Company Nameth Global Limited
Company StatusLiquidation
Company Number00867281
CategoryPrivate Limited Company
Incorporation Date22 December 1965(58 years, 4 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed29 January 2002(36 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 November 2004(38 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RolePresident And CEO
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Leif Christian Salomonsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 November 2004(38 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleNon Executive Director
Country of ResidenceNorway
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameDag Fasmer Wittusen
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 September 2005(39 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address8 Grange Road
London
W4 4DA
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1996)
RoleMerchant And Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameRt Hon Lord David Arthur Russell Howell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 1
61 Warwick Square
London
SW1V 2AL
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1996)
RoleChairman-Esso Uk Plc
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameMr Alan William Clements
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWildbriar
41 Shirley Hills Road
Croydon
Surrey
CR0 7HQ
Secretary NameIan Fowler
NationalityBritish
StatusResigned
Appointed31 January 1993(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address32 Newton Road
London
W2 5LT
Director NameLord Charles Powell Of Bayswater
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(27 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Caroline Close
London
W2 4RW
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1996)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressRockcliffe
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameSir Richard Harry Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleChief Executive
Correspondence AddressFlat 2 The Byfrons House
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1993(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1995)
RoleBusiness Executive
Correspondence Address65/69 Mount Kellet Road
Town House M
Hong Kong
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address126 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr Jan Mathias Greve
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressThe Strawberry Tree
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameAnders Arnkvaern
NationalityNorwegian
StatusResigned
Appointed28 June 1996(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address5 Ernle Road
London
SW20 0HH
Director NameKjell Almskog
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed07 December 1998(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2001)
RolePresident & Chief Executive
Correspondence Address7 Prospect Place
London
SW20 0JP
Secretary NameHans Haugstad
NationalityNorwegian
StatusResigned
Appointed07 January 1999(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2000)
RoleLawyer
Correspondence Address3 Lambourne Avenue
London
SW19 7DW
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(34 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Secretary NameEystein Eriksrud
NationalityBritish
StatusResigned
Appointed20 October 2000(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressFlat 14
Pier House Cheyne Walk
London
SW3 5HG
Director NameFinn Berg Jacobsen
Date of BirthJune 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed25 October 2001(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2004)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressGabelsgate 11
Oslo
N 0272
Foreign
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2001(35 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2002)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameAnders Misund
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed10 November 2004(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2012)
RoleNon Executive Director
Correspondence AddressNiels Juels Gate 38
Oslo
0257
Foreign
Director NameMr Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(39 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 2006)
RoleEvp Human Resources
Country of ResidenceEngland
Correspondence Address22 Saint James Road
Little Paxton
St. Neots
Cambridgeshire
PE19 6QW
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed22 September 2005(39 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 September 2012)
RoleNon Executive Director
Correspondence AddressStensgaten 27
Oslo
0358
Foreign

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2018 (6 years, 2 months ago)
Next Return Due14 February 2019 (overdue)

Charges

7 January 2002Delivered on: 20 January 2004
Satisfied on: 3 June 2006
Persons entitled: Den Norske Bank Asa

Classification: Share security agreement
Secured details: All monies due or to beome due from the company to the senior finance parties (as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge 2,000,002 ordinary shares of gbp 1 each and 71,000,000 redeemable preference shares of gbp 0.01 each (together shares) in the capital kvaerner international limited and by way of first fixed charge any dividend or interest paid or payable in relation to any shares. See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 20 October 1998
Satisfied on: 2 July 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 4TH september 1998 as amended from time to time in any manner whatsoever and whether alone or jointly with any other person.
Particulars: Us$6,000,000 deposited or to be deposited by the company with the bank and all other sums from time to time standing to the credit of the company's account no 248 000 04 00 13 634.
Fully Satisfied
24 October 1989Delivered on: 7 November 1989
Satisfied on: 1 September 1990
Persons entitled: The Bank of Tokyo LTD

Classification: Charge over book debts.
