03 delete person Nick Middlehurst
2023-08-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-14 update statutory_documents CESSATION OF NEIL TERENCE RANSOME AS A PSC
2023-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-04 update statutory_documents 13/07/23 STATEMENT OF CAPITAL GBP 4.131
2023-08-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-03 update statutory_documents ADOPT ARTICLES 13/07/2023
2023-08-02 update statutory_documents 13/07/23 STATEMENT OF CAPITAL GBP 4.5180
2023-08-01 insert address Moseley Hall Farm Knutsford Cheshire WA16 8RB
2023-08-01 insert alias Astute Wealth Services Ltd
2023-08-01 update person_description Mark Ditchfield => Mark Ditchfield
2023-07-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2023-06-29 delete person Steve Hoy
2023-06-29 update person_title Nicola Davey: Client Manager Support => Client Manager Support / Compliance, Finance
2023-05-29 delete person Roberta Stankeviciute
2023-05-29 insert person Chelsea Borrow
2023-05-29 update person_title Hope Ford: Client Manager Support / Finance & IT => Client Manager Support
2023-05-29 update person_title Ryan Cook: Client Manager / Client Manager Support; Member of the Investment Analyst - Astute Investment Management Team => Client Manager; Member of the Investment Analyst - Astute Investment Management Team
2023-05-29 update person_title Shaun Griffiths: Client Manager; Member of the Investment Analyst - Astute Investment Management Team => Client Manager / Client Manager Support; Member of the Investment Analyst - Astute Investment Management Team
2023-05-29 update person_title Steve Hoy: Client Manager Support => Client Manager Support / Compliance, Finance
2023-04-12 delete person Christian Wilkinson
2023-04-12 delete person Rio Duhaney
2023-04-12 update person_description Elliot Unsworth => Elliot Unsworth
2023-04-12 update person_description Mark Ditchfield => Mark Ditchfield
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_satisfied 2 => 3
2023-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073321100003
2023-03-12 insert otherexecutives Chris Jewson
2023-03-12 delete address Moffat House, 14-20 Pall Mall, Liverpool, Merseyside, L3 6AL
2023-03-12 delete person George Middlehurst
2023-03-12 delete person Susie Rooney
2023-03-12 insert address 5th Floor, 4 St. Paul's Square, Liverpool, Merseyside, L3 9SJ
2023-03-12 insert person Hope Ford
2023-03-12 insert person Owen Hamilton
2023-03-12 update person_title Chris Jewson: Operations Manager ( Ewloe ) => Head of Operations
2023-03-12 update person_title Elliot Unsworth: Senior Client Manager => Head of Client Proposition
2023-03-12 update person_title Mark Ditchfield: Client Manager => Independent Financial Adviser
2023-03-12 update person_title Ryan Cook: Client Manager => Client Manager / Client Manager Support; Member of the Investment Analyst - Astute Investment Management Team
2023-03-12 update person_title Steve Oakley: Change and Development Manager => Head of Change and Development
2023-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073321100004
2023-02-08 delete person Adam Gazeley
2023-02-08 update person_description Helen Ralphs => Helen Ralphs
2023-02-08 update person_title Nicola Davey: Client Support => Client Manager Support
2023-01-07 update person_description Katie Rosser => Katie Rosser
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 insert person Alex Bothwell
2022-12-06 insert person Cathryn Jones
2022-12-06 insert person Emily Martin
2022-12-06 insert person Hannah Owen
2022-12-06 insert person Lewis Smith
2022-12-06 update person_title Mark Wignall: Business Operations Director => Acquisitions Director
2022-11-05 delete person Claire Worthington
2022-11-05 delete person Dominic Benson
2022-11-05 delete person Karen Lloyd
2022-11-05 delete person Mike McErlean
2022-11-05 delete person Stephanie Jones
2022-11-05 update person_title Stephen Bullock: Data Manager => IT & Data Manager
2022-10-05 delete person Ryan Worrall
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-08-05 delete person Chelsea Borrow
2022-08-05 insert person Anastasia Thomas
2022-08-05 insert person Christian Wilkinson
2022-08-05 insert person Joe Kelly
2022-08-05 insert person Nathan Chan
2022-08-05 insert person Rio Duhaney
2022-08-05 insert person Ryan Cook
2022-06-05 delete about_pages_linkeddomain pfp.net
2022-06-05 delete person Alex Lennox
2022-06-05 delete person Alex Norman-Jones
2022-06-05 delete person Joshua Grice
2022-05-06 delete person James Cleave
2022-05-06 delete person Mark Houghton
2022-05-06 insert person Shaun Griffiths
2022-05-06 update person_description George Middlehurst => George Middlehurst
2022-04-06 delete person Adam Webster
2022-04-06 update person_title Ryan Worrall: Client Support => Client Manager Support
2022-03-07 delete person Lucy Coughlan
2022-03-07 insert person Matthew Thomas
2022-03-07 update person_title Lynn Parker-Haworth: Office Supervisor => Client Experience Manager
2022-03-07 update person_title Ruth Davies: Client Manager => Senior Client Manager
2021-12-12 delete about_pages_linkeddomain mypfp.co.uk
