Company NameColombia Pipelines Limited
Company StatusActive
Company Number00575605
CategoryPrivate Limited Company
Incorporation Date13 December 1956(67 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 64304Activities of open-ended investment companies

Directors

Director NameDiego Fernando Manrique Nieto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityColombian
StatusCurrent
Appointed01 May 2020(63 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleLawyer
Country of ResidenceColombia
Correspondence AddressCarrera 13 36-24
9th Floor
Bogota
Colombia
Director NameEdgar Molina Martinez
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(64 years after company formation)
Appointment Duration3 years, 4 months
RoleJoint Venture Manager
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd. Suite 4500
Houston
Texas 77056
United States
Director NameMr Jesus Chillon Fernandez
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2023(66 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceColombia
Correspondence AddressCalle 77 #7-44
BogotÁ
Colombia
Director NameMonica Suarez Alvarez
Date of BirthMarch 1984 (Born 40 years ago)
NationalityColombian
StatusCurrent
Appointed06 July 2023(66 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleProfessional In Finance
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd 46th Floor
Houston
Texas
77056
Director NamePeter John Medlam
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(66 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Secretary NameCarlos Vicente Alcala
StatusCurrent
Appointed04 April 2024(67 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1994)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameGodfrey Richard Bradley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(36 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 April 1994)
RoleSolicitor
Correspondence AddressSouth Craigbank
Kirk Brae Cults
Aberdeen
AB1 9QL
Scotland
Director NameNicholas Paul Connolly
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1997)
RoleOil Company Executive
Correspondence AddressApart 502
Carrera 3 76-57
Bogota
Colombia
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1997)
RoleOil Company Executive
Correspondence Address316 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameDr John Stuart Doust
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1997)
RoleOil Co Executive
Correspondence AddressCarrera 8 140/145
Tower 3 Apt 802
Bogota Colombia
Foreign
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(44 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 January 2011)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameWilliam Ellis Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(44 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Oak
Tycehurst Hill
Loughton
Essex
IG10 1DA
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(46 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(47 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(49 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(52 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJavier Genaro Gutierrez Pemberthy
Date of BirthMay 1951 (Born 73 years ago)
NationalityColombian
StatusResigned
Appointed24 January 2011(54 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2014)
RoleChief Executive Office
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 37-69
Piso 1
Bogota
Colombia
Director NameQuentin Harald Goodbody
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2013(56 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleVp Exploration
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 77-07
Piso 12
Bogota
Colombia
Director NameRafael Ernesto Guzman Ayala
Date of BirthMay 1966 (Born 58 years ago)
NationalityColombian
StatusResigned
Appointed26 June 2014(57 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 32-42 16th Floor
Bogota
Colombia
Director NameAdriana Marcela Echeverri Gutierrez
Date of BirthJune 1970 (Born 53 years ago)
NationalityColombian
StatusResigned
Appointed26 June 2014(57 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 13 No. 36-24 6th Floor
Bogota
Colombia
Director NameMariano Ferrari
Date of BirthAugust 1967 (Born 56 years ago)
NationalityArgentinian
StatusResigned
Appointed01 July 2015(58 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 7 N. 77 - 07 Piso 13
Bogota
Colombia
Director NameMr Felipe Bayon Pardo
Date of BirthJune 1965 (Born 58 years ago)
NationalityColombian
StatusResigned
Appointed27 April 2016(59 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2017)
RoleVice President
Country of ResidenceColombia
Correspondence AddressCarrera 13 No. 36- 24
Bogota
Colombia
Director NameMr Luis Antonio Garcia Sanchez
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2017(60 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleLawyer - Economist