Secured details: The "subordinated indebtedness" payable by tates cairn tunnel company limited to the shareholders under the provisions of the shareholder support agreement dated 24TH october 1989 and the guarantee agreements as defined therein.
Particulars: Book debts constituting the subordinated indebtedness.
Fully Satisfied

Filing History

4 December 2020Liquidators' statement of receipts and payments to 30 September 2020 (10 pages)
4 December 2019Liquidators' statement of receipts and payments to 30 September 2019 (10 pages)
18 October 2018Statement of affairs (15 pages)
18 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
(1 page)
18 October 2018Appointment of a voluntary liquidator (3 pages)
12 September 2018Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on 12 September 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 August 2017Change of details for Spinaker Limited as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Spinaker Limited as a person with significant control on 21 August 2017 (2 pages)
31 July 2017Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (29 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (29 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 440,236,607
(29 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 440,236,607
(29 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
30 April 2015Director's details changed for Leif Christian Salomonsen on 14 April 2015 (3 pages)
30 April 2015Director's details changed for Leif Christian Salomonsen on 14 April 2015 (3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 440,236,607
(26 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 440,236,607
(26 pages)
13 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
13 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 440,236,607
(34 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 440,236,607
(34 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (52 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (52 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175(5)(a)2006 ca dirs may authorise a matter regarding a conflict of interests (relevant situation) provided in accordance with SEC175(6) 13/11/2012
(55 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175(5)(a)2006 ca dirs may authorise a matter regarding a conflict of interests (relevant situation) provided in accordance with SEC175(6) 13/11/2012
(55 pages)
9 October 2012Director's details changed for Dag Fasmer Wittusen on 26 September 2012 (3 pages)
9 October 2012Termination of appointment of Steffen Foreid as a director (2 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
9 October 2012Director's details changed for Leif Christian Salomonsen on 26 September 2012 (3 pages)
9 October 2012Director's details changed for Leif Christian Salomonsen on 26 September 2012 (3 pages)
9 October 2012Termination of appointment of Anders Misund as a director (2 pages)
9 October 2012Termination of appointment of Steffen Foreid as a director (2 pages)
9 October 2012Termination of appointment of Anders Misund as a director (2 pages)
9 October 2012Director's details changed for Dag Fasmer Wittusen on 26 September 2012 (3 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
8 June 2012Group of companies' accounts made up to 31 December 2010 (28 pages)
8 June 2012Group of companies' accounts made up to 31 December 2010 (28 pages)
5 March 2012Director's details changed for Leif Christian Salomonsen on 9 December 2010 (3 pages)
5 March 2012Director's details changed for Leif Christian Salomonsen on 9 December 2010 (3 pages)
5 March 2012Director's details changed for Leif Christian Salomonsen on 9 December 2010 (3 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (36 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (36 pages)
14 February 2012Director's details changed for Leif Christian Salomonsen on 31 January 2012 (3 pages)
14 February 2012Director's details changed for Leif Christian Salomonsen on 31 January 2012 (3 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (36 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (36 pages)
6 December 2010Full accounts made up to 31 December 2009 (26 pages)
6 December 2010Full accounts made up to 31 December 2009 (26 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (34 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (34 pages)
10 December 2009Full accounts made up to 31 December 2008 (26 pages)
10 December 2009Full accounts made up to 31 December 2008 (26 pages)
29 October 2009Register inspection address has been changed (2 pages)
29 October 2009Register inspection address has been changed (2 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
