Company NameFortune Oil Limited
Company StatusActive
Company Number02173279
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameChing Li
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChinese
StatusCurrent
Appointed09 August 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 3507 Office Tower Convention Plaza, 1 Harbou
Wanchai
Hong Kong
Director NameTat Jung Daniel Chiu
Date of BirthNovember 1960 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed09 August 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 3507 Office Tower
Convention Plaza, 1 Harbour Road
Wanchai
Hong Kong
Secretary NameElizabeth Essex
StatusCurrent
Appointed30 September 2016(29 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address4th Floor, Nova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Jeffrey William Dellapina
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova South 160 Victoria Street
4th Floor
London
SW1E 5LB
Director NameMan Tan Cheng
Date of BirthAugust 1943 (Born 80 years ago)
NationalityChinese/Hong Kong
StatusResigned
Appointed08 September 1983
Appointment Duration14 years, 9 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressL-4-2 Fairview Park
Yuen Long New Territories
Hong Kong
Director NameJohn Rupert Mottram
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1983
Appointment Duration11 years, 8 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address28 Town End
Caterham
Surrey
CR3 5UG
Director NameRoy William Deakin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 April 1992)
RoleGeophysicist
Correspondence AddressThe Red House Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UP
Director NameWilliam Ernest Evans
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 1991)
RoleGeologist
Correspondence AddressChenies Altwood Close
Maidenhead
Berkshire
SL6 4PP
Director NameMr Brian Arthur Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Alderbrook Road
London
SW12 8AG
Director NameMr Rupert William Lycett-Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Uffington
Faringdon
Oxfordshire
SN7 7RD
Secretary NameDouglas John Pike
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Way
Oakley
Hampshire
RG23 7BT
Director NameMr Michael Briggs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressMidford Castle
Midford
Bath
Avon
BA2 7BU
Director NameChristopher Richard Lord Wolverton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address97 Hurlingham Road
London
SW6 3NL
Director NameXue Chang Feng
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityChinese
StatusResigned
Appointed09 August 1993(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2006)
RoleVice President
Correspondence AddressElectronic Building
A23 Fuxing Road
Beijing
100036
Foreign
Director NameDennis Chiu
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean Citizen
StatusResigned
Appointed09 August 1993(5 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSuite 2307 23/F Office Tower Convention Plaza
1 Harbour Road
Wanchai
Hong Kong
Director NameJuak Khoon Ng
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed09 August 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address19th Floor Flat C Jet Foil Mansion
421 Jaffe Road Wanchai
Hong Kong
Foreign
Director NameJuya Ke
Date of BirthNovember 1933 (Born 90 years ago)
NationalityChinese
StatusResigned
Appointed09 August 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1995)
RoleBusiness Executive
Correspondence Address2-601 Building Wendong Street
Renminbei Road
Maoming
Guangdong
China
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1997)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameBarry Chun Yuen Cheung
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1994(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressHouse 9 Barbecue Garden 17 Miles Castle
Peak Road Dd 381 Lot 951 Tuen Mun
New Territories
Hong Kong
Director NameWancheng Li
Date of BirthMarch 1941 (Born 83 years ago)
NationalityChinese
StatusResigned
Appointed16 May 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1996)
RolePresident Of Maoming Petrochem
Correspondence Address501/43 East District
North Guanshan
Maoming City
Guangdong Provice
525000
Director NameDe Li
Date of BirthNovember 1944 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed28 May 1997(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 21 June 2006)
RoleCeo & President
Correspondence Address12 A Guang An Men Nan Jie
Beijing 100053
Foreign
Director NameDe Xian He
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed28 May 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2003)
RolePresident
Correspondence AddressNo 1 Honggi Bei Road
Maoming
Guangdong
China Pc 525000
Director NameBen Yuan Qian
Date of BirthOctober 1944 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed28 May 1997(9 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 2307 23/F Office Tower
Convention Tower 1 Harbour Road
Wanchai
Hong Kong
Director NameXiao Yan Qi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed28 May 1997(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressRoom 804 Office Tower 1 Henderson
Centre Biejing 18 Jian Guo Mennei
Dajie 100 005 Beijing China
Foreign
Secretary NameSuk Hing Sandi Choi
NationalityBritish
StatusResigned
Appointed11 August 1997(9 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressNew Liverpool House 15/-17 Eldon Street
London
EC2M 7LD
Director NameTrevor John Bedford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 June 2009)
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowood Farm
Bottom House Lane
Chalfont St Giles
Buckinghamshire
HP8 4EF
Director NameMr Bruce William McGowan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressFlat 8 14 Onslow Square
London
SW7 3NP
Director NameYuk King Louisa Ho
