Company NamePGS Exploration (UK) Limited
Company StatusActive
Company Number02904391
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristin Steen Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 February 2003(8 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleVp Chief Accountant
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Gottfred Langseth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 March 2004(10 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Olav Rune Pedersen
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 September 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameChristopher David Terence Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address20 Heathridge Green
Cobham
Surrey
KT11 2QJ
Director NameMichael Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 5 days after company formation)
Appointment Duration7 years (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressTamusvn 115
N-1300 Sandvika
Norway
Foreign
Director NameErik Hokholt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressGreveruveien 15b
Oppegaard
1415
Norway
Secretary NameHugh Simon Nevile
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NameMr Anthony Ross Mackewn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cross
Ardingly Road
Lindfield
West Sussex
RH16 2QX
Director NameLaurence Anthony Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressDenmarke
Upper St Shere
Guildford
Surrey
GU5 9JE
Director NameKnut Oversjoen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2004)
RoleChief Financial Officer
Correspondence AddressHalden Terrasse 23
Snaroya
1367
Norway
Director NameSvein Rennemo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleCEO
Correspondence AddressBirgitte Hammersvei 8b
1167 Oslo
Norway
Secretary NameMr Simon David Wagner
NationalityBritish
StatusResigned
Appointed02 November 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Woollards Road, Ash Vale
Aldershot
Hampshire
GU12 5DS
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed19 December 2007(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Director NameJon Erik Reinhardsen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2017)
RolePresident And CEO
Country of ResidenceNorway
Correspondence AddressProfessor Dahlsgt, 24j
Oslo
0260
Norway
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Secretary NameMr Carl Richards
StatusResigned
Appointed13 September 2013(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2018)
RoleCompany Director
Correspondence Address47 Ashburton Avenue
Croydon
CR0 7JG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitepgs.com

Location

Registered Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

28.9m at £1Petroleum Geo Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£166,396,823
Gross Profit£19,893,499
Net Worth£67,660,675
Cash£2,206,969
Current Liabilities£93,534,844

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 Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

9 June 2023Delivered on: 9 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2020Delivered on: 18 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 April 2001Delivered on: 20 April 2001
Satisfied on: 15 October 2005
Persons entitled: Marianne Jean Yarwood