20 February 2009Return made up to 31/01/09; full list of members (26 pages)
20 February 2009Return made up to 31/01/09; full list of members (26 pages)
19 February 2009Director's change of particulars / leif salomonsen / 11/02/2009 (1 page)
19 February 2009Director's change of particulars / leif salomonsen / 11/02/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW (1 page)
2 November 2008Full accounts made up to 31 December 2007 (27 pages)
2 November 2008Full accounts made up to 31 December 2007 (27 pages)
21 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(42 pages)
21 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(42 pages)
22 November 2007Re-registration of Memorandum and Articles (85 pages)
22 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2007Application for reregistration from PLC to private (1 page)
22 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2007Application for reregistration from PLC to private (1 page)
22 November 2007Re-registration of Memorandum and Articles (85 pages)
22 September 2007Full accounts made up to 31 December 2006 (28 pages)
22 September 2007Full accounts made up to 31 December 2006 (28 pages)
27 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(45 pages)
27 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(45 pages)
25 January 2007Memorandum and Articles of Association (85 pages)
25 January 2007Memorandum and Articles of Association (85 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
3 October 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
20 March 2006Company name changed kvaerner PLC\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed kvaerner PLC\certificate issued on 20/03/06 (2 pages)
16 February 2006Return made up to 31/01/06; bulk list available separately (48 pages)
16 February 2006Return made up to 31/01/06; bulk list available separately (48 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
28 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
28 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
15 December 2004Company name changed aker kvaerner PLC\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed aker kvaerner PLC\certificate issued on 15/12/04 (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
15 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
23 February 2004Return made up to 31/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
(47 pages)
23 February 2004Return made up to 31/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
(47 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
20 January 2004Particulars of property mortgage/charge (8 pages)
20 January 2004Particulars of property mortgage/charge (8 pages)
12 November 2003Memorandum and Articles of Association (84 pages)
12 November 2003Memorandum and Articles of Association (84 pages)
17 September 2003Company name changed kvaerner PLC\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed kvaerner PLC\certificate issued on 17/09/03 (2 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
27 February 2003Return made up to 31/01/03; full list of members (47 pages)
27 February 2003Return made up to 31/01/03; full list of members (47 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
27 February 2002Return made up to 31/01/02; full list of members (48 pages)
27 February 2002Return made up to 31/01/02; full list of members (48 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
21 June 2001Full group accounts made up to 31 December 2000 (33 pages)
21 June 2001Full group accounts made up to 31 December 2000 (33 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(47 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(47 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
18 July 2000Full group accounts made up to 31 December 1999 (34 pages)
18 July 2000Full group accounts made up to 31 December 1999 (34 pages)
6 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 February 2000Return made up to 31/01/00; bulk list available separately (20 pages)
22 February 2000Return made up to 31/01/00; bulk list available separately (20 pages)
2 February 2000Return made up to 31/01/99; bulk list available separately (23 pages)
2 February 2000Return made up to 31/01/99; bulk list available separately (23 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: st james's house, 23 king street, london, SW1Y 6QY (1 page)
22 July 1999Registered office changed on 22/07/99 from: st james's house, 23 king street, london, SW1Y 6QY (1 page)
22 July 1999Full group accounts made up to 31 December 1998 (30 pages)
22 July 1999Full group accounts made up to 31 December 1998 (30 pages)