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 77 - 07 Piso 13
Bogota
Colombia
Director NameMr Alberto Consuegra
Date of BirthJuly 1959 (Born 64 years ago)
NationalityColombian
StatusResigned
Appointed26 March 2019(62 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2020)
RoleExecutive Vp Of Operations
Country of ResidenceColombia
Correspondence AddressCarrera 13 #36-24
12th Floor
Bogota
Colombia
Director NameMr Javier Leonardo Cardenas Laiton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityColombian
StatusResigned
Appointed03 February 2020(63 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 December 2020)
RoleAccountant
Country of ResidenceColombia
Correspondence AddressCarrera 13 #36-24
Bogota
Colombia
Director NameLuisa Fernanda Rodriguez Baron
Date of BirthApril 1972 (Born 52 years ago)
NationalityColombian
StatusResigned
Appointed28 August 2020(63 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 December 2020)
RolePetroleum Engineer
Country of ResidenceColombia
Correspondence AddressCalle 77 #7-44 Floor 13
Bogota
Colombia
Director NameLivan Blanco Valiente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2021(64 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2022)
RoleTechnical Services And Hse Manager At Repsol
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nicolas Guy Foucart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2022(65 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 2023)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(53 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2011(54 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 29 December 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressDuo, Level 6
280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42.5m at £0.6Equion Energia LTD
100.46%
Ordinary

Financials

Year2014
Net Worth£32,062,391
Cash£952,721
Current Liabilities£2,925,611

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 March 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 29 December 2020 (1 page)
16 February 2021Appointment of Livan Blanco Valiente as a director on 3 February 2021 (2 pages)
15 February 2021Termination of appointment of Luis Maria Pedrosa Romero as a director on 3 February 2021 (1 page)
15 February 2021Termination of appointment of Maria Victoria Vargas as a director on 12 February 2021 (1 page)
29 December 2020Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 29 December 2020 (1 page)
18 December 2020Appointment of Luis Maria Pedrosa Romero as a director on 1 December 2020 (2 pages)
16 December 2020Termination of appointment of Alberto Consuegra as a director on 2 December 2020 (1 page)
16 December 2020Termination of appointment of Javier Leonardo Cardenas Laiton as a director on 3 December 2020 (1 page)
16 December 2020Appointment of Maria Victoria Vargas as a director on 2 December 2020 (2 pages)
16 December 2020Appointment of Edgar Molina Martinez as a director on 3 December 2020 (2 pages)
16 December 2020Termination of appointment of Luisa Fernanda Rodriguez Baron as a director on 1 December 2020 (1 page)
23 September 2020Termination of appointment of Camilo Ernesto Vela Villota as a director on 1 May 2020 (1 page)
21 September 2020Termination of appointment of a director (1 page)
21 September 2020Termination of appointment of Evandro Correa Nacul as a director on 28 August 2020 (1 page)
21 September 2020Appointment of Luisa Fernanda Rodriguez Baron as a director on 28 August 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 June 2020Appointment of Diego Fernando Manrique Nieto as a director on 1 May 2020 (2 pages)
14 May 2020Full accounts made up to 31 December 2019 (22 pages)
17 February 2020Appointment of Mr Javier Leonardo Cardenas Laiton as a director on 3 February 2020 (2 pages)
17 February 2020Termination of appointment of Alberto Vargas Penalosa as a director on 3 February 2020 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 June 2019Change of details for Equion Energia Limited as a person with significant control on 3 June 2019 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (24 pages)
15 April 2019Director's details changed for Mr Alberto Vargas Penalosa on 15 April 2019 (2 pages)
8 April 2019Appointment of Mr Alberto Consuegra as a director on 26 March 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 April 2019Termination of appointment of Hector Manosalva Rojas as a director on 26 March 2019 (1 page)
26 November 2018Appointment of Mr Alberto Vargas Penalosa as a director on 8 November 2018 (2 pages)
21 November 2018Termination of appointment of Julio Cesar Herrera Martinez as a director on 8 November 2018 (1 page)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Juan Manuel Rojas Payan as a director on 1 March 2018 (1 page)
