Company NameBHP Billiton Petroleum Great Britain Limited
Company StatusActive
Company Number00810819
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameSarah Morgan
StatusCurrent
Appointed01 March 2017(52 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed22 March 2017(52 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleVice President Treasury Operations
Country of ResidenceEngland
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Marlon Ramotar Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(54 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleManager Treasury Operations
Country of ResidenceEngland
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameKate Luise Sommerville
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed05 August 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameFrederic Crawford Hamilton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(27 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 1998)
RoleCompany Chairman
Correspondence Address5 Polo Club Road
Denver
Colorado
United States
Director NameDavid Boulware Catlett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(27 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence Address101 Downing Street No 8
Denver
Colorado
Foreign
Director NameEdward Arden Blair
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address12 Eaton Mansions
Cliveden Place
London
SW1 8EH
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusResigned
Appointed28 March 1992(27 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 May 2009)
RoleSenior Counsel Bhp Billiton Pe
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1992(27 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 October 2007)
RoleSenior Counsel Bhp Billiton Pe
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameMichael Arle Baugh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1995)
RoleVice President Production
Correspondence Address5 Park Square Street
London
Nw1
Director NameAnthony Higson Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1997)
RoleGeneral Manager
Correspondence Address2 Saturn Street
North Balwyn
Melbourne
Australia
Director NameJoseph Michael Evon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1995(30 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 1995)
RolePresident And General Manager
Correspondence Address7 Prince Albert Road
Regents Park
London
Nw1
Director NameRobert Sydney Greenwood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 1995(30 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleVice President
Correspondence Address26 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NameNigel William Batchelor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(34 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2008)
RoleTax Manager Petroleum Bhp Bill
Correspondence Address72 Victoria Drive
London
SW19 6HL
Director NameKeith Carnegie Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2002)
RoleEngineer
Correspondence AddressFlat 36 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameAlan Frank Howell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 1999(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2002)
RoleSenior Business Advisor
Correspondence Address6 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameMr Philip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2001(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2006)
RoleGroup President Energy Bhp Bil
Country of ResidenceEngland
Correspondence AddressFlat 12 36 Sloane Court West
London
SW3 4TB
Director NameBenedict James Murray Clube
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleAccountant
Correspondence Address30 Furness Road
London
SW6 2LH
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed17 February 2004(39 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2008)
RoleDeputy Company Secretary Bhp B
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2007)
RoleDeputy Company Secretary
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2007(43 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2012)
RoleActing President - Production
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameTimothy John Cutt
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2007(43 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Secretary NameKelly Diane Tlachac
NationalityAmerican
StatusResigned
Appointed05 June 2009(44 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2009)
RoleParalegal
Correspondence Address18722
Leisure Place Drive
Humble
Texas
United States
Secretary NameMaria Isabel Reuter
NationalityBritish
StatusResigned
Appointed22 October 2009(45 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(45 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleSenior Tax Manger
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(45 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameMr Douglas Dale Handyside
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2011(47 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2012)
RoleActing President Of Production - Petroleum
Country of ResidenceUnited States
Correspondence Address1360 Post Oak Blvd.
Suite 150
Houston
Texas
77056
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2012(48 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2015)
RoleVice President Tax Emea And Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Peter David Cameron Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(48 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2013)
RoleSenior Manager Tax Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr Douglas Dale Handyside
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(48 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 2013)
RolePresident Conventional Production
Country of ResidenceUnited States
Correspondence AddressBhp Billiton 1360 Post Oak Blvd., Suite 150
Houston
Texas
77056
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(48 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Peter Paul Berger
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2013(49 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2016)
RoleSenior Finance Manager - Bhp Billiton Petroleum
Country of ResidenceUnited States
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2015(51 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2016)
RoleVice President Treasury Operations
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Kenneth Wayne Bramlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2017(52 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2017)
RoleManager
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB

Contact

Websitebhpbilliton.com

Location

Registered AddressNova South
160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.4m at £1Bhp Billiton Petroleum Investments (Great Britain) Pty LTD
54.67%
Ordinary
7.8m at £1Hamilton Oil Company Inc.
45.33%
Ordinary

