Company NameMethane Services Limited
Company StatusActive
Company Number00737366
CategoryPrivate Limited Company
Incorporation Date9 October 1962(61 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Anthony Richard Dickins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(55 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameEmma Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(59 years after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Claire Michelle Wright
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(60 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr James Richard Pitts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(61 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Nitin Shukla
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2024(61 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(60 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Secretary NameAnne Garrihy
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameWilliam Patrick Cox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address37 Durand Gardens
London
SW9 0PS
Director NameDr Graham Harold Freeman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 4 months after company formation)
Appointment Duration7 years (resigned 02 February 2000)
RoleManager Lng Supply Planning
Correspondence AddressPine Holt 9 The Grange
Enborne
Newbury
Berkshire
RG14 6RJ
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed25 October 1993(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed10 February 1995(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleChartered Secretary
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 1996(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameBalemale Amrit Bhat
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(37 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2012)
RoleLng Shipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Simon Mark Bonini
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2002)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressThe Barn
Ashmore Green Road
Thatcham
Berkshire
RG18 9ER
Secretary NameLinda Anderson
NationalityBritish
StatusResigned
Appointed21 February 2000(37 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address104 Wokingham Road
Reading
Berkshire
RG6 1JL
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed05 October 2000(38 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameKeith Michael Hubber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(39 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2002)
RoleLawyer
Correspondence AddressSchool House
School Lane, East Garston
Hungerford
Berkshire
RG17 7HR
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(40 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(41 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2005)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard
Millers Lane, Hornton
Banbury
Oxfordshire
OX15 6BS
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMr Martin Joseph Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(42 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2010)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameLeduvy Gouvea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBrazilian
StatusResigned
Appointed11 August 2005(42 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2007)
RoleGeneral Manager Of Health Safe
Correspondence AddressFlat 27 Gillespie House
Holloway Drive
Virginia Water
Surrey
GU25 4SU
Director NameDr Stuart Alfred Fysh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2005(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2008)
RoleVice President
Correspondence AddressCardinals Ride
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameMr Ian Jonathan Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed27 September 2010(48 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen James Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(48 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 February 2017)
RolePresident - Bg Lng Trading Llc
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Brockenhurst Road
Ascot
SL5 9HB
Director NameMs Ann Collins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(49 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(50 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(53 years after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Hockel
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2016(53 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stuart Carleton Flynn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(53 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Osler D'Costa
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(54 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2024)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAndrew John Daniel Enever
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(59 years after company formation)
Appointment Duration1 year, 12 months (resigned 21 October 2023)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2016(53 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.6b at $1Bg Uk Holdings Limited
80.12%
Preference A
2.4b at $1Bg Uk Holdings Limited
19.88%
Preference B
100 at £1Bg Energy Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£555,688,255
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

4 December 2013Delivered on: 12 December 2013
Satisfied on: 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 12 December 2013
Satisfied on: 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane julia louise official number 740496 and imo number 9412880.
Fully Satisfied
4 December 2013Delivered on: 12 December 2013
Satisfied on: 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane beckie anne official number 740514 and imo number 9516129.
Fully Satisfied
4 December 2013Delivered on: 12 December 2013
Satisfied on: 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane beckie anne official number 740514 and imo number 9516129. notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 12 December 2013
Satisfied on: 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane julia louise official number 740496 and imo number 9412880. notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 12 December 2013
Satisfied on: 7 April 2015
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 12 December 2013
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 12 December 2013
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Assignee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2004Delivered on: 1 June 2004
Persons entitled: National Australia Bank Limited

Classification: The rebate assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest vested in or expressed to be vested in, the assignor in, to and under, the lessor assigned property and the lease proceeds amounts and all claims rights and remedies of the assignor arising out of or in connection with the property assigned and referred to in and above the lessor assigned property and lease proceeds amounts.. See the mortgage charge document for full details.
Outstanding
24 May 2004Delivered on: 1 June 2004
Persons entitled: National Australia Bank Limited

Classification: The rebate assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest vested in or expressed to be vested in, the assignor in, to and under, the lessor assigned property and the lease proceeds amounts and all claims rights and remedies of the assignor arising out of or in connection with the property assigned and referred to in and above the lessor assigned property and lease proceeds amounts.. See the mortgage charge document for full details.
Outstanding
24 May 2004Delivered on: 1 June 2004
Persons entitled: National Australia Bank Limited

Classification: The rebate assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest vested in or expressed to be vested in, the assignor in, to and under, the lessor assigned property and the lease proceeds amounts and all claims rights and remedies of the assignor arising out of or in connection with the property assigned and referred to in and above the lessor assigned property and lease proceeds amounts.. See the mortgage charge document for full details.
Outstanding
24 May 2004Delivered on: 1 June 2004
Persons entitled: National Australia Finance (Vessel Leasing No. 3) Limited

