Canary Wharf
London
E14 5BF
Director Name | Mr Arnaud Le Foll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2020(56 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Vice President Of Exploration & Production |
Country of Residence | Russia |
Correspondence Address | 10 Upper Bank Street 18th Floor London E14 5BF |
Director Name | Mr Stephane Michel Jean Francois Decubber |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 August 2020(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Upper Bank Street 18th Floor London E14 5BF |
Secretary Name | Deidre Derworiz |
---|---|
Status | Current |
Appointed | 22 August 2022(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Joanna Frances Aatkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 12 Briar Close Ampthill Bedford MK45 2LH |
Director Name | Mr Christian Chomat |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Exploration Manager - Oil Company |
Correspondence Address | 9 Balmoral Place Aberdeen Aberdeenshire AB1 6HR Scotland |
Director Name | Joel Bouchaud |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1993) |
Role | Managing Director |
Correspondence Address | 24 Campden Hill Square London W8 7JY |
Director Name | Philippe Armand |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Operations Manager |
Correspondence Address | 58 Rubislaw Den North Aberdeen AB2 4AN Scotland |
Director Name | David Michael Dixon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 1997) |
Role | Solicitor |
Correspondence Address | 10 Peek Crescent London Sw19 |
Secretary Name | Mr Charles Warwick Foster English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Dogwood Cottage Bransbury Barton Stacey Winchester Hampshire SO21 3QJ |
Director Name | John James Arnton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(32 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2000) |
Role | Solicitor |
Correspondence Address | 6 Springdale Crescent Bieldside Aberdeen AB15 9FG Scotland |
Secretary Name | Marie Lily Bianca Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(32 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 106 Bensham Grove Thornton Heath Surrey CR7 8DB |
Secretary Name | Mr Malcolm Keith Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Carrich Mhor Wellwood Terrace Cults Aberdeen AB1 9JA Scotland |
Director Name | Jean Eugene Bie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2001) |
Role | Director Portfolio Manager Elf |
Correspondence Address | 9 Allee De Saint Cucufa Vaucresson 92420 France Foreign |
Director Name | Mr Yves Louis Charles Justin Darricarrere |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2003) |
Role | Vp Finance Exploration & P |
Country of Residence | France |
Correspondence Address | 20 Avenue De Bellevue 78150 Le Chesnay France |
Director Name | Maurice Pierre Gabriel Comtet |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2001) |
Role | Vice President Human Resources |
Correspondence Address | 20 Avenue Des Tilleuls Chatou 78400 France Foreign |
Secretary Name | John James Arnton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 6 Springdale Crescent Bieldside Aberdeen AB15 9FG Scotland |
Director Name | Mr Michel Jean Marcel Contie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2000(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2009) |
Role | Senior V P Northern Europe |
Country of Residence | France |
Correspondence Address | 5 Rue Du Colonel Combes Paris 75007 |
Secretary Name | Angus Stephen Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(36 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Avalon 1 Station Road Bieldside Aberdeen AB15 9DP Scotland |
Director Name | Agnes Marie Jeanne Boffety |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2001(37 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 August 2003) |
Role | Finance Manager |
Correspondence Address | 8 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
Secretary Name | John McPherson Stewart Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Burnbank 33 South Street Newtyle Angus PH12 8UQ Scotland |
Director Name | Gilles Francois Guirec Darmois |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2002(37 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 November 2002) |
Role | Senior Vp Finance |
Correspondence Address | 27 Rue Notre Dame Des Champs 75006 Paris Foreign |
Director Name | Mr Ian Dundas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(37 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2003) |
Role | Sustainable Development Manage |
Correspondence Address | Maplewood Beaconhill Road Milltimber Aberdeen AB13 0JR Scotland |
Director Name | Robert Paul Marie Louise Castaigne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2002(37 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 8 Avenue Charles De Gaulle Boulogne France 92100 Foreign |
Director Name | Mr Humbert De Wendel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2003(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2006) |
Role | Tfe Finance Div Directeur |
Country of Residence | France |
Correspondence Address | 20 Rue Berlioz 75116 Paris Foreign |
Director Name | Michel Benezit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Senior Vp Europe Explo & Pro |
Correspondence Address | 32 Boulevard Victor Hugo 92200 Neuilly Sur Seine France |
Secretary Name | Marie Anne Besancon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(40 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2007) |
Role | Legal Manager |
Correspondence Address | 53 Osborne Place Aberdeen Aberdeenshire AB25 2BX Scotland |
Secretary Name | Mary Begg-Saffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2011) |
Role | Legal Manager |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Crawpeel Road, Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Director Name | Mr Patrice Philippe De Martin De Vivies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2009(45 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2015) |
Role | Snr. Vp Northern Europe |
Country of Residence | France |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Crawpeel Road, Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Secretary Name | Mr Serge Christian Jose Garcia |
---|---|
Status | Resigned |
Appointed | 22 July 2011(47 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Total E&P Uk Limited Crawpeel Road Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Secretary Name | Mr Andrew David Powell |
---|---|
Status | Resigned |