Financials

Year2014
Turnover£105,518,877
Net Worth£2,147,483,647
Cash£3,205,508
Current Liabilities£26,569,151

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

22 December 1986Delivered on: 23 December 1986
Satisfied on: 4 June 1999
Persons entitled: European Investment Bank

Classification: Loan servicing agreement
Secured details: £55,398,000 and all other moneys due or to become due from the company and/or hamilton brothers U.K. petroleum corporation to the chargee under the terms of a finance contract dated 30TH and 31ST january 1986 and a common supplemental agreement dated 22/12/86.
Particulars: Account number 3633500 designated "hogb/eib service account" in the name of the company at midland bank PLC.
Fully Satisfied
29 July 1986Delivered on: 30 July 1986
Satisfied on: 4 June 1999
Persons entitled: European Investment Bank.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under a finance contract d/d 30TH/and 31ST january 1986.
Particulars: All sums of principal from time to time standing to the credit of the company's account no. 35057683.
Fully Satisfied
24 March 1986Delivered on: 27 March 1986
Satisfied on: 12 January 1991
Persons entitled: Bank of Montrealnd the Banks)(As Agent and Trustee for Itself, the Managers A

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to bank of montreal as agent supplemental to the debenture d/d 20/7/84.
Particulars: The balances from time to time standing to the credit of the hamilton accounts together with all interest thereon and the debt represented thereby. (See doc M116 for full details).
Fully Satisfied
21 February 1986Delivered on: 21 February 1986
Satisfied on: 4 June 1999
Persons entitled: The European Investment Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a finance contract dated 30 & 31 jan 1986.
Particulars: All sums of principal from time to time standing to the credit of an account opened with barclays bank PLC.
Fully Satisfied
17 February 1986Delivered on: 18 February 1986
Satisfied on: 3 February 1999
Persons entitled: Bank of Montreal(As Agent & Trustee as Aforesaid)

Classification: Deed of confirmation
Secured details: For further securing all moneys secured by a debenture dated 20/8/84 between the company and/or hamilton brothers oil company (1971) sdad. LTD & the bank of montreal as agent.
Particulars: The property mortgaged & charged by the debenture.
Fully Satisfied
20 July 1984Delivered on: 23 July 1984
Satisfied on: 12 January 1991
Persons entitled: Bank of Montreal.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of a credit agreement dated 22 june 1984.
Particulars: All the company's right title and interest in :- 1) the balances from time to time standing to the credit of the hamilton accounts.ii) the present and future rights and benefits under the production sales contracts and the illustrative agreement.iii) all compensation received or receivable by hogb.(for full details see doc no M113).
Fully Satisfied
20 July 1984Delivered on: 23 July 1984
Satisfied on: 3 February 1999
Persons entitled: Bank of Montreal.

Classification: Scottish assignation
Secured details: All monies due or to become due from the company to the chargees as defined in the charge under the terms of the credit agreements and financing documents.
Particulars: All the company's right, title and interest in and to:- a) the licences b) the operating agreements c) the participation agreement d) the illustrative agreement.(for full details see doc no M112).
Fully Satisfied
1 May 1984Delivered on: 3 May 1984
Persons entitled: Bank of Montreal

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 13.5.84.
Particulars: The supplemental debenture included within the property (see doc M111).
Fully Satisfied
28 March 1991Delivered on: 12 April 1991
Satisfied on: 3 February 1999
Persons entitled: Bank of Montreal

Classification: Supplemental debenutre
Secured details: Amending and supplementing the terms of a debenture dated 7/9/90.
Particulars: All right title and interest in and to the fixed charge assets and the floating charge assets as defined in the debenture dated 7/9/90 (please see form 395 for full details).
Fully Satisfied
18 September 1990Delivered on: 21 September 1990
Satisfied on: 3 February 1999
Persons entitled: Bank of Montreal