Classification: Tenancy agreement
Secured details: The payament of the rental obligations and any other debts due from the company to the chargee under the terms of the tenancy agreement.
Particulars: £3,462.00 (plus interest thereon) paid as a security deposit by the company to the landlord's agent robert holmes 35 high street wimbledon common london SW19 5BY.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (35 pages)
5 July 2023Appointment of Ms Merethe Bryn as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Christin Steen Nilsen as a director on 30 June 2023 (1 page)
9 June 2023Registration of charge 029043910003, created on 9 June 2023 (23 pages)
12 January 2023Full accounts made up to 31 December 2021 (34 pages)
26 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (35 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
18 February 2021Full accounts made up to 31 December 2019 (35 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 February 2020Registration of charge 029043910002, created on 18 February 2020 (23 pages)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
27 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (31 pages)
2 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
21 June 2018Director's details changed for Christin Steen Nilsen on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr. Gottfred Langseth on 21 June 2018 (2 pages)
25 May 2018Termination of appointment of Carl Richards as a secretary on 25 May 2018 (1 page)
2 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 77,229,682
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 77,229,682
(3 pages)
8 September 2017Appointment of Mr Olav Rune Pedersen as a director on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mr Olav Rune Pedersen as a director on 1 September 2017 (2 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (32 pages)
9 August 2017Full accounts made up to 31 December 2016 (32 pages)
20 December 2016Full accounts made up to 31 December 2015 (32 pages)
20 December 2016Full accounts made up to 31 December 2015 (32 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 February 2016Full accounts made up to 31 December 2014 (24 pages)
3 February 2016Full accounts made up to 31 December 2014 (24 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 28,898,952
(6 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 28,898,952
(6 pages)
27 November 2014Section 519 (2 pages)
27 November 2014Section 519 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2014Secretary's details changed for Mr Carl Richards on 1 July 2014 (1 page)
15 August 2014Secretary's details changed for Mr Carl Richards on 1 July 2014 (1 page)
15 August 2014Secretary's details changed for Mr Carl Richards on 1 July 2014 (1 page)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 28,898,952
(6 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 28,898,952
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Appointment of Mr Carl Richards as a secretary (2 pages)
13 September 2013Appointment of Mr Carl Richards as a secretary (2 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 28,898,952
(6 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 28,898,952
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 August 2011Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
17 October 2009Full accounts made up to 31 December 2008 (22 pages)
17 October 2009Full accounts made up to 31 December 2008 (22 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
2 December 2008Full accounts made up to 31 December 2007 (22 pages)
2 December 2008Registered office changed on 02/12/2008 from pgs court halfway green walton on thames surrey KT12 1RS (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court halfway green walton on thames surrey KT12 1RS (1 page)
2 December 2008Full accounts made up to 31 December 2007 (22 pages)
26 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
26 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
16 April 2008Director appointed jon erik reinhardsen (2 pages)
16 April 2008Director appointed jon erik reinhardsen (2 pages)
3 April 2008Appointment terminated director svein rennemo (1 page)
3 April 2008Appointment terminated director svein rennemo (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
23 December 2007Full accounts made up to 31 December 2006 (20 pages)
23 December 2007Full accounts made up to 31 December 2006 (20 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
16 May 2007£ ic 103460132/28898952 12/02/07 £ sr 74561180@1=74561180 (2 pages)
16 May 2007£ ic 103460132/28898952 12/02/07 £ sr 74561180@1=74561180 (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
11 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 January 2007Declaration of shares redemption:auditor's report (4 pages)
11 January 2007Declaration of shares redemption:auditor's report (4 pages)
14 December 2006Amended cert for reduction cap (1 page)
14 December 2006Amended cert for reduction cap (1 page)
8 December 2006Certificate of reduction of issued capital (1 page)
8 December 2006Certificate of reduction of issued capital (1 page)
8 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2006Reduction of iss capital and minute (oc) £ ic 174816509/ 103460132 (4 pages)
8 December 2006Reduction of iss capital and minute (oc) £ ic 174816509/ 103460132 (4 pages)
31 October 2006Full accounts made up to 31 December 2005 (21 pages)
31 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 September 2006Return made up to 20/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 20/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
13 June 2006Memorandum and Articles of Association (19 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2006Memorandum and Articles of Association (19 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
1 August 2005Location of debenture register (1 page)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 December 2003 (19 pages)
19 April 2005Full accounts made up to 31 December 2003 (19 pages)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005£ nc 150000000/200000000 29/12/04 (1 page)
18 January 2005£ nc 150000000/200000000 29/12/04 (1 page)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Ad 31/12/04--------- £ si 44000000@1=44000000 £ ic 130816509/174816509 (2 pages)
18 January 2005Ad 31/12/04--------- £ si 44000000@1=44000000 £ ic 130816509/174816509 (2 pages)
8 December 2004Full accounts made up to 31 December 2002 (18 pages)
8 December 2004Full accounts made up to 31 December 2002 (18 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Full accounts made up to 31 December 2001 (19 pages)
14 September 2004Full accounts made up to 31 December 2001 (19 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
12 December 2002Full accounts made up to 31 December 2000 (13 pages)
12 December 2002Full accounts made up to 31 December 2000 (13 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 August 2001Ad 28/12/00--------- £ si 130806509@1=130806509 £ ic 10000/130816509 (2 pages)
22 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Ad 28/12/00--------- £ si 130806509@1=130806509 £ ic 10000/130816509 (2 pages)
16 August 2001£ nc 10000/150000000 28/12/00 (1 page)
16 August 2001£ nc 10000/150000000 28/12/00 (1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 December 2000Full accounts made up to 31 December 1999 (13 pages)
28 December 2000Full accounts made up to 31 December 1999 (13 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 August 2000Return made up to 20/07/00; full list of members (7 pages)
11 August 2000Return made up to 20/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
20 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Full accounts made up to 31 December 1997 (13 pages)
23 July 1999Full accounts made up to 31 December 1997 (13 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 July 1998Full accounts made up to 31 December 1996 (11 pages)
28 July 1998Full accounts made up to 31 December 1996 (11 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 December 1995 (11 pages)
31 December 1996Full accounts made up to 31 December 1995 (11 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
6 November 1995Full accounts made up to 31 December 1994 (10 pages)
6 November 1995Full accounts made up to 31 December 1994 (10 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
17 April 1994Memorandum and Articles of Association (38 pages)
17 April 1994Memorandum and Articles of Association (38 pages)
22 March 1994Company name changed 3002ND single member shelf tradi ng company LIMITED\certificate issued on 23/03/94 (2 pages)
22 March 1994Company name changed 3002ND single member shelf tradi ng company LIMITED\certificate issued on 23/03/94 (2 pages)
3 March 1994Incorporation (21 pages)
3 March 1994Incorporation (21 pages)