Classification: The swap agreement assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest vested in or expressed to be vested in the assignor in, to and under the isda master agreement dated 24 may 2004.
Outstanding
24 May 2004Delivered on: 1 June 2004
Persons entitled: National Australia Finance (Vessel Leasing No. 3) Limited

Classification: The swap agreement assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest vested in or expressed to be vested in the assignor in, to and under the isda master agreement dated 24 may 2004. see the mortgage charge document for full details.
Outstanding
4 December 2013Delivered on: 12 December 2013
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane patricia camila official number 740513 and imo number 9425277.
Outstanding
4 December 2013Delivered on: 12 December 2013
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane mickie harper official number 740517 and imo number 9520376.
Outstanding
4 December 2013Delivered on: 12 December 2013
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane mickie harper official number 740517 and imo number 9520376. notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 12 December 2013
Persons entitled: Bg Pension Funding Scottish Limited Partnership Acting Through Its General Partner Bg General Partner Limited (The "Mortgagee")

Classification: A registered charge
Particulars: Methane patricia camila official number 740513 and imo number 9425277. notification of addition to or amendment of charge.
Outstanding
24 May 2004Delivered on: 1 June 2004
Persons entitled: National Australia Finance (Vessel Leasing No. 3) Limited

Classification: The swap agreement assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights title and interest vested in or expressed to be vested in the assignor in, to and under the isda master agreement dated 24 may 2004. see the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Termination of appointment of Andrew John Daniel Enever as a director on 21 October 2023 (1 page)
30 October 2023Appointment of Mr James Richard Pitts as a director on 21 October 2023 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (43 pages)
14 June 2023Appointment of Ms Claire Michelle Wright as a director on 12 June 2023 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 31 December 2021 (46 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
28 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 April 2022Appointment of Andrew John Daniel Enever as a director on 22 October 2021 (2 pages)
26 October 2021Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 30 September 2021 (1 page)
8 October 2021Appointment of Emma Elizabeth Jane Shaw as a director on 1 October 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (38 pages)
23 April 2021Satisfaction of charge 007373660017 in full (1 page)
23 April 2021Satisfaction of charge 007373660018 in full (1 page)
23 April 2021Satisfaction of charge 007373660011 in full (1 page)
23 April 2021Satisfaction of charge 007373660007 in full (1 page)
23 April 2021Satisfaction of charge 007373660008 in full (1 page)
23 April 2021Satisfaction of charge 007373660013 in full (1 page)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Michael Paul Lockey as a director on 18 December 2020 (1 page)
16 October 2020Full accounts made up to 31 December 2019 (38 pages)
15 August 2020Resolutions
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 director may authorised matters in which a director have a direct or indiret interest that conflicts, or possibly may conflict with the interests of the company 28/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 2020Memorandum and Articles of Association (34 pages)
15 August 2020Statement of company's objects (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (30 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
18 February 2019Appointment of Mr Stefan Andrew Strausfeld-Perry as a director on 13 February 2019 (2 pages)
14 January 2019Termination of appointment of Robert Hockel as a director on 14 January 2019 (1 page)
5 October 2018Termination of appointment of Rafik Kaabi as a director on 1 December 2017 (1 page)
5 October 2018Termination of appointment of Stuart Carleton Flynn as a director on 1 July 2017 (1 page)
25 September 2018Appointment of Mr Anthony Richard Dickins as a director on 23 February 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
19 September 2018Appointment of Mr Osler D'costa as a director on 31 August 2017 (2 pages)
14 September 2018Termination of appointment of Ann Collins as a director on 31 August 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
28 November 2017Full accounts made up to 31 December 2016 (26 pages)
28 November 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 (1 page)
16 June 2017Statement by Directors (3 pages)
16 June 2017Solvency Statement dated 12/06/17 (3 pages)
16 June 2017Statement of capital on 16 June 2017
  • USD 12,000,000,000
(5 pages)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2017Solvency Statement dated 12/06/17 (3 pages)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2017Statement by Directors (3 pages)
16 June 2017Statement of capital on 16 June 2017
  • USD 12,000,000,000
(5 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
22 February 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
22 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
22 February 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
9 February 2017Termination of appointment of Stephen James Hill as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Stephen James Hill as a director on 9 February 2017 (1 page)
16 January 2017Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages)
16 January 2017Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages)
5 December 2016Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page)
5 December 2016Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page)
18 November 2016Director's details changed for Mr Robert Hockel on 23 September 2016 (2 pages)
18 November 2016Appointment of Mr Robert Hockel as a director on 25 August 2016 (2 pages)