Classification: Scottish assignation in security
Secured details: All monies due or to become due from the company to the chargee ("the agent") as agent and trustee for itself and on behalf of each manager and each bank under the terms of the financing documents and/or any deed or document supplemental thereto.
Particulars: The assignor's whole right, title interest and benefit in and to (1) the bruce project agreements (2) all compensation received or receivable by the assignor in relation to the bruce interest and its right to recover and receive the same (3) all benefits in respect of insurances (please see form 395 and continuation sheets for full details).
Fully Satisfied
7 September 1990Delivered on: 14 September 1990
Satisfied on: 3 February 1999
Persons entitled: Bank of Montreal("the Agent")

Classification: Debenture
Secured details: All moneys due or to become due from the company to the bank of montreal ("the agent') a manager or a bank under the terms of the financing document (as defined) and/or any of the deeds or documents supplemental thereto.
Particulars: All right title and interest in and to the fixed charge assets and the floating charge assets (please see form 395 and continuation sheets for full details).
Fully Satisfied
27 June 1988Delivered on: 6 July 1988
Satisfied on: 3 February 1999
Persons entitled: Bank of Montreald the Banks)(As Agent and Trustee for Itself the Managers An

Classification: Supplemental debenture
Secured details: Further amending and restating the terms of a debenture dated 20.7.84 as amended and restated by a first supplemental debenture dated 24.3.86.
Particulars: By way of security assignment all benefits in respect of insurances all claims in respect thereof and return of premiums. (Please see form 395 for full details).
Fully Satisfied
19 May 1988Delivered on: 1 June 1988
Satisfied on: 3 February 1999
Persons entitled: Bank of Montrealnd the Banks).(As Agent and Trustee for Itself, the Managers A

Classification: Supplemental debenture
Secured details: Further amending and restating the terms of a debenture dated 20/7/84 as amended and restated by a first supplemental debenture dated 24/3/86.
Particulars: By way of a security assignment all benefits in respect of insurances, all claims in respect thereof and return of premiums (please see form 395 for full details).
Fully Satisfied
13 January 1984Delivered on: 19 January 1984
Persons entitled: Bank of Montreal

