London
WC2R 0ZA
Director Name | Emma Shaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(59 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Claire Michelle Wright |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(60 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr James Richard Pitts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2023(61 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Nitin Shukla |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2024(61 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Secretary Name | Anne Garrihy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | William Patrick Cox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 37 Durand Gardens London SW9 0PS |
Director Name | Dr Graham Harold Freeman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 2000) |
Role | Manager Lng Supply Planning |
Correspondence Address | Pine Holt 9 The Grange Enborne Newbury Berkshire RG14 6RJ |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Chartered Secretary |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Balemale Amrit Bhat |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 September 2012) |
Role | Lng Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Simon Mark Bonini |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2002) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | The Barn Ashmore Green Road Thatcham Berkshire RG18 9ER |
Secretary Name | Linda Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(37 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 104 Wokingham Road Reading Berkshire RG6 1JL |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(38 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Keith Michael Hubber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(39 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2002) |
Role | Lawyer |
Correspondence Address | School House School Lane, East Garston Hungerford Berkshire RG17 7HR |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2005) |
Role | Head Of Business Taxation |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Millers Lane, Hornton Banbury Oxfordshire OX15 6BS |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Mr Martin Joseph Houston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2010) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Leduvy Gouvea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 August 2005(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2007) |
Role | General Manager Of Health Safe |
Correspondence Address | Flat 27 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU |
Director Name | Dr Stuart Alfred Fysh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2005(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2008) |
Role | Vice President |
Correspondence Address | Cardinals Ride Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | Mr Ian Jonathan Bradshaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 27 September 2010(48 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen James Hill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 February 2017) |
Role | President - Bg Lng Trading Llc |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Brockenhurst Road Ascot SL5 9HB |
Director Name | Ms Ann Collins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(50 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(53 years after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Robert Hockel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 2016(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2019) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stuart Carleton Flynn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(53 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2017) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Osler D'Costa |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2024) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Andrew John Daniel Enever |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(59 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 October 2023) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2016(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.6b at $1 | Bg Uk Holdings Limited 80.12% Preference A |
---|---|
2.4b at $1 | Bg Uk Holdings Limited 19.88% Preference B |
100 at £1 | Bg Energy Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £555,688,255 |
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
4 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 |
31 October 2023 | Termination of appointment of Andrew John Daniel Enever as a director on 21 October 2023 (1 page) |
---|---|
30 October 2023 | Appointment of Mr James Richard Pitts as a director on 21 October 2023 (2 pages) |
13 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
14 June 2023 | Appointment of Ms Claire Michelle Wright as a director on 12 June 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
8 January 2023 | Full accounts made up to 31 December 2021 (46 pages) |
28 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
28 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Andrew John Daniel Enever as a director on 22 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 30 September 2021 (1 page) |
8 October 2021 | Appointment of Emma Elizabeth Jane Shaw as a director on 1 October 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (38 pages) |
23 April 2021 | Satisfaction of charge 007373660017 in full (1 page) |
23 April 2021 | Satisfaction of charge 007373660018 in full (1 page) |
23 April 2021 | Satisfaction of charge 007373660011 in full (1 page) |
23 April 2021 | Satisfaction of charge 007373660007 in full (1 page) |
23 April 2021 | Satisfaction of charge 007373660008 in full (1 page) |
23 April 2021 | Satisfaction of charge 007373660013 in full (1 page) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Michael Paul Lockey as a director on 18 December 2020 (1 page) |
