Company NameNational Power Australia Investments Limited
Company StatusActive
Company Number02782480
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Previous NameActualdelve Projects Limited

Business Activity

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

Directors

Secretary NameLawrence Kim
StatusCurrent
Appointed23 January 2015(22 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Director NameLawrence Kim
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 September 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Director NameHendrik De Buyserie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed14 November 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameTomaz Henrique Guadagnin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed05 February 2024(31 years after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleSenior Executive (Share Holder Relations)
Correspondence AddressCrossfield House
East Court
Malmesbury
Swindon
SN16 9HW
Secretary NameMr Jean Francois Hermans
NationalityBritish
StatusResigned
Appointed08 February 1993(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1994)
RoleCompany Director
Correspondence Address6 Vale Leaze
Little Somerford
Chippenham
Wiltshire
SN15 5JS
Secretary NameMr Maxwell Glyn Herbert
NationalityBritish
StatusResigned
Appointed19 January 1994(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwalk House
38a Ridgway Wimbledon Village
London
SW19 4QW
Director NameMr Maxwell Glyn Herbert
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 1999)
RoleCS
Country of ResidenceEngland
Correspondence AddressSheepwalk House
38a Ridgway Wimbledon Village
London
SW19 4QW
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1998)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameAndrew John Swanson
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address3 Rutland Road
Wanstead
London
E11 2DY
Director NameRobert John Rollinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address55 Payten Street
Kogarah Bay
Foreign
Australia
Director NameDr Edward Metcalfe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address40 Milan Terrace
Stirling 5152
South Australia
Foreign
Director NameManouchehr Raznahan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 15 December 1999)
RoleManaging Director, Internation
Correspondence AddressChestnut Lodge Eaton Park
Cobham
Surrey
KT11 2JE
Director NameMr Graham Austin Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 October 2000)
RoleChief Operating Officer
Correspondence AddressBriony House 7a Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Director NameStephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2003)
RoleCeo-National Power Australia
Correspondence Address8 Avalon Road
Armadale
Vic 31343
Australia
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameDavid Whipple Crane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2003)
RoleChief Operating Officer
Correspondence Address3071 Lawrenceville Road
New Jersey
08648
Foreign
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameAnthony Patrick Concannon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2014)
RolePower Station Manager
Country of ResidenceAustralia
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NamePenelope Louise Small
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2009)
RoleGlobal Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Dodds Lane
Chalfont St Giles
Buckinghamshire
HP8 4EL
Secretary NameRoger Derek Simpson
StatusResigned
Appointed03 February 2011(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameGeert Herman August Peeters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Pierre Jean Bernard Guiollot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Alexandre Jean Keisser
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2014(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2017)
RoleChief Executive Officer - Australia
Country of ResidenceAustralia
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameMrs Corinne Wylaine Ong
StatusResigned
Appointed31 October 2014(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressLevel 33, Rialto South Tower 525 Collins Street
3000 Melbourne
Australia
Director NameMr Masao Omura
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 January 2015(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRialto South Tower Level 33
525 Collins Road
Melbourne
Victoria 3000
Australia
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Matthew Scott Donaldson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2017(24 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2018)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressRialto South Tower Level 33
525 Collins Street
Melbourne
3000 Victoria
Australia
Director NameMichel Jean Gilbert Gantois
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2018(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 2018)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressRialto South Tower Level 33
525 Collins Street
Melbourne
Victoria
Australia
Director NamePaul Francis Maguire
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2018(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address108 Pasir Panjang Road
#05-04 Golden Agri Plaza
118535 Singapore
Singapore
Director NameAugustin Marie Luc Honorat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2018(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2022)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressRialto South Tower Level 33
525 Collins Street
Melbourne
Victoria 3000
Australia
Director NameFrederic Claux
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameAndrew Hyland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2022(29 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 23 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteipplc.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

605.9m at A$1Ip (Australia) Investments Pty LTD
100.00%
Redeemable Preference
2 at £1International Power Australia Holdings (1) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£45,278,522
Current Liabilities£280,186,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

19 February 2002Delivered on: 1 March 2002
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Share mortgage (borrower shares)
Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust property the trustee's indemnity the shares (as defined) and the additional rights. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 1 March 2002
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Share mortgage
Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust propert (as defined) the shares and additional rights. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 1 March 2002
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Real property mortgage (victoria australia)
Secured details: All debts and monetary liabilities due or to become due from a security prov (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 1 March 2002
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Future property deed of charge
Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the present and future undertakings assets and rights of the chargor. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 1 March 2002
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Present and future property deed of charge
Secured details: All debts and monetary liabilities due or to become due from the security providers (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the present and future undertakings assets and rights of the chargor. See the mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 23 September 1996
Satisfied on: 6 July 2012
Persons entitled: Morwell Financial Services Pty Limited

