Company NameEnergy Intelligence Group (UK) Limited
Company StatusActive
Company Number02429464
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMiss Lara Arabella Sidawi Moore
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(13 years after company formation)
Appointment Duration21 years, 6 months
RoleDirector Of Finance
Country of ResidenceMonaco
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameIrina Liner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed17 June 2008(18 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressBelgielei 193
Antwerp
2018
Belgium
Director NameMr Marcel Quirinus Henricus Van Poecke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed17 June 2008(18 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressBelgielei 193
Antwerp
2018
Belgium
Director NameRaja Sidawi
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustrian
StatusCurrent
Appointed17 June 2008(18 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Country of ResidenceMonaco
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr James Robert Maguire
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(20 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Thibaut Alexis Joseph Remoundos
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 2018(29 years after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Secretary NameMr Matthew Bernard Lucas
StatusCurrent
Appointed29 June 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameDavid John Greenslade
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThaxted Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameGeorge Joseph King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration15 years, 9 months (resigned 04 July 2008)
RoleAccountant
Correspondence Address20 Westminster Road
Chatahm
New Jersey 07928
Foreign
Secretary NameDavid John Greenslade
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThaxted Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameWilliam Post Owen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address23 St Anselms Place
London
W1Y 1FG
Secretary NameEileen Margaret Morony
NationalityIrish
StatusResigned
Appointed20 March 1995(5 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 June 2021)
RoleSecretary
Correspondence Address26 Munden Street
London
W14 0RH
Director NameJohannes Josephus Marinus Stuart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1999)
RoleEditor/Analyst
Correspondence Address45 Belsize Square Garden Flat
London
NW3 4HN
Director NameTania Remoundos
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2011)
RoleFine Arts Specialist
Country of ResidenceUnited Kingdom
Correspondence Address49 Grosvenor Square
London
W1K 3EP
Director NameThibaut Alexis Joseph Remoundos
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2011(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressInterpark House 7 Down Street
London
W1J 7AJ
Director NameMs Tania Maria Remoundos
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed17 October 2016(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2018)
RoleFine Art Specialist
Country of ResidenceEngland
Correspondence AddressFlat 1 Courtlands 59a Palace Gardens Terrace
London
W8 4RU

Contact

Websiteenergyintel.com

Location

Registered Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1m at £1Koeing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£817,611
Cash£216,975
Current Liabilities£2,699,210