27 April 2018Appointment of Mr Julio Cesar Herrera Martinez as a director on 1 March 2018 (2 pages)
17 April 2018Full accounts made up to 31 December 2017 (28 pages)
15 February 2018Appointment of Mr Camilo Ernesto Vela Villota as a director on 7 November 2017 (2 pages)
14 February 2018Termination of appointment of Felipe Bayon Pardo as a director on 7 November 2017 (1 page)
12 October 2017Appointment of Mr Luis Antonio Garcia Sanchez as a director on 3 August 2017 (2 pages)
12 October 2017Appointment of Mr Luis Antonio Garcia Sanchez as a director on 3 August 2017 (2 pages)
11 October 2017Termination of appointment of Gabino Lalinde Sesma as a director on 3 August 2017 (1 page)
11 October 2017Termination of appointment of Gabino Lalinde Sesma as a director on 3 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
9 June 2017Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 June 2017 (1 page)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
26 May 2017Appointment of Mr Juan Manuel Rojas Payan as a director on 31 March 2017 (2 pages)
26 May 2017Appointment of Mr Juan Manuel Rojas Payan as a director on 31 March 2017 (2 pages)
26 May 2017Termination of appointment of Maria Fernanda Suarez Londono as a director on 31 March 2017 (1 page)
10 April 2017Full accounts made up to 31 December 2016 (28 pages)
10 April 2017Full accounts made up to 31 December 2016 (28 pages)
9 December 2016Statement by Directors (1 page)
9 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2016Solvency Statement dated 25/11/16 (2 pages)
9 December 2016Statement of capital on 9 December 2016
  • GBP 2,892,506.60
(5 pages)
9 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2016Statement by Directors (1 page)
9 December 2016Solvency Statement dated 25/11/16 (2 pages)
9 December 2016Statement of capital on 9 December 2016
  • GBP 2,892,506.60
(5 pages)
11 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 27,497,499.353
(7 pages)
11 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 27,497,499.353
(7 pages)
10 August 2016Appointment of Ms Maria Fernanda Suarez Londono as a director on 27 April 2016 (2 pages)
10 August 2016Appointment of Ms Maria Fernanda Suarez Londono as a director on 27 April 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (33 pages)
23 June 2016Full accounts made up to 31 December 2015 (33 pages)
24 May 2016Appointment of Mr Felipe Bayon Pardo as a director on 27 April 2016 (2 pages)
24 May 2016Appointment of Mr Felipe Bayon Pardo as a director on 27 April 2016 (2 pages)
23 May 2016Termination of appointment of Erwin Alejandro Porras Parra as a director on 27 April 2016 (1 page)
23 May 2016Termination of appointment of Erwin Alejandro Porras Parra as a director on 27 April 2016 (1 page)
3 February 2016Appointment of Gabino Lalinde Sesma as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Gabino Lalinde Sesma as a director on 20 January 2016 (2 pages)
2 February 2016Termination of appointment of Mariano Ferrari as a director on 20 January 2016 (1 page)
2 February 2016Termination of appointment of Mariano Ferrari as a director on 20 January 2016 (1 page)
9 December 2015Termination of appointment of Camilo Marulanda Lopez as a director on 22 October 2015 (1 page)
9 December 2015Termination of appointment of Camilo Marulanda Lopez as a director on 22 October 2015 (1 page)
31 July 2015Termination of appointment of Julian Rojas Tovar as a director on 26 May 2015 (1 page)
31 July 2015Termination of appointment of Julian Rojas Tovar as a director on 26 May 2015 (1 page)
27 July 2015Appointment of Julian Rojas Tovar as a director on 31 March 2015 (2 pages)
27 July 2015Appointment of Julian Rojas Tovar as a director on 31 March 2015 (2 pages)
13 July 2015Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 27,497,499.353
(8 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 27,497,499.353
(8 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 27,497,499.353
(8 pages)
2 June 2015Appointment of Erwin Alejandro Porras Parra as a director on 26 May 2015 (2 pages)
2 June 2015Appointment of Erwin Alejandro Porras Parra as a director on 26 May 2015 (2 pages)
6 May 2015Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 31 March 2015 (1 page)
6 May 2015Appointment of Mr. Camilo Marulanda Lopez as a director on 31 March 2015 (2 pages)
6 May 2015Appointment of Mr. Camilo Marulanda Lopez as a director on 31 March 2015 (2 pages)
6 May 2015Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 31 March 2015 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
14 August 2014Appointment of Adriana Marcela Echeverri Gutierrez as a director on 26 June 2014 (2 pages)
14 August 2014Appointment of Rafael Ernesto Guzman Ayala as a director on 26 June 2014 (2 pages)
14 August 2014Termination of appointment of Camilo Marulanda Lopez as a director on 26 June 2014 (1 page)