2021-12-12 delete contact_pages_linkeddomain mypfp.co.uk
2021-12-12 delete index_pages_linkeddomain mypfp.co.uk
2021-12-12 delete management_pages_linkeddomain mypfp.co.uk
2021-12-12 delete service_pages_linkeddomain mypfp.co.uk
2021-12-12 delete terms_pages_linkeddomain mypfp.co.uk
2021-12-12 insert about_pages_linkeddomain pfp.net
2021-12-12 insert address 5th Floor, 4 St. Paul's Square Liverpool L3 9SJ
2021-12-12 insert contact_pages_linkeddomain pfp.net
2021-12-12 insert index_pages_linkeddomain pfp.net
2021-12-12 insert management_pages_linkeddomain pfp.net
2021-12-12 insert person Elliot Unsworth
2021-12-12 insert person Matthew Galloway
2021-12-12 insert service_pages_linkeddomain pfp.net
2021-12-12 insert terms_pages_linkeddomain pfp.net
2021-12-12 update person_title Chris Jewson: Operations Manager ( Liverpool ) => Operations Manager ( Ewloe )
2021-12-12 update person_title George Middlehurst: Mortgage Adviser; Client Manager => Independent Financial Adviser
2021-12-12 update person_title Stephen Bullock: IT and Data Manager => Data Manager
2021-12-12 update person_title Steve Oakley: Operations Manager ( Ewloe ) => Change and Development Manager
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-19 insert person Mick Norris
2021-09-19 update person_title Dominic Benson: Client Manager Support => Client Manager Support / IT Support
2021-08-19 insert person Claire Worthington
2021-08-19 insert person James Cleave
2021-08-19 insert person Roberta Stankeviciute
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-07-18 delete person Jagdeep Dhanda
2021-07-18 delete person James Moore
2021-07-18 delete person Laura Pender
2021-07-18 delete person Rachel Murray
2021-07-18 insert address 2nd Floor Vista Building, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3DT
2021-07-18 insert alias Astute Investment Management Ltd
2021-07-18 insert person Chelsea Borrow
2021-07-18 insert registration_number 11782438
2021-07-18 insert registration_number 842580
2021-07-05 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 11.331
2021-06-15 delete person Jennifer Potter
2021-06-15 delete person Val Watters
2021-06-15 insert person Helen Ralphs
2021-06-15 insert person Karen Lloyd
2021-06-15 update person_title Paul Kelly: Acquisitions Director => Director - Astute Private Wealth & Astute Investment Management
2021-06-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-15 update statutory_documents ADOPT ARTICLES 31/03/2021
2021-06-15 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 7.331
2021-05-11 update statutory_documents DIRECTOR APPOINTED MR PAUL KELLY
2021-04-20 delete person Robert Spain
2021-04-20 update person_title George Middlehurst: Client Manager => Mortgage Adviser; Client Manager
2021-01-23 delete person Geoff Forster
2021-01-23 delete person Karen Haddow
2021-01-23 delete person Wendy Meecham
2021-01-23 insert person Adam Webster
2021-01-23 insert person Alex Lennox
2021-01-23 insert person Mike McErlean
2021-01-23 insert person Ross Davies
2021-01-23 insert person Susie Rooney
2021-01-23 update person_title Adam Gazeley: Technical Manager => Client Manager
2021-01-23 update person_title Bailey Ewel Robertson: Paraplanner => Client Manager
2021-01-23 update person_title Dominic Benson: Client Support => Client Manager Support
2021-01-23 update person_title Elliott Potter: Paraplanner Support => Client Manager Support
2021-01-23 update person_title George Middlehurst: Paraplanner Support => Client Manager
2021-01-23 update person_title Jagdeep Dhanda: Paraplanner => Client Manager
2021-01-23 update person_title James Moore: Paraplanner Support => Client Manager Support
2021-01-23 update person_title Jennifer Potter: Client Support => Client Manager Support
2021-01-23 update person_title Joshua Grice: Client Support => Client Manager Support
2021-01-23 update person_title Laura Pender: Paraplanner => Client Manager
2021-01-23 update person_title Lucy Coughlan: Paraplanner => Client Manager
2021-01-23 update person_title Mark Ditchfield: Paraplanner => Client Manager
2021-01-23 update person_title Michelle Barlow: Paraplanner => Client Manager
2021-01-23 update person_title Michelle Truong: Paraplanner => Client Manager
2021-01-23 update person_title Paul Thomas: Paraplanner => Client Manager
2021-01-23 update person_title Ruth Davies: Paraplanner => Client Manager
2021-01-23 update person_title Stephanie Jones: Client Support => Client Manager Support
2021-01-23 update person_title Steve Hoy: Paraplanner Support => Client Manager Support
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents DIRECTOR APPOINTED MR NEIL COLEMAN
2020-10-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD FRANCIS BROCKLEHURST
2020-10-02 insert person Laura Pender
2020-10-02 update person_title Alex Norman-Jones: Paraplanner => Independent Financial Adviser; Chartered Member of the Chartered Institute for the Securities
2020-10-02 update person_title Matthew Annetts: Client Support => Finance Assistant
2020-10-02 update person_title Stephen Bullock: IT and MI Reporting Officer => IT and Data Manager
