Company NameIntergen Operating Company (UK) Limited
Company StatusActive
Company Number03197643
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 12 months ago)
Previous Name871st Shelf Trading Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations And Engineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDavid Pickering
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
Earl Street
London
EC2A 4ES
Director NamePaul Sansom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameGeorge Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 1998)
RoleCompany Director
Correspondence Address30 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Director NameMichael Thomas Hogan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1996(1 month after company formation)
Appointment Duration5 years (resigned 09 July 2001)
RoleEnergy Developer
Correspondence AddressPO Box 121
George Mills
Nh 03751
United States
Director NameRobert Henry Warburton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1996(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 06 January 2006)
RoleVice President Operations
Correspondence Address195 Dalton Road
Holliston
Massachusetts Ma01746
United States
Director NameJan Christopher Terajewicz
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1996(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2003)
RoleSenior Vice President Operatio
Correspondence Address5 Magnolia Circle
Norfolk
Massachusetts Ma02056
United States
Secretary NameKatherine Hope Gurun
NationalityAmerican
StatusResigned
Appointed24 June 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address3 Doaks Lane
Marblehead
Massachusetts
01945
Director NameMr Neil Heath Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Bay State Road
Weston
Ma 02493
Ma02493
Secretary NameMr Martin Charles Musgrave Bashall
NationalityBritish
StatusResigned
Appointed04 September 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleSenior Counsel And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Vineyard Fossetts Lane
Fordham
Colchester
Essex
CO6 3NY
Director NameGeorge Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 August 2002)
RoleSenior Vice President
Correspondence AddressHouse 9 Stawberry Hill
No 32 Plantation Road
The Peak
Hong Kong
Director NameDorothy Carrington Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed09 July 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2005)
RoleEnergy Developer
Correspondence Address11 Cross Street
London
N1 2BH
Secretary NameJohn Peter Flowers
NationalityBritish
StatusResigned
Appointed15 November 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 99b 18 St Stephen Street
Edinburgh
Midlothian
EH3 5AL
Scotland
Director NameFrancisco Alberto Thiel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2002(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 November 2003)
RoleOperations And Maintenance Dir
Correspondence Address16 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AJ
Scotland
Director NameCharles Freeman Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2003(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 26 April 2004)
RoleExecutive
Correspondence Address56 Dublin Street
Edinburgh
Midlothian
EH3 6NP
Scotland
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(7 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2015)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Simon Thomas Counsell
NationalityBritish
StatusResigned
Appointed05 May 2004(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameTimothy John Menzie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2009)
RoleGeneral Manager
Correspondence Address20 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Andrew Paul Blumfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Andy Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr James Alan Sheppard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleDirector Of O&E Uknl
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Michael Jon Novelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2018)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address81 George Street 2nd Floor
Edinburgh
EH2 3ES
Scotland
Director NameMr Paul Teague
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2022)
RoleFinance Director
Country of ResidenceEdinburgh, United Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Christopher James Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2021)
RoleGeneral Manager, Uk
Country of ResidenceUnited States
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone0845 2235466
Telephone regionUnknown

Location

Registered Address30 Crown Place
Earl Street
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Intergen Projects (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,463,841
Net Worth£7,013,949
Cash£5,433,656
Current Liabilities£4,756,133

