Company NameEnterprise Oil Middle East Limited
Company StatusActive
Company Number02650009
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert James Maxwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years, 6 months after company formation)
Appointment Duration4 years
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Edward Brocklebank
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years, 6 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErica Jane Smart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(30 years after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2002(10 years, 9 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameGraham Mather
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1993)
RoleChartered Accountant
Correspondence Address46 Airedale Road
Chiswick
London
W4 2NW
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1996)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Secretary NameLesley Elizabeth Ripley
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address6 Barnsbury Square
London
N1 1JL
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2002)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1999)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Secretary NameMr Jonathan Joshua Lee
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 1997)
RoleSecretary
Correspondence Address91 Turney Road
Dulwich
London
SE21 7JB
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed30 March 1998(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RolePetroleum Engineer
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameIan Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleEngineer
Correspondence AddressThe Georgian House
4 Farmleigh Grove Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameLorin Lee Brass
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(10 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 29 May 2002)
RoleOil Company Executive
Correspondence AddressDuindigt 9
Wassenaar
2244br
2244 Br
Director NameDominique Gardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2002)
RoleOil Company Executive
Correspondence AddressFredrik Hendikplein 48
Den Haag
2582 Ba
The Netherlands
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2003)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NamePaul Graham Hamblin Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 December 2005)
RoleOil Company Executive
Correspondence AddressCromlet Bank
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2005)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameDerk Kappelle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2006(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 2006)
RoleOil Company Executive
Correspondence Address7 Primrosebank Avenue
Cults
Aberdeen
AB15 9PD
Scotland
Director NameWilliam Allan Hart
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2006(14 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2006)
RoleOil Company Executive
Correspondence AddressCoalford House
Drumoak
Banchory
AB31 5AR
Scotland
Director NameMary Grace Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2007)
RoleOil Company Executive
Correspondence AddressDerrywood
Ramsay Road
Banchory
AB31 5TT
Scotland
Director NameMr Nicholas Charles Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2009)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressSpringfield
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameDavid John Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAuastin Francis Hand
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2015)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Michael Kemshell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameFrits Michiel Alexander Klap
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2016(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2016(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

954.8m at £1Enterprise Oil LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£19,045,000
Net Worth£909,507,000
Current Liabilities£279,504,000

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

3 December 2020Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (39 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(b) of the companies act 2006 the directors may authorised matteres 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Statement of company's objects (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (34 pages)
18 July 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 18 July 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page)
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 995,687,987
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 995,687,987
(3 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 974,242,566
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 974,242,566
(6 pages)
26 January 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,013,077,014
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,013,077,014
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 954,825,342
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 954,825,342
(6 pages)
27 May 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 954,825,342
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 954,825,342
(3 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Auastin Francis Hand as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Auastin Francis Hand as a director on 28 February 2015 (1 page)
15 January 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 828,187,438
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 828,187,438
(3 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 732,679,931
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 732,679,931
(6 pages)
28 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/12/2013.
(6 pages)
28 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/12/2013.
(6 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
24 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 832,577,131
  • ANNOTATION A second filed SH01 was registered on 28/05/2014.
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 832,577,131
  • ANNOTATION A second filed SH01 was registered on 28/05/2014.
(4 pages)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
2 October 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 732,679,931
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 732,679,931
(3 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 716,587,431
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 716,587,431
(3 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 693,704,951
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 701,990,431
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 701,990,431
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 693,704,951
(3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
13 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 592,120,801
(6 pages)
13 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 592,120,801
(6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 August 2009Return made up to 31/05/09; full list of members (3 pages)
21 August 2009Return made up to 31/05/09; full list of members (3 pages)
17 July 2009Full accounts made up to 31 December 2008 (19 pages)
17 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
24 June 2009Appointment terminated director nicholas harrison (1 page)
24 June 2009Appointment terminated director nicholas harrison (1 page)
2 September 2008Director appointed auastin francis hand (2 pages)
2 September 2008Director appointed auastin francis hand (2 pages)
29 August 2008Full accounts made up to 31 December 2007 (20 pages)
29 August 2008Full accounts made up to 31 December 2007 (20 pages)
28 August 2008Appointment terminated director david martin (1 page)
28 August 2008Appointment terminated director david martin (1 page)
13 June 2008Return made up to 31/05/08; no change of members (3 pages)
13 June 2008Return made up to 31/05/08; no change of members (3 pages)
6 September 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
27 June 2005Return made up to 31/05/05; no change of members (2 pages)
27 June 2005Return made up to 31/05/05; no change of members (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Ad 11/03/04--------- £ si 29400000@1 (2 pages)
14 June 2004Ad 11/03/04--------- £ si 29400000@1 (2 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2004Nc inc already adjusted 11/03/04 (1 page)
15 April 2004Nc inc already adjusted 11/03/04 (1 page)
5 April 2004Nc inc already adjusted 11/03/04 (1 page)
5 April 2004Nc inc already adjusted 11/03/04 (1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Full accounts made up to 31 December 2002 (14 pages)
5 February 2004Full accounts made up to 31 December 2002 (14 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003New director appointed (4 pages)
28 November 2003New director appointed (4 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ. (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ. (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
16 July 2002Return made up to 31/05/02; full list of members (6 pages)
16 July 2002Return made up to 31/05/02; full list of members (6 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 November 1999Secretary's particulars changed (1 page)
2 November 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1998Ad 12/01/98--------- £ si 6600@1=6600 £ ic 1000/7600 (2 pages)
19 January 1998£ nc 1000/7600 12/01/98 (2 pages)
19 January 1998£ nc 1000/7600 12/01/98 (2 pages)
19 January 1998Ad 12/01/98--------- £ si 6600@1=6600 £ ic 1000/7600 (2 pages)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
10 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996New director appointed (2 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1996Ad 16/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 July 1996Ad 16/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Secretary resigned (1 page)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
30 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1996Company name changed safechance LIMITED\certificate issued on 20/06/96 (3 pages)
20 June 1996Company name changed safechance LIMITED\certificate issued on 20/06/96 (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 July 1995Director's particulars changed (4 pages)
12 July 1995Director's particulars changed (4 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995Secretary's particulars changed (4 pages)
5 June 1995Secretary's particulars changed (4 pages)
19 November 1991Memorandum and Articles of Association (8 pages)
19 November 1991Memorandum and Articles of Association (8 pages)
30 September 1991Incorporation (10 pages)
30 September 1991Incorporation (10 pages)