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

13 October 2010Delivered on: 18 October 2010
Persons entitled: Bono Properties Limited

Classification: Rent deposit deed
Secured details: £84,369.75 and all other monies due or to become due from the company to the chargee.
Particulars: All sums required to discharge all obligations which are due from time to time see image for full details.
Outstanding
12 February 1998Delivered on: 3 March 1998
Satisfied on: 26 June 2014
Persons entitled: Teknika (U.K.) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12 february 1998.
Particulars: The deposit of &60,512.50.
Fully Satisfied
13 May 1994Delivered on: 21 May 1994
Satisfied on: 26 January 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
2 July 1993Delivered on: 13 July 1993
Satisfied on: 26 January 2010
Persons entitled: The Prudential Assurance Company Linited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 2ND july 1993 or this deed.
Particulars: The credit balance on the mortgagee's deposit account number 50756210. see the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 October 2020Change of details for Raja Sidawi as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from Interpark House 7 Down Street London W1J 7AJ to 1st Floor 55 Strand London WC2N 5LS on 20 October 2020 (1 page)
20 October 2020Director's details changed for Raja Sidawi on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Miss Lara Arabella Sidawi Moore on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Thibaut Alexis Joseph Remoundos on 12 October 2020 (2 pages)
20 October 2020Director's details changed for Mr James Robert Maguire on 12 October 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 February 2019Appointment of Mr Thibaut Alexis Joseph Remoundos as a director on 8 October 2018 (2 pages)
25 February 2019Termination of appointment of Tania Maria Remoundos as a director on 8 October 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 February 2017Termination of appointment of Thibaut Alexis Joseph Remoundos as a director on 17 October 2016 (1 page)
24 February 2017Appointment of Ms Tania Maria Remoundos as a director on 17 October 2016 (2 pages)
24 February 2017Appointment of Ms Tania Maria Remoundos as a director on 17 October 2016 (2 pages)
24 February 2017Termination of appointment of Thibaut Alexis Joseph Remoundos as a director on 17 October 2016 (1 page)
20 December 2016Second filing of Confirmation Statement dated 05/10/2016 (10 pages)
20 December 2016Second filing of Confirmation Statement dated 05/10/2016 (10 pages)
1 December 2016Director's details changed for Raja Sidawi on 1 December 2009 (2 pages)
1 December 2016Director's details changed for Raja Sidawi on 1 December 2009 (2 pages)
30 November 2016Director's details changed for Raja Sidawi on 1 November 2009 (2 pages)
30 November 2016Director's details changed for Raja Sidawi on 1 November 2014 (2 pages)
30 November 2016Director's details changed for Raja Sidawi on 1 November 2009 (2 pages)
30 November 2016Director's details changed for Raja Sidawi on 1 November 2014 (2 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control and Statement of Capital) was registered on 20/12/2016.
(7 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control and Statement of Capital) was registered on 20/12/2016.
(7 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages)
16 October 2015Director's details changed for Miss Lara Arabella Sidawi Moore on 6 October 2014 (2 pages)
16 October 2015Director's details changed for Miss Lara Arabella Sidawi Moore on 6 October 2014 (2 pages)
16 October 2015Director's details changed for Miss Lara Arabella Sidawi Moore on 6 October 2014 (2 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,019,242
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH December 2015
(10 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,019,242
(8 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,019,242
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH December 2015
(10 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,019,242
(8 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,019,242
(8 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,019,242
(8 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 June 2014Satisfaction of charge 3 in full (4 pages)
26 June 2014Satisfaction of charge 3 in full (4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,019,242
(8 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,019,242
(8 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,019,242
(8 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Director's details changed for Miss Lara Arabella Sidawi on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Miss Lara Arabella Sidawi on 28 June 2012 (2 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 July 2011Appointment of Thibaut Alexis Joseph Remoundos as a director (2 pages)
12 July 2011Appointment of James Robert Maguire as a director (2 pages)
12 July 2011Appointment of Thibaut Alexis Joseph Remoundos as a director (2 pages)
12 July 2011Appointment of James Robert Maguire as a director (2 pages)
11 July 2011Termination of appointment of Tania Remoundos as a director (1 page)
11 July 2011Termination of appointment of Tania Remoundos as a director (1 page)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
12 January 2011Registered office address changed from , 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW, United Kingdom on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from , 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW, United Kingdom on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 8Th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW United Kingdom on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
25 October 2010Registered office address changed from , 8th Floor Holborn Tower, 137/144 High Holborn, London, WC1V 6PW on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 8Th Floor Holborn Tower 137/144 High Holborn London WC1V 6PW on 25 October 2010 (1 page)
25 October 2010Registered office address changed from , 8th Floor Holborn Tower, 137/144 High Holborn, London, WC1V 6PW on 25 October 2010 (1 page)
18 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Director's details changed for Irina Liner on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Tania Remoundos on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Raja Sidawi on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Miss Lara Arabella Sidawi on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Raja Sidawi on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Marcel Van Poecke on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Tania Remoundos on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Irina Liner on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Irina Liner on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Miss Lara Arabella Sidawi on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Raja Sidawi on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Marcel Van Poecke on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Marcel Van Poecke on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Miss Lara Arabella Sidawi on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Tania Remoundos on 1 October 2009 (2 pages)