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A) by way of security assignment I) the balances ii) all certificates of deposit b) by way of first floating charge.(see doc M110 for full details).
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (25 pages)
3 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
16 August 2022Appointment of Kate Luise Sommerville as a director on 5 August 2022 (2 pages)
29 April 2022Termination of appointment of Michael Stone as a director on 31 March 2022 (1 page)
5 April 2022Full accounts made up to 30 June 2021 (24 pages)
14 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
11 November 2021Notification of Bhp Billiton (Uk) Dds Limited as a person with significant control on 26 October 2021 (2 pages)
11 November 2021Withdrawal of a person with significant control statement on 11 November 2021 (2 pages)
2 September 2021Appointment of Mr Michael Stone as a director on 30 August 2021 (2 pages)
21 July 2021Termination of appointment of Vincent Anthony Pereira as a director on 29 June 2021 (1 page)
11 July 2021Full accounts made up to 30 June 2020 (24 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
9 July 2020Full accounts made up to 30 June 2019 (32 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (47 pages)
9 August 2018Appointment of Mr Marlon Ramotar Singh as a director on 9 August 2018 (2 pages)
17 May 2018Full accounts made up to 30 June 2017 (49 pages)
15 May 2018Termination of appointment of Graham William Salmond as a director on 10 May 2018 (1 page)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Maree Elizabeth Robertson as a director on 29 September 2017 (2 pages)
8 December 2017Appointment of Graham William Salmond as a director on 29 September 2017 (3 pages)
8 December 2017Termination of appointment of Geraldine Ann Slattery as a director on 29 September 2017 (2 pages)
8 December 2017Termination of appointment of Kenneth Wayne Bramlett as a director on 29 September 2017 (2 pages)
8 December 2017Appointment of Vincent Anthony Pereira as a director on 29 September 2017 (3 pages)
8 May 2017Director's details changed for Mr Stewart Forster Cox on 4 May 2017 (3 pages)
8 May 2017Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 20 March 2017 with updates (10 pages)
8 May 2017Director's details changed for Mr Stewart Forster Cox on 4 May 2017 (3 pages)
8 May 2017Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 20 March 2017 with updates (10 pages)
9 April 2017Appointment of Mr Stewart Forster Cox as a director on 22 March 2017 (3 pages)
9 April 2017Appointment of Mr Stewart Forster Cox as a director on 22 March 2017 (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (51 pages)
7 April 2017Full accounts made up to 30 June 2016 (51 pages)
9 March 2017Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Maria Isabel Reuter as a secretary on 1 March 2017 (1 page)
9 March 2017Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Sarah Morgan as a secretary on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages)
2 March 2017Appointment of Mr. Kenneth Wayne Bramlett as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of Kristen Danielle Ray as a director on 17 February 2017 (1 page)
7 December 2016Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page)
13 June 2016Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Antonello Persico as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Geraldine Ann Slattery as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Antonello Persico as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Kristen Danielle Ray as a director on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Antonello Persico as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Antonello Persico as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Stephen Pastor as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Patrick Joseph Masse as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Peter Paul Berger as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Niall James Mccormack as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Niall James Mccormack as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Peter Paul Berger as a director on 10 June 2016 (1 page)
31 March 2016Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Maree Elizabeth Robertson as a director on 1 March 2016 (2 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 17,263,465
(6 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 17,263,465
(6 pages)
30 March 2016Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of David Ian Rainey as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of David Ian Rainey as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Nathan Orland Mauzy as a director on 1 March 2016 (1 page)
15 March 2016Full accounts made up to 30 June 2015 (55 pages)
15 March 2016Full accounts made up to 30 June 2015 (55 pages)
19 January 2016Termination of appointment of Jeffrey Lee Sahlberg as a director on 7 January 2016 (1 page)
19 January 2016Termination of appointment of Jeffrey Lee Sahlberg as a director on 7 January 2016 (1 page)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 06/08/2015
