Company NameRepsol North Sea Limited
DirectorsJose Carlos De Vicente Bravo and Francisco Jose Gea Pascual Del Riquelme
Company StatusActive
Company Number01061863
CategoryPrivate Limited Company
Incorporation Date18 July 1972(51 years, 9 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMiss Gemma Barbara
StatusCurrent
Appointed20 January 2014(41 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameJose Carlos De Vicente Bravo
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed27 September 2018(46 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleExecutive Director
Country of ResidenceSpain
Correspondence Address163 Holburn Steet
Aberdeen
AB10 6BZ
Scotland
Director NameFrancisco Jose Gea Pascual Del Riquelme
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameKenneth Gould
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressTithe Barn Courts Mount Road
Haslemere
Surrey
GU27 2PP
Director NameMr Roger Bexon
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 York Terrace East
London
NW1 4PT
Director NameDavid Gordon Murdoch Boyd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressGlenwood Bell Vale Lane
Haslemere
Surrey
GU27 3DQ
Director NameThomas Francis Cox
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressWaterton Cleardown
Woking
Surrey
GU22 7HH
Secretary NameKenneth Waters
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address73 Blenheim Crescent
London
W11 2EG
Director NameTimothy Pienne Brennand
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressTawnys
Aspall
Stowmarket
Suffolk
IP14 6PB
Director NameJames William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(23 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address240/40th Avenue Sw
Calgary
Alberta
T2s 0x3
Canada
Director NameAlexander Paul Blakeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(23 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressOld Montrose House
Montrose
Angus
DD10 9LN
Scotland
Secretary NameBrenda Mary Butler
NationalityBritish
StatusResigned
Appointed31 January 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address27 Calsaseat Road
Aberdeen
Grampian
AB25 3UY
Scotland
Secretary NameGary Rulon Zemp
NationalityBritish
StatusResigned
Appointed05 April 1999(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address271 North Deeside Road
Milltimber
Aberdeenshire
AB13 0HD
Scotland
Director NameMr Andrew Philip Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMs Jacquelynn Forsyth Craw
NationalityBritish
StatusResigned
Appointed12 July 2002(30 years after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(31 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Director NameMs Jacquelynn Forsyth Craw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2009)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Secretary NameLouise Anne Cowie
NationalityBritish
StatusResigned
Appointed16 February 2004(31 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2006)
RoleLegal Adviser
Correspondence Address33 Carnie Drive
Elrick
Aberdeenshire
AB32 6HZ
Scotland
Director NameMr Philip David Dolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2007(35 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(36 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2008)
RoleVice President - Gfa
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnhead
Blairs
Aberdeen
AB12 5YX
Scotland
Director NameMr John Eason Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(36 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 January 2009)
RoleVice President - Fca
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(36 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 06 January 2009)
RoleVice President - Wells
Country of ResidenceScotland
Correspondence AddressThe Fairways
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleVice President - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Director NameMr John Eason Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2011)
RoleInterim Senior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NameMs Gillian Lowson
StatusResigned
Appointed22 December 2009(37 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2013)
RoleCompany Director
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Paul Anthony Ferneyhough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(37 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2010)
RoleVice President Commercial Planning & Marketing
Country of ResidenceScotland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Rodney Booher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2010(37 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2012)
RoleSvp & Uk Country Manager
Country of ResidenceScotland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Adrian Gavin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(40 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2012)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163
Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr John Robert Baillie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2014(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2016)
RoleSenior Vp Non-Operated Assets & Corporate Strategy
Country of ResidenceSwitzerland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Luis Aurelio Cabra
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2015(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2018)
RoleExecutive Vice President E&P
Country of ResidenceSpain
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Manuel Tomas Garcia Blanco
Date of BirthMay 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2015(43 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 2022)
RoleE&P Regional Executive Director, Euope, Africa,
Country of ResidenceSpain
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Guangjun Chen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed27 March 2017(44 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2017)
RoleSenior Vice President, Growth
Country of ResidenceSwitzerland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Rudong Liu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed18 July 2017(45 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleChief Financial Officer, Addax Petroleum Group
Country of ResidenceSwitzerland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Che Hung Lo
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 2017(45 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland

Contact

Websitewww.talisman-sinopec.com/
Telephone01224 352500
Telephone regionAberdeen

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£287,813,042
Gross Profit-£23,583,039
Net Worth-£39,777,706
Current Liabilities£87,183,424

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

17 May 2005Delivered on: 11 July 2005
Satisfied on: 27 August 2014
Persons entitled: Orkney Islands Council

Classification: Standard security which was presented for registration in scotland on 22 june dated 13 may and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 454.66 acres island of flotta orkney.