Appointed | 31 July 2014(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Michael Simon Borrell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Henning Eide |
---|---|
Status | Resigned |
Appointed | 01 October 2017(53 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Ms Karen Dyrskjot Boesen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2018(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Bryan Wilson |
---|---|
Status | Resigned |
Appointed | 02 July 2018(54 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mr Lewis Porter |
---|---|
Status | Resigned |
Appointed | 18 March 2019(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mrs Anne-Marie Fraser |
---|---|
Status | Resigned |
Appointed | 13 December 2021(57 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Website | totalgp.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5m at £1 | Total Upstream Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £972,000 |
Gross Profit | £463,000 |
Net Worth | £148,330,000 |
Current Liabilities | £169,289,000 |
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 | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
22 November 1989 | Delivered on: 27 November 1989 Satisfied on: 24 June 1998 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge and all other moneys payable pursuant to the trust deed. Particulars: All the rights, title and interest of the depositor in and to each payment which the depositor is from time to time required to make under the provisions of the trust deed (see form 395 for full details). Fully Satisfied |
---|---|
1 November 1989 | Delivered on: 9 November 1989 Satisfied on: 24 June 1998 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee (as trustee for the holders of the stock) as defined under the terms of the trust deed and this charge. Particulars: An absolute assignment by the depositors of all the rights title and interest of the depositor in and to each payment which the depositor is from time to time require to make under the provisions of the trust deed (see form 395 for details). Fully Satisfied |
29 April 1985 | Delivered on: 3 May 1985 Satisfied on: 24 June 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Scottish assignation in security Secured details: All obligations and liabilities owed by elf UK PLC. To the law debenture trust corporation PLC as trustee for the beneficiaries under the terms of the secured obligations as defined in the scottish assignation. Particulars: Fixed security by way of assignation (see doc M110). Fully Satisfied |
29 April 1985 | Delivered on: 3 May 1985 Satisfied on: 24 June 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Debenture Secured details: All obligations and liabilities owed by elf UK PLC to the law debenture trust corporation PLC as trustee for the beneficiaries under the terms of the secured obligations as defined in the debenture. Particulars: Charge by way of assignment (see doc M109). Fully Satisfied |
29 April 1985 | Delivered on: 3 May 1985 Satisfied on: 24 June 1998 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Support agreement Secured details: All obligations and liabilities owed by norako LTD to banque nationale de paris PLC and the banks under the terms of the loan agreement of even date. Particulars: Fixed charge over all of the right, title and interest of elf (see doc M108). Fully Satisfied |
29 April 1985 | Delivered on: 3 May 1985 Satisfied on: 24 June 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: All obligations and liabilities owed by elf UK PLC or noralco limited to the law debenture trust corporation PLC as trustee for the beneficiaries under the terms of the secured obligations as defined in the trust deed. Particulars: A first charge by way of assignment over all of the rights title and interest (see doc M107). Fully Satisfied |
22 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
24 August 2023 | Change of details for Totalenergies Upstream Uk Limited as a person with significant control on 27 July 2023 (2 pages) |
27 July 2023 | Registered office address changed from 10 Upper Bank Street 18th Floor London E14 5BF England to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 27 July 2023 (1 page) |
18 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
3 April 2023 | Director's details changed for Mr Nicolas Payer on 26 March 2023 (2 pages) |
17 January 2023 | Appointment of Mr Nicolas Payer as a director on 9 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Arnaud Le Foll as a director on 3 January 2023 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
2 September 2022 | Termination of appointment of Lewis Porter as a secretary on 22 August 2022 (1 page) |
2 September 2022 | Appointment of Deidre Derworiz as a secretary on 22 August 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
9 June 2022 | Termination of appointment of Anne-Marie Fraser as a secretary on 4 April 2022 (1 page) |
8 April 2022 | Director's details changed for Mr Arnaud Le Foll on 1 July 2020 (2 pages) |
7 April 2022 | Change of details for Total Upstream Uk Limited as a person with significant control on 1 June 2021 (2 pages) |
13 December 2021 | Appointment of Mrs Anne-Marie Fraser as a secretary on 13 December 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 October 2020 | Director's details changed for Mr Stephane Michel Jean Francois Decubber on 7 October 2020 (2 pages) |
25 August 2020 | Termination of appointment of Karen Dyrskjot Boesen as a director on 24 August 2020 (1 page) |
25 August 2020 | Appointment of Mr Stephane Michel Jean Francois Decubber as a director on 24 August 2020 (2 pages) |
3 July 2020 | Appointment of Mr Arnaud Le Foll as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Simon Borrell as a director on 30 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Bryan Wilson as a secretary on 18 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Lewis Porter as a secretary on 18 March 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 August 2018 | Appointment of Ms Karen Birgitte Dyrskjot Boesen as a director on 2 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Bryan Wilson as a secretary on 2 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Emmanuel Marie Gabriel L'ebraly as a director on 2 July 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of Henning Eide as a secretary on 21 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jean-Luc Guiziou as a director on 1 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Michael Simon Borrell on 8 March 2018 (2 pages) |
4 May 2018 | Termination of appointment of Elisabeth Francoise Proust-Van Heeswijk as a director on 1 May 2018 (1 page) |