(45 pages)
20 August 2015Statement of company's objects (2 pages)
20 August 2015Statement of company's objects (2 pages)
20 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 06/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
15 May 2015Full accounts made up to 30 June 2014 (53 pages)
15 May 2015Full accounts made up to 30 June 2014 (53 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17,263,465
(8 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17,263,465
(8 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (1 page)
18 July 2014Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr. Patrick Joseph Masse as a director on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Michael Francis Kelly as a director on 30 June 2014 (1 page)
27 March 2014Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 17,263,465
(8 pages)
27 March 2014Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 17,263,465
(8 pages)
27 March 2014Director's details changed for Mr. Stephen Pastor on 1 September 2013 (2 pages)
12 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
12 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
12 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
12 February 2014Full accounts made up to 30 June 2013 (58 pages)
12 February 2014Full accounts made up to 30 June 2013 (58 pages)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
11 November 2013Appointment of Mr. Jeffrey Lee Sahlberg as a director (2 pages)
11 November 2013Appointment of Mr. Jeffrey Lee Sahlberg as a director (2 pages)
24 September 2013Appointment of Mr. Peter Paul Berger as a director (2 pages)
24 September 2013Appointment of Mr. Peter Paul Berger as a director (2 pages)
23 September 2013Termination of appointment of Paul Klute as a director (1 page)
23 September 2013Termination of appointment of Paul Klute as a director (1 page)
10 September 2013Appointment of Mr. Nathan Orland Mauzy as a director (2 pages)
10 September 2013Appointment of Mr. Niall James Mccormack as a director (2 pages)
10 September 2013Appointment of Mr. Paul Michael Klute as a director (2 pages)
10 September 2013Appointment of Mr. Stephen Pastor as a director (2 pages)
10 September 2013Appointment of Mr. Paul Michael Klute as a director (2 pages)
10 September 2013Appointment of Mr. Niall James Mccormack as a director (2 pages)
10 September 2013Appointment of Mr. Stephen Pastor as a director (2 pages)
10 September 2013Appointment of Mr. Nathan Orland Mauzy as a director (2 pages)
9 September 2013Termination of appointment of Jeffrey Sahlberg as a director (1 page)
9 September 2013Termination of appointment of David Powell as a director (1 page)
9 September 2013Termination of appointment of Jeffrey Sahlberg as a director (1 page)
9 September 2013Termination of appointment of Douglas Handyside as a director (1 page)
9 September 2013Termination of appointment of Douglas Handyside as a director (1 page)
9 September 2013Termination of appointment of David Powell as a director (1 page)
9 July 2013Termination of appointment of James Yeager as a director (1 page)
9 July 2013Termination of appointment of James Yeager as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (56 pages)
5 April 2013Full accounts made up to 30 June 2012 (56 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
7 February 2013Appointment of Mr. Michael Francis Kelly as a director (2 pages)
7 February 2013Appointment of Mr. Michael Francis Kelly as a director (2 pages)
6 February 2013Termination of appointment of Jonathan Krome as a director (1 page)
6 February 2013Termination of appointment of Peter Dow as a director (1 page)
6 February 2013Termination of appointment of Jonathan Krome as a director (1 page)
6 February 2013Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages)
6 February 2013Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages)
6 February 2013Termination of appointment of Peter Dow as a director (1 page)
9 January 2013Appointment of Douglas Dale Handyside as a director (2 pages)
9 January 2013Appointment of Douglas Dale Handyside as a director (2 pages)
8 January 2013Termination of appointment of Rodney Skaufel as a director (1 page)
8 January 2013Termination of appointment of Rodney Skaufel as a director (1 page)
25 September 2012Appointment of Peter David Cameron Dow as a director (2 pages)
25 September 2012Appointment of Peter David Cameron Dow as a director (2 pages)
24 September 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
24 September 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
14 August 2012Termination of appointment of David Fletcher as a director (1 page)
14 August 2012Termination of appointment of Gwen Jones as a director (1 page)
14 August 2012Termination of appointment of Gwen Jones as a director (1 page)
14 August 2012Termination of appointment of David Fletcher as a director (1 page)
2 August 2012Appointment of Mr. Jonathan Krome as a director (2 pages)
2 August 2012Appointment of Mr. Jonathan Krome as a director (2 pages)
17 July 2012Appointment of Mr. Rodney Skaufel as a director (2 pages)
17 July 2012Appointment of Mr. Rodney Skaufel as a director (2 pages)
