Company NameTeesside Power Holdings Limited
DirectorsMichael James Timewell and Stephen James Hamilton
Company StatusActive
Company Number02901888
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Timewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(21 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed10 February 2016(21 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCountry Tax Manager Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr David John Lewis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1999)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address46 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1RB
Director NameDr Robert Henry Baldwin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 07 July 1994)
RoleCompany Executive
Correspondence Address195 Pavilion Road
London
SW1X 0BJ
Secretary NameJustin Martin Alexander Boyd
NationalityBritish
StatusResigned
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 1995)
RoleCompany Director
Correspondence Address208 Frobisher House
Dolphin Square
London
SW1V 3LL
Secretary NameScott Matthew Sefton
NationalityBritish
StatusResigned
Appointed11 January 1995(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address249 Pavilion Road
London
SW1X 0BP
Director NameMichael Roy Miller
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleFinancial Analyst
Correspondence Address135 Kingsley Road
Kingswinford
West Midlands
DY6 9RU
Director NameRichard Guido Dimichele
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 1999)
RoleCompany Executive
Correspondence Address3 Mansion Gardens
London
NW3 7NG
Director NameJeffrey McMahon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 1996)
RoleCo Executive
Correspondence AddressFlat 2 13-14 Vicarage Gate
London
W8 4AG
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1999)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address105 Home Park Road
Wimbledon
London
SW19 7HT
Director NameWilliam Andrew John Poulton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 1998)
RoleCompany Executive
Correspondence AddressSeatstone Lodge Kings Road
Malvern Wells
Worcestershire
WR14 4HL
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2000)
RoleCompany Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameDavid Redfearn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2002)
RoleCompany Executive
Correspondence Address17 Whitford Drive
Solihull
West Midlands
B90 4YG
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2001)
RoleCompany Executive
Correspondence Address152 Irchester Road
Rushden
Northamptonshire
NN10 9QU
Director NamePhilippe Gonzague Penet
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed19 July 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2002)
RoleCompany Executive
Correspondence AddressFlat 4 32 Aldridge Road Villas
London
W11 1BW
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed15 September 1999(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameKeith Miller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
5 Holywell Road
Wotton Under Edge
Gloucestershire
GL12 7NJ
Wales
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2002)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameAnne Janette Edgley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressApartment E 21 Monevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameTimothy James Underdown
NationalityBritish
StatusResigned
Appointed20 December 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address107 Low Coniscliffe
Darlington
Durham
DL2 2NG
Director NameStuart David Michael Grylls
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Taylor Avenue
Kew
Richmond
Surrey
TW9 4EB
Director NameMr Gregory Gleb Belonogoff
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWeycroft Cottage
78 Portmore Park Road
Weybridge
Surrey
KT13 8HH
Secretary NameRobin David Thurston
NationalityBritish
StatusResigned
Appointed17 March 2008(14 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEnron Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(7 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 December 2001)
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Director NameMidlands Power Consultancy Limited (Corporation)
StatusResigned
Appointed12 March 2003(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2004)
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Secretary NamePX Appointments Limited (Corporation)
StatusResigned
Appointed14 July 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2008)
Correspondence AddressPx House
Westpoint Road
Stockton On Tees
TS17 6BF

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£360,794,000
Current Liabilities£26,917,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

21 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 103,966,187
(3 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 May 2019 (14 pages)
15 October 2019Appointment of Mr Stephen James Hamilton as a director on 10 October 2019 (2 pages)
15 October 2019Termination of appointment of Asim Iftikhar Chohan as a director on 10 October 2019 (1 page)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 May 2018 (15 pages)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 May 2017 (14 pages)
29 December 2017Full accounts made up to 31 May 2017 (14 pages)
1 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 103,966,186
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 103,966,186
(3 pages)
25 May 2017Memorandum and Articles of Association (31 pages)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Memorandum and Articles of Association (31 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 January 2017Full accounts made up to 31 May 2016 (13 pages)
25 January 2017Full accounts made up to 31 May 2016 (13 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103,966,185
(4 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103,966,185
(4 pages)
10 February 2016Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page)
10 February 2016Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
30 December 2015Full accounts made up to 31 May 2015 (13 pages)
30 December 2015Full accounts made up to 31 May 2015 (13 pages)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 103,966,185