7 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
20 October 1998Particulars of mortgage/charge (4 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
14 July 1998Full group accounts made up to 31 December 1997 (33 pages)
14 July 1998Full group accounts made up to 31 December 1997 (33 pages)
6 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 March 1998Secretary's particulars changed (1 page)
13 March 1998Secretary's particulars changed (1 page)
10 March 1998Ad 06/05/97--------- £ si [email protected] (2 pages)
10 March 1998Ad 06/05/97--------- £ si [email protected] (2 pages)
10 March 1998Particulars of contract relating to shares (4 pages)
10 March 1998Particulars of contract relating to shares (4 pages)
27 February 1998Return made up to 31/01/98; bulk list available separately (20 pages)
27 February 1998Return made up to 31/01/98; bulk list available separately (20 pages)
18 February 1998Memorandum and Articles of Association (84 pages)
18 February 1998Memorandum and Articles of Association (84 pages)
2 February 1998Certificate of reduction of issued capital (1 page)
2 February 1998Certificate of reduction of issued capital (1 page)
2 February 1998Reduction of iss capital and minute (oc) (3 pages)
2 February 1998Reduction of iss capital and minute (oc) (3 pages)
21 January 1998Memorandum and Articles of Association (83 pages)
21 January 1998Memorandum and Articles of Association (83 pages)
13 January 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 January 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
13 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1997Full group accounts made up to 31 December 1996 (44 pages)
6 July 1997Full group accounts made up to 31 December 1996 (44 pages)
5 June 1997Ad 06/05/97--------- £ si [email protected]=70881099 £ ic 411884167/482765266 (2 pages)
5 June 1997Ad 06/05/97--------- £ si [email protected]=70881099 £ ic 411884167/482765266 (2 pages)
30 May 1997Auditor's resignation (1 page)
30 May 1997Auditor's resignation (1 page)
6 March 1997Return made up to 31/01/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Return made up to 31/01/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 1997Director's particulars changed (1 page)
25 February 1997Auditor's resignation (2 pages)
25 February 1997Auditor's resignation (2 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (2 pages)
6 February 1997Auditor's resignation (2 pages)
4 February 1997Auditor's resignation (8 pages)
4 February 1997Auditor's resignation (8 pages)
28 January 1997Auditor's resignation (2 pages)
28 January 1997Auditor's resignation (2 pages)
26 November 1996Auditor's resignation (8 pages)
26 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (5 pages)
12 November 1996Auditor's resignation (5 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street, london, W1X 6NN (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street, london, W1X 6NN (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
11 October 1996Director's particulars changed (1 page)
18 September 1996Company name changed trafalgar house public LIMITED c ompany\certificate issued on 18/09/96 (2 pages)
18 September 1996Company name changed trafalgar house public LIMITED c ompany\certificate issued on 18/09/96 (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Secretary resigned (2 pages)
9 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
9 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
19 April 1996Conso s-div 29/03/96 (1 page)
19 April 1996Conso s-div 29/03/96 (1 page)
13 March 1996Conso s-div 29/02/96 (1 page)
13 March 1996Conso s-div 29/02/96 (1 page)
29 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1996Return made up to 31/01/96; bulk list available separately (29 pages)
19 February 1996Return made up to 31/01/96; bulk list available separately (29 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
15 February 1996Full group accounts made up to 30 September 1995 (66 pages)
15 February 1996Full group accounts made up to 30 September 1995 (66 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
10 October 1995Conso s-div 29/09/95 (1 page)
10 October 1995Conso s-div 29/09/95 (1 page)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned (4 pages)
7 September 1995Director's particulars changed (4 pages)
7 September 1995Director's particulars changed (4 pages)
11 August 1995S-div 28/07/95 (1 page)
11 August 1995S-div 28/07/95 (1 page)
7 August 1995Director's particulars changed (6 pages)
7 August 1995Director's particulars changed (6 pages)
21 July 1995Director's particulars changed (6 pages)
21 July 1995Director's particulars changed (6 pages)
