Company NameUnited Energy Limited
Company StatusDissolved
Company Number00170786
CategoryPrivate Limited Company
Incorporation Date12 October 1920(103 years, 6 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed07 July 2020(99 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2023)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Graeme Paul Thomson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(70 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameMr Alan Derek Beale
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(70 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 1992)
RoleBank Consultant
Correspondence Address13 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameAntony Brian Haywood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Essex Castle
Essex Castle Alderney
Guernsey
GY9 3YF
Secretary NameMr Graeme Paul Thomson
NationalityBritish
StatusResigned
Appointed03 July 1991(70 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameDerek Howard Orchard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2000)
RolePetroleum Reservoir Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Brake
Langley Winchcombe
Cheltenham
Gloucestershire
GL54 5QP
Wales
Director NameAnthony Peter Alderton
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1993)
RoleCompany Director
Correspondence Address5b Links View Close
Stanmore
Middlesex
HA7 3QW
Director NameMr John Anthony Hoskinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameMr James Montford Victor Butterfield
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameMr Nicholas John Tamblyn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(71 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Secretary NameMr Nicholas John Tamblyn
NationalityBritish
StatusResigned
Appointed01 April 1997(76 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameChristopher David Eyles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2000(79 years, 8 months after company formation)
Appointment Duration12 months (resigned 13 June 2001)
RoleManagement Consultant
Correspondence Address32 Reynolds Street
Balmain
New South Wales 2041
Australia
Director NameJens Reinert Bjaroy
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2001(80 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2003)
RoleBusiness Development
Correspondence AddressBraxmavikens
Gard
Forsvik
54673
Sweden
Director NameMr Christopher David Outram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(82 years, 3 months after company formation)
Appointment Duration6 months (resigned 22 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Yeoman's Row
London
SW3 2AH
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(82 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameSimon Richard Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(82 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address38 Horder Road
London
SW6 5EE
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(82 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed22 July 2003(82 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed05 April 2004(83 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(83 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(84 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(85 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(90 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Phillip Andrew Wale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(91 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(95 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Anthony Bernard Saroli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(96 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(96 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2018)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr William Joseph Lyons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(97 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Stephane James Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(98 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitepanmure.com
Telephone020 78862500
Telephone regionLondon

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

65.6m at £0.05Web-angel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2020Termination of appointment of William Joseph Lyons as a director on 31 July 2020 (1 page)
15 July 2020Appointment of Mr Joseph Anthony Chambers as a director on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Stephane James Brown as a director on 30 April 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Stephane Brown as a director on 5 April 2019 (2 pages)
11 January 2019Termination of appointment of Christopher Doukaki as a director on 27 November 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 July 2018Cessation of Web Angel Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Notification of Web Angel Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Web Angel Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Web Angel Limited as a person with significant control on 6 April 2016 (1 page)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,281,238.2
(3 pages)
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,281,238.2
(3 pages)
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,281,238.2
(3 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,281,238.2
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,281,238.2
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,281,238.2
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (10 pages)
7 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (10 pages)
13 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 August 2006Return made up to 03/07/06; full list of members (2 pages)
23 August 2006Return made up to 03/07/06; full list of members (2 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
15 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 November 2005Re-registration of Memorandum and Articles (7 pages)
15 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 November 2005Application for reregistration from PLC to private (1 page)
15 November 2005Re-registration of Memorandum and Articles (7 pages)
15 November 2005Application for reregistration from PLC to private (1 page)
15 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
22 March 2005Full accounts made up to 30 June 2004 (10 pages)
22 March 2005Full accounts made up to 30 June 2004 (10 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
11 August 2004Return made up to 03/07/04; full list of members (7 pages)
11 August 2004Return made up to 03/07/04; full list of members (7 pages)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street, london, EC1Y 4UP (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 233 shaftesbury avenue, london, WC2H 8EE (1 page)
16 August 2003Registered office changed on 16/08/03 from: 233 shaftesbury avenue, london, WC2H 8EE (1 page)
16 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 July 2003New secretary appointed;new director appointed (3 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New secretary appointed;new director appointed (3 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (9 pages)
17 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (9 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
29 July 2001Full accounts made up to 31 December 2000 (8 pages)
29 July 2001Registered office changed on 29/07/01 from: 65 kingsway, london, WC2B 6TD (1 page)
29 July 2001Return made up to 03/07/01; full list of members (6 pages)
29 July 2001Registered office changed on 29/07/01 from: 65 kingsway, london, WC2B 6TD (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Return made up to 03/07/01; full list of members (6 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Full accounts made up to 31 December 2000 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
5 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Registered office changed on 26/06/00 from: 51 the promenade, cheltenham, gloucestershire GL50 1PJ (1 page)
26 June 2000Registered office changed on 26/06/00 from: 51 the promenade, cheltenham, gloucestershire GL50 1PJ (1 page)
20 June 2000Company name changed ambrit international PLC\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed ambrit international PLC\certificate issued on 21/06/00 (2 pages)
12 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 June 1998Return made up to 03/07/98; full list of members (6 pages)
26 June 1998Return made up to 03/07/98; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (9 pages)
16 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 July 1997Return made up to 03/07/97; full list of members (9 pages)
11 July 1997Return made up to 03/07/97; full list of members (9 pages)
9 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1997Registered office changed on 09/06/97 from: 50 stratton street, london, W1X 5FL (1 page)
9 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1997Registered office changed on 09/06/97 from: 50 stratton street, london, W1X 5FL (1 page)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
3 July 1996Return made up to 03/07/96; full list of members (9 pages)
3 July 1996Return made up to 03/07/96; full list of members (9 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
12 July 1995Return made up to 03/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 1995Return made up to 03/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (544 pages)
4 November 1993Memorandum and Articles of Association (11 pages)
4 November 1993Memorandum and Articles of Association (11 pages)
5 July 1993Return made up to 03/07/93; full list of members (5 pages)
5 July 1993Return made up to 03/07/93; full list of members (5 pages)
10 June 1993Full accounts made up to 31 December 1992 (10 pages)
10 June 1993Full accounts made up to 31 December 1992 (10 pages)
18 May 1992Accounts made up to 31 December 1991 (24 pages)
18 May 1992Accounts made up to 31 December 1991 (24 pages)
3 May 1991Accounts made up to 30 December 1990 (33 pages)
3 May 1991Accounts made up to 30 December 1990 (33 pages)
11 July 1990Accounts made up to 31 December 1989 (36 pages)
11 July 1990Accounts made up to 31 December 1989 (36 pages)
7 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1989Nc inc already adjusted 27/11/89 (1 page)
7 December 1989Nc inc already adjusted 27/11/89 (1 page)
7 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1987Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
24 July 1987Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 July 1987Certificate of reduction of issued capital (1 page)
21 July 1987Certificate of reduction of issued capital (1 page)
20 July 1987Memorandum and Articles of Association (52 pages)
20 July 1987Memorandum and Articles of Association (52 pages)
10 June 1987Memorandum and Articles of Association (52 pages)
10 June 1987Memorandum and Articles of Association (52 pages)
10 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1986Company name changed steaua romana PLC.\certificate issued on 11/07/86 (2 pages)
11 July 1986Company name changed steaua romana PLC.\certificate issued on 11/07/86 (2 pages)
16 October 1984Company name changed\certificate issued on 16/10/84 (2 pages)
16 October 1984Company name changed\certificate issued on 16/10/84 (2 pages)
12 October 1920Certificate of incorporation (1 page)
12 October 1920Certificate of incorporation (1 page)