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceHong Kong China
Correspondence AddressSuite 2307 23/F Office Tower Convention Plaza
1 Harbour Road
Wanchai
Hong Kong
Director NameGuang Xin Fang
Date of BirthMarch 1944 (Born 80 years ago)
NationalityChinese
StatusResigned
Appointed27 June 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 June 2005)
RolePresident
Correspondence AddressSinopec
Mpcc Maoming
Guangdong
525011
China
Director NameJohn Michael Pexton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2010)
RoleDeputy Ceo
Correspondence AddressSuite 2307 23/F Office Tower Convention Plaza
1 Harbour Road
Wanchai
Hong Kong
Director NameMin Gong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed22 June 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2010)
RoleProjects Director
Correspondence AddressSuite 2307 23/F Office Tower Convention Plaza
1 Harbour Road
Wanchai
Hong Kong
Director NameAnxi Li
Date of BirthMay 1953 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed22 June 2005(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 June 2008)
RolePresident
Correspondence AddressSinopec Maoming Petro Chemical
Co., Hongqibie Road
Maoming
525011 Guangdong Province
China
Director NameMr Frank Albert Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameXizhong Lin
Date of BirthApril 1945 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2010(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 2307 23/F Office Tower
Convention Plaza
1 Harbour Road
Wanchai
Hong Kong
Director NameTong Mao
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2015)
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressSuite 2307 23/F Office Tower
Convention Plaza
1 Harbour Road
Wanchai
Hong Kong

Contact

Websitefortune-oil.com

Location

Registered Address4th Floor, Nova South
160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6b at £0.01Fortune Dynasty Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,904,000
Gross Profit£2,168,000
Net Worth£411,380,000
Cash£158,901,000
Current Liabilities£82,348,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

6 May 2021Delivered on: 17 May 2021
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 17 May 2021
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Outstanding
6 November 2018Delivered on: 15 November 2018
Persons entitled: Ubs Ag Singapore Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
15 October 2018Delivered on: 30 October 2018
Persons entitled: Ubs Ag Singapore Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
15 October 2018Delivered on: 30 October 2018
Persons entitled: Ubs Ag Singapore Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
12 May 2016Delivered on: 13 May 2016
Persons entitled: Morgan Stanley Bank International (China) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2013Delivered on: 5 November 2013
Persons entitled: Morgan Stanley Bank International (China) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 May 2021Delivered on: 17 May 2021
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 11 April 2011
Satisfied on: 5 November 2013
Persons entitled: Morgan Stanley Bank International (China) Limited

Classification: A charge over shares
Secured details: All monies due or to become due from any and all obligors to any or all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share charge is a continuing security notwithstanding any intermediate payment or settlement of accounts see image for full details.
Fully Satisfied
9 July 1991Delivered on: 22 July 1991
Satisfied on: 9 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2023Registration of charge 021732790013, created on 7 September 2023 (31 pages)
20 September 2023Satisfaction of charge 021732790009 in full (1 page)
20 September 2023Registration of charge 021732790011, created on 7 September 2023 (30 pages)
20 September 2023Satisfaction of charge 021732790008 in full (1 page)
20 September 2023Registration of charge 021732790012, created on 7 September 2023 (30 pages)
20 September 2023Satisfaction of charge 021732790010 in full (1 page)
4 August 2023Group of companies' accounts made up to 31 March 2023 (79 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 March 2023Register inspection address has been changed from 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD England to 2nd Floor, Park House 16 - 18 Finsbury Circus London EC2M 7EB (1 page)
28 September 2022Secretary's details changed for Elizabeth Essex on 28 September 2022 (1 page)
28 September 2022Director's details changed for Tat Jung Daniel Chiu on 28 September 2022 (2 pages)
28 July 2022Group of companies' accounts made up to 31 March 2022 (79 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 August 2021Group of companies' accounts made up to 31 March 2021 (80 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 May 2021Satisfaction of charge 021732790007 in full (1 page)
17 May 2021Registration of charge 021732790008, created on 6 May 2021 (30 pages)
17 May 2021Satisfaction of charge 021732790005 in full (1 page)
17 May 2021Registration of charge 021732790009, created on 6 May 2021 (31 pages)
17 May 2021Satisfaction of charge 021732790006 in full (1 page)
17 May 2021Registration of charge 021732790010, created on 6 May 2021 (30 pages)
6 August 2020Group of companies' accounts made up to 31 March 2020 (81 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 March 2020Director's details changed for Ching Li on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Tat Jung Daniel Chiu on 23 March 2020 (2 pages)
19 November 2019Second filing for the termination of Ian Roper Taylor as a director (5 pages)
7 November 2019Termination of appointment of Ian Roper Taylor as a director on 6 November 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 19/11/2019.