3 July 2012Termination of appointment of Francis Egan as a director (1 page)
3 July 2012Termination of appointment of Francis Egan as a director (1 page)
18 April 2012Director's details changed for James Michael Yeager on 28 March 2012 (2 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
18 April 2012Director's details changed for David Duane Powell on 28 March 2012 (2 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
18 April 2012Director's details changed for Francis Gerard Egan on 28 March 2012 (2 pages)
18 April 2012Director's details changed for Francis Gerard Egan on 28 March 2012 (2 pages)
18 April 2012Director's details changed for James Michael Yeager on 28 March 2012 (2 pages)
18 April 2012Director's details changed for David Duane Powell on 28 March 2012 (2 pages)
12 April 2012Full accounts made up to 30 June 2011 (51 pages)
12 April 2012Full accounts made up to 30 June 2011 (51 pages)
20 February 2012Termination of appointment of Douglas Handyside as a director (1 page)
20 February 2012Termination of appointment of Douglas Handyside as a director (1 page)
20 July 2011Appointment of Douglas Dale Handyside as a director (2 pages)
20 July 2011Appointment of Douglas Dale Handyside as a director (2 pages)
20 July 2011Termination of appointment of Timothy Cutt as a director (1 page)
20 July 2011Termination of appointment of Timothy Cutt as a director (1 page)
6 July 2011Appointment of David Ian Rainey as a director (2 pages)
6 July 2011Appointment of David Ian Rainey as a director (2 pages)
5 July 2011Termination of appointment of Stephen O'rourke as a director (1 page)
5 July 2011Termination of appointment of Stephen O'rourke as a director (1 page)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
21 February 2011Appointment of Jeffrey Lee Sahlberg as a director (2 pages)
21 February 2011Appointment of Jeffrey Lee Sahlberg as a director (2 pages)
4 January 2011Full accounts made up to 30 June 2010 (41 pages)
4 January 2011Full accounts made up to 30 June 2010 (41 pages)
1 June 2010Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Tracey O'rourke on 5 May 2010 (2 pages)
1 June 2010Director's details changed for James Michael Yeager on 5 May 2010 (2 pages)
1 June 2010Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page)
1 June 2010Director's details changed for Stephen Tracey O'rourke on 5 May 2010 (2 pages)
1 June 2010Director's details changed for David Duane Powell on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Tracey O'rourke on 5 May 2010 (2 pages)
1 June 2010Director's details changed for James Michael Yeager on 5 May 2010 (2 pages)
1 June 2010Director's details changed for David Duane Powell on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy John Cutt on 5 May 2010 (2 pages)
1 June 2010Director's details changed for James Michael Yeager on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages)
1 June 2010Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page)
1 June 2010Secretary's details changed for Maria Isabel Reuter on 5 May 2010 (1 page)
1 June 2010Director's details changed for David Duane Powell on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Francis Gerard Egan on 5 May 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 (19 pages)
26 April 2010Annual return made up to 28 March 2010 (19 pages)
1 April 2010Appointment of David John Fletcher as a director (3 pages)
1 April 2010Appointment of Gwen Jones as a director (3 pages)
1 April 2010Appointment of Gwen Jones as a director (3 pages)
1 April 2010Appointment of David John Fletcher as a director (3 pages)
26 March 2010Termination of appointment of Brendan Mulqueen as a director (2 pages)
26 March 2010Termination of appointment of Gwen Jones as a director (2 pages)
26 March 2010Termination of appointment of Brendan Mulqueen as a director (2 pages)
26 March 2010Termination of appointment of Gwen Jones as a director (2 pages)
11 February 2010Full accounts made up to 30 June 2009 (41 pages)
11 February 2010Full accounts made up to 30 June 2009 (41 pages)
8 February 2010Appointment of Gwen Jones as a director (4 pages)
8 February 2010Appointment of Gwen Jones as a director (4 pages)
28 January 2010Appointment of Brendan Gerard Mulqueen as a director (3 pages)
28 January 2010Appointment of Brendan Gerard Mulqueen as a director (3 pages)
15 December 2009Termination of appointment of John Simmons as a director (2 pages)
15 December 2009Termination of appointment of Kelly Tlachac as a secretary (1 page)
15 December 2009Termination of appointment of Kelly Tlachac as a secretary (1 page)
15 December 2009Termination of appointment of John Simmons as a director (2 pages)
13 December 2009Appointment of Stephen Tracey O'rourke as a director (3 pages)
13 December 2009Appointment of Stephen Tracey O'rourke as a director (3 pages)
7 December 2009Appointment of Maria Isabel Reuter as a secretary (3 pages)
7 December 2009Appointment of Maria Isabel Reuter as a secretary (3 pages)
24 June 2009Appointment terminated secretary richard harvey (1 page)
24 June 2009Director appointed david duane powell (3 pages)
24 June 2009Secretary appointed kelly diane tlachac (1 page)
24 June 2009Director appointed david duane powell (3 pages)