16 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Memorandum and Articles of Association (34 pages) |
15 August 2020 | Statement of company's objects (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
18 February 2019 | Appointment of Mr Stefan Andrew Strausfeld-Perry as a director on 13 February 2019 (2 pages) |
14 January 2019 | Termination of appointment of Robert Hockel as a director on 14 January 2019 (1 page) |
5 October 2018 | Termination of appointment of Rafik Kaabi as a director on 1 December 2017 (1 page) |
5 October 2018 | Termination of appointment of Stuart Carleton Flynn as a director on 1 July 2017 (1 page) |
25 September 2018 | Appointment of Mr Anthony Richard Dickins as a director on 23 February 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
19 September 2018 | Appointment of Mr Osler D'costa as a director on 31 August 2017 (2 pages) |
14 September 2018 | Termination of appointment of Ann Collins as a director on 31 August 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 (1 page) |
16 June 2017 | Statement by Directors (3 pages) |
16 June 2017 | Solvency Statement dated 12/06/17 (3 pages) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Resolutions
|
16 June 2017 | Solvency Statement dated 12/06/17 (3 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Statement by Directors (3 pages) |
16 June 2017 | Statement of capital on 16 June 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
22 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
9 February 2017 | Termination of appointment of Stephen James Hill as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Stephen James Hill as a director on 9 February 2017 (1 page) |
16 January 2017 | Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Robert Hockel on 23 September 2016 (2 pages) |
18 November 2016 | Appointment of Mr Robert Hockel as a director on 25 August 2016 (2 pages) |
18 November 2016 | Appointment of Mr Robert Hockel as a director on 25 August 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Robert Hockel on 23 September 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 September 2016 | Appointment of Mr Rafik Kaabi as a director on 25 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Rafik Kaabi as a director on 25 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Samuel William Keppel-Compton as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Samuel William Keppel-Compton as a director on 31 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Stuart Carleton Flynn as a director on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stuart Carleton Flynn as a director on 25 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 January 2016 | Resolutions
|
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Resolutions
|
11 December 2015 | Appointment of Mr John Patrick Kiddle as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr John Patrick Kiddle as a director on 11 December 2015 (2 pages) |
6 December 2015 | Change of share class name or designation (4 pages) |
6 December 2015 | Change of share class name or designation (4 pages) |
11 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Change of share class name or designation (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Change of share class name or designation (2 pages) |
6 June 2015 | Change of share class name or designation (2 pages) |
6 June 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (4 pages) |
17 April 2015 | Change of share class name or designation (4 pages) |
7 April 2015 | Satisfaction of charge 007373660009 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660015 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660009 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660016 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660014 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660014 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660015 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660012 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660016 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660010 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660012 in full (4 pages) |
7 April 2015 | Satisfaction of charge 007373660010 in full (4 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
29 January 2015 | Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
7 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Appointment of Mr Michael Neil Sellers as a director (2 pages) |
19 December 2013 | Appointment of Mr Michael Neil Sellers as a director (2 pages) |
19 December 2013 | Appointment of Mr Samuel William Keppel-Compton as a director (2 pages) |
19 December 2013 | Appointment of Mr Samuel William Keppel-Compton as a director (2 pages) |
12 December 2013 | Registration of charge 007373660007 (20 pages) |
12 December 2013 | Registration of charge 007373660014 (20 pages) |
12 December 2013 | Registration of charge 007373660016 (9 pages) |
12 December 2013 | Registration of charge 007373660015 (9 pages) |
12 December 2013 | Registration of charge 007373660017 (9 pages) |
12 December 2013 | Registration of charge 007373660009 (20 pages) |
12 December 2013 | Registration of charge 007373660018 (9 pages) |
12 December 2013 | Registration of charge 007373660014 (20 pages) |
12 December 2013 | Registration of charge 007373660012 (20 pages) |
12 December 2013 | Registration of charge 007373660009 (20 pages) |
12 December 2013 | Registration of charge 007373660013 (20 pages) |
12 December 2013 | Registration of charge 007373660010 (20 pages) |
12 December 2013 | Registration of charge 007373660013 (20 pages) |
12 December 2013 | Registration of charge 007373660011 (20 pages) |
12 December 2013 | Registration of charge 007373660017 (9 pages) |
12 December 2013 | Registration of charge 007373660016 (9 pages) |