(2 pages)
10 September 2019Appointment of Mr Jeffrey William Dellapina as a director on 4 September 2019 (2 pages)
9 September 2019Change of details for Mr Tat Jung Daniel Chiu as a person with significant control on 21 May 2019 (2 pages)
8 August 2019Group of companies' accounts made up to 31 March 2019 (76 pages)
5 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 November 2018Satisfaction of charge 021732790004 in full (1 page)
15 November 2018Registration of charge 021732790007, created on 6 November 2018 (29 pages)
30 October 2018Registration of charge 021732790005, created on 15 October 2018 (31 pages)
30 October 2018Registration of charge 021732790006, created on 15 October 2018 (29 pages)
1 October 2018Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9TQ to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 1 October 2018 (1 page)
1 October 2018Registered office address changed from , Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 1 October 2018 (1 page)
6 September 2018Group of companies' accounts made up to 31 March 2018 (75 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ (1 page)
25 July 2017Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ (1 page)
11 October 2016Appointment of Elizabeth Essex as a secretary on 30 September 2016 (3 pages)
11 October 2016Termination of appointment of Suk Hing Sandi Choi as a secretary on 30 September 2016 (2 pages)
11 October 2016Registered office address changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 11 October 2016 (2 pages)
11 October 2016Registered office address changed from , Fourth Floor New Liverpool House 15-17 Eldon Street, London, EC2M 7LD to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 11 October 2016 (2 pages)
11 October 2016Appointment of Elizabeth Essex as a secretary on 30 September 2016 (3 pages)
11 October 2016Termination of appointment of Suk Hing Sandi Choi as a secretary on 30 September 2016 (2 pages)
11 October 2016Registered office address changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 11 October 2016 (2 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (74 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (74 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 May 2016Satisfaction of charge 021732790003 in full (1 page)
19 May 2016Satisfaction of charge 021732790003 in full (1 page)
13 May 2016Registration of charge 021732790004, created on 12 May 2016 (29 pages)
13 May 2016Registration of charge 021732790004, created on 12 May 2016 (29 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
22 April 2016Director's details changed for Daniel Chiu on 6 April 2016 (3 pages)
22 April 2016Director's details changed for Daniel Chiu on 6 April 2016 (3 pages)
25 February 2016Director's details changed for Mr Ian Roper Taylor on 9 February 2016 (3 pages)
25 February 2016Director's details changed for Mr Ian Roper Taylor on 9 February 2016 (3 pages)
1 September 2015Group of companies' accounts made up to 31 March 2015 (76 pages)
1 September 2015Group of companies' accounts made up to 31 March 2015 (76 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 25,871,062.955

Statement of capital on 2015-07-30
  • GBP 25,871,062.95
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
(8 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 25,871,062.955

Statement of capital on 2015-07-30
  • GBP 25,871,062.95
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
(8 pages)
14 July 2015Register inspection address has been changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD (1 page)
14 July 2015Register inspection address has been changed from Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 4/F., New Liverpool House 15-17 Eldon Street London EC2M 7LD (1 page)
26 May 2015Termination of appointment of Frank Albert Attwood as a director on 24 April 2015 (2 pages)
26 May 2015Termination of appointment of Frank Albert Attwood as a director on 24 April 2015 (2 pages)
20 May 2015Register(s) moved to registered office address Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD (2 pages)
20 May 2015Register(s) moved to registered office address Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD (2 pages)
19 May 2015Secretary's details changed for Suk Hing Sandi Choi on 8 April 2015 (3 pages)
19 May 2015Secretary's details changed for Suk Hing Sandi Choi on 8 April 2015 (3 pages)
19 May 2015Secretary's details changed for Suk Hing Sandi Choi on 8 April 2015 (3 pages)
15 May 2015Consolidation of shares on 9 March 2015 (5 pages)
15 May 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 25,871,062.95
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 25,871,062.95
(4 pages)
15 May 2015Consolidation of shares on 9 March 2015 (5 pages)
15 May 2015Consolidation of shares on 9 March 2015 (5 pages)
15 May 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 25,871,062.95
(4 pages)
11 May 2015Termination of appointment of Jun Tian as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Yuk King Louisa Ho as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Jun Tian as a director on 24 April 2015 (2 pages)
11 May 2015Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2015Re-registration from a public company to a private limited company (2 pages)
11 May 2015Re-registration of Memorandum and Articles (37 pages)
11 May 2015Termination of appointment of Tong Mao as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Dennis Chiu as a director on 24 April 2015 (2 pages)
11 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2015Termination of appointment of Dennis Chiu as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Jun Yuan as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Yuk King Louisa Ho as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Tong Mao as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Xizhong Lin as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Ben Yuan Qian as a director on 24 April 2015 (2 pages)
11 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2015Termination of appointment of Jun Yuan as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Ben Yuan Qian as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Xizhong Lin as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Jinjun Wang as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Jinjun Wang as a director on 24 April 2015 (2 pages)