(4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 103,966,185
(4 pages)
20 November 2014Full accounts made up to 31 May 2014 (12 pages)
20 November 2014Full accounts made up to 31 May 2014 (12 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 103,966,185
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 103,966,185
(4 pages)
13 November 2013Full accounts made up to 31 May 2013 (13 pages)
13 November 2013Full accounts made up to 31 May 2013 (13 pages)
8 August 2013Secretary's details changed for Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Secretary's details changed for Robin David Thurston on 7 August 2013 (1 page)
13 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 November 2012Full accounts made up to 31 May 2012 (12 pages)
6 November 2012Full accounts made up to 31 May 2012 (12 pages)
21 June 2012Resolutions
  • RES13 ‐ Appoint auditors 19/06/2012
(1 page)
21 June 2012Resolutions
  • RES13 ‐ Appoint auditors 19/06/2012
(1 page)
12 June 2012Auditor's resignation (1 page)
12 June 2012Auditor's resignation (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 February 2012Appointment of Mr Asim Chohan as a director (3 pages)
6 February 2012Appointment of Mr Asim Chohan as a director (3 pages)
1 February 2012Termination of appointment of Christine Van Eeckhout as a director (1 page)
1 February 2012Termination of appointment of Christine Van Eeckhout as a director (1 page)
23 November 2011Full accounts made up to 31 May 2011 (12 pages)
23 November 2011Full accounts made up to 31 May 2011 (12 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
10 March 2011Appointment of Christine Van Eeckhout as a director (3 pages)
10 March 2011Appointment of Christine Van Eeckhout as a director (3 pages)
10 March 2011Termination of appointment of Raymond Ward as a director (2 pages)
10 March 2011Termination of appointment of Raymond Ward as a director (2 pages)
29 November 2010Full accounts made up to 31 May 2010 (13 pages)
29 November 2010Full accounts made up to 31 May 2010 (13 pages)
27 May 2010Resolutions
  • RES13 ‐ Consent to convert shares 10/05/2010
(1 page)
27 May 2010Resolutions
  • RES13 ‐ Consent to convert shares 10/05/2010
(1 page)
27 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
27 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
30 March 2010Full accounts made up to 31 May 2009 (15 pages)
30 March 2010Full accounts made up to 31 May 2009 (15 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Full accounts made up to 31 May 2008 (15 pages)
16 July 2009Full accounts made up to 31 May 2008 (15 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
29 May 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
29 May 2008Director appointed raymond geoffrey ward (6 pages)
29 May 2008Appointment terminated director gregory belonogoff (1 page)
29 May 2008Director appointed robin david thurston (4 pages)
29 May 2008Appointment terminated director keith miller (1 page)
29 May 2008Appointment terminated director gregory belonogoff (1 page)
29 May 2008Director appointed raymond geoffrey ward (6 pages)
29 May 2008Director appointed robin david thurston (4 pages)
29 May 2008Appointment terminated director keith miller (1 page)
29 May 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
27 May 2008Return made up to 24/02/08; full list of members (4 pages)
27 May 2008Return made up to 24/02/08; full list of members (4 pages)
25 March 2008Registered office changed on 25/03/2008 from px house westpoint road stockton on tees TS17 6BF (1 page)
25 March 2008Registered office changed on 25/03/2008 from px house westpoint road stockton on tees TS17 6BF (1 page)
25 March 2008Secretary appointed robin david thurston (2 pages)
25 March 2008Appointment terminated secretary px appointments LIMITED (1 page)
25 March 2008Secretary appointed robin david thurston (2 pages)
25 March 2008Appointment terminated secretary px appointments LIMITED (1 page)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
24 August 2006Accounts made up to 31 December 2005 (16 pages)
24 August 2006Accounts made up to 31 December 2005 (16 pages)
28 February 2006Return made up to 24/02/06; full list of members (3 pages)
28 February 2006Return made up to 24/02/06; full list of members (3 pages)
7 July 2005Accounts made up to 31 December 2004 (13 pages)
7 July 2005Accounts made up to 31 December 2004 (13 pages)
3 March 2005Return made up to 24/02/05; full list of members (3 pages)
3 March 2005Return made up to 24/02/05; full list of members (3 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
6 October 2004Accounts made up to 31 December 2003 (13 pages)
6 October 2004Accounts made up to 31 December 2003 (13 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
30 April 2004Accounts made up to 31 December 2002 (13 pages)
30 April 2004Accounts made up to 31 December 2002 (13 pages)
11 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2003Memorandum and Articles of Association (6 pages)
2 May 2003Return made up to 24/02/03; full list of members (7 pages)
2 May 2003Memorandum and Articles of Association (6 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2003Return made up to 24/02/03; full list of members (7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (1 page)
27 March 2003New director appointed (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Accounts made up to 31 December 2001 (13 pages)
24 March 2003Accounts made up to 31 December 2001 (13 pages)
8 February 2003Registered office changed on 08/02/03 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
8 February 2003Registered office changed on 08/02/03 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Secretary's particulars changed (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
18 December 2002Return made up to 24/02/02; no change of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
18 December 2002Return made up to 24/02/02; no change of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
3 July 2001Accounts made up to 31 December 2000 (13 pages)
3 July 2001Accounts made up to 31 December 2000 (13 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
12 June 2001New director appointed (9 pages)