Fully Satisfied
24 June 1993Delivered on: 5 July 1993
Satisfied on: 14 September 1996
Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent for the Banks)and the Banks as Defined

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 06/07/88 and agreement supplemental thereto.
Particulars: All present and future claims of the borrower vis-a-vis meespierson N.V. with respect to account no:25.15.18.302. See the mortgage charge document for full details.
Fully Satisfied
6 July 1988Delivered on: 16 July 1988
Satisfied on: 30 November 1996
Persons entitled:
Barclays Bank PLC
Bank Mees & Hope Nv
Manufacturers Hanover Trust Company
The Hong Kong & Shanghai Banking Corporation
Bank of Scotland
Christiana Bank Og Kreditkasse

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargees under the terms of a $65000,000 and £13,000,000 credit facilities and $50,000,000 conditional acquisition facility dated 6/7/88.
Particulars: All claims of the borrower vis-a-vis bank mees & hope nv account no. 251518302.
Fully Satisfied
6 July 1988Delivered on: 16 July 1988
Satisfied on: 30 November 1996
Persons entitled:
Barclays Bank PLC
Bank Mees & Hope Nv
Manufacturers Hanover Trust Company
The Hong Kong & Shanghai Banking Corporation
Bank of Scotland
Christiana Bank Og Kreditkasse
Bank of Scotland
Bank Mees & Hope Nv
The Hong Kong & Shanghai Banking Corporation
Barclays Bank PLC
Manufacturers Hanover Trust Company
Christiana Bank Og Kreditkasse

Classification: Agreement
Secured details: All monies due or to become due from the company or third triton petroleum limited, transworld petroleum (U.K.) limited and goal olie-en-gasexploratre bv under the terms of the charge to the chargees.
Particulars: All amounts standing to the credit of the borrower in any account.
Fully Satisfied
17 May 1984Delivered on: 18 May 1984
Satisfied on: 11 October 1990
Persons entitled: Gas Council (Exploration) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 17/5/84 and any other sums payable under the terms of the charge.
Particulars: All the company's right title and interest in (1) petroleum production licence PL089. (2) the operating agreement (as defined in the debenture) (3) the licence facilities (as therein defined) (4) every contract for the sale or other diposal of entitlement petroleum (as therein defined) (5) all other assets relating to development etc. of the production of petroleum from the licence area (as therein defined) (6) all monies received from the disposal of petroleum or monies received under any insurance policy in relation to said licence or licence facilities (see doc M34 for full details).
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
13 November 2023Memorandum and Articles of Association (31 pages)
13 November 2023Resolutions
  • RES13 ‐ Share purchase agreement 27/10/2023
(4 pages)
8 November 2023Company name changed repsol sinopec north sea LIMITED\certificate issued on 08/11/23
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2023Termination of appointment of Dale Kelly Moore as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Quanmin Zhao as a director on 31 October 2023 (1 page)
23 June 2023Full accounts made up to 31 December 2022 (43 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 31 December 2021 (44 pages)
12 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H0BL on 12 October 2022 (1 page)
30 September 2022Termination of appointment of Manuel Tomas Garcia Blanco as a director on 8 September 2022 (1 page)
29 September 2022Appointment of Francisco Jose Gea Pascual Del Riquelme as a director on 8 September 2022 (2 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
12 January 2022Secretary's details changed for Miss Gemma Crawford on 11 January 2022 (1 page)
14 July 2021Full accounts made up to 31 December 2020 (43 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Quanmin Zhao as a director on 31 December 2020 (2 pages)
5 January 2021Termination of appointment of Che Hung Lo as a director on 31 December 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (42 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (40 pages)
22 July 2019Director's details changed for Jose Carlos Vicente Bravo on 18 July 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Director's details changed for Jose Carlos Vicente Bravo on 31 January 2019 (2 pages)
9 October 2018Director's details changed for Jose Carlos Vicente Bravo on 9 October 2018 (2 pages)
5 October 2018Appointment of Jose Carlos Vincente Bravo as a director on 27 September 2018 (2 pages)
5 October 2018Termination of appointment of Luis Aurelio Cabra as a director on 27 September 2018 (1 page)
17 July 2018Termination of appointment of Rudong Liu as a director on 5 July 2018 (1 page)
17 July 2018Appointment of Mr Dale Kelly Moore as a director on 5 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Dale Kelly Moore on 17 July 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (34 pages)
16 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
25 August 2017Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages)