Classification: Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All debts and monetary liabilities of the chargors (as defined) to the chargee under or in relation to the finance documents (as defined).
Particulars: Any f/h or l/h property any book debts and goodwill and by way of floating charge over all other charged property. See the mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 20 September 1996
Satisfied on: 15 March 2002
Persons entitled: Ubs Pty Limited

Classification: Mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined).
Particulars: All that parcel of land described in crown grant volume 10248 folio 674 including fixtures and capital improvements from time to time and the hazelwood cooling pond and hpp's interest in the water in it. See the mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 20 September 1996
Satisfied on: 6 July 2012
Persons entitled: Ubs Pty Limited

Classification: Deed of charge executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined).
Particulars: Fixed charge over any f/h or l/h property any book debts goodwill licences and by way of floating charge all other charged property. See the mortgage charge document for full details.
Fully Satisfied
22 January 2010Delivered on: 19 February 2010
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited

Classification: Mortgage of land executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the land namely in the following volume and folio references at land victoria at 570 bourke street melbourne victoria australia 3000, (1) volume 9635 folio 236, (1) volume 9635 folio 235, (1) volume 10502 folio 937, for details of further properties charged, please refer to form MG01 see image for full details.
Fully Satisfied
22 January 2010Delivered on: 5 February 2010
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Deed of pledge of shares
Secured details: Each security trust claim due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and share rights see image for full details.
Fully Satisfied
22 January 2010Delivered on: 5 February 2010
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Deed of charge
Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property including fixtures, any machinery plant or equipment including goodwill, book debts, uncalled capital, see the mortgage charge document for full details.
Fully Satisfied
22 January 2010Delivered on: 5 February 2010
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Future property deed of charge
Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property including fixtures, any machinery plant or equipment including goodwill, book debts, uncalled capital, see the mortgage charge document for full details.
Fully Satisfied
22 January 2010Delivered on: 5 February 2010
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Share mortgage
Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of equitable mortgage the shares and additional rights and the designated account please see mortgage charge document for full details.
Fully Satisfied
22 January 2010Delivered on: 5 February 2010
Satisfied on: 6 July 2012
Persons entitled: Anz Capel Court Limited (The "Security Trustee")

Classification: Share mortgage
Secured details: All debts and monetary liabilities due or to become due from the obligors to the chargee or to a debenture holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of equitable mortgage the shares and additional rights and the designated account please see mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 20 September 1996
Satisfied on: 15 March 2002
Persons entitled: Ubs Pty Limited

