Company NameBp (Abu Dhabi) Limited
DirectorsAndrew James Alexander McAuslan and Tamara Amanda Khan
Company StatusActive
Company Number00735658
CategoryPrivate Limited Company
Incorporation Date18 September 1962(61 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Andrew James Alexander McAuslan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(53 years after company formation)
Appointment Duration8 years, 5 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameTamara Amanda Khan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTrinidadian
StatusCurrent
Appointed14 January 2021(58 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleOil Company Executive
Country of ResidenceOman
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(47 years, 9 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Jorge Manuel Da Silva Tavares
Date of BirthOctober 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed08 October 1992(30 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence Address6 Landsdowne Close
Landsdowne Road Wimbledon
London
Sw20
Director NameNigel John Newby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1994)
RoleOil Company Executive
Correspondence Address71 Onslow Gardens
London
SW7 3QD
Director NameWreford Timothy John Digings
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 1998)
RoleOil Company Executive
Correspondence AddressPO Box 4600
Abu Dhabi
United Arab Emirates
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 1997)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameAdrienne Christine Tallents
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1999)
RoleSolicitor
Correspondence Address85 Church Road
Richmond
Surrey
TW10 6LU
Director NameSir Richard Lake Olver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBay Lodge Mill Lane
Danbury
Chelmsford
Essex
CM3 4HX
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(34 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2016)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(34 years, 11 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 NameNigel Johnson Goddard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2000)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSandpipers
172 MacDonald Road
Lightwater
Surrey
GU18 5YB
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameCharles Joseph Pitman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(36 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 September 1999)
RoleOil Company Executive
Correspondence Address155 Sloane Street No 6
London
SW1X 9AB
Director NameMr Richard Leon Paniguian
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(37 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Clareville Grove
London
SW7 5AS
Director NameDr Michael Christopher Daly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(37 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2006)
RoleGeologist
Correspondence Address15 Harberton Mead
Oxford
Oxfordshire
OX3 0DB
Director NameAndrew George Inglis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(38 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 August 2001)
RoleGroup Vice President
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(41 years, 10 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(43 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameSteven Graham Peacock
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2009)
RoleExecutive Manager
Correspondence AddressVilla 21/A8, Street 1, Zone 2
Sector 93, Al Khalidiya
Abu Dhabi
Foreign
Director NameAnne Drinkwater
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(45 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleOil Company Executive
Correspondence Address8 Sussex Square
London
W2 2SJ
Director NameMr Michael Edmund Townshend
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(46 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 September 2009)
RoleOil Company  Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed18 May 2009(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Guillermo Quintero Ordonez
Date of BirthApril 1957 (Born 67 years ago)
NationalityVenezuelan
StatusResigned
Appointed01 September 2009(46 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 21/A8 Between 32nd Street And 6th Street
Corniche Road Khalidiya Area
Abu Dhabi
United Arab Emirates
Director NameMr Mohamed Wagih Shindy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2012)
RoleOil Company Executive
Country of ResidenceOman
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr George Leslie Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCfo Middle East
Country of ResidenceUnited Arab Emirates
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Paul Alan Hughes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(51 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2015)
RoleOil Company Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJohn Myers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(53 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alisdair John Forsyth
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2021)
RoleOil Company Executive
Country of ResidenceOman
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bp Exploration Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£1,420,016,214
Net Worth£393,271,289
Current Liabilities£553,087,749

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (6 months, 3 weeks ago)
Next Return Due12 September 2024 (5 months, 3 weeks from now)

