Company NameMaersk Oil Exploration UK Limited
Company StatusDissolved
Company Number02609436
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesCaptain Caution Limited and Maersk Oil (UK) Limited

Business Activity

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

Directors

Secretary NameMrs Nicola Jane Macleod
StatusClosed
Appointed25 November 2009(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Morten Kelstrup
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2015(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Peter Wilson Hepburn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 03 October 2017)
RoleDirector, Hsseq
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Carsten Sonne-Schmidt
Date of BirthJune 1978 (Born 45 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2017(25 years, 9 months after company formation)
Appointment Duration8 months (closed 03 October 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Martin Rune Pedersen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2017(25 years, 9 months after company formation)
Appointment Duration8 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Eric Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(25 years, 9 months after company formation)
Appointment Duration8 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Peter Jann Nielsen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed13 March 1992(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressChartfield
Church Road Seal Chart
Sevenoaks
Kent
TN15 0HA
Director NameJames Roderic Mary O'Sullivan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 21 July 2008)
RoleSolicitor
Correspondence AddressMirldown House
Great Bedwyn
Marlborough
Wiltshire
SN8 3NS
Secretary NamePatricia Ann Thornton
NationalityBritish
StatusResigned
Appointed13 March 1992(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 25 May 2001)
RoleSecretary
Correspondence Address32 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EZ
Director NameJuan Herbert Kelly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressThalloo Queen Farm
Glen Mona
Maughold
Isle Of Man
Director NameMr Kjeld Fjeldgaard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
RoleExecutive Vice-President
Correspondence Address146c Skodsborgvej
Dk-Holte 2840
Foreign
Director NameFlemming Robert Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed31 May 1993(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1994)
RoleManaging Director
Correspondence Address4 Clarendon Place
London
W2 2NP
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed24 November 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2000)
RoleManaging Director
Correspondence AddressPackway
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameUlrik Brandt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2000(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 April 2001)
RoleManaging Director
Correspondence Address9 Tower Walk
11 Saint Katherine's Way
London
E1W 1LP
Director NameMichael Frederic Hassing
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2001(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressNorthlands
1 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed25 May 2001(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Raynham Way
Luton
Bedfordshire
LU2 9SH
Director NameAlan James Grant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2008)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Director NamePoul Munk Andersen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed28 November 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2005)
RoleSenior Vice President
Correspondence AddressHosterkobvej 45
2970 Horsholm
Denmark
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressViggo Rothes Vej 30
Charlottenlund
2920
Denmark
Director NameJesper Kjaedegaard
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2005(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWittsend
1 Clare Hill
Esher
Surrey
KT10 9NA
Director NameNiels Bo Jorgensen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed21 July 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressGrange Lodge
South Avenue, Cults
Aberdeen
Ab15
Director NameMichael Engell Jensen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed21 July 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address31 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameJep Brink
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed21 July 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2009)
RoleCompany Director
Correspondence AddressRosenborggde 7 2
Copenhagen K
Dk-1130
Foreign
Director NameMr Robin Murray Baxter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressThurcroft House
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Secretary NameBrian William Hemming
NationalityBritish
StatusResigned
Appointed28 July 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2009)
RoleCompany Director
Correspondence Address2 Lavender Grove
Banchory
Grampian
AB31 4FD
Scotland
Secretary NameMr Robert Andrew Imrie
NationalityBritish
StatusResigned
Appointed28 July 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address72e Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameStephen Ross Daines
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(16 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2008)
RoleDirector Uk Exploration
Correspondence Address23 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Kurt Normann Nielsen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed23 April 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSonderhede 12 Lihme
7860 Spottrup
Denmark
Director NameMr Troels Albrechtsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed06 May 2009(18 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2010)
RoleDirector, Exploration & New Busines
Country of ResidenceUnited Kingdom
Correspondence Address41 Pittengullies Brae
Peterculter
Aberdeenshire
AB14 0QU
Scotland
Director NameMr Martin Rune Pedersen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2010(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Kenneth Murdoch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 October 2013)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameKevin John Manser
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitemaersk.co.uk