25 August 2017Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page)
10 August 2017Full accounts made up to 31 December 2016 (33 pages)
10 August 2017Full accounts made up to 31 December 2016 (33 pages)
26 July 2017Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages)
25 July 2017Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page)
10 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page)
28 March 2017Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 September 2016Full accounts made up to 31 December 2015 (33 pages)
17 September 2016Full accounts made up to 31 December 2015 (33 pages)
12 August 2016Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages)
20 July 2016Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages)
20 July 2016Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page)
4 July 2016Company name changed talisman sinopec north sea LIMITED\certificate issued on 04/07/16 (3 pages)
4 July 2016Company name changed talisman sinopec north sea LIMITED\certificate issued on 04/07/16 (3 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,607,404.72
(8 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,607,404.72
(8 pages)
5 April 2016Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
2 October 2015Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,607,404.72
(8 pages)
10 June 2015Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages)
10 June 2015Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,607,404.72
(8 pages)
10 June 2015Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages)
21 May 2015Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages)
21 May 2015Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages)
21 May 2015Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page)
20 May 2015Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page)
20 May 2015Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page)
10 November 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Jifeng Ye
(3 pages)
10 November 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Jifeng Ye
(3 pages)
28 October 2014Termination of appointment of Jifeng Ye as a director on 27 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 10/11/2014
(2 pages)
28 October 2014Termination of appointment of Jifeng Ye as a director on 27 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 10/11/2014
(2 pages)
28 October 2014Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages)
27 August 2014Satisfaction of charge 5 in full (1 page)
27 August 2014Satisfaction of charge 5 in full (1 page)
4 July 2014Full accounts made up to 31 December 2013 (32 pages)
4 July 2014Full accounts made up to 31 December 2013 (32 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,607,404.72
(8 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,607,404.72
(8 pages)
24 January 2014Appointment of Miss Gemma Crawford as a secretary (2 pages)
24 January 2014Appointment of Miss Gemma Crawford as a secretary (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (30 pages)
3 September 2013Full accounts made up to 31 December 2012 (30 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
26 June 2013Termination of appointment of Gillian Lowson as a secretary (1 page)
26 June 2013Termination of appointment of Gillian Lowson as a secretary (1 page)
26 June 2013Termination of appointment of Gillian Lowson as a secretary (1 page)
26 June 2013Termination of appointment of Gillian Lowson as a secretary (1 page)
21 May 2013Termination of appointment of Scott Thomson as a director (1 page)
21 May 2013Termination of appointment of Scott Thomson as a director (1 page)
21 May 2013Appointment of Mr Robert Ross Rooney as a director (2 pages)
21 May 2013Appointment of Mr Robert Ross Rooney as a director (2 pages)
10 January 2013Appointment of Mr Yi Zhang as a director (2 pages)
10 January 2013Appointment of Mr Yi Zhang as a director (2 pages)
7 January 2013Appointment of Mr Jifeng Ye as a director (2 pages)
7 January 2013Appointment of Mr Jifeng Ye as a director (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 03/12/2012
(36 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 03/12/2012
(36 pages)
18 December 2012Appointment of Mr Scott Thomson as a director (2 pages)
18 December 2012Appointment of Mr Paul Warwick as a director (2 pages)
18 December 2012Termination of appointment of Philip Dolan as a director (1 page)
18 December 2012Termination of appointment of Philip Dolan as a director (1 page)
18 December 2012Appointment of Mr Scott Thomson as a director (2 pages)
18 December 2012Termination of appointment of Geoffrey Holmes as a director (1 page)
18 December 2012Termination of appointment of Douglas Whyte as a director (1 page)
18 December 2012Appointment of Mr Paul Warwick as a director (2 pages)
18 December 2012Termination of appointment of Geoffrey Holmes as a director (1 page)
18 December 2012Termination of appointment of Adrian Gavin as a director (1 page)
18 December 2012Termination of appointment of Adrian Gavin as a director (1 page)
18 December 2012Termination of appointment of Douglas Whyte as a director (1 page)