24 June 2009Secretary appointed kelly diane tlachac (1 page)
24 June 2009Appointment terminated secretary richard harvey (1 page)
19 June 2009Full accounts made up to 30 June 2008 (40 pages)
19 June 2009Full accounts made up to 30 June 2008 (40 pages)
8 June 2009Return made up to 28/03/09; full list of members (6 pages)
8 June 2009Return made up to 28/03/09; full list of members (6 pages)
28 May 2009Director's change of particulars / francis egan / 01/01/2009 (1 page)
28 May 2009Director's change of particulars / francis egan / 01/01/2009 (1 page)
16 December 2008Appointment terminated director zlatko todorcevski (1 page)
16 December 2008Appointment terminated director zlatko todorcevski (1 page)
21 November 2008Appointment terminated director gwen jones (1 page)
21 November 2008Appointment terminated director nigel batchelor (1 page)
21 November 2008Appointment terminated director gwen jones (1 page)
21 November 2008Appointment terminated director nigel batchelor (1 page)
18 September 2008Appointment terminated secretary elizabeth hobley (1 page)
18 September 2008Appointment terminated secretary elizabeth hobley (1 page)
21 May 2008Full accounts made up to 30 June 2007 (41 pages)
21 May 2008Full accounts made up to 30 June 2007 (41 pages)
8 May 2008Director's change of particulars / zlatko todorcevski / 01/03/2008 (1 page)
8 May 2008Return made up to 28/03/08; full list of members (6 pages)
8 May 2008Return made up to 28/03/08; full list of members (6 pages)
8 May 2008Director's change of particulars / zlatko todorcevski / 01/03/2008 (1 page)
7 May 2008Director's change of particulars / james yeager / 01/03/2008 (1 page)
7 May 2008Director's change of particulars / james yeager / 01/03/2008 (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
23 May 2007Full accounts made up to 30 June 2006 (29 pages)
23 May 2007Full accounts made up to 30 June 2006 (29 pages)
2 May 2007Return made up to 28/03/07; full list of members (4 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 28/03/07; full list of members (4 pages)
2 May 2007Director's particulars changed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
24 April 2006Return made up to 28/03/06; full list of members (3 pages)
24 April 2006Return made up to 28/03/06; full list of members (3 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
13 February 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
13 February 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
19 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
21 September 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
21 September 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Return made up to 28/03/04; full list of members (9 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Return made up to 28/03/04; full list of members (9 pages)
24 May 2004Director's particulars changed (1 page)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
3 November 2003Full accounts made up to 30 June 2002 (23 pages)
3 November 2003Full accounts made up to 30 June 2002 (23 pages)
31 August 2003Return made up to 28/03/03; full list of members (8 pages)
31 August 2003Return made up to 28/03/03; full list of members (8 pages)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
5 July 2002Return made up to 28/03/02; full list of members (8 pages)
5 July 2002Return made up to 28/03/02; full list of members (8 pages)
30 January 2002Registered office changed on 30/01/02 from: neathouse place london SW1V 1LH (1 page)
30 January 2002Registered office changed on 30/01/02 from: neathouse place london SW1V 1LH (1 page)
16 January 2002Full accounts made up to 30 June 2001 (23 pages)
16 January 2002Full accounts made up to 30 June 2001 (23 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
15 November 2001Memorandum and Articles of Association (29 pages)
15 November 2001Memorandum and Articles of Association (29 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
28 September 2001Company name changed bhp petroleum great britain limi ted\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed bhp petroleum great britain limi ted\certificate issued on 28/09/01 (2 pages)
27 July 2001Conso 12/07/01 (1 page)
27 July 2001Conso 12/07/01 (1 page)
4 July 2001Memorandum and Articles of Association (44 pages)
4 July 2001Memorandum and Articles of Association (44 pages)
4 July 2001£ nc 8100000/2000000000 25/06/01 (1 page)
4 July 2001£ nc 8100000/2000000000 25/06/01 (1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2001Full accounts made up to 30 June 2000 (23 pages)
19 January 2001Full accounts made up to 30 June 2000 (23 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 2000Application for reregistration from PLC to private (1 page)
7 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 2000Application for reregistration from PLC to private (1 page)
7 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 June 2000Re-registration of Memorandum and Articles (45 pages)
27 June 2000Re-registration of Memorandum and Articles (45 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
8 May 2000Return made up to 28/03/00; full list of members (8 pages)