14 August 2014Appointment of Adriana Marcela Echeverri Gutierrez as a director on 26 June 2014 (2 pages)
14 August 2014Appointment of Rafael Ernesto Guzman Ayala as a director on 26 June 2014 (2 pages)
14 August 2014Termination of appointment of Javier Genaro Gutierrez Pemberthy as a director on 26 June 2014 (1 page)
14 August 2014Termination of appointment of Javier Genaro Gutierrez Pemberthy as a director on 26 June 2014 (1 page)
14 August 2014Termination of appointment of Camilo Marulanda Lopez as a director on 26 June 2014 (1 page)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 27,497,499.353
(8 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 27,497,499.353
(8 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 27,497,499.353
(8 pages)
5 December 2013Termination of appointment of Richard Herbert as a director (1 page)
5 December 2013Termination of appointment of Richard Herbert as a director (1 page)
5 December 2013Appointment of Quentin Harald Goodbody as a director (2 pages)
5 December 2013Appointment of Quentin Harald Goodbody as a director (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
1 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer of shares 29/10/2012
(3 pages)
1 November 2012Statement by directors (4 pages)
1 November 2012Solvency statement dated 26/10/12 (4 pages)
1 November 2012Statement of capital on 1 November 2012
  • GBP 27,500,027.81
(4 pages)
1 November 2012Statement of capital on 1 November 2012
  • GBP 27,500,027.81
(4 pages)
1 November 2012Statement of capital on 1 November 2012
  • GBP 27,500,027.81
(4 pages)
1 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer of shares 29/10/2012
(3 pages)
1 November 2012Solvency statement dated 26/10/12 (4 pages)
1 November 2012Statement by directors (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 42,499,999
(4 pages)
7 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2012Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 42,499,999
(4 pages)
7 August 2012Purchase of own shares. (3 pages)
7 August 2012Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 42,499,999
(4 pages)
7 August 2012Purchase of own shares. (3 pages)
7 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
18 March 2011Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Herbert on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Herbert on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Herbert on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages)
24 February 2011Appointment of Javier Genaro Gutierrez Pemberthy as a director (3 pages)
24 February 2011Appointment of Javier Genaro Gutierrez Pemberthy as a director (3 pages)
15 February 2011Company name changed bp colombia pipelines LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Company name changed bp colombia pipelines LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Appointment of Hector Manosalva Rojas as a director (3 pages)
11 February 2011Appointment of Hector Manosalva Rojas as a director (3 pages)
11 February 2011Appointment of Camilo Marulanda Lopez as a director (3 pages)
11 February 2011Appointment of Camilo Marulanda Lopez as a director (3 pages)
8 February 2011Appointment of Christopher Edward Spaulding as a director (3 pages)
8 February 2011Termination of appointment of Felipe Posada as a director (2 pages)
8 February 2011Appointment of Richard Herbert as a director (3 pages)
8 February 2011Appointment of Richard Herbert as a director (3 pages)
8 February 2011Termination of appointment of Brian Puffer as a director (2 pages)
8 February 2011Termination of appointment of John Bartlett as a director (2 pages)
8 February 2011Termination of appointment of John Skipper as a director (2 pages)
8 February 2011Termination of appointment of John Bartlett as a director (2 pages)
8 February 2011Termination of appointment of Brian Puffer as a director (2 pages)
8 February 2011Appointment of Christopher Edward Spaulding as a director (3 pages)
8 February 2011Termination of appointment of John Skipper as a director (2 pages)
8 February 2011Termination of appointment of Felipe Posada as a director (2 pages)
3 February 2011Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
3 February 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
3 February 2011Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages)
3 February 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
3 February 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for {officer_name} (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
23 July 2009Full accounts made up to 31 December 2008 (14 pages)
23 July 2009Full accounts made up to 31 December 2008 (14 pages)
2 July 2009Director appointed felipe posada (1 page)
2 July 2009Appointment terminated director william armstrong (1 page)
2 July 2009Director appointed felipe posada (1 page)