17 December 2012Company name changed talisman north sea LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed talisman north sea LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Appointment of Mr Adrian Gavin as a director (2 pages)
9 August 2012Termination of appointment of Aernout Van Der Gaag as a director (1 page)
9 August 2012Appointment of Mr Adrian Gavin as a director (2 pages)
9 August 2012Termination of appointment of Aernout Van Der Gaag as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (28 pages)
27 June 2012Full accounts made up to 31 December 2011 (28 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
21 June 2012Director's details changed for Mr Philip David Dolan on 17 April 2012 (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
21 June 2012Director's details changed for Mr Philip David Dolan on 17 April 2012 (2 pages)
29 March 2012Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Statement of company's objects (2 pages)
13 December 2011Statement by directors (1 page)
13 December 2011Solvency statement dated 12/12/11 (1 page)
13 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 32,234,679.75
(4 pages)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil/cancel cap redemption reserve 12/12/2011
(1 page)
13 December 2011Statement of capital on 13 December 2011
  • GBP 1,607,404.72
(4 pages)
13 December 2011Solvency statement dated 12/12/11 (1 page)
13 December 2011Statement of capital on 13 December 2011
  • GBP 1,607,404.72
(4 pages)
13 December 2011Statement by directors (1 page)
13 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 32,234,679.75
(4 pages)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil/cancel cap redemption reserve 12/12/2011
(1 page)
12 September 2011Full accounts made up to 31 December 2010 (28 pages)
12 September 2011Full accounts made up to 31 December 2010 (28 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
15 March 2011Termination of appointment of Rodney Booher as a director (1 page)
15 March 2011Termination of appointment of Rodney Booher as a director (1 page)
15 March 2011Appointment of Mr Aernout Van Der Gaag as a director (2 pages)
15 March 2011Appointment of Mr Douglas Whyte as a director (2 pages)
15 March 2011Termination of appointment of Michael Manderson as a director (1 page)
15 March 2011Appointment of Mr Aernout Van Der Gaag as a director (2 pages)
15 March 2011Termination of appointment of Michael Manderson as a director (1 page)
15 March 2011Appointment of Mr Douglas Whyte as a director (2 pages)
3 February 2011Appointment of Mr Geoffrey Robert Holmes as a director (2 pages)
3 February 2011Appointment of Mr Geoffrey Robert Holmes as a director (2 pages)
3 February 2011Termination of appointment of John Forrest as a director (1 page)
3 February 2011Termination of appointment of John Forrest as a director (1 page)
24 September 2010Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 23/09/2010.
(28 pages)
24 September 2010Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 23/09/2010.
(28 pages)
9 August 2010Appointment of Mr Paul Ferneyhough as a director (2 pages)
9 August 2010Termination of appointment of Paul Ferneyhough as a director (1 page)
9 August 2010Termination of appointment of Paul Ferneyhough as a director (1 page)
9 August 2010Appointment of Mr Paul Ferneyhough as a director (2 pages)
12 July 2010Appointment of Mr Rodney Booher as a director (2 pages)
12 July 2010Appointment of Mr Rodney Booher as a director (2 pages)
1 July 2010Appointment of Mr Michael Lindsay Manderson as a director (2 pages)
1 July 2010Appointment of Mr Michael Lindsay Manderson as a director (2 pages)
1 July 2010Termination of appointment of Nicholas Ainsley as a director (1 page)
1 July 2010Termination of appointment of Nicholas Ainsley as a director (1 page)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
24 November 2009Termination of appointment of Jacquelynn Craw as a director (1 page)
24 November 2009Termination of appointment of Jacquelynn Craw as a director (1 page)
18 August 2009Director appointed mr john eason forrest (1 page)
18 August 2009Director appointed mr john eason forrest (1 page)
17 August 2009Appointment terminated director nicholas walker (1 page)
17 August 2009Appointment terminated director nicholas walker (1 page)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (27 pages)
22 May 2009Full accounts made up to 31 December 2008 (27 pages)
7 January 2009Appointment terminated director geoffrey holmes (1 page)
7 January 2009Director appointed mr nicholas wilhelm ainsley (1 page)
7 January 2009Appointment terminated director john forrest (1 page)
7 January 2009Appointment terminated director geoffrey holmes (1 page)
7 January 2009Appointment terminated director john forrest (1 page)
7 January 2009Director appointed mr nicholas wilhelm ainsley (1 page)
6 January 2009Appointment terminated director david mithen (1 page)
6 January 2009Appointment terminated director david mithen (1 page)
22 December 2008Director appointed mr john forrest (1 page)