11 May 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
24 April 2015Registered office address changed from , 6/F Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ to Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from , 6/F Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ to Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD on 24 April 2015 (2 pages)
10 April 2015Consolidation of shares on 9 March 2015 (5 pages)
10 April 2015Consolidation of shares on 9 March 2015 (5 pages)
10 April 2015Consolidation of shares on 9 March 2015 (5 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Consolidation of shares on 9 March 2015 (5 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Sub-division of shares on 5 March 2015 (5 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Consolidation of shares on 9 March 2015 (5 pages)
19 March 2015Consolidation of shares on 9 March 2015 (5 pages)
19 March 2015Sub-division of shares on 5 March 2015 (5 pages)
19 March 2015Sub-division of shares on 5 March 2015 (5 pages)
13 March 2015Scheme of arrangement (12 pages)
13 March 2015Scheme of arrangement (12 pages)
9 March 2015Certificate of reduction of issued capital (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 14,817,795.07
(4 pages)
9 March 2015Reduction of iss capital and minute (oc) (6 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 14,817,795.07
(4 pages)
9 March 2015Certificate of reduction of issued capital (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 14,817,795.07
(4 pages)
9 March 2015Reduction of iss capital and minute (oc) (6 pages)
27 February 2015Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(66 pages)
27 February 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(66 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 26/09/2014
(3 pages)
9 October 2014Memorandum and Articles of Association (59 pages)
9 October 2014Memorandum and Articles of Association (59 pages)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 26/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (136 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (136 pages)
22 July 2014Director's details changed for Jun Yuan on 17 July 2014 (2 pages)
22 July 2014Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-07-22
  • GBP 25,871,062.95
(17 pages)
22 July 2014Director's details changed for Jun Yuan on 17 July 2014 (2 pages)
22 July 2014Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-07-22
  • GBP 25,871,062.95
(17 pages)
24 June 2014Appointment of Jun Yuan as a director (3 pages)
24 June 2014Termination of appointment of Yulin Zhi as a director (2 pages)
24 June 2014Termination of appointment of Yulin Zhi as a director (2 pages)
24 June 2014Appointment of Jun Yuan as a director (3 pages)
7 January 2014Termination of appointment of Kiam Poon Tee as a director (2 pages)
7 January 2014Termination of appointment of Kiam Poon Tee as a director (2 pages)
7 January 2014Termination of appointment of Kiam Poon Tee as a director
  • ANNOTATION The date of termination was removed on the 19/02/2014 as it was invalid or ineffective
(3 pages)
7 January 2014Termination of appointment of Kiam Poon Tee as a director
  • ANNOTATION The date of termination was removed on the 19/02/2014 as it was invalid or ineffective
(3 pages)
16 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
16 December 2013Appointment of Dr Jun Tian as a director (3 pages)
16 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
16 December 2013Appointment of Dr Jun Tian as a director (3 pages)
5 November 2013Satisfaction of charge 2 in full (10 pages)
5 November 2013Registration of charge 021732790003 (34 pages)
5 November 2013Satisfaction of charge 2 in full (10 pages)
5 November 2013Registration of charge 021732790003 (34 pages)
9 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 25,871,062.95
(7 pages)
9 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 25,871,062.95
(7 pages)
9 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 25,871,062.95
(7 pages)
8 October 2013Resolutions
  • RES13 ‐ 25/09/2013
(3 pages)
8 October 2013Resolutions
  • RES13 ‐ 25/09/2013
(3 pages)
18 July 2013Annual return made up to 12 July 2013 no member list (16 pages)
18 July 2013Annual return made up to 12 July 2013 no member list (16 pages)
17 July 2013Director's details changed for Ben Yuan Qian on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Yuk King Louisa Ho on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Dennis Chiu on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Jinjun Wang on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Yulin Zhi on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Ching Li on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Yulin Zhi on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Dennis Chiu on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Ben Yuan Qian on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Jinjun Wang on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Ching Li on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Kiam Poon Tee on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Daniel Chiu on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Daniel Chiu on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Kiam Poon Tee on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Yuk King Louisa Ho on 15 July 2013 (2 pages)
1 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 18/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 18/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (126 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (126 pages)
26 February 2013Resolutions
  • RES13 ‐ 19/02/2013
(1 page)
26 February 2013Resolutions
  • RES13 ‐ 19/02/2013
(1 page)
25 July 2012Annual return made up to 12 July 2012 no member list (24 pages)
25 July 2012Annual return made up to 12 July 2012 no member list (24 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re directors appointed and auditors etc 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re directors appointed and auditors etc 19/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (125 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (125 pages)