Location

Registered Address13th Floor, Aldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Maersk Oil Gb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 February 2017Appointment of Mr Eric Henderson as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Martin Rune Pedersen as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Carsten Sonne-Schmidt as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Graham Stuart Talbot as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Gretchen Hauser Watkins as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Glenn Andrew Corr as a director on 31 January 2017 (1 page)
12 December 2016Termination of appointment of Brian Sollingvraa Welinder as a director on 29 September 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 August 2016Appointment of Mr Peter Wilson Hepburn as a director on 15 August 2016 (2 pages)
30 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2016 (1 page)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (7 pages)
8 June 2015Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page)
8 June 2015Appointment of Mr Brian Sollingvraa Welinder as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Brian Sollingvraa Welinder as a director on 4 June 2015 (2 pages)
8 June 2015Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (8 pages)
24 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Kenneth Murdoch
  • ANNOTATION Clarification a second filed TM01 for Kenneth Murdoch
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
2 May 2014Appointment of Mr Graham Stuart Talbot as a director (2 pages)
2 May 2014Appointment of Mrs Gretchen Hauser Watkins as a director (2 pages)
24 February 2014Termination of appointment of Kevin Manser as a director (1 page)
6 January 2014Termination of appointment of Harry Yorston as a director (1 page)
18 December 2013Appointment of Mr Robert Bouke Peters as a director (2 pages)
15 October 2013Termination of appointment of Kenneth Murdoch as a director on 14 October 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2014
(2 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
6 December 2011Appointment of Kevin John Manser as a director (2 pages)
6 December 2011Appointment of Glenn Andrew Corr as a director (2 pages)
6 December 2011Termination of appointment of Kurt Nielsen as a director (1 page)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Director's details changed for Mr Martin Rune Pedersen on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Mr Kurt Normann Nielsen on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Harry Yorston on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Martin Rune Pedersen on 1 September 2010 (2 pages)
7 March 2011Termination of appointment of David Spring as a director (1 page)
25 November 2010Resolutions
  • RES13 ‐ Reduce share prem to nil 13/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2010Solvency statement dated 13/10/10 (3 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 100
(4 pages)
25 November 2010Statement by directors (2 pages)
3 November 2010Appointment of Mr David Edward Spring as a director (2 pages)
3 November 2010Termination of appointment of Thomas Van Leenen as a director (1 page)
27 October 2010Appointment of Mr Kenneth Murdoch as a director (2 pages)
15 October 2010Termination of appointment of Kerst Troost as a director (1 page)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Troels Albrechtsen as a director (1 page)
12 March 2010Appointment of Mr Martin Rune Pedersen as a director (2 pages)
30 November 2009Termination of appointment of Brian Hemming as a secretary (1 page)
25 November 2009Appointment of Mrs Nicola Jane Macleod as a secretary (1 page)
23 November 2009Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 May 2009Director's change of particulars / kurt nielsen / 06/05/2009 (1 page)
7 May 2009Director appointed mr troels albrechtsen (2 pages)
6 May 2009Appointment terminated director jep brink (1 page)
2 March 2009Director's change of particulars / thomas van leenen / 02/03/2009 (1 page)
27 October 2008Appointment terminated secretary robert imrie (1 page)
10 September 2008Registered office changed on 10/09/2008 from 55 grosvenor street london W1K 3HY (1 page)
4 August 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2008Return made up to 10/05/08; full list of members (5 pages)
30 July 2008Director appointed mr harry yorston (2 pages)
24 July 2008Appointment terminated director james o'sullivan (1 page)
24 July 2008Appointment terminated director alan grant (1 page)
17 July 2008Secretary's change of particulars / robert imrie / 02/07/2008 (2 pages)