18 November 2016Appointment of Mr Robert Hockel as a director on 25 August 2016 (2 pages)
18 November 2016Director's details changed for Mr Robert Hockel on 23 September 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 September 2016Appointment of Mr Rafik Kaabi as a director on 25 August 2016 (2 pages)
12 September 2016Appointment of Mr Rafik Kaabi as a director on 25 August 2016 (2 pages)
7 September 2016Termination of appointment of Samuel William Keppel-Compton as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Samuel William Keppel-Compton as a director on 31 August 2016 (1 page)
2 September 2016Appointment of Mr Stuart Carleton Flynn as a director on 25 August 2016 (2 pages)
2 September 2016Appointment of Mr Stuart Carleton Flynn as a director on 25 August 2016 (2 pages)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
  • USD 12,000,000,000
(7 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
  • USD 12,000,000,000
(7 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 December 2015Appointment of Mr John Patrick Kiddle as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr John Patrick Kiddle as a director on 11 December 2015 (2 pages)
6 December 2015Change of share class name or designation (4 pages)
6 December 2015Change of share class name or designation (4 pages)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Change of share class name or designation (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
19 August 2015Change of share class name or designation (2 pages)
19 August 2015Change of share class name or designation (2 pages)
26 June 2015Change of share class name or designation (2 pages)
26 June 2015Change of share class name or designation (2 pages)
6 June 2015Change of share class name or designation (2 pages)
6 June 2015Change of share class name or designation (2 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
6 May 2015Change of share class name or designation (2 pages)
6 May 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (4 pages)
17 April 2015Change of share class name or designation (4 pages)
7 April 2015Satisfaction of charge 007373660009 in full (4 pages)
7 April 2015Satisfaction of charge 007373660015 in full (4 pages)
7 April 2015Satisfaction of charge 007373660009 in full (4 pages)
7 April 2015Satisfaction of charge 007373660016 in full (4 pages)
7 April 2015Satisfaction of charge 007373660014 in full (4 pages)
7 April 2015Satisfaction of charge 007373660014 in full (4 pages)
7 April 2015Satisfaction of charge 007373660015 in full (4 pages)
7 April 2015Satisfaction of charge 007373660012 in full (4 pages)
7 April 2015Satisfaction of charge 007373660016 in full (4 pages)
7 April 2015Satisfaction of charge 007373660010 in full (4 pages)
7 April 2015Satisfaction of charge 007373660012 in full (4 pages)
7 April 2015Satisfaction of charge 007373660010 in full (4 pages)
27 March 2015Change of share class name or designation (2 pages)
27 March 2015Change of share class name or designation (2 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Change of share class name or designation (2 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • USD 12,000,000,000
(19 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • USD 12,000,000,000
(19 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • USD 12,000,000,000
(19 pages)
9 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
  • USD 12,000,000,000
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
  • USD 12,000,000,000
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
  • USD 5,504,233,581
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
  • USD 5,504,233,581
(3 pages)
29 January 2015Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
23 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages)
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
7 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 pages)
19 December 2013Appointment of Mr Michael Neil Sellers as a director (2 pages)
19 December 2013Appointment of Mr Michael Neil Sellers as a director (2 pages)
19 December 2013Appointment of Mr Samuel William Keppel-Compton as a director (2 pages)
19 December 2013Appointment of Mr Samuel William Keppel-Compton as a director (2 pages)
12 December 2013Registration of charge 007373660007 (20 pages)
12 December 2013Registration of charge 007373660014 (20 pages)
12 December 2013Registration of charge 007373660016 (9 pages)
12 December 2013Registration of charge 007373660015 (9 pages)
12 December 2013Registration of charge 007373660017 (9 pages)
12 December 2013Registration of charge 007373660009 (20 pages)
12 December 2013Registration of charge 007373660018 (9 pages)
12 December 2013Registration of charge 007373660014 (20 pages)
12 December 2013Registration of charge 007373660012 (20 pages)
12 December 2013Registration of charge 007373660009 (20 pages)
12 December 2013Registration of charge 007373660013 (20 pages)
12 December 2013Registration of charge 007373660010 (20 pages)
12 December 2013Registration of charge 007373660013 (20 pages)
12 December 2013Registration of charge 007373660011 (20 pages)
12 December 2013Registration of charge 007373660017 (9 pages)
12 December 2013Registration of charge 007373660016 (9 pages)
12 December 2013Registration of charge 007373660012 (20 pages)
12 December 2013Registration of charge 007373660008 (20 pages)
12 December 2013Registration of charge 007373660010 (20 pages)
12 December 2013Registration of charge 007373660007 (20 pages)
12 December 2013Registration of charge 007373660015 (9 pages)
12 December 2013Registration of charge 007373660011 (20 pages)
12 December 2013Registration of charge 007373660018 (9 pages)
12 December 2013Registration of charge 007373660008 (20 pages)
3 October 2013Section 519 (1 page)
3 October 2013Section 519 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 August 2013Termination of appointment of Carol Inman as a secretary (1 page)
1 August 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
1 August 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
1 August 2013Termination of appointment of Carol Inman as a secretary (1 page)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