2 August 2011Annual return made up to 12 July 2011. List of shareholders has changed (28 pages)
2 August 2011Annual return made up to 12 July 2011. List of shareholders has changed (28 pages)
27 June 2011Resolutions
  • RES13 ‐ The company annual report/account/reappointed of none executive director/auditors of the company 14/06/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2011Resolutions
  • RES13 ‐ The company annual report/account/reappointed of none executive director/auditors of the company 14/06/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (120 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (120 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 April 2011Resolutions
  • RES13 ‐ Gen business 31/03/2011
(1 page)
11 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 April 2011Resolutions
  • RES13 ‐ Gen business 31/03/2011
(1 page)
8 December 2010Appointment of Tong Mao as a director (3 pages)
8 December 2010Appointment of Xizhong Lin as a director (3 pages)
8 December 2010Appointment of Tong Mao as a director (3 pages)
8 December 2010Appointment of Xizhong Lin as a director (3 pages)
27 July 2010Annual return made up to 12 July 2010. List of shareholders has changed (25 pages)
27 July 2010Annual return made up to 12 July 2010. List of shareholders has changed (25 pages)
21 June 2010Termination of appointment of Jun Tian as a director (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointment of directors 15/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
21 June 2010Termination of appointment of Jun Tian as a director (2 pages)
21 June 2010Termination of appointment of John Pexton as a director (2 pages)
21 June 2010Termination of appointment of Min Gong as a director (2 pages)
21 June 2010Termination of appointment of John Pexton as a director (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointment of directors 15/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
21 June 2010Termination of appointment of Qing Lee as a director (2 pages)
21 June 2010Termination of appointment of Qing Lee as a director (2 pages)
21 June 2010Termination of appointment of Min Gong as a director (2 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (113 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (113 pages)
15 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 30,209,978
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 30,209,978
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 30,209,978
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 29,839,978
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 29,839,978
(4 pages)
14 October 2009Director's details changed for Ian Roper Taylor on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ian Roper Taylor on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ian Roper Taylor on 1 October 2009 (3 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 80,000
(2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 80,000
(2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Director's details changed for John Michael Pexton on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Kiam Poon Tee on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Yulin Zhi on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Kiam Poon Tee on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ching Li on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Daniel Chiu on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr Jun Tian on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Qing Ye on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Jinjun Wang on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Jinjun Wang on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Qing Ye on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Yuk King Louisa Ho on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Daniel Chiu on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dennis Chiu on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Qing Ye on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Yulin Zhi on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ben Yuan Qian on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ben Yuan Qian on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr Jun Tian on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Suk Hing Sandi Choi on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Yuk King Louisa Ho on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Min Gong on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Jinjun Wang on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ching Li on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Kiam Poon Tee on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Suk Hing Sandi Choi on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Michael Pexton on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ching Li on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ben Yuan Qian on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dennis Chiu on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Yulin Zhi on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Min Gong on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Yuk King Louisa Ho on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Daniel Chiu on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr Jun Tian on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Min Gong on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dennis Chiu on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Suk Hing Sandi Choi on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Michael Pexton on 1 October 2009 (3 pages)
9 September 2009Director's change of particulars / daniel chiu / 03/09/2009 (1 page)
9 September 2009Director's change of particulars / jun tian / 03/09/2009 (1 page)
9 September 2009Director's change of particulars / daniel chiu / 03/09/2009 (1 page)
9 September 2009Director's change of particulars / jun tian / 03/09/2009 (1 page)
5 August 2009Return made up to 12/07/09; full list of members (16 pages)
5 August 2009Return made up to 12/07/09; full list of members (16 pages)