12 December 2013 | Registration of charge 007373660012 (20 pages) |
12 December 2013 | Registration of charge 007373660008 (20 pages) |
12 December 2013 | Registration of charge 007373660010 (20 pages) |
12 December 2013 | Registration of charge 007373660007 (20 pages) |
12 December 2013 | Registration of charge 007373660015 (9 pages) |
12 December 2013 | Registration of charge 007373660011 (20 pages) |
12 December 2013 | Registration of charge 007373660018 (9 pages) |
12 December 2013 | Registration of charge 007373660008 (20 pages) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
1 August 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
1 August 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
1 August 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Appointment of Thomas Henry Summers as a director (2 pages) |
17 December 2012 | Appointment of Thomas Henry Summers as a director (2 pages) |
4 October 2012 | Termination of appointment of Balemale Bhat as a director (1 page) |
4 October 2012 | Termination of appointment of Balemale Bhat as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
7 June 2012 | Appointment of Ann Collins as a director (2 pages) |
7 June 2012 | Appointment of Ann Collins as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
10 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
10 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 October 2011 | Appointment of Manager Lng Supply Stephen James Hill as a director (2 pages) |
19 October 2011 | Appointment of Manager Lng Supply Stephen James Hill as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Termination of appointment of Nigel Shaw as a director (1 page) |
12 September 2011 | Termination of appointment of Nigel Shaw as a director (1 page) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Termination of appointment of Martin Houston as a director (1 page) |
29 November 2010 | Termination of appointment of Martin Houston as a director (1 page) |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages) |
15 October 2010 | Termination of appointment of Graham Hall as a director (1 page) |
15 October 2010 | Termination of appointment of Paul Stephen Vidler as a director (1 page) |
15 October 2010 | Termination of appointment of Paul Stephen Vidler as a director (1 page) |
15 October 2010 | Termination of appointment of Graham Hall as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Appointment of Graham Hall as a director (2 pages) |
30 September 2010 | Appointment of Graham Hall as a director (2 pages) |
30 September 2010 | Appointment of Paul Stephen Vidler as a director (2 pages) |
30 September 2010 | Appointment of Paul Stephen Vidler as a director (2 pages) |
27 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
27 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages) |
28 January 2010 | Appointment of Nigel Richard Shaw as a director (2 pages) |
28 January 2010 | Appointment of Nigel Richard Shaw as a director (2 pages) |
31 December 2009 | Termination of appointment of Ian Bradshaw as a director (1 page) |
31 December 2009 | Termination of appointment of Ian Bradshaw as a director (1 page) |
19 November 2009 | Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Balemale Amrit Bhat on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Balemale Amrit Bhat on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Carlos Quintana on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Carlos Quintana on 27 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
9 December 2008 | Appointment terminated director stuart fysh (1 page) |
9 December 2008 | Appointment terminated director stuart fysh (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 01/02/06; full list of members
|
3 March 2006 | Return made up to 01/02/06; full list of members
|
13 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (2 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Particulars of mortgage/charge (6 pages) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (4 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (4 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive, reading, RG6 1PT (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
24 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (3 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 March 1999 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
1 May 1998 | Return made up to 01/02/98; full list of members (6 pages) |
1 May 1998 | Return made up to 01/02/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 100 thames valley park drive, reading, berkshire RG6 1PT (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house, 152 grovsenor road, london, SW1V 3JL (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: rivermill house 152 grovsenor road london SW1V 3JL (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (1 page) |
25 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | Director resigned (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 July 1995 | Director resigned (4 pages) |
25 July 1995 | Director resigned (4 pages) |
30 March 1995 | New secretary appointed (4 pages) |
30 March 1995 | Secretary resigned (4 pages) |
30 March 1995 | New secretary appointed (4 pages) |
30 March 1995 | Secretary resigned (4 pages) |
30 March 1995 | New secretary appointed (4 pages) |
30 March 1995 | New secretary appointed (4 pages) |
30 March 1995 | Secretary resigned (4 pages) |
30 March 1995 | Secretary resigned (4 pages) |
15 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
15 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
15 September 1992 | Memorandum and Articles of Association (12 pages) |
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
15 September 1992 | Memorandum and Articles of Association (12 pages) |
9 October 1962 | Certificate of incorporation (1 page) |
9 October 1962 | Certificate of incorporation (1 page) |