2 July 2009Appointment terminated director william armstrong (1 page)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
18 July 2008Full accounts made up to 31 December 2007 (15 pages)
18 July 2008Full accounts made up to 31 December 2007 (15 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 April 2008Memorandum and Articles of Association (11 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Memorandum and Articles of Association (11 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Location of register of members (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
27 August 2002Full accounts made up to 31 December 2001 (11 pages)
27 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
26 June 2001Location of register of members (1 page)
26 June 2001Location of register of members (1 page)
26 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2001Full accounts made up to 31 December 1999 (10 pages)
31 January 2001Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 June 2000Return made up to 30/05/00; full list of members (7 pages)
30 June 2000Return made up to 30/05/00; full list of members (7 pages)
30 November 1999Return made up to 01/06/99; full list of members (6 pages)
30 November 1999Return made up to 01/06/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Return made up to 01/06/98; full list of members (7 pages)
18 June 1998Return made up to 01/06/98; full list of members (7 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
13 June 1995Return made up to 01/06/95; full list of members (14 pages)
13 June 1995Return made up to 01/06/95; full list of members (14 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Nc inc already adjusted 31/03/95 (1 page)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1995Nc inc already adjusted 31/03/95 (1 page)
20 April 1995Ad 31/03/95--------- £ si 34640000@1=34640000 £ ic 7860000/42500000 (4 pages)
20 April 1995Ad 31/03/95--------- £ si 34640000@1=34640000 £ ic 7860000/42500000 (4 pages)
17 January 1995Ad 19/12/94-28/12/94 £ si 7858750@1=7858750 £ ic 1250/7860000 (2 pages)
17 January 1995Ad 19/12/94-28/12/94 £ si 7858750@1=7858750 £ ic 1250/7860000 (2 pages)
28 November 1994Company name changed bp petroleum development (merang in) LIMITED\certificate issued on 28/11/94 (2 pages)
28 November 1994Company name changed bp petroleum development (merang in) LIMITED\certificate issued on 28/11/94 (2 pages)
20 April 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
20 April 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
5 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
5 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
26 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
26 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
8 September 1991Full accounts made up to 31 December 1990 (9 pages)
8 September 1991Full accounts made up to 31 December 1990 (9 pages)
9 August 1990Full accounts made up to 31 December 1989 (8 pages)
9 August 1990Full accounts made up to 31 December 1989 (8 pages)
26 June 1989Full accounts made up to 31 December 1988 (8 pages)
26 June 1989Full accounts made up to 31 December 1988 (8 pages)
6 February 1989Full accounts made up to 31 December 1987 (10 pages)
6 February 1989Full accounts made up to 31 December 1987 (10 pages)
4 January 1988Full accounts made up to 31 December 1986 (10 pages)
4 January 1988Full accounts made up to 31 December 1986 (10 pages)
23 January 1987Full accounts made up to 31 December 1985 (9 pages)
23 January 1987Full accounts made up to 31 December 1985 (9 pages)
4 April 1986Accounts made up to 31 December 1984 (7 pages)
4 April 1986Accounts made up to 31 December 1984 (7 pages)
2 September 1985Annual return made up to 17/05/85 (5 pages)
2 September 1985Annual return made up to 17/05/85 (5 pages)
5 April 1984Annual return made up to 20/02/84 (4 pages)
5 April 1984Annual return made up to 20/02/84 (4 pages)
12 March 1984Company name changed\certificate issued on 12/03/84 (4 pages)
12 March 1984Company name changed\certificate issued on 12/03/84 (4 pages)
25 February 1984Accounts made up to 31 December 1983 (2 pages)
25 February 1984Accounts made up to 31 December 1983 (2 pages)
30 August 1983Annual return made up to 03/08/83 (7 pages)
30 August 1983Annual return made up to 03/08/83 (7 pages)
17 August 1983Accounts made up to 31 December 1982 (2 pages)
17 August 1983Accounts made up to 31 December 1982 (2 pages)
20 March 1982Accounts made up to 31 December 1981 (3 pages)
20 March 1982Accounts made up to 31 December 1981 (3 pages)
10 August 1981Accounts made up to 31 December 1980 (3 pages)
10 August 1981Accounts made up to 31 December 1980 (3 pages)
19 December 1975Annual return made up to 28/11/75 (4 pages)
19 December 1975Annual return made up to 28/11/75 (4 pages)
13 December 1956Incorporation (19 pages)
13 December 1956Incorporation (19 pages)