2 July 2009Director appointed kiam poon tee (2 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reppointments of executive and non executive directors. Reappointment of auditor. 24/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2009Director appointed kiam poon tee (2 pages)
2 July 2009Appointment terminated director trevor bedford (1 page)
2 July 2009Director appointed frank albert attwood (2 pages)
2 July 2009Memorandum and Articles of Association (47 pages)
2 July 2009Memorandum and Articles of Association (47 pages)
2 July 2009Nc inc already adjusted 24/06/09 (1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reppointments of executive and non executive directors. Reappointment of auditor. 24/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2009Appointment terminated director trevor bedford (1 page)
2 July 2009Nc inc already adjusted 24/06/09 (1 page)
2 July 2009Director appointed frank albert attwood (2 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (110 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (110 pages)
6 August 2008Return made up to 12/07/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 August 2008Return made up to 12/07/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 July 2008Appointment terminated director anxi li (1 page)
9 July 2008Director appointed dr jun tian (2 pages)
9 July 2008Ad 04/07/08\gbp si [email protected]=918168\gbp ic 18363358/19281526\ (2 pages)
9 July 2008Resolutions
  • RES13 ‐ Company business 25/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
9 July 2008Director appointed qing ye (2 pages)
9 July 2008Appointment terminated director anxi li (1 page)
9 July 2008Ad 04/07/08\gbp si [email protected]=918168\gbp ic 18363358/19281526\ (2 pages)
9 July 2008Director appointed qing ye (2 pages)
9 July 2008Resolutions
  • RES13 ‐ Company business 25/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
9 July 2008Director appointed dr jun tian (2 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (98 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (98 pages)
7 August 2007Return made up to 12/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 August 2007Return made up to 12/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 July 2007Auditor's resignation (1 page)
27 July 2007Auditor's resignation (1 page)
4 July 2007Group of companies' accounts made up to 31 December 2006 (82 pages)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (82 pages)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2006Ad 22/09/06--------- £ si [email protected]=2500 £ ic 18360858/18363358 (2 pages)
13 October 2006Ad 22/09/06--------- £ si [email protected]=2500 £ ic 18360858/18363358 (2 pages)
23 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 July 2006Memorandum and Articles of Association (44 pages)
20 July 2006Memorandum and Articles of Association (44 pages)
17 July 2006Resolutions
  • RES13 ‐ Cancel share prem act 21/06/06
(1 page)
17 July 2006Certificate of cancellation of share premium account (1 page)
17 July 2006Certificate of cancellation of share premium account (1 page)
17 July 2006Resolutions
  • RES13 ‐ Cancel share prem act 21/06/06
(1 page)
14 July 2006Cancel share prem account (4 pages)
14 July 2006Cancel share prem account (4 pages)
6 July 2006Ad 23/06/06--------- £ si [email protected]=10000 £ ic 18350858/18360858 (2 pages)
6 July 2006Ad 23/06/06--------- £ si [email protected]=10000 £ ic 18350858/18360858 (2 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (91 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (91 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2006Resolutions
  • RES13 ‐ Re:agreement 21/06/06
(1 page)
28 June 2006Resolutions
  • RES13 ‐ Re:agreement 21/06/06
(1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
17 August 2005Return made up to 12/07/05; bulk list available separately (15 pages)
17 August 2005Return made up to 12/07/05; bulk list available separately (15 pages)
9 August 2005Ad 13/07/05--------- £ si [email protected]=15000 £ ic 18335858/18350858 (2 pages)
9 August 2005Ad 13/07/05--------- £ si [email protected]=15000 £ ic 18335858/18350858 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 4TH floor bowater house east, 68 knightsbridge, london, SW1X 7LJ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 4TH floor bowater house east, 68 knightsbridge, london, SW1X 7LJ (1 page)
18 January 2005Ad 22/12/04--------- £ si [email protected]=477134 £ ic 17858724/18335858 (2 pages)
18 January 2005Ad 22/12/04--------- £ si [email protected]=477134 £ ic 17858724/18335858 (2 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected]=3000 £ ic 17855724/17858724 (2 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected]=3000 £ ic 17855724/17858724 (2 pages)
23 August 2004Return made up to 12/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 August 2004Return made up to 12/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (65 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (65 pages)
2 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2004Director resigned (1 page)
4 June 2004Ad 28/05/04--------- £ si [email protected]=3541666 £ ic 14314057/17855723 (2 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=3541666 £ ic 14314057/17855723 (2 pages)
28 May 2004Listing of particulars (62 pages)
28 May 2004Listing of particulars (62 pages)
22 April 2004Resolutions
  • RES13 ‐ Proposed disposal 19/04/04
(1 page)
22 April 2004Resolutions
  • RES13 ‐ Proposed disposal 19/04/04
(1 page)
2 March 2004Ad 16/02/04--------- £ si [email protected]=3000 £ ic 14272057/14275057 (2 pages)
2 March 2004Ad 16/02/04--------- £ si [email protected]=34500 £ ic 14279557/14314057 (2 pages)
2 March 2004Ad 16/02/04--------- £ si [email protected]=34500 £ ic 14279557/14314057 (2 pages)
2 March 2004Ad 17/02/04--------- £ si [email protected]=4500 £ ic 14275057/14279557 (2 pages)
2 March 2004Ad 17/02/04--------- £ si [email protected]=4500 £ ic 14275057/14279557 (2 pages)
2 March 2004Ad 16/02/04--------- £ si [email protected]=3000 £ ic 14272057/14275057 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
2 September 2003Return made up to 12/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 September 2003Return made up to 12/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 August 2003Location of register of members (non legible) (1 page)