12 June 2001New director appointed (9 pages)
19 March 2001Return made up to 24/02/01; full list of members (9 pages)
19 March 2001Return made up to 24/02/01; full list of members (9 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
17 November 2000New director appointed (9 pages)
17 November 2000New director appointed (9 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
21 September 2000Accounts made up to 31 December 1999 (13 pages)
21 September 2000Accounts made up to 31 December 1999 (13 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
29 February 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 February 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page)
15 December 1999Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
9 November 1999Return made up to 24/02/99; full list of members (8 pages)
9 November 1999Return made up to 24/02/99; full list of members (8 pages)
2 November 1999Accounts made up to 31 December 1998 (13 pages)
2 November 1999Accounts made up to 31 December 1998 (13 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 September 1999Memorandum and Articles of Association (24 pages)
27 September 1999Memorandum and Articles of Association (24 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1999New director appointed (1 page)
23 April 1999New director appointed (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
23 February 1999New director appointed (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999Director resigned (1 page)
31 October 1998Accounts made up to 31 December 1997 (13 pages)
31 October 1998Accounts made up to 31 December 1997 (13 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
24 May 1998Return made up to 24/02/98; full list of members (21 pages)
24 May 1998Return made up to 24/02/98; full list of members (21 pages)
19 May 1998Accounts made up to 31 December 1996 (12 pages)
19 May 1998Accounts made up to 31 December 1996 (12 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
29 May 1997New director appointed (3 pages)
29 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
20 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 1997Director's particulars changed (1 page)
22 January 1997Director's particulars changed (1 page)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
11 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 November 1996Declaration of assistance for shares acquisition (5 pages)
11 November 1996Declaration of assistance for shares acquisition (5 pages)
11 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
30 October 1996Accounts made up to 31 December 1995 (12 pages)
30 October 1996Accounts made up to 31 December 1995 (12 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
7 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 1996Return made up to 24/02/96; no change of members (6 pages)
19 June 1996Return made up to 24/02/96; no change of members (6 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
10 November 1995Director resigned;new director appointed (4 pages)
10 November 1995Director resigned;new director appointed (4 pages)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 1995Declaration of assistance for shares acquisition (16 pages)
17 October 1995Declaration of assistance for shares acquisition (16 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
3 August 1995Accounts made up to 31 December 1994 (9 pages)
3 August 1995Accounts made up to 31 December 1994 (9 pages)
13 July 1995Declaration of assistance for shares acquisition (10 pages)
13 July 1995Declaration of assistance for shares acquisition (10 pages)
13 July 1995Return made up to 24/02/95; full list of members; amend (8 pages)
13 July 1995Return made up to 24/02/95; full list of members; amend (8 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(12 pages)
3 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(12 pages)
30 March 1995Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE (1 page)
30 March 1995Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE (1 page)
28 February 1995Return made up to 24/02/95; full list of members (7 pages)
28 February 1995Return made up to 24/02/95; full list of members (7 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
18 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(13 pages)
18 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(13 pages)
18 January 1995Declaration of assistance for shares acquisition (4 pages)
18 January 1995Declaration of assistance for shares acquisition (4 pages)
15 January 1995New director appointed (3 pages)
15 January 1995New director appointed (3 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
13 January 1995Ad 21/12/94--------- £ si 6276003@1=6276003 £ ic 94154182/100430185 (2 pages)
13 January 1995Memorandum and Articles of Association (30 pages)
13 January 1995Memorandum and Articles of Association (30 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
13 January 1995£ nc 1000/117500000 21/12/94 (1 page)
13 January 1995£ nc 1000/117500000 21/12/94 (1 page)
13 January 1995Ad 21/12/94--------- £ si 6276003@1=6276003 £ ic 94154182/100430185 (2 pages)
14 October 1994Accounting reference date notified as 31/12 (1 page)
14 October 1994Accounting reference date notified as 31/12 (1 page)
12 August 1994Memorandum and Articles of Association (8 pages)
12 August 1994Memorandum and Articles of Association (8 pages)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1994Company name changed minilot LIMITED\certificate issued on 12/08/94 (4 pages)
11 August 1994Company name changed minilot LIMITED\certificate issued on 12/08/94 (4 pages)
20 July 1994Director resigned;new director appointed (2 pages)
20 July 1994Director resigned;new director appointed (2 pages)
25 March 1994Registered office changed on 25/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1994Secretary resigned;new secretary appointed (2 pages)
25 March 1994Registered office changed on 25/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1994Secretary resigned;new secretary appointed (2 pages)
23 February 1994Certificate of incorporation (1 page)
23 February 1994Certificate of incorporation (1 page)
23 February 1994Incorporation (9 pages)
23 February 1994Incorporation (9 pages)