Filing History

20 January 2021Appointment of Tamara Amanda Khan as a director on 14 January 2021 (2 pages)
19 January 2021Termination of appointment of Alisdair John Forsyth as a director on 14 January 2021 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (35 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
6 January 2020Appointment of Mr Alisdair John Forsyth as a director on 28 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (31 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
18 July 2019Statement of company's objects (2 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Andrew James Alexander Mcauslan on 24 May 2018 (2 pages)
5 April 2018Director's details changed for Mr Andrew James Alexander Mcauslan on 4 April 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 January 2016Appointment of John Myers as a director on 1 January 2016 (2 pages)
16 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
16 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
16 January 2016Appointment of Mr Andrew James Alexander Mcauslan as a director on 28 September 2015 (2 pages)
16 January 2016Appointment of Mr Andrew James Alexander Mcauslan as a director on 28 September 2015 (2 pages)
16 January 2016Appointment of John Myers as a director on 1 January 2016 (2 pages)
9 November 2015Termination of appointment of Paul Alan Hughes as a director on 28 September 2015 (1 page)
9 November 2015Termination of appointment of Paul Alan Hughes as a director on 28 September 2015 (1 page)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Termination of appointment of George Wood as a director (1 page)
15 April 2014Appointment of Mr Paul Alan Hughes as a director (2 pages)
15 April 2014Appointment of Mr Paul Alan Hughes as a director (2 pages)
15 April 2014Termination of appointment of George Wood as a director (1 page)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (18 pages)
8 August 2012Full accounts made up to 31 December 2011 (18 pages)
21 June 2012Appointment of Mr George Leslie Wood as a director (2 pages)
21 June 2012Appointment of Mr George Leslie Wood as a director (2 pages)
15 June 2012Termination of appointment of Mohamed Shindy as a director (1 page)
15 June 2012Termination of appointment of Mohamed Shindy as a director (1 page)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
1 August 2011Full accounts made up to 31 December 2010 (18 pages)
1 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
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 Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
3 June 2010Appointment of Mr Mohamed Wagih Shindy as a director (2 pages)
3 June 2010Appointment of Mr Mohamed Wagih Shindy as a director (2 pages)
2 June 2010Termination of appointment of Guillermo Quintero Ordonez as a director (1 page)
2 June 2010Termination of appointment of Guillermo Quintero Ordonez as a director (1 page)
17 December 2009Appointment of Mr Guillermo Quintero Ordonez as a director (1 page)
17 December 2009Appointment of Mr Guillermo Quintero Ordonez as a director (1 page)
13 December 2009Termination of appointment of Michael Townshend as a director (1 page)
13 December 2009Termination of appointment of Michael Townshend as a director (1 page)
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)
5 November 2009Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
2 August 2009Return made up to 30/07/09; full list of members (4 pages)
2 August 2009Return made up to 30/07/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (17 pages)
25 July 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Director appointed michael edmund townshend (1 page)
17 June 2009Appointment terminated director steven peacock (1 page)
17 June 2009Director appointed michael edmund townshend (1 page)
17 June 2009Appointment terminated director steven peacock (1 page)
20 May 2009Appointment terminated secretary yasin ali (1 page)
20 May 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
20 May 2009Appointment terminated secretary yasin ali (1 page)
20 May 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
19 January 2009Appointment terminated director anne drinkwater (1 page)
19 January 2009Appointment terminated director anne drinkwater (1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 August 2006Return made up to 30/07/06; full list of members (6 pages)
15 August 2006Return made up to 30/07/06; full list of members (6 pages)
17 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
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)
17 August 2005Return made up to 30/07/05; full list of members (6 pages)
17 August 2005Return made up to 30/07/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 August 2004Return made up to 30/07/04; full list of members (6 pages)
31 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
18 June 2004Director's particulars changed (2 pages)
18 June 2004Director's particulars changed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: brittanic house 1 finsbury circus london ecwm 7BA uk (1 page)
16 February 2004Registered office changed on 16/02/04 from: brittanic house 1 finsbury circus london ecwm 7BA uk (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
24 November 2003Full accounts made up to 31 December 2002 (10 pages)
24 November 2003Full accounts made up to 31 December 2002 (10 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Return made up to 30/07/03; full list of members (6 pages)
4 September 2003Return made up to 30/07/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
30 September 2002Return made up to 30/07/02; full list of members (6 pages)
30 September 2002Return made up to 30/07/02; full list of members (6 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Location of register of members (1 page)
27 July 2001Location of register of members (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 December 1999 (9 pages)
9 January 2001Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (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)
24 August 2000Return made up to 30/07/00; full list of members (7 pages)
24 August 2000Return made up to 30/07/00; full list of members (7 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
6 September 1999Return made up to 01/09/99; full list of members (7 pages)
6 September 1999Return made up to 01/09/99; full list of members (7 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1998Return made up to 01/09/98; full list of members (8 pages)
24 September 1998Return made up to 01/09/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Return made up to 01/09/97; full list of members (8 pages)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 01/09/97; full list of members (8 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 September 1996Return made up to 01/09/96; full list of members (8 pages)
30 September 1996Return made up to 01/09/96; full list of members (8 pages)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
31 October 1995Return made up to 01/10/95; full list of members (14 pages)
31 October 1995Return made up to 01/10/95; full list of members (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1984Accounts made up to 31 December 1982 (7 pages)
7 April 1984Accounts made up to 31 December 1982 (7 pages)
8 March 1983Accounts made up to 31 December 1981 (8 pages)
8 March 1983Accounts made up to 31 December 1981 (8 pages)
3 February 1982Accounts made up to 31 December 1980 (8 pages)
3 February 1982Accounts made up to 31 December 1980 (8 pages)
18 September 1962Certificate of incorporation (1 page)
18 September 1962Certificate of incorporation (1 page)