8 August 2003Location of register of members (non legible) (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
5 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
23 August 2002Return made up to 12/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 August 2002Return made up to 12/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (66 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (66 pages)
29 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 August 2001Return made up to 12/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2001Return made up to 12/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2001Full group accounts made up to 31 December 2000 (70 pages)
21 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Full group accounts made up to 31 December 2000 (70 pages)
21 June 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary's particulars changed (1 page)
9 April 2001Secretary's particulars changed (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
8 August 2000Return made up to 12/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 August 2000Return made up to 12/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 July 2000Full group accounts made up to 31 December 1999 (58 pages)
12 July 2000Full group accounts made up to 31 December 1999 (58 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 6/f st georges house, 15 hanover square, london, W1R 9AJ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 6/f st georges house, 15 hanover square, london, W1R 9AJ (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 June 2000Location of register of members (1 page)
19 June 2000Location of register of members (1 page)
11 January 2000Ad 17/12/99--------- £ si [email protected]=600000 £ ic 13672057/14272057 (2 pages)
11 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 2000Ad 17/12/99--------- £ si [email protected]=600000 £ ic 13672057/14272057 (2 pages)
11 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 1999Return made up to 12/07/99; bulk list available separately (9 pages)
2 August 1999Return made up to 12/07/99; bulk list available separately (9 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
5 July 1999£ nc 17500000/24000000 25/06/99 (1 page)
5 July 1999Full group accounts made up to 31 December 1998 (52 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 July 1999Full group accounts made up to 31 December 1998 (52 pages)
5 July 1999£ nc 17500000/24000000 25/06/99 (1 page)
5 July 1999Memorandum and Articles of Association (79 pages)
5 July 1999Director resigned (1 page)
5 July 1999Memorandum and Articles of Association (79 pages)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1999Registered office changed on 04/06/99 from: 4TH floor, 38 belgrave square, london, SW1X 8NT (1 page)
4 June 1999Registered office changed on 04/06/99 from: 4TH floor, 38 belgrave square, london, SW1X 8NT (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing, 197 knightsbridge, london, SW7 1RB (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing, 197 knightsbridge, london, SW7 1RB (1 page)
5 August 1998Return made up to 12/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 August 1998Return made up to 12/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
7 July 1998Full group accounts made up to 31 December 1997 (70 pages)
7 July 1998Full group accounts made up to 31 December 1997 (70 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 June 1998Director resigned (1 page)
23 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 June 1998Director resigned (1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 June 1998Memorandum and Articles of Association (83 pages)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 June 1998Memorandum and Articles of Association (83 pages)
23 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 March 1998Ad 23/02/98--------- £ si [email protected]=356289 £ ic 13274453/13630742 (2 pages)
16 March 1998Ad 23/02/98--------- £ si [email protected]=356289 £ ic 13274453/13630742 (2 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
29 October 1997Ad 22/10/97--------- £ si 4052516@1=4052516 £ ic 13274453/17326969 (2 pages)
29 October 1997882R total amount incorrect (2 pages)
29 October 1997Ad 22/10/97--------- £ si 4052516@1=4052516 £ ic 13274453/17326969 (2 pages)
29 October 1997882R total amount incorrect (2 pages)
8 October 1997Ad 08/09/97--------- £ si [email protected]=2339704 £ ic 10934749/13274453 (3 pages)
8 October 1997Ad 08/09/97--------- £ si [email protected]=2339704 £ ic 10934749/13274453 (3 pages)
11 September 1997Ad 20/08/97--------- £ si [email protected]=6428 £ ic 10928321/10934749 (2 pages)
11 September 1997Ad 20/08/97--------- £ si [email protected]=6428 £ ic 10928321/10934749 (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Return made up to 12/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Return made up to 12/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1997Listing of particulars (79 pages)
10 July 1997Listing of particulars (79 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 June 1997Director resigned (1 page)
5 June 1997£ nc 12500000/17500000 28/05/97 (1 page)
5 June 1997Memorandum and Articles of Association (81 pages)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1997Full group accounts made up to 31 December 1996 (54 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Memorandum and Articles of Association (81 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997£ nc 12500000/17500000 28/05/97 (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Full group accounts made up to 31 December 1996 (54 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
26 March 1997Ad 17/03/97--------- £ si [email protected]=3600 £ ic 10915020/10918620 (2 pages)
26 March 1997Ad 17/03/97--------- £ si [email protected]=3600 £ ic 10915020/10918620 (2 pages)
13 February 1997Ad 03/02/97-06/02/97 £ si [email protected]=14300 £ ic 10900720/10915020 (2 pages)
13 February 1997Ad 03/02/97-06/02/97 £ si [email protected]=14300 £ ic 10900720/10915020 (2 pages)
