81 George Street
Edinburgh
EH2 3ES
Scotland
Director Name | Paul Sansom |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Katherine Hope Gurun |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 January 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 3 Doaks Lane Marblehead Massachusetts 01945 |
Director Name | George Malcolm Grant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 24 Belgrave Crescent Edinburgh EH4 3AL Scotland |
Director Name | Michael Thomas Hogan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 2001) |
Role | Energy Developer |
Correspondence Address | PO Box 121 George Mills Nh 03751 United States |
Director Name | Mr Carlos Alberto Riva |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 2002) |
Role | Energy Developer |
Correspondence Address | 9 Boardman Lane PO Box 137 Hamilton Massachusetts Ma 01936 United States |
Director Name | Mr Neil Heath Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Bay State Road Weston Ma 02493 Ma02493 |
Secretary Name | Mr Martin Charles Musgrave Bashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Senior Counsel And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Vineyard Fossetts Lane Fordham Colchester Essex CO6 3NY |
Director Name | Mr David John Macmillan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 20 January 1999(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2002) |
Role | Energy Development |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lowther Road London SW13 9NT |
Director Name | Dorothy Carrington Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 09 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2005) |
Role | Energy Developer |
Correspondence Address | 11 Cross Street London N1 2BH |
Director Name | George Malcolm Grant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2002) |
Role | Senior Vice President |
Correspondence Address | House 9 Stawberry Hill No 32 Plantation Road The Peak Hong Kong |
Secretary Name | John Peter Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Flat 99b 18 St Stephen Street Edinburgh Midlothian EH3 5AL Scotland |
Director Name | Charles Freeman Davis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2004) |
Role | Executive |
Correspondence Address | 56 Dublin Street Edinburgh Midlothian EH3 6NP Scotland |
Director Name | Susan Elizabeth Gonzalez |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 September 2004) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 52 Willow Street Belmont Massachusetts 12178 United States |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | John Proctor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2015) |
Role | Asset Management Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Mr Simon Thomas Counsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Andrew Paul Blumfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2011) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Timothy John Menzie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2009) |
Role | General Manager |
Correspondence Address | 20 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr David Mark Somerset |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 October 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Andy Taylor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 81 George Street Edinburgh EH1 3ES Scotland |
Director Name | Mr George McKenzie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(19 years after company formation) |
Appointment Duration | 6 months (resigned 07 August 2015) |
Role | Director Execution Analysis & Operational Executi |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Christopher Elder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2016) |
Role | Director, Strategic Execution |
Country of Residence | United States |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Michael Jon Novelli |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Level 3 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Paul Teague |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2022) |
Role | Finance Director |
Country of Residence | Edinburgh, United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Lisa Anne Mackay |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 May 2022) |
Role | Commercial Director Uknl |
Country of Residence | United Kingdom |
Correspondence Address | 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Christopher James Elder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2021) |
Role | Vp & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen (Uk) Ltd 2nd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 30 Crown Place Earl Street London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
3 August 2006 | Delivered on: 23 August 2006 Satisfied on: 14 September 2007 Persons entitled: Lloyds Associated Air Leasing Limited (The Lessor) Classification: New lessor collateral accounts security agreement Secured details: All monies due or to become due from the company and/or rocksavage power company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned account and the balance, the credit facility reserve account and the balance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 April 1997 | Delivered on: 17 April 1997 Satisfied on: 14 September 2007 Persons entitled: Credit Suisse First Boston (As Security Trustee) Classification: An amended and restated support party loan agreement Secured details: The prompt and complete payment and performance when due of all savange land limited obligations to the chargee under the tranche a financing documents. Particulars: A continuing lien and security interest in all of the companys right, title and interest in, to and under the support party loan agreement and the other particulars as detailed on M395. See the mortgage charge document for full details. Fully Satisfied |