2020-09-03 update statutory_documents SUB-DIVISION 05/04/20
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-10 update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 7.00
2020-07-10 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-10 update statutory_documents ADOPT ARTICLES 05/04/2020
2020-07-07 insert company_previous_name WTK FINANCIAL SERVICES LIMITED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update name WTK FINANCIAL SERVICES LIMITED => ASTUTE PRIVATE WEALTH LIMITED
2020-06-26 update statutory_documents COMPANY NAME CHANGED WTK FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/20
2020-02-07 delete address 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF
2020-02-07 insert address 2ND FLOOR VISTA BUILDING ST DAVID'S PARK EWLOE FLINTSHIRE UNITED KINGDOM CH5 3DT
2020-02-07 update registered_address
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF
2020-01-07 update num_mort_outstanding 2 => 1
2020-01-07 update num_mort_satisfied 1 => 2
2019-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073321100002
2019-12-07 update num_mort_charges 2 => 3
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-20 update statutory_documents ALTER ARTICLES 11/11/2019
2019-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073321100003
2019-11-19 update statutory_documents SUB-DIVISION 11/11/19
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-03-07 update num_mort_outstanding 2 => 1
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073321100001
2018-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 03/07/2018
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 02/07/2018
2018-07-10 update statutory_documents CESSATION OF ANDREW JOHN NEALE AS A PSC
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TERRENCE RANSOME
2017-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GARY LEE / 01/12/2017
2017-12-13 update statutory_documents CESSATION OF JOHN GARY LEE AS A PSC
2017-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY LEE / 12/12/2017
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 update num_mort_charges 1 => 2
2017-11-08 update num_mort_outstanding 1 => 2
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073321100002
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN NEALE
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARY LEE
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TERRENCE RANSOME
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 09/05/2016
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY LEE / 09/05/2016
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 delete address 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER UNITED KINGDOM CH4 0DF
2015-09-09 insert address 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF
2015-09-09 update registered_address
2015-09-09 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-09 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-10 update statutory_documents 02/08/15 FULL LIST
2015-01-07 delete address 5 CHESTER ROAD BRETTON CHESTER CH4 0DF
2015-01-07 insert address 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER UNITED KINGDOM CH4 0DF
2015-01-07 update registered_address
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 5 CHESTER ROAD BRETTON CHESTER CH4 0DF
2014-09-07 delete address 5 CHESTER ROAD BRETTON CHESTER UNITED KINGDOM CH4 0DF
2014-09-07 insert address 5 CHESTER ROAD BRETTON CHESTER CH4 0DF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-06 update statutory_documents 02/08/14 FULL LIST
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073321100001
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-12 update statutory_documents 02/08/13 FULL LIST
2013-08-01 delete address 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER ENGLAND CH4 0DF
2013-08-01 insert address 5 CHESTER ROAD BRETTON CHESTER UNITED KINGDOM CH4 0DF
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update registered_address
2013-07-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF ENGLAND
2013-06-26 delete address 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE ENGLAND CH1 1QE
2013-06-26 insert address 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER ENGLAND CH4 0DF
2013-06-26 update reg_address_care_of MEACHER-JONES & CO LTD => null
2013-06-26 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 5 5 BRETTON HALL OFFICE CHESTER ROAD CHESTER CH4 0DF WALES
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O MEACHER-JONES & CO LTD 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE ENGLAND
2012-08-16 update statutory_documents 02/08/12 FULL LIST
2012-06-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 02/08/11 FULL LIST
2011-04-07 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/03/2011
2010-12-08 update statutory_documents DIRECTOR APPOINTED MR NEIL TERENCE RANSOME
2010-12-08 update statutory_documents 08/12/10 STATEMENT OF CAPITAL GBP 6
2010-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM BOWMAN HOUSE 33 BOLD SQUARE CHESTER CH1 3LZ UNITED KINGDOM
2010-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION