Company NameWogen Group Limited
DirectorsJohn Gordon Buckingham Craig and James Anthony Harrold Macfarlane
Company StatusActive
Company Number01069389
CategoryPrivate Limited Company
Incorporation Date1 September 1972(51 years, 8 months ago)
Previous NamesWogen Resources Limited and Wogen Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAdam Charles Simon Greenwood
NationalityBritish
StatusCurrent
Appointed19 April 2010(37 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr John Gordon Buckingham Craig
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(43 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr James Anthony Harrold Macfarlane
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(49 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameIan Mills Brackenbury
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 June 2006)
RoleMetal Trader
Correspondence Address1 Callcott Street
London
W8 7SU
Director NameJohn Francis Brinkman Cox
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleMetal Trader
Correspondence AddressFairacres
Broad Oaks
Brede
East Sussex
TN13 6DG
Director NameNicholas John French
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1997)
RoleMetal Trader
Correspondence Address41 Dewhurst Road
London
W14 0ES
Director NameMr Peter Howard Watkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameMr Colin Campbell Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 09 October 2009)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressConington Hall
Conington
Cambs
CB3 8LT
Secretary NameMr Peter Howard Watkins
NationalityEnglish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameMr Allan Jasper Kerr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(20 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 16 September 2015)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address10 Spencer Hill
London
SW19 4NY
Director NameDouglas Morris Hunter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 October 2009)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address82 Muswell Road
London
N10 2BE
Director NameDamian Alexander Brousse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(32 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2023)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameNorman Nang Ting
Date of BirthJune 1961 (Born 62 years ago)
NationalityHong Kong
StatusResigned
Appointed03 August 2005(32 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2009)
RoleMetal Trader
Correspondence Address38b Merlin Champagin Town
Shunyi
Beiging
China 100300
Foreign
Director NameMr Richard Campbell Nelson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pembridge Place
London
W2 4XB
Director NameDavid John Charles Munro
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address4 The Sanctuary
London
SW1P 3JS
Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed06 October 2005(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameMr Anthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Napier Road
London
W14 8LQ
Director NameMr Neil Poulter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(35 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Close
Fleet
Hampshire
GU52 6TR
Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHensleigh House
Hensleigh
Tiverton
Devon
EX16 5NJ

Contact

Websitewogen.com
Telephone020 72222171
Telephone regionLondon

Location

Registered Address4 The Sanctuary
Westminster
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

44.9m at £0.05Sanctuary Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,646,000
Net Worth£4,847,000
Cash£235,000
Current Liabilities£1,613,000

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Charges

9 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
10 September 2019Delivered on: 20 September 2019
Persons entitled: Bank of London and the Middle East PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 July 2017Delivered on: 24 July 2017
Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 August 2015Delivered on: 3 September 2015
Satisfied on: 12 January 2016
Persons entitled: Bnp Paribas S.A. (The Security Trustee)

Classification: A registered charge
Fully Satisfied
7 December 2011Delivered on: 12 December 2011
Satisfied on: 3 March 2016
Persons entitled: Bnp Paribas S.A. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 September 2005Delivered on: 7 October 2005
Satisfied on: 12 December 2011
Persons entitled: Fortis Bank S.A./N.V.

Classification: English law debenture
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures and fittings,. See the mortgage charge document for full details.
Fully Satisfied
27 May 1986Delivered on: 10 June 1986
Satisfied on: 24 January 1990
Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which all now or shall herein of & all by or on behalf of wogen be delivered into the possession of or warehoused in the name of or lodged with or otherwise held by on to the order of the bank or its agents of nominees (please see doc M28 for full details).
Fully Satisfied

Filing History

21 February 2024Change of details for Sanctuary Partners Limited as a person with significant control on 21 February 2024 (2 pages)
6 April 2023Termination of appointment of Damian Alexander Brousse as a director on 31 March 2023 (1 page)
10 March 2023Full accounts made up to 30 September 2022 (23 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 May 2022Appointment of Mr James Anthony Harrold Macfarlane as a director on 23 May 2022 (2 pages)
20 May 2022Memorandum and Articles of Association (52 pages)
25 April 2022Memorandum and Articles of Association (52 pages)
25 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
16 March 2022Cessation of Alexander Ackerl Williams as a person with significant control on 16 March 2022 (1 page)
16 March 2022Director's details changed for Damian Alexander Brousse on 16 March 2022 (2 pages)
16 March 2022Notification of Sanctuary Partners Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2022Full accounts made up to 30 September 2021 (21 pages)
14 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 30 September 2020 (22 pages)
16 October 2020Registration of charge 010693890009, created on 9 October 2020 (38 pages)
16 October 2020Satisfaction of charge 010693890008 in full (1 page)
19 August 2020Satisfaction of charge 010693890007 in full (1 page)
19 August 2020Satisfaction of charge 010693890006 in full (1 page)
19 August 2020Satisfaction of charge 010693890005 in full (1 page)
16 June 2020Full accounts made up to 30 September 2019 (21 pages)
9 March 2020Secretary's details changed for Adam Charles Simon Greenwood on 9 March 2020 (1 page)
9 March 2020Director's details changed for Damian Alexander Brousse on 9 March 2020 (2 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 September 2019Registration of charge 010693890008, created on 10 September 2019 (64 pages)
1 July 2019Full accounts made up to 30 September 2018 (20 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 30 September 2017 (23 pages)
15 May 2018Registration of charge 010693890007, created on 11 May 2018 (65 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Peter Howard Watkins as a director on 8 February 2018 (1 page)
24 July 2017Registration of charge 010693890006, created on 11 July 2017 (65 pages)
5 July 2017Full accounts made up to 30 September 2016 (25 pages)
5 July 2017Full accounts made up to 30 September 2016 (25 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (24 pages)
1 July 2016Full accounts made up to 30 September 2015 (24 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,245,250.05
(6 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,245,250.05
(6 pages)
3 March 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Satisfaction of charge 3 in full (1 page)
12 January 2016Satisfaction of charge 010693890004 in full (4 pages)
12 January 2016Satisfaction of charge 010693890004 in full (4 pages)
22 December 2015Registration of charge 010693890005, created on 18 December 2015 (65 pages)
22 December 2015Registration of charge 010693890005, created on 18 December 2015 (65 pages)
30 September 2015Appointment of Mr John Gordon Buckingham Craig as a director on 16 September 2015 (3 pages)
30 September 2015Appointment of Mr John Gordon Buckingham Craig as a director on 16 September 2015 (3 pages)
17 September 2015Termination of appointment of Allan Jasper Kerr as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Allan Jasper Kerr as a director on 16 September 2015 (1 page)
3 September 2015Registration of charge 010693890004, created on 28 August 2015 (28 pages)
3 September 2015Registration of charge 010693890004, created on 28 August 2015 (28 pages)
30 June 2015Full accounts made up to 30 September 2014 (22 pages)
30 June 2015Full accounts made up to 30 September 2014 (22 pages)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,245,250.05
(7 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,245,250.05
(7 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,245,250.05
(7 pages)
26 June 2014Full accounts made up to 30 September 2013 (22 pages)
26 June 2014Full accounts made up to 30 September 2013 (22 pages)
23 May 2014Auditor's resignation (1 page)
23 May 2014Auditor's resignation (1 page)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,245,250.05
(7 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,245,250.05
(7 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,245,250.05
(7 pages)
25 June 2013Full accounts made up to 30 September 2012 (27 pages)
25 June 2013Full accounts made up to 30 September 2012 (27 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
27 June 2012Full accounts made up to 30 September 2011 (27 pages)
27 June 2012Full accounts made up to 30 September 2011 (27 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
12 July 2011Group of companies' accounts made up to 30 September 2010 (58 pages)
12 July 2011Group of companies' accounts made up to 30 September 2010 (58 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
23 March 2011Register(s) moved to registered office address (1 page)
23 March 2011Register(s) moved to registered office address (1 page)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
11 May 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
11 May 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
11 May 2010Appointment of Adam Charles Simon Greenwood as a secretary (3 pages)
11 May 2010Appointment of Adam Charles Simon Greenwood as a secretary (3 pages)
12 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2010Director's details changed for Damian Alexander Brousse on 31 August 2009 (3 pages)
12 April 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 April 2010Re-registration from a public company to a private limited company (2 pages)
12 April 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 April 2010Annual return made up to 18 February 2010 with bulk list of shareholders (14 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Re-registration from a public company to a private limited company (2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Re-registration of Memorandum and Articles (53 pages)
12 April 2010Re-registration of Memorandum and Articles (53 pages)
12 April 2010Annual return made up to 18 February 2010 with bulk list of shareholders (14 pages)
12 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2010Director's details changed for Damian Alexander Brousse on 31 August 2009 (3 pages)
26 March 2010Group of companies' accounts made up to 30 September 2009 (59 pages)
26 March 2010Group of companies' accounts made up to 30 September 2009 (59 pages)
10 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2,245,250.05
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2,245,250.05
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2,245,250.05
(4 pages)
18 November 2009Termination of appointment of Colin Williams as a director (2 pages)
18 November 2009Termination of appointment of Colin Williams as a director (2 pages)
18 November 2009Termination of appointment of Douglas Hunter as a director (2 pages)
18 November 2009Termination of appointment of Douglas Hunter as a director (2 pages)
18 November 2009Termination of appointment of Norman Ting as a director (2 pages)
18 November 2009Termination of appointment of Norman Ting as a director (2 pages)
28 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 2,245,251
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 2,245,251
(2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Termination of appointment of a director (2 pages)
9 October 2009Termination of appointment of Anthony Shearer as a director (2 pages)
9 October 2009Termination of appointment of Anthony Shearer as a director (2 pages)
9 October 2009Termination of appointment of a director (2 pages)
2 October 2009Certificate of reduction of issued capital (1 page)
2 October 2009Certificate of reduction of issued capital (1 page)
2 October 2009Reduction of iss capital and minute (oc) \gbp ic 2245250/22452500 (4 pages)
2 October 2009Reduction of iss capital and minute (oc) \gbp ic 2245250/22452500 (4 pages)
18 September 2009Memorandum and Articles of Association (48 pages)
18 September 2009Resolutions
  • RES13 ‐ Re classification of shares 15/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 September 2009Resolutions
  • RES13 ‐ Re classification of shares 15/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 September 2009Memorandum and Articles of Association (48 pages)
20 April 2009Group of companies' accounts made up to 30 September 2008 (79 pages)
20 April 2009Group of companies' accounts made up to 30 September 2008 (79 pages)
19 March 2009Return made up to 04/03/09; bulk list available separately (13 pages)
19 March 2009Return made up to 04/03/09; bulk list available separately (13 pages)
18 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
11 June 2008Director appointed michael john hutchinson (2 pages)
11 June 2008Director appointed michael john hutchinson (2 pages)
4 April 2008Group of companies' accounts made up to 30 September 2007 (59 pages)
4 April 2008Group of companies' accounts made up to 30 September 2007 (59 pages)
27 March 2008Return made up to 04/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2008Return made up to 04/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2008Appointment terminated director richard nelson (1 page)
25 March 2008Appointment terminated director richard nelson (1 page)
20 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
5 April 2007Return made up to 04/03/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 April 2007Return made up to 04/03/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (53 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (53 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
10 April 2006Return made up to 04/03/06; bulk list available separately (12 pages)
10 April 2006Return made up to 04/03/06; bulk list available separately (12 pages)
27 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2006Group of companies' accounts made up to 30 September 2005 (53 pages)
17 March 2006Group of companies' accounts made up to 30 September 2005 (53 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
19 October 2005Section 394 (1 page)
19 October 2005Section 394 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (2 pages)
7 October 2005Particulars of mortgage/charge (6 pages)
7 October 2005Particulars of mortgage/charge (6 pages)
6 October 2005Registered office changed on 06/10/05 from: 4 the sanctuary westminster london SW1P 3JS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 4 the sanctuary westminster london SW1P 3JS (1 page)
4 October 2005S-div 23/09/05 (1 page)
4 October 2005S-div 23/09/05 (1 page)
4 October 2005Registered office changed on 04/10/05 from: devonshire house, 1, devonshire street, london, W1W 5DR (1 page)
4 October 2005Registered office changed on 04/10/05 from: devonshire house, 1, devonshire street, london, W1W 5DR (1 page)
29 September 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 September 2005Balance Sheet (9 pages)
29 September 2005Balance Sheet (9 pages)
29 September 2005Auditor's report (1 page)
29 September 2005Auditor's statement (4 pages)
29 September 2005Re-registration of Memorandum and Articles (54 pages)
29 September 2005Declaration on reregistration from private to PLC (1 page)
29 September 2005Re-registration of Memorandum and Articles (54 pages)
29 September 2005Auditor's statement (4 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 September 2005Declaration on reregistration from private to PLC (1 page)
29 September 2005Auditor's report (1 page)
29 September 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 September 2005Application for reregistration from private to PLC (1 page)
29 September 2005Application for reregistration from private to PLC (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
14 March 2005Return made up to 04/03/05; full list of members (9 pages)
14 March 2005Return made up to 04/03/05; full list of members (9 pages)
16 February 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
16 February 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
18 May 2004Group of companies' accounts made up to 30 September 2003 (31 pages)
18 May 2004Group of companies' accounts made up to 30 September 2003 (31 pages)
23 April 2004Return made up to 05/03/04; full list of members (9 pages)
23 April 2004Return made up to 05/03/04; full list of members (9 pages)
3 February 2004Ad 27/01/04--------- £ si 1500@1=1500 £ ic 2307000/2308500 (2 pages)
3 February 2004Ad 27/01/04--------- £ si 1500@1=1500 £ ic 2307000/2308500 (2 pages)
31 January 2004Ad 21/01/04--------- £ si 33000@1=33000 £ ic 2274000/2307000 (2 pages)
31 January 2004Ad 21/01/04--------- £ si 33000@1=33000 £ ic 2274000/2307000 (2 pages)
6 January 2004Ad 18/12/03--------- £ si 20500@1=20500 £ ic 2253500/2274000 (2 pages)
6 January 2004Ad 18/12/03--------- £ si 20500@1=20500 £ ic 2253500/2274000 (2 pages)
2 July 2003Group of companies' accounts made up to 30 September 2002 (32 pages)
2 July 2003Group of companies' accounts made up to 30 September 2002 (32 pages)
11 April 2003Ad 21/03/03--------- £ si 53250@1=53250 £ ic 2200250/2253500 (2 pages)
11 April 2003Ad 21/03/03--------- £ si 53250@1=53250 £ ic 2200250/2253500 (2 pages)
11 April 2003Ad 28/03/03--------- £ si 22000@1=22000 £ ic 2168250/2190250 (2 pages)
11 April 2003Ad 28/03/03--------- £ si 10000@1=10000 £ ic 2190250/2200250 (2 pages)
11 April 2003Ad 28/03/03--------- £ si 10000@1=10000 £ ic 2190250/2200250 (2 pages)
11 April 2003Ad 28/03/03--------- £ si 22000@1=22000 £ ic 2168250/2190250 (2 pages)
28 March 2003Ad 20/03/03--------- £ si 47000@1=47000 £ ic 2121250/2168250 (2 pages)
28 March 2003Ad 21/03/03--------- £ si 63250@1=63250 £ ic 2058000/2121250 (2 pages)
28 March 2003Ad 21/03/03--------- £ si 63250@1=63250 £ ic 2058000/2121250 (2 pages)
28 March 2003Ad 20/03/03--------- £ si 47000@1=47000 £ ic 2121250/2168250 (2 pages)
20 March 2003Return made up to 05/03/03; full list of members (11 pages)
20 March 2003Return made up to 05/03/03; full list of members (11 pages)
31 January 2003Ad 21/01/03--------- £ si 9000@1=9000 £ ic 2049000/2058000 (2 pages)
31 January 2003Ad 21/01/03--------- £ si 9000@1=9000 £ ic 2049000/2058000 (2 pages)
27 May 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
27 May 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
1 May 2002Return made up to 05/03/02; full list of members (11 pages)
1 May 2002Return made up to 05/03/02; full list of members (11 pages)
13 September 2001Ad 10/08/01--------- £ si 20000@1=20000 £ ic 2029000/2049000 (2 pages)
13 September 2001Ad 10/08/01--------- £ si 20000@1=20000 £ ic 2029000/2049000 (2 pages)
23 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
23 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
25 January 2001Full group accounts made up to 30 September 2000 (32 pages)
25 January 2001Full group accounts made up to 30 September 2000 (32 pages)
13 April 2000Return made up to 05/03/00; no change of members (7 pages)
13 April 2000Return made up to 05/03/00; no change of members (7 pages)
17 March 2000Full group accounts made up to 30 September 1999 (30 pages)
17 March 2000Full group accounts made up to 30 September 1999 (30 pages)
9 July 1999Full group accounts made up to 30 September 1998 (28 pages)
9 July 1999Full group accounts made up to 30 September 1998 (28 pages)
2 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 1999Return made up to 05/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 1999Return made up to 05/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
9 June 1998Full group accounts made up to 30 September 1997 (28 pages)
9 June 1998Full group accounts made up to 30 September 1997 (28 pages)
23 March 1998Return made up to 05/03/98; full list of members (11 pages)
23 March 1998Return made up to 05/03/98; full list of members (11 pages)
15 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
27 March 1997Return made up to 05/03/97; full list of members (10 pages)
27 March 1997Return made up to 05/03/97; full list of members (10 pages)
8 January 1997Full group accounts made up to 30 September 1996 (28 pages)
8 January 1997Full group accounts made up to 30 September 1996 (28 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
12 March 1996Return made up to 05/03/96; no change of members (7 pages)
12 March 1996Return made up to 05/03/96; no change of members (7 pages)
21 December 1995Full group accounts made up to 30 September 1995 (28 pages)
21 December 1995Full group accounts made up to 30 September 1995 (28 pages)
29 June 1995Full group accounts made up to 30 September 1994 (30 pages)
29 June 1995Full group accounts made up to 30 September 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1994Memorandum and Articles of Association (11 pages)
25 April 1994Memorandum and Articles of Association (11 pages)
9 March 1994Full group accounts made up to 30 September 1993 (28 pages)
9 March 1994Full group accounts made up to 30 September 1993 (28 pages)
12 September 1993New director appointed (2 pages)
12 September 1993New director appointed (2 pages)
15 June 1993Full group accounts made up to 30 September 1992 (28 pages)
15 June 1993Full group accounts made up to 30 September 1992 (28 pages)
24 February 1992Full group accounts made up to 30 September 1991 (26 pages)
24 February 1992Full group accounts made up to 30 September 1991 (26 pages)
11 October 1991New director appointed (2 pages)
11 October 1991New director appointed (2 pages)
14 March 1991Full group accounts made up to 30 September 1990 (29 pages)
14 March 1991Full group accounts made up to 30 September 1990 (29 pages)
4 June 1990Full group accounts made up to 30 September 1989 (26 pages)
4 June 1990Full group accounts made up to 30 September 1989 (26 pages)
30 January 1989Full group accounts made up to 30 September 1988 (27 pages)
30 January 1989Full group accounts made up to 30 September 1988 (27 pages)
8 February 1988Memorandum and Articles of Association (12 pages)
8 February 1988Memorandum and Articles of Association (12 pages)
30 January 1987Company name changed wogen resources LIMITED\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed wogen resources LIMITED\certificate issued on 30/01/87 (2 pages)
14 March 1984New secretary appointed (1 page)
14 March 1984New secretary appointed (1 page)
28 August 1982New secretary appointed (1 page)
28 August 1982New secretary appointed (1 page)
20 September 1972New secretary appointed (2 pages)
20 September 1972New secretary appointed (2 pages)
1 September 1972Incorporation (13 pages)
1 September 1972Incorporation (13 pages)