Classification: Share mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All debts and monetary liabilities of a transaction party (as defined) to the chargee as security trustee for the financiers (as defined) under or in relation to a finance document (as defined).
Particulars: The trust property which means all the present and future assets and rights of the company including without limitation the shares and the additional rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • AUD 188,759,998
  • GBP 2
(4 pages)
6 January 2021Full accounts made up to 31 December 2019 (23 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
22 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • AUD 103,271,998
  • GBP 2
(3 pages)
9 October 2019Full accounts made up to 31 December 2018 (33 pages)
23 April 2019Director's details changed for Paul Francis Maguire on 19 March 2019 (2 pages)
5 April 2019Director's details changed for Paul Francis Maguire on 19 March 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • AUD 64,063,998
  • GBP 2
(3 pages)
1 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
1 February 2019Statement of capital following an allotment of shares on 18 December 2018
  • AUD 39,831,998
  • GBP 2
(3 pages)
21 December 2018Appointment of Augustin Marie Luc Honorat as a director on 7 December 2018 (2 pages)
21 December 2018Termination of appointment of Carly Wishart as a director on 7 December 2018 (1 page)
30 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 2
  • AUD 21,371,998
(3 pages)
12 November 2018Notification of International Power Ltd. as a person with significant control on 14 September 2018 (2 pages)
2 November 2018Statement of capital on 2 November 2018
  • GBP 2
(3 pages)
22 October 2018Solvency Statement dated 14/09/18 (2 pages)
22 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Ratify share issue/ dividend 27/09/2018
(2 pages)
22 October 2018Statement by Directors (2 pages)
22 October 2018Statement of capital following an allotment of shares on 14 September 2018
  • AUD 1,211,863,714
  • GBP 2
(4 pages)
1 October 2018Appointment of Paul Francis Maguire as a director on 14 September 2018 (2 pages)
1 October 2018Appointment of Lawrence Kim as a director on 14 September 2018 (2 pages)
1 October 2018Termination of appointment of Masao Omura as a director on 14 September 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (24 pages)
3 July 2018Termination of appointment of Michel Jean Gilbert Gantois as a director on 8 June 2018 (1 page)
3 July 2018Appointment of Carly Wishart as a director on 8 June 2018 (2 pages)
23 March 2018Director's details changed for Mr Masao Omura on 17 March 2018 (2 pages)
2 March 2018Termination of appointment of Matthew Scott Donaldson as a director on 14 February 2018 (1 page)
2 March 2018Appointment of Michel Jean Gilbert Gantois as a director on 14 February 2018 (2 pages)
31 January 2018Secretary's details changed for Sarah Janes Gregory on 1 June 2017 (1 page)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
6 July 2017Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Matthew Scott Donaldson as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Alexandre Jean Keisser as a director on 1 July 2017 (1 page)
2 June 2017Appointment of Sarah Janes Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Sarah Janes Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
22 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
10 February 2017Full accounts made up to 31 December 2015 (22 pages)
10 February 2017Full accounts made up to 31 December 2015 (22 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
  • AUD 605,931,857
(21 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
  • AUD 605,931,857
(21 pages)
12 November 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2015Full accounts made up to 31 December 2014 (17 pages)
4 February 2015Termination of appointment of Corinne Wylaine Ong as a secretary on 23 January 2015 (1 page)
4 February 2015Appointment of Masao Omura as a director on 23 January 2015 (2 pages)
4 February 2015Termination of appointment of Corinne Wylaine Ong as a secretary on 23 January 2015 (1 page)
4 February 2015Termination of appointment of Matthew Scott Donaldson as a director on 23 January 2015 (1 page)
4 February 2015Appointment of Lawrence Kim as a secretary on 23 January 2015 (2 pages)
4 February 2015Appointment of Lawrence Kim as a secretary on 23 January 2015 (2 pages)
4 February 2015Appointment of Masao Omura as a director on 23 January 2015 (2 pages)
4 February 2015Termination of appointment of Matthew Scott Donaldson as a director on 23 January 2015 (1 page)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • AUD 605,931,857
  • GBP 2
(6 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • AUD 605,931,857
  • GBP 2
(6 pages)
11 November 2014Appointment of Mrs Corinne Wylaine Ong as a secretary on 31 October 2014 (2 pages)
11 November 2014Appointment of Mrs Corinne Wylaine Ong as a secretary on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Graeme Robert York as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Graeme Robert York as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Matthew Scott Donaldson as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Matthew Scott Donaldson as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 October 2014 (1 page)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 30 July 2014 (1 page)
26 June 2014Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Graeme Robert York on 6 May 2014 (2 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • AUD 605,931,857
  • GBP 2
(5 pages)
17 February 2014Termination of appointment of Anthony Concannon as a director (1 page)
17 February 2014Termination of appointment of Anthony Concannon as a director (1 page)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • AUD 605,931,857
  • GBP 2
(5 pages)
29 January 2014Termination of appointment of Anthony Concannon as a director (1 page)
29 January 2014Termination of appointment of Anthony Concannon as a director (1 page)
29 January 2014Appointment of Mr Alexandre Jean Keisser as a director (2 pages)
29 January 2014Appointment of Mr Alexandre Jean Keisser as a director (2 pages)
27 November 2013Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Graeme Robert York on 11 November 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Appointment of Mr Graeme Robert York as a director (2 pages)
18 July 2013Appointment of Mr Graeme Robert York as a director (2 pages)
28 May 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
28 May 2013Termination of appointment of Geert Peeters as a director (1 page)
28 May 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
28 May 2013Termination of appointment of Geert Peeters as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
26 November 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
26 November 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (16 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (11 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (15 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (16 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (16 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (15 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (11 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (16 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
14 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