8 May 2000Return made up to 28/03/00; full list of members (8 pages)
12 August 1999Full accounts made up to 31 May 1999 (26 pages)
12 August 1999Full accounts made up to 31 May 1999 (26 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
9 April 1999Return made up to 28/03/99; full list of members (7 pages)
9 April 1999Return made up to 28/03/99; full list of members (7 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Full accounts made up to 31 May 1998 (24 pages)
2 November 1998Full accounts made up to 31 May 1998 (24 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
21 November 1997Full accounts made up to 31 May 1997 (23 pages)
21 November 1997Full accounts made up to 31 May 1997 (23 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
18 April 1997Return made up to 28/03/97; full list of members (9 pages)
18 April 1997Return made up to 28/03/97; full list of members (9 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
10 November 1996Full accounts made up to 31 May 1996 (25 pages)
10 November 1996Full accounts made up to 31 May 1996 (25 pages)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
10 April 1996Return made up to 28/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 1996Return made up to 28/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1995Full accounts made up to 31 May 1995 (26 pages)
6 November 1995Full accounts made up to 31 May 1995 (26 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
4 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
4 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
21 March 1995Company name changed bhp - hamilton oil great britain PUBLIC LIMITED COMPANY\certificate issued on 21/03/95 (4 pages)
21 March 1995Company name changed bhp - hamilton oil great britain PUBLIC LIMITED COMPANY\certificate issued on 21/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (362 pages)
16 September 1994Full accounts made up to 31 May 1994 (25 pages)
16 September 1994Full accounts made up to 31 May 1994 (25 pages)
14 April 1994Company name changed hamilton oil great britain publi c LIMITED company\certificate issued on 14/04/94 (2 pages)
14 April 1994Company name changed hamilton oil great britain publi c LIMITED company\certificate issued on 14/04/94 (2 pages)
25 March 1994Return made up to 28/03/94; no change of members (7 pages)
25 March 1994Return made up to 28/03/94; no change of members (7 pages)
21 October 1993Full accounts made up to 31 May 1993 (26 pages)
21 October 1993Full accounts made up to 31 May 1993 (26 pages)
30 March 1993Return made up to 28/03/93; full list of members (8 pages)
30 March 1993Return made up to 28/03/93; full list of members (8 pages)
23 October 1992Full group accounts made up to 31 May 1992 (25 pages)
23 October 1992Full group accounts made up to 31 May 1992 (25 pages)
1 July 1992Ad 08/10/91--------- £ si [email protected] (2 pages)
1 July 1992Ad 08/10/91--------- £ si [email protected] (2 pages)
13 May 1992Return made up to 28/03/92; no change of members (8 pages)
13 May 1992Return made up to 28/03/92; no change of members (8 pages)
26 September 1991Accounting reference date extended from 31/12 to 31/05 (1 page)
26 September 1991Accounting reference date extended from 31/12 to 31/05 (1 page)
15 April 1991Full group accounts made up to 31 December 1990 (25 pages)
15 April 1991Return made up to 28/03/91; no change of members (7 pages)
15 April 1991Full group accounts made up to 31 December 1990 (25 pages)
15 April 1991Return made up to 28/03/91; no change of members (7 pages)
30 April 1990Full group accounts made up to 31 December 1989 (26 pages)
30 April 1990Return made up to 16/04/90; full list of members (5 pages)
30 April 1990Full group accounts made up to 31 December 1989 (26 pages)
30 April 1990Return made up to 16/04/90; full list of members (5 pages)
6 June 1989Full group accounts made up to 31 December 1988 (24 pages)
6 June 1989Full group accounts made up to 31 December 1988 (24 pages)
25 May 1989Return made up to 24/04/89; full list of members (5 pages)
25 May 1989Return made up to 24/04/89; full list of members (5 pages)
7 July 1988Return made up to 09/05/88; full list of members (6 pages)
7 July 1988Return made up to 09/05/88; full list of members (6 pages)
7 July 1988Full group accounts made up to 31 December 1987 (24 pages)
7 July 1988Full group accounts made up to 31 December 1987 (24 pages)
27 May 1987Return made up to 13/05/87; full list of members (6 pages)
27 May 1987Return made up to 13/05/87; full list of members (6 pages)
27 May 1987Group of companies' accounts made up to 31 December 1986 (21 pages)
27 May 1987Group of companies' accounts made up to 31 December 1986 (21 pages)
7 August 1984Annual return made up to 04/07/84 (8 pages)
7 August 1984Accounts made up to 31 December 1983 (22 pages)
7 August 1984Annual return made up to 04/07/84 (8 pages)
7 August 1984Accounts made up to 31 December 1983 (22 pages)
30 June 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 June 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 June 1964Certificate of incorporation (1 page)
30 June 1964Certificate of incorporation (1 page)
30 June 1964Incorporation (14 pages)
30 June 1964Incorporation (14 pages)