14 June 1995Conso s-div 30/05/95 (1 page)
14 June 1995Conso s-div 30/05/95 (1 page)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
7 June 1995New director appointed (3 pages)
7 June 1995New director appointed (3 pages)
16 May 1995Conso 01/04/95 (1 page)
16 May 1995Conso 01/04/95 (1 page)
4 May 1995Director's particulars changed (6 pages)
4 May 1995Director's particulars changed (6 pages)
20 April 1995Director's particulars changed (6 pages)
20 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=754 £ ic 241920181/241920935 (6 pages)
20 April 1995Director's particulars changed (6 pages)
20 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=754 £ ic 241920181/241920935 (6 pages)
12 April 1995Conso s-div conve 28/03/95 (1 page)
12 April 1995Conso s-div conve 28/03/95 (1 page)
5 April 1995Ad 13/03/95--------- £ si [email protected]=850925 £ ic 241069256/241920181 (3 pages)
5 April 1995Ad 13/03/95--------- £ si [email protected]=850925 £ ic 241069256/241920181 (3 pages)
14 March 1995Ad 28/02/95--------- £ si [email protected]=8760 £ ic 241060496/241069256 (8 pages)
14 March 1995Conso s-div conve 28/02/95 (1 page)
14 March 1995Ad 28/02/95--------- £ si [email protected]=8760 £ ic 241060496/241069256 (8 pages)
14 March 1995Conso s-div conve 28/02/95 (1 page)
10 March 1995Listing of particulars (28 pages)
10 March 1995Listing of particulars (28 pages)
3 March 1995Return made up to 31/01/95; bulk list available separately (68 pages)
3 March 1995Return made up to 31/01/95; bulk list available separately (68 pages)
9 February 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
9 February 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
16 March 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(10 pages)
16 March 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(10 pages)
4 March 1994Full group accounts made up to 30 September 1993 (65 pages)
4 March 1994Full group accounts made up to 30 September 1993 (65 pages)
21 December 1993Listing of particulars (112 pages)
21 December 1993Listing of particulars (112 pages)
23 December 1991Full group accounts made up to 30 September 1991 (52 pages)
23 December 1991Full group accounts made up to 30 September 1991 (52 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 January 1991Full group accounts made up to 30 September 1990 (49 pages)
10 January 1991Full group accounts made up to 30 September 1990 (49 pages)
10 January 1990Full group accounts made up to 30 September 1989 (49 pages)
10 January 1990Full group accounts made up to 30 September 1989 (49 pages)
31 March 1989Full group accounts made up to 30 September 1988 (51 pages)
31 March 1989Full group accounts made up to 30 September 1988 (51 pages)
31 December 1987Full group accounts made up to 30 September 1987 (49 pages)
31 December 1987Full group accounts made up to 30 September 1987 (49 pages)
29 December 1986Group of companies' accounts made up to 30 September 1986 (48 pages)
29 December 1986Group of companies' accounts made up to 30 September 1986 (48 pages)
13 December 1984Accounts made up to 30 September 1984 (45 pages)
13 December 1984Accounts made up to 30 September 1984 (45 pages)
21 January 1983Accounts made up to 30 September 1982 (41 pages)
21 January 1983Accounts made up to 30 September 1982 (41 pages)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
16 January 1982Accounts made up to 30 September 1981 (37 pages)
16 January 1982Accounts made up to 30 September 1981 (37 pages)
7 February 1981Accounts made up to 30 September 1980 (37 pages)
7 February 1981Accounts made up to 30 September 1980 (37 pages)
8 February 1980Accounts made up to 30 September 1979 (37 pages)
8 February 1980Accounts made up to 30 September 1979 (37 pages)
18 January 1979Accounts made up to 30 September 1978 (36 pages)
18 January 1979Accounts made up to 30 September 1978 (36 pages)
14 April 1978Accounts made up to 30 September 1977 (36 pages)
14 April 1978Accounts made up to 30 September 1977 (36 pages)
5 April 1977Accounts made up to 30 September 1976 (37 pages)
5 April 1977Accounts made up to 30 September 1976 (37 pages)
31 January 1977Company name changed\certificate issued on 31/01/77 (3 pages)
31 January 1977Company name changed\certificate issued on 31/01/77 (3 pages)
5 March 1976Accounts made up to 30 September 1975 (38 pages)
5 March 1976Annual return made up to 11/02/76 (16 pages)
5 March 1976Accounts made up to 30 September 1975 (38 pages)
5 March 1976Annual return made up to 11/02/76 (16 pages)
22 December 1965Certificate of incorporation (2 pages)
22 December 1965Certificate of incorporation (2 pages)
22 December 1965Incorporation (12 pages)
22 December 1965Incorporation (12 pages)