2 February 1997Ad 13/01/97--------- £ si [email protected]=11250 £ ic 10889470/10900720 (2 pages)
2 February 1997Ad 13/01/97--------- £ si [email protected]=11250 £ ic 10889470/10900720 (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 218 strand, london, WC2R 1AZ (1 page)
2 December 1996Registered office changed on 02/12/96 from: 218 strand, london, WC2R 1AZ (1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Director's particulars changed (1 page)
5 August 1996Return made up to 12/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Return made up to 12/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 1996Ad 09/07/96--------- £ si [email protected]=10000 £ ic 10879470/10889470 (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Ad 09/07/96--------- £ si [email protected]=10000 £ ic 10879470/10889470 (2 pages)
14 July 1996Director resigned (1 page)
10 July 1996Ad 27/06/96-02/07/96 £ si [email protected]=61250 £ ic 10818220/10879470 (2 pages)
10 July 1996Ad 27/06/96-02/07/96 £ si [email protected]=61250 £ ic 10818220/10879470 (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (68 pages)
25 June 1996Full accounts made up to 31 December 1995 (68 pages)
20 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 June 1996Location of register of members (1 page)
4 June 1996Location of register of members (1 page)
19 May 1996Ad 10/05/96--------- £ si [email protected]=10000 £ ic 10808220/10818220 (2 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Ad 10/05/96--------- £ si [email protected]=10000 £ ic 10808220/10818220 (2 pages)
19 May 1996Director's particulars changed (1 page)
11 February 1996Ad 19/01/96--------- £ si [email protected]=10000 £ ic 10798220/10808220 (2 pages)
11 February 1996Ad 19/01/96--------- £ si [email protected]=10000 £ ic 10798220/10808220 (2 pages)
20 October 1995Ad 17/10/95--------- £ si [email protected]=3000 £ ic 10795220/10798220 (2 pages)
20 October 1995Ad 17/10/95--------- £ si [email protected]=3000 £ ic 10795220/10798220 (2 pages)
10 October 1995Ad 04/10/95--------- £ si [email protected]=54000 £ ic 10741220/10795220 (2 pages)
10 October 1995Ad 04/10/95--------- £ si [email protected]=54000 £ ic 10741220/10795220 (2 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
7 August 1995Return made up to 12/07/95; bulk list available separately (12 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Return made up to 12/07/95; bulk list available separately (12 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=22000 £ ic 10719220/10741220 (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=22000 £ ic 10719220/10741220 (2 pages)
6 June 1995New director appointed (2 pages)
31 May 1995Director's particulars changed;director resigned (2 pages)
31 May 1995Director's particulars changed;director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned (2 pages)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
18 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
18 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 May 1995Full group accounts made up to 31 December 1994 (61 pages)
16 May 1995Full group accounts made up to 31 December 1994 (61 pages)
4 May 1995Ad 01/05/95--------- £ si [email protected]=74705 £ ic 10644515/10719220 (2 pages)
4 May 1995Ad 01/05/95--------- £ si [email protected]=74705 £ ic 10644515/10719220 (2 pages)
22 March 1995Ad 17/03/95--------- £ si [email protected]=20000 £ ic 10624515/10644515 (2 pages)
22 March 1995Ad 17/03/95--------- £ si [email protected]=20000 £ ic 10624515/10644515 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (341 pages)
1 September 1994Memorandum and Articles of Association (41 pages)
1 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
1 September 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
1 September 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 September 1994Memorandum and Articles of Association (41 pages)
1 July 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 July 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
29 October 1993Ad 10/08/93--------- £ si [email protected] (2 pages)
29 October 1993Ad 10/08/93--------- £ si [email protected] (2 pages)
5 October 1993Ad 10/08/93--------- £ si [email protected]=2860 £ ic 8614788/8617648 (2 pages)
5 October 1993Ad 10/08/93--------- £ si [email protected]=2860 £ ic 8614788/8617648 (2 pages)
29 September 1993Ad 10/08/93--------- £ si [email protected]=7619047 £ ic 995741/8614788 (2 pages)
29 September 1993Ad 10/08/93--------- £ si [email protected]=7619047 £ ic 995741/8614788 (2 pages)
31 August 1993Memorandum and Articles of Association (52 pages)
31 August 1993Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
31 August 1993Memorandum and Articles of Association (52 pages)
31 August 1993Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
13 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 August 1993Company name changed blackland oil PLC\certificate issued on 09/08/93 (10 pages)
9 August 1993Company name changed blackland oil PLC\certificate issued on 09/08/93 (10 pages)
22 August 1991Memorandum and Articles of Association (6 pages)
22 August 1991Memorandum and Articles of Association (6 pages)
27 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1990Memorandum and Articles of Association (34 pages)
9 July 1990Memorandum and Articles of Association (34 pages)
8 May 1989Full group accounts made up to 31 December 1988 (16 pages)
8 May 1989Full group accounts made up to 31 December 1988 (16 pages)
27 October 1988Re-registration of Memorandum and Articles (33 pages)
27 October 1988Re-registration of Memorandum and Articles (33 pages)
27 October 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 October 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 October 1988Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1988Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
10 May 1988Company name changed precis (644) LIMITED\certificate issued on 11/05/88 (2 pages)
10 May 1988Company name changed precis (644) LIMITED\certificate issued on 11/05/88 (2 pages)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1987Certificate of incorporation (2 pages)
2 October 1987Incorporation (13 pages)
2 October 1987Certificate of incorporation (2 pages)
2 October 1987Incorporation (13 pages)