5 May 2008Director's change of particulars / alan grant / 02/05/2008 (1 page)
24 April 2008Director appointed mr thomas van leenen (2 pages)
23 April 2008Appointment terminated director michael engell jensen (1 page)
23 April 2008Director appointed mr kurt normann nielsen (2 pages)
23 April 2008Appointment terminated director stephen daines (1 page)
17 April 2008Appointment terminated director robin baxter (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
14 February 2007Notice of resolution removing auditor (1 page)
6 February 2007Director's particulars changed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
9 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: one canada square canary wharf london E14 5DP (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006Ad 28/12/05--------- £ si 15000@1=15000 £ ic 3700000/3715000 (2 pages)
25 November 2005Memorandum and Articles of Association (48 pages)
17 November 2005Company name changed maersk oil (uk) LIMITED\certificate issued on 17/11/05 (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Ad 30/09/05--------- £ si 10000@1=10000 £ ic 3690000/3700000 (2 pages)
19 September 2005Director's particulars changed (1 page)
15 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
20 May 2005Return made up to 10/05/05; full list of members (8 pages)
18 April 2005Ad 08/04/05--------- £ si 45000@1=45000 £ ic 3690000/3735000 (2 pages)
31 March 2005Full accounts made up to 31 December 2004 (11 pages)
14 March 2005Ad 07/03/05--------- £ si 20000@1=20000 £ ic 3670000/3690000 (2 pages)
21 December 2004Ad 06/12/04--------- £ si 25000@1=25000 £ ic 3645000/3670000 (2 pages)
14 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (3 pages)
15 July 2004Ad 09/07/04--------- £ si 20000@1=20000 £ ic 3625000/3645000 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
27 January 2004Amending 88(2) - date altered (2 pages)
16 January 2004Ad 08/01/04--------- £ si 7500@1=7500 £ ic 3617500/3625000 (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
10 September 2003Ad 01/09/03--------- £ si 10000@1=10000 £ ic 3607500/3617500 (2 pages)
11 August 2003Ad 29/07/03--------- £ si 10000@1=10000 £ ic 3597500/3607500 (2 pages)
15 July 2003Ad 26/06/03--------- £ si 20000@1=20000 £ ic 3577500/3597500 (2 pages)
17 June 2003Ad 04/06/03--------- £ si 12500@1=12500 £ ic 3565000/3577500 (2 pages)
21 May 2003Return made up to 10/05/03; full list of members (8 pages)
10 May 2003Full accounts made up to 31 December 2002 (11 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (1 page)
29 April 2003Ad 15/04/03--------- £ si 20000@1=20000 £ ic 3545000/3565000 (2 pages)
23 March 2003Ad 07/03/03--------- £ si 15000@1=15000 £ ic 3530000/3545000 (2 pages)
23 January 2003Ad 25/09/02--------- £ si 10000@1=10000 £ ic 3520000/3530000 (2 pages)
6 January 2003Ad 29/11/02--------- £ si 20000@1=20000 £ ic 3500000/3520000 (2 pages)
14 October 2002New director appointed (2 pages)
11 September 2002Nc inc already adjusted 06/09/02 (1 page)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
18 July 2002Re section 394 (1 page)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Return made up to 10/05/02; full list of members (8 pages)
24 January 2002Ad 28/12/01--------- £ si 40000@1=40000 £ ic 3460000/3500000 (2 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2001Director's particulars changed (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
15 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Ad 13/10/99--------- £ si 100000@1 (2 pages)
8 May 2001Director's particulars changed (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
22 May 2000Return made up to 10/05/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 June 1999Return made up to 10/05/99; no change of members (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Return made up to 10/05/98; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Return made up to 10/05/97; full list of members (6 pages)
2 June 1996Return made up to 10/05/96; no change of members (4 pages)
30 April 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 10/05/95; full list of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 10 cabot square canary wharf london E14 4QL (1 page)
21 September 1994Full accounts made up to 31 December 1993 (11 pages)
11 October 1993Full accounts made up to 31 December 1992 (9 pages)
9 October 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
18 March 1992Accounts for a dormant company made up to 30 April 1991 (1 page)
13 March 1992Company name changed captain caution LIMITED\certificate issued on 13/03/92 (2 pages)
10 May 1991Incorporation (53 pages)