30 June 1996 | Delivered on: 16 July 1996 Satisfied on: 14 September 2007 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Debenture and cross guarantee entitled lessor guarantee Secured details: All monies debts liabilities and obligations now due or to become due from the company and/or rocksavagepower company limited to the chargee pursuant to the terms of the lease and ancillary agreements and this charge. Particulars: All of its right title benefit and interest in the following assets. See the mortgage charge document for full details. Fully Satisfied |
30 June 1996 | Delivered on: 17 July 1996 Satisfied on: 14 September 2007 Persons entitled: Credit Suisse as Security Trustee Classification: Support party loan agreement Secured details: All monies due or to become due from the company to the chargee under the tranche a financing documents. Particulars: All obligations under the tranche a financing documents and all right title and interest in and under the support party loan agreement include the right to receive all of the loan payments. See the mortgage charge document for full details. Fully Satisfied |
30 June 1996 | Delivered on: 17 July 1996 Satisfied on: 14 September 2007 Persons entitled: Credit Suisse as Security Trustee for the Beneficiaries Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company and/or rocksavage power company LTD to the chargee on any account whatsoever under any financing document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1996 | Delivered on: 17 July 1996 Satisfied on: 14 September 2007 Persons entitled: Credit Suisse as Security Trustee for the Beneficiaries Classification: Charge over deposit Secured details: All monies due or to become due from the company and rocksavage power company LTD to the chargee on any account whatsoever under the tranche a financing documents. Particulars: All sums at the date of the tranche a account charge standing to the credit of the equity account. See the mortgage charge document for full details. Fully Satisfied |
30 June 1996 | Delivered on: 16 July 1996 Satisfied on: 14 September 2007 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Lessor collateral accounts security agreement Secured details: All monies due or to become due from the company and/or rocksavage power company LTD to the chargee under the lease and the ancillary agreements. Particulars: All right title benefit and interest in the assignor in the assigned accounts, the balances in respect of the assigned accounts and all rights and benefits in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
30 June 1996 | Delivered on: 6 July 1996 Persons entitled: Ici Chemicals & Polymers Limited Classification: Charge Secured details: All monies due or to become due from the company and rocksavage power company limited to the chargee under the lease as defined in the charge. Particulars: The insurances and the benefit s present and future in the isurances and by way of floating charge all property assets and rights. See the mortgage charge document for full details. Outstanding |
10 October 2023 | Appointment of Karel Nohejl as a director on 9 October 2023 (2 pages) |
---|---|
21 September 2023 | Termination of appointment of James Timothy Lightfoot as a director on 19 September 2023 (1 page) |
14 September 2023 | Termination of appointment of John Proctor as a director on 7 September 2023 (1 page) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
16 May 2023 | Appointment of James Timothy Lightfoot as a director on 5 May 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Paul Teague as a director on 26 September 2022 (1 page) |
17 October 2022 | Appointment of Paul Sansom as a director on 26 September 2022 (2 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 May 2022 | Appointment of John Proctor as a director on 26 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Lisa Mackay as a director on 26 May 2022 (1 page) |
26 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 December 2021 | Termination of appointment of Christopher James Elder as a director on 6 December 2021 (1 page) |
24 July 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 January 2020 | Appointment of Christopher James Elder as a director on 22 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 April 2019 | Change of details for Intergen Projects (Uk) Limited as a person with significant control on 22 February 2019 (3 pages) |
22 February 2019 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 30 Crown Place Earl Street London EC2A 4ES on 22 February 2019 (1 page) |
17 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
16 July 2018 | Director's details changed for Mr Paul Teague on 11 July 2018 (2 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages) |
21 July 2017 | Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Intergen Projects (Uk) Limited as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
13 March 2017 | Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 April 2016 | Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages) |
1 April 2016 | Appointment of Lisa Mackay as a director on 17 March 2016 (2 pages) |
1 April 2016 | Appointment of Lisa Mackay as a director on 17 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Christopher Elder as a director on 17 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Christopher Elder as a director on 17 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 December 2015 | Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages) |
2 December 2015 | Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page) |
4 November 2015 | Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of John Proctor as a director on 1 October 2015 (1 page) |