22 December 2008Director appointed mr john forrest (1 page)
19 December 2008Director appointed mr geoffrey robert holmes (1 page)
19 December 2008Director appointed mr geoffrey robert holmes (1 page)
11 November 2008Appointment terminated director david heslop (1 page)
11 November 2008Appointment terminated director shaun potter (1 page)
11 November 2008Appointment terminated director david heslop (1 page)
11 November 2008Appointment terminated director shaun potter (1 page)
31 October 2008Registered office changed on 31/10/2008 from 30 burns close hayes middlesex UB4 0EJ (1 page)
31 October 2008Registered office changed on 31/10/2008 from 30 burns close hayes middlesex UB4 0EJ (1 page)
16 October 2008Director appointed mr shaun timothy potter (1 page)
16 October 2008Director appointed mr shaun timothy potter (1 page)
15 October 2008Director appointed mr david owen heslop (2 pages)
15 October 2008Director appointed mr david owen heslop (2 pages)
7 October 2008Registered office changed on 07/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
17 September 2008Appointment terminated director mary sheppard (1 page)
17 September 2008Appointment terminated director mary sheppard (1 page)
10 July 2008Full accounts made up to 31 December 2007 (26 pages)
10 July 2008Full accounts made up to 31 December 2007 (26 pages)
18 June 2008Return made up to 25/05/08; full list of members (4 pages)
18 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (27 pages)
10 July 2007Full accounts made up to 31 December 2006 (27 pages)
5 June 2007Return made up to 25/05/07; full list of members (3 pages)
5 June 2007Return made up to 25/05/07; full list of members (3 pages)
13 September 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006Full accounts made up to 31 December 2005 (21 pages)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
3 July 2006Return made up to 25/05/06; full list of members (9 pages)
3 July 2006Return made up to 25/05/06; full list of members (9 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Ad 25/01/96--------- £ si [email protected] (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Ad 25/01/96--------- £ si [email protected] (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
11 July 2005Particulars of mortgage/charge (5 pages)
11 July 2005Particulars of mortgage/charge (5 pages)
16 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 June 2004Return made up to 25/05/04; full list of members (9 pages)
7 June 2004Return made up to 25/05/04; full list of members (9 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2003Director resigned (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
9 June 2003Return made up to 25/05/03; full list of members (8 pages)
9 June 2003Return made up to 25/05/03; full list of members (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
20 June 2002Return made up to 25/05/02; full list of members (8 pages)
20 June 2002Return made up to 25/05/02; full list of members (8 pages)
26 October 2001Full accounts made up to 31 December 2000 (19 pages)
26 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 May 2001Return made up to 25/05/01; full list of members (7 pages)
30 May 2001Return made up to 25/05/01; full list of members (7 pages)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Secretary's particulars changed (1 page)
5 October 2000Full accounts made up to 31 December 1999 (18 pages)
5 October 2000Full accounts made up to 31 December 1999 (18 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 December 1998 (18 pages)
6 February 2000Full accounts made up to 31 December 1998 (18 pages)
20 July 1999Return made up to 25/05/99; full list of members (8 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Return made up to 25/05/99; full list of members (8 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 October 1998Full accounts made up to 31 December 1997 (20 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
11 June 1998Return made up to 25/05/98; no change of members (6 pages)
11 June 1998Return made up to 25/05/98; no change of members (6 pages)
6 November 1997Full accounts made up to 31 December 1996 (22 pages)
6 November 1997Full accounts made up to 31 December 1996 (22 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
16 June 1997Return made up to 25/05/97; no change of members (6 pages)
16 June 1997Return made up to 25/05/97; no change of members (6 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (4 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (4 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996Secretary's particulars changed (1 page)
2 September 1996Full group accounts made up to 31 December 1995 (30 pages)
2 September 1996Full group accounts made up to 31 December 1995 (30 pages)
20 June 1996Return made up to 25/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 1996Return made up to 25/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 May 1996Registered office changed on 06/05/96 from: 20-22 bedford row, london, WC1R 4JS (1 page)
6 May 1996Registered office changed on 06/05/96 from: 20-22 bedford row, london, WC1R 4JS (1 page)