14 June 2012Termination of appointment of Mark Williamson as a director (1 page)
14 June 2012Termination of appointment of Mark Williamson as a director (1 page)
14 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
14 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
14 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
28 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
28 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
28 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
28 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
28 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
28 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 15 (23 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 15 (23 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (16 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 13 (23 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 13 (23 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 14 (17 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 12 (22 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 12 (22 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 11 (21 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 11 (21 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 10 (20 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 14 (17 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 10 (20 pages)
3 February 2010Statement of company's objects (2 pages)
3 February 2010Statement of company's objects (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth under 175 20/01/2010
(32 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth under 175 20/01/2010
(32 pages)
28 January 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
28 January 2010Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
28 January 2010Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Anthony Patrick Concannon on 25 January 2010 (2 pages)
23 December 2009Termination of appointment of Penelope Small as a director (2 pages)
23 December 2009Termination of appointment of Penelope Small as a director (2 pages)
22 December 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 23/06/2009
(2 pages)
22 December 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 23/06/2009
(2 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Memorandum and Articles of Association (7 pages)
8 October 2009Memorandum and Articles of Association (7 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Return made up to 22/01/09; full list of members (4 pages)
10 February 2009Return made up to 22/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Full accounts made up to 31 December 2006 (13 pages)
21 July 2008Full accounts made up to 31 December 2006 (13 pages)
30 January 2008Return made up to 22/01/08; full list of members (3 pages)
30 January 2008Return made up to 22/01/08; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2005 (14 pages)
9 July 2007Full accounts made up to 31 December 2005 (14 pages)
6 February 2007Return made up to 22/01/07; full list of members (10 pages)
6 February 2007Return made up to 22/01/07; full list of members (10 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 March 2005Return made up to 22/01/05; full list of members (7 pages)
18 March 2005Return made up to 22/01/05; full list of members (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (7 pages)
18 November 2004Ad 25/10/04--------- au$ si 605931857@1=605931857 au$ ic 0/605931857 (2 pages)
18 November 2004Ad 25/10/04--------- au$ si 605931857@1=605931857 au$ ic 0/605931857 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 November 2004Nc inc already adjusted 25/10/04 (1 page)
10 November 2004Nc inc already adjusted 25/10/04 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Full accounts made up to 31 December 2002 (13 pages)
20 July 2004Full accounts made up to 31 December 2002 (13 pages)
12 February 2004Return made up to 22/01/04; full list of members (7 pages)
12 February 2004Return made up to 22/01/04; full list of members (7 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
9 February 2003Return made up to 22/01/03; full list of members (7 pages)
9 February 2003Return made up to 22/01/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Group of companies' accounts made up to 31 March 2000 (19 pages)
23 August 2001Group of companies' accounts made up to 31 March 2000 (19 pages)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
6 February 2001Return made up to 22/01/01; full list of members (6 pages)
6 February 2001Return made up to 22/01/01; full list of members (6 pages)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 November 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whiehill way swindon wilts SN5 6PB (1 page)
26 October 2000New director appointed (4 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (4 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whiehill way swindon wilts SN5 6PB (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
3 May 2000Full group accounts made up to 31 March 1999 (19 pages)
3 May 2000Full group accounts made up to 31 March 1999 (19 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
15 February 2000Return made up to 22/01/00; full list of members (8 pages)
15 February 2000Return made up to 22/01/00; full list of members (8 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
23 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
23 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
5 May 1999Full group accounts made up to 31 March 1998 (20 pages)
5 May 1999Full group accounts made up to 31 March 1998 (20 pages)
17 February 1999Return made up to 22/01/99; full list of members (8 pages)
17 February 1999Return made up to 22/01/99; full list of members (8 pages)
12 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
12 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
20 January 1998Full group accounts made up to 31 March 1997 (22 pages)
20 January 1998Full group accounts made up to 31 March 1997 (22 pages)
19 February 1997Return made up to 22/01/97; full list of members (8 pages)
19 February 1997Return made up to 22/01/97; full list of members (8 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 December 1996Director's particulars changed (2 pages)
5 December 1996Director's particulars changed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
23 September 1996Particulars of mortgage/charge (12 pages)
23 September 1996Particulars of mortgage/charge (12 pages)
20 September 1996Particulars of mortgage/charge (12 pages)
20 September 1996Particulars of mortgage/charge (12 pages)
20 September 1996Particulars of mortgage/charge (12 pages)
20 September 1996Particulars of mortgage/charge (13 pages)
20 September 1996Particulars of mortgage/charge (12 pages)
20 September 1996Particulars of mortgage/charge (13 pages)
5 August 1996New director appointed (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996New secretary appointed (1 page)
31 July 1996Company name changed actualdelve projects LIMITED\certificate issued on 31/07/96 (2 pages)
31 July 1996Company name changed actualdelve projects LIMITED\certificate issued on 31/07/96 (2 pages)
5 February 1996Return made up to 22/01/96; full list of members (6 pages)
5 February 1996Return made up to 22/01/96; full list of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
24 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 January 1993Incorporation (9 pages)
22 January 1993Incorporation (9 pages)