4 November 2015 | Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page) |
4 November 2015 | Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
4 November 2015 | Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of John Proctor as a director on 1 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
3 November 2015 | Appointment of Christopher Elder as a director on 29 September 2015 (2 pages) |
3 November 2015 | Appointment of Christopher Elder as a director on 29 September 2015 (2 pages) |
27 August 2015 | Termination of appointment of George Mckenzie as a director on 7 August 2015 (1 page) |
27 August 2015 | Termination of appointment of George Mckenzie as a director on 7 August 2015 (1 page) |
27 August 2015 | Termination of appointment of George Mckenzie as a director on 7 August 2015 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 February 2015 | Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages) |
26 February 2015 | Appointment of George Mckenzie as a director on 2 February 2015 (3 pages) |
26 February 2015 | Appointment of George Mckenzie as a director on 2 February 2015 (3 pages) |
26 February 2015 | Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages) |
26 February 2015 | Appointment of George Mckenzie as a director on 2 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr. Andy Taylor on 1 June 2011 (3 pages) |
12 July 2011 | Appointment of Commercial Director Andy Taylor as a director (2 pages) |
12 July 2011 | Appointment of Commercial Director Andy Taylor as a director (2 pages) |
11 July 2011 | Termination of appointment of Andrew Blumfield as a director (1 page) |
11 July 2011 | Termination of appointment of Andrew Blumfield as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
11 February 2011 | Director's details changed for David Mark Somerset on 11 January 2011 (2 pages) |
11 February 2011 | Director's details changed for David Mark Somerset on 11 January 2011 (2 pages) |
10 February 2011 | Director's details changed for John Proctor on 11 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Andrew Paul Blumfield on 11 January 2011 (2 pages) |
10 February 2011 | Director's details changed for John Proctor on 11 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Andrew Paul Blumfield on 11 January 2011 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
7 August 2009 | Appointment terminated director timothy menzie (1 page) |
7 August 2009 | Appointment terminated director timothy menzie (1 page) |
10 March 2009 | Director appointed david mark somerset (1 page) |
10 March 2009 | Director appointed david mark somerset (1 page) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 May 2008 | Auditor's resignation (1 page) |
14 May 2008 | Auditor's resignation (1 page) |
18 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
10 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Particulars of mortgage/charge (7 pages) |
23 August 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
31 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
29 December 2004 | Memorandum and Articles of Association (19 pages) |
29 December 2004 | Memorandum and Articles of Association (19 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 March 2003 | Return made up to 09/02/02; full list of members (7 pages) |
27 March 2003 | Return made up to 09/02/02; full list of members (7 pages) |
25 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
25 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 20 st. James's street london SW1A 1ES (1 page) |
27 June 2002 | Location of register of members (1 page) |
27 June 2002 | Location of register of members (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 20 st. James's street london SW1A 1ES (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 May 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members
|
20 January 2000 | Return made up to 12/01/00; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 February 1999 | Return made up to 12/01/99; full list of members
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 12/01/99; full list of members
|
4 February 1999 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Particulars of mortgage/charge (35 pages) |
17 April 1997 | Particulars of mortgage/charge (35 pages) |
26 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
17 July 1996 | Particulars of mortgage/charge (35 pages) |
17 July 1996 | Particulars of mortgage/charge (35 pages) |
17 July 1996 | Particulars of mortgage/charge (35 pages) |
17 July 1996 | Particulars of mortgage/charge (35 pages) |
17 July 1996 | Particulars of mortgage/charge (146 pages) |
17 July 1996 | Particulars of mortgage/charge (146 pages) |
16 July 1996 | Particulars of mortgage/charge (31 pages) |
16 July 1996 | Particulars of mortgage/charge (19 pages) |
16 July 1996 | Particulars of mortgage/charge (19 pages) |
16 July 1996 | Particulars of mortgage/charge (31 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (20 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (20 pages) |
26 March 1996 | Memorandum and Articles of Association (18 pages) |
26 March 1996 | Memorandum and Articles of Association (18 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
31 January 1996 | Accounting reference date notified as 31/12 (1 page) |
31 January 1996 | Accounting reference date notified as 31/12 (1 page) |
24 January 1996 | Company name changed 2016TH single member shelf inves tment company LIMITED\certificate issued on 24/01/96 (2 pages) |
24 January 1996 | Company name changed 2016TH single member shelf inves tment company LIMITED\certificate issued on 24/01/96 (2 pages) |
12 January 1996 | Incorporation (25 pages) |
12 January 1996 | Incorporation (25 pages) |