15 July 2009Director's change of particulars / tania sidawi / 06/07/2009 (1 page)
15 July 2009Director's change of particulars / tania sidawi / 06/07/2009 (1 page)
25 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 December 2008Return made up to 05/10/08; full list of members (5 pages)
23 December 2008Return made up to 05/10/08; full list of members (5 pages)
30 July 2008Auditor's resignation (1 page)
30 July 2008Auditor's resignation (1 page)
25 July 2008Appointment terminated director george king (1 page)
25 July 2008Appointment terminated director george king (1 page)
17 July 2008Director appointed irina liner (1 page)
17 July 2008Director appointed raja sidawi (1 page)
17 July 2008Director appointed tania sidawi (1 page)
17 July 2008Director appointed irina liner (1 page)
17 July 2008Director appointed raja sidawi (1 page)
17 July 2008Director appointed marcel van poecke (1 page)
17 July 2008Director appointed marcel van poecke (1 page)
17 July 2008Director appointed tania sidawi (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2008Full accounts made up to 31 December 2007 (11 pages)
13 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 October 2007Return made up to 05/10/07; no change of members (7 pages)
25 October 2007Return made up to 05/10/07; no change of members (7 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 October 2005Return made up to 05/10/05; full list of members (7 pages)
21 October 2005Return made up to 05/10/05; full list of members (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2004Full accounts made up to 31 December 2003 (11 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
17 December 2002Return made up to 05/10/02; full list of members (6 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Return made up to 05/10/02; full list of members (6 pages)
17 December 2002New director appointed (2 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2001Return made up to 05/10/01; full list of members (6 pages)
31 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 September 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2000Return made up to 05/10/00; no change of members (6 pages)
16 October 2000Return made up to 05/10/00; no change of members (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 1999Return made up to 05/10/99; full list of members (6 pages)
27 October 1999Return made up to 05/10/99; full list of members (6 pages)
24 June 1999Full accounts made up to 31 December 1998 (10 pages)
24 June 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
14 October 1998Return made up to 05/10/98; no change of members (4 pages)
14 October 1998Return made up to 05/10/98; no change of members (4 pages)
15 June 1998Registered office changed on 15/06/98 from: 8TH floor holborn tower, 137/144 high holborn, london, WC1V 6PW (1 page)
15 June 1998Registered office changed on 15/06/98 from: knights bridge house, 197 knightsbridge, london, SW7 1RZ (1 page)
15 June 1998Registered office changed on 15/06/98 from: knights bridge house 197 knightsbridge london SW7 1RZ (1 page)
15 June 1998Registered office changed on 15/06/98 from: 8TH floor holborn tower 137/144 high holborn london WC1V 6PW (1 page)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
16 October 1997Return made up to 05/10/97; full list of members (6 pages)
16 October 1997Return made up to 05/10/97; full list of members (6 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Company name changed petro publishing LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed petro publishing LIMITED\certificate issued on 30/05/97 (2 pages)
2 December 1996Ad 11/09/96--------- £ si 1019142@1=1019142 £ ic 100/1019242 (2 pages)
2 December 1996Return made up to 05/10/96; full list of members (6 pages)
2 December 1996Ad 11/09/96--------- £ si 1019142@1=1019142 £ ic 100/1019242 (2 pages)
2 December 1996Return made up to 05/10/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 October 1996Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1996Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1996£ nc 1000/2000000 11/09/96 (1 page)
4 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 October 1996£ nc 1000/2000000 11/09/96 (1 page)
4 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 December 1995Return made up to 05/10/95; full list of members (6 pages)
27 December 1995Return made up to 05/10/95; full list of members (6 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (10 pages)
2 May 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 October 1994Return made up to 05/10/94; no change of members (5 pages)
30 October 1994Return made up to 05/10/94; no change of members (5 pages)
5 June 1994Full accounts made up to 31 December 1993 (9 pages)
5 June 1994Full accounts made up to 31 December 1993 (9 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
26 October 1993New director appointed (2 pages)
26 October 1993New director appointed (2 pages)
15 October 1993Return made up to 05/10/93; no change of members (5 pages)
15 October 1993Return made up to 05/10/93; no change of members (5 pages)
29 July 1993Registered office changed on 29/07/93 from: mercury house, 195 knightsbridge, london, SW7 1RE (1 page)
29 July 1993Registered office changed on 29/07/93 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
13 July 1993Particulars of mortgage/charge (3 pages)
13 July 1993Particulars of mortgage/charge (3 pages)
19 May 1993Full accounts made up to 31 December 1992 (8 pages)
19 May 1993Full accounts made up to 31 December 1992 (8 pages)
27 October 1992Full accounts made up to 31 December 1991 (12 pages)
27 October 1992Full accounts made up to 31 December 1991 (12 pages)
27 October 1992Return made up to 05/10/92; full list of members (6 pages)
27 October 1992Return made up to 05/10/92; full list of members (6 pages)
29 April 1992Registered office changed on 29/04/92 from: sackville house, 40 piccadilly, london, W1V 9PA (1 page)
29 April 1992Registered office changed on 29/04/92 from: sackville house 40 piccadilly london W1V 9PA (1 page)
19 February 1992Return made up to 05/10/91; full list of members (7 pages)
19 February 1992Return made up to 05/10/91; full list of members (7 pages)
7 October 1991Full accounts made up to 31 December 1990 (10 pages)
7 October 1991Full accounts made up to 31 December 1990 (10 pages)
3 April 1990Accounting reference date notified as 31/12 (1 page)
3 April 1990Accounting reference date notified as 31/12 (1 page)
19 December 1989Registered office changed on 19/12/89 from: 2,baches street london N1 6UB (1 page)
19 December 1989Director resigned;new director appointed (4 pages)
19 December 1989Registered office changed on 19/12/89 from: 2,baches street london N1 6UB (1 page)
19 December 1989Director resigned;new director appointed (4 pages)
12 December 1989Memorandum and Articles of Association (7 pages)
12 December 1989Memorandum and Articles of Association (7 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1989Company name changed\certificate issued on 28/11/89 (2 pages)
28 November 1989Company name changed\certificate issued on 28/11/89 (2 pages)
5 October 1989Incorporation (9 pages)
5 October 1989Incorporation (9 pages)