26 October 2017 | Director's details changed for Mr Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Henning Eide on 9 October 2017 (1 page) |
20 October 2017 | Secretary's details changed for Henning Eide on 9 October 2017 (1 page) |
11 October 2017 | Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
24 August 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 December 2016 | Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages) |
1 December 2016 | Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages) |
8 September 2016 | Registered office address changed from 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF Londone14 5Bf to 10 Upper Bank Street 18th Floor London E14 5BF on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF Londone14 5Bf to 10 Upper Bank Street 18th Floor London E14 5BF on 8 September 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Registered office address changed from 18th Floor, 10 Upper Bank Street 18th Floor, 10 Upper Bank Street, Canary Wharf London England to 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF London E14 5BF on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 18th Floor, 10 Upper Bank Street 18th Floor, 10 Upper Bank Street, Canary Wharf London England to 18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF London E14 5BF on 19 June 2015 (1 page) |
5 May 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street 18Th Floor, 10 Upper Bank Street, Canary Wharf London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street 18Th Floor, 10 Upper Bank Street, Canary Wharf London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street 18Th Floor, 10 Upper Bank Street, Canary Wharf London on 5 May 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Termination of appointment of Alain Villedey as a director (1 page) |
4 October 2012 | Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages) |
4 October 2012 | Termination of appointment of Alain Villedey as a director (1 page) |
4 October 2012 | Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 September 2011 | Termination of appointment of Roland Festor as a director (1 page) |
9 September 2011 | Termination of appointment of Roland Festor as a director (1 page) |
9 September 2011 | Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages) |
9 September 2011 | Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 July 2011 | Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Mary Begg-Saffar as a secretary (1 page) |
27 July 2011 | Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Mary Begg-Saffar as a secretary (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Patrice Philippe De Martin De Vivies on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Patrice Philippe De Martin De Vivies on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Patrice Philippe De Martin De Vivies on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages) |
24 August 2009 | Director appointed mr patrice philippe de martin de vivies (1 page) |
24 August 2009 | Director appointed mr patrice philippe de martin de vivies (1 page) |
24 August 2009 | Appointment terminated director michel contie (1 page) |
24 August 2009 | Appointment terminated director michel contie (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 December 2008 | Appointment terminated director isabelle gastineau (1 page) |
1 December 2008 | Appointment terminated director isabelle gastineau (1 page) |
1 November 2008 | Director's change of particulars / michel contie / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / michel contie / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / roland festor / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / roland festor / 27/10/2008 (1 page) |
23 September 2008 | Director appointed alain villedey (2 pages) |
23 September 2008 | Appointment terminated director jean fournier (1 page) |
23 September 2008 | Director appointed alain villedey (2 pages) |
23 September 2008 | Appointment terminated director jean fournier (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2007 | Re-registration of Memorandum and Articles (7 pages) |
15 January 2007 | Re-registration of Memorandum and Articles (7 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Application for reregistration from PLC to private (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Application for reregistration from PLC to private (1 page) |
15 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 August 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Auditor's resignation (2 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members
|
29 June 2002 | Return made up to 01/06/02; full list of members
|
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Auditor's resignation (1 page) |
16 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
16 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 30 buckingham gate london SW1E 6NN (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 30 buckingham gate london SW1E 6NN (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
14 July 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
14 July 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
7 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
15 June 1999 | Return made up to 01/06/99; full list of members (13 pages) |
15 June 1999 | Return made up to 01/06/99; full list of members (13 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Secretary resigned (1 page) |
15 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Return made up to 01/06/98; full list of members (11 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (11 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 01/06/97; full list of members (10 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 01/06/97; full list of members (10 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
19 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
19 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | New director appointed (4 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (14 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (14 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
30 June 1992 | Company name changed elf uk PLC\certificate issued on 01/07/92 (2 pages) |
30 June 1992 | Company name changed elf uk PLC\certificate issued on 01/07/92 (2 pages) |
14 July 1983 | Memorandum and Articles of Association (51 pages) |
14 July 1983 | Memorandum and Articles of Association (51 pages) |
29 June 1964 | Certificate of incorporation (1 page) |
29 June 1964 | Certificate of incorporation (1 page) |