25 April 1996Application for reregistration from PLC to private (1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 April 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Re-registration of Memorandum and Articles (1 page)
25 April 1996Re-registration of Memorandum and Articles (1 page)
25 April 1996Application for reregistration from PLC to private (1 page)
25 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 james street, london, W1M 5HY (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 james street, london, W1M 5HY (1 page)
16 April 1996Memorandum and Articles of Association (14 pages)
16 April 1996Memorandum and Articles of Association (14 pages)
4 March 1996Ad 08/02/96--------- £ si [email protected]=6372 £ ic 6752115/6758487 (2 pages)
4 March 1996Ad 08/02/96--------- £ si [email protected]=6372 £ ic 6752115/6758487 (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (1 page)
16 February 1996Secretary resigned (2 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996New secretary appointed (1 page)
15 February 1996Ad 29/01/96--------- £ si [email protected]=38968 £ ic 6713147/6752115 (3 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Ad 29/01/96--------- £ si [email protected]=38968 £ ic 6713147/6752115 (3 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
31 January 1996New director appointed (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996New director appointed (1 page)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (1 page)
21 July 1995Full group accounts made up to 31 December 1994 (43 pages)
21 July 1995Full group accounts made up to 31 December 1994 (43 pages)
25 May 1995Ad 25/04/95-26/04/95 £ si [email protected]=7500 £ ic 6705647/6713147 (2 pages)
25 May 1995Ad 25/04/95-26/04/95 £ si [email protected]=7500 £ ic 6705647/6713147 (2 pages)
19 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (430 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
22 August 1994Full accounts made up to 31 December 1993 (42 pages)
22 August 1994Full accounts made up to 31 December 1993 (42 pages)
5 July 1993Particulars of mortgage/charge (6 pages)
5 July 1993Particulars of mortgage/charge (6 pages)
21 May 1993Full accounts made up to 31 December 1992 (39 pages)
21 May 1993Full accounts made up to 31 December 1992 (39 pages)
24 June 1992Full group accounts made up to 31 December 1991 (36 pages)
24 June 1992Return made up to 25/05/92; full list of members (8 pages)
24 June 1992Return made up to 25/05/92; full list of members (8 pages)
24 June 1992Full group accounts made up to 31 December 1991 (36 pages)
7 April 1992Ad 24/03/92--------- £ si [email protected]=3136 £ ic 6702511/6705647 (2 pages)
7 April 1992Ad 24/03/92--------- £ si [email protected]=3136 £ ic 6702511/6705647 (2 pages)
9 June 1989Full accounts made up to 31 December 1988 (32 pages)
9 June 1989Full accounts made up to 31 December 1988 (32 pages)
27 April 1989Wd 17/04/89 ad 18/04/89--------- £ si [email protected]=87213 (2 pages)
27 April 1989Wd 17/04/89 ad 18/04/89--------- £ si [email protected]=87213 (2 pages)
16 March 1989Wd 07/03/89 ad 13/12/88--------- premium £ si [email protected]=1100357 £ ic 5501785/6602142 (2 pages)
16 March 1989Wd 07/03/89 ad 13/12/88--------- premium £ si [email protected]=1100357 £ ic 5501785/6602142 (2 pages)
13 January 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 January 1989Nc inc already adjusted (1 page)
13 January 1989Nc inc already adjusted (1 page)
13 January 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 July 1988Particulars of mortgage/charge (6 pages)
16 July 1988Particulars of mortgage/charge (6 pages)
6 July 1988Full group accounts made up to 31 December 1987 (33 pages)
6 July 1988Full group accounts made up to 31 December 1987 (33 pages)
22 October 1987Return of allotments (2 pages)
22 October 1987Return of allotments (2 pages)
12 August 1987Full group accounts made up to 31 December 1986 (33 pages)
12 August 1987Full group accounts made up to 31 December 1986 (33 pages)
10 September 1986Return of allotments (2 pages)
10 September 1986Return of allotments (2 pages)
21 May 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 June 1982Accounts made up to 31 December 1982 (26 pages)
25 June 1982Accounts made up to 31 December 1982 (26 pages)
12 February 1982Certificate of re-registration from Private to Public Limited Company (4 pages)
12 February 1982Certificate of re-registration from Private to Public Limited Company (4 pages)
27 August 1981Accounts made up to 31 December 1980 (19 pages)
27 August 1981Accounts made up to 31 December 1980 (19 pages)
11 July 1977Accounts made up to 31 December 1976 (16 pages)
11 July 1977Accounts made up to 31 December 1976 (16 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (7 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (7 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
18 July 1972Certificate of incorporation (1 page)
18 July 1972Certificate of incorporation (1 page)
18 July 1972Certificate of incorporation (1 page)
18 July 1972Certificate of incorporation (1 page)