17 December 2012Appointment of Thomas Henry Summers as a director (2 pages)
17 December 2012Appointment of Thomas Henry Summers as a director (2 pages)
4 October 2012Termination of appointment of Balemale Bhat as a director (1 page)
4 October 2012Termination of appointment of Balemale Bhat as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 June 2012Appointment of Ann Collins as a director (2 pages)
7 June 2012Appointment of Ann Collins as a director (2 pages)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2012Appointment of Pedro Zinner as a director (2 pages)
10 February 2012Appointment of Pedro Zinner as a director (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages)
4 January 2012Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
19 October 2011Appointment of Manager Lng Supply Stephen James Hill as a director (2 pages)
19 October 2011Appointment of Manager Lng Supply Stephen James Hill as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Termination of appointment of Nigel Shaw as a director (1 page)
12 September 2011Termination of appointment of Nigel Shaw as a director (1 page)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Martin Houston as a director (1 page)
29 November 2010Termination of appointment of Martin Houston as a director (1 page)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
15 October 2010Termination of appointment of Graham Hall as a director (1 page)
15 October 2010Termination of appointment of Paul Stephen Vidler as a director (1 page)
15 October 2010Termination of appointment of Paul Stephen Vidler as a director (1 page)
15 October 2010Termination of appointment of Graham Hall as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Appointment of Graham Hall as a director (2 pages)
30 September 2010Appointment of Graham Hall as a director (2 pages)
30 September 2010Appointment of Paul Stephen Vidler as a director (2 pages)
30 September 2010Appointment of Paul Stephen Vidler as a director (2 pages)
27 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
27 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages)
28 January 2010Appointment of Nigel Richard Shaw as a director (2 pages)
28 January 2010Appointment of Nigel Richard Shaw as a director (2 pages)
31 December 2009Termination of appointment of Ian Bradshaw as a director (1 page)
31 December 2009Termination of appointment of Ian Bradshaw as a director (1 page)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
18 November 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Balemale Amrit Bhat on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Balemale Amrit Bhat on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Carlos Quintana on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Carlos Quintana on 27 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 February 2009Return made up to 01/02/09; full list of members (5 pages)
17 February 2009Return made up to 01/02/09; full list of members (5 pages)
9 December 2008Appointment terminated director stuart fysh (1 page)
9 December 2008Appointment terminated director stuart fysh (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
3 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 January 2006Full accounts made up to 31 December 2004 (16 pages)
13 January 2006Full accounts made up to 31 December 2004 (16 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (2 pages)
28 February 2005Return made up to 01/02/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 01/02/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Particulars of mortgage/charge (5 pages)
3 March 2004Return made up to 01/02/04; full list of members (4 pages)
3 March 2004Return made up to 01/02/04; full list of members (4 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive, reading, RG6 1PT (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director resigned (1 page)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 February 2001Return made up to 01/02/01; full list of members (7 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (3 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Return made up to 01/02/99; full list of members (6 pages)
22 March 1999Return made up to 01/02/99; full list of members (6 pages)
22 March 1999Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
1 May 1998Return made up to 01/02/98; full list of members (6 pages)
1 May 1998Return made up to 01/02/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 100 thames valley park drive, reading, berkshire RG6 1PT (1 page)
30 April 1998Registered office changed on 30/04/98 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 February 1997Return made up to 01/02/97; full list of members (6 pages)
26 February 1997Return made up to 01/02/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: rivermill house, 152 grovsenor road, london, SW1V 3JL (1 page)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grovsenor road london SW1V 3JL (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (1 page)
25 February 1996Return made up to 01/02/96; no change of members (6 pages)
25 February 1996Return made up to 01/02/96; no change of members (6 pages)
10 November 1995Director resigned (4 pages)
10 November 1995Director resigned (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (4 pages)
30 March 1995New secretary appointed (4 pages)
30 March 1995Secretary resigned (4 pages)
30 March 1995New secretary appointed (4 pages)
30 March 1995Secretary resigned (4 pages)
30 March 1995New secretary appointed (4 pages)
30 March 1995New secretary appointed (4 pages)
30 March 1995Secretary resigned (4 pages)
30 March 1995Secretary resigned (4 pages)
15 March 1995Return made up to 01/02/95; full list of members (16 pages)
15 March 1995Return made up to 01/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
15 September 1992Memorandum and Articles of Association (12 pages)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 September 1992Memorandum and Articles of Association (12 pages)
9 October 1962Certificate of incorporation (1 page)
9 October 1962Certificate of incorporation (1 page)