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

8 April 2024Change of details for Intergen Holding Limited as a person with significant control on 15 March 2024 (2 pages)
5 April 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
20 February 2024Cessation of Intergen Projects (Uk) Limited as a person with significant control on 2 February 2024 (1 page)
20 February 2024Notification of Intergen Holding Limited as a person with significant control on 2 February 2024 (2 pages)
10 October 2023Appointment of Karel Nohejl as a director on 9 October 2023 (2 pages)
21 September 2023Termination of appointment of James Timothy Lightfoot as a director on 19 September 2023 (1 page)
14 September 2023Termination of appointment of John Proctor as a director on 7 September 2023 (1 page)
2 August 2023Full accounts made up to 31 December 2022 (21 pages)
16 May 2023Appointment of James Timothy Lightfoot as a director on 5 May 2023 (2 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 October 2022Termination of appointment of Paul Teague as a director on 26 September 2022 (1 page)
17 October 2022Appointment of Paul Sansom as a director on 26 September 2022 (2 pages)
21 July 2022Full accounts made up to 31 December 2021 (22 pages)
30 May 2022Appointment of David Pickering as a director on 26 May 2022 (2 pages)
22 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
6 December 2021Termination of appointment of Christopher James Elder as a director on 6 December 2021 (1 page)
24 July 2021Full accounts made up to 31 December 2020 (21 pages)
10 May 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 106
(3 pages)
10 May 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
15 September 2020Full accounts made up to 31 December 2019 (20 pages)
8 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
7 April 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 105
(3 pages)
25 January 2020Appointment of John Proctor as a director on 22 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
5 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
4 April 2019Change of details for Intergen Projects (Uk) Limited as a person with significant control on 22 February 2019 (3 pages)
4 April 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 104
(3 pages)
22 February 2019Registered 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)
23 July 2018Termination of appointment of Michael Jon Novelli as a director on 30 June 2018 (1 page)
19 July 2018Appointment of Christopher Elder as a director on 1 July 2018 (2 pages)
16 July 2018Director's details changed for Mr Paul Teague on 11 July 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (21 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
22 March 2018Director's details changed for Michael Jon Novelli on 12 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages)
22 September 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 103
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 103
(3 pages)
14 September 2017Full accounts made up to 31 December 2016 (21 pages)
14 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of James Alan Sheppard as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of James Alan Sheppard as a director on 28 February 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(6 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 102
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 102
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 26 February 2015
  • GBP 101
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 26 February 2015
  • GBP 101
(3 pages)
8 April 2016Director's details changed for James Alan Sheppard on 30 September 2015 (2 pages)
8 April 2016Director's details changed for James Alan Sheppard on 30 September 2015 (2 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
3 December 2015Director's details changed for Alan Sheppard on 2 February 2015 (2 pages)
3 December 2015Director's details changed for Alan Sheppard on 2 February 2015 (2 pages)
3 December 2015Director's details changed for Alan Sheppard on 2 February 2015 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
9 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
9 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
9 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
5 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
26 February 2015Appointment of Alan Sheppard as a director on 2 February 2015 (3 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Appointment of Alan Sheppard as a director on 2 February 2015 (3 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
26 February 2015Appointment of Alan Sheppard as a director on 2 February 2015 (3 pages)
26 February 2015Termination of appointment of Andy Taylor as a director on 2 February 2015 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
25 July 2011Register inspection address has been changed (1 page)
25 July 2011Register inspection address has been changed (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Director's details changed for Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Andy Taylor on 1 June 2011 (3 pages)
13 July 2011Director's details changed for Andy Taylor on 1 June 2011 (3 pages)
12 July 2011Appointment of Andy Taylor as a director (2 pages)
12 July 2011Appointment of Andy Taylor as a director (2 pages)
11 July 2011Termination of appointment of Andrew Blumfield as a director (1 page)
11 July 2011Termination of appointment of Andrew Blumfield as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 February 2011Director's details changed for Andrew Paul Blumfield on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
11 February 2011Director's details changed for Andrew Paul Blumfield on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
11 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 August 2009Appointment terminated director timothy menzie (1 page)
7 August 2009Appointment terminated director timothy menzie (1 page)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
10 March 2009Director appointed david mark somerset (1 page)
10 March 2009Director appointed david mark somerset (1 page)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
3 March 2008Director appointed andrew blumfield (2 pages)
3 March 2008Director appointed andrew blumfield (2 pages)
29 August 2007Full accounts made up to 31 December 2006 (16 pages)
29 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 June 2007Return made up to 13/05/07; full list of members (2 pages)
1 June 2007Return made up to 13/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 13/05/06; full list of members (2 pages)
31 May 2006Return made up to 13/05/06; full list of members (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
16 September 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Return made up to 13/05/05; full list of members (3 pages)
17 May 2005Return made up to 13/05/05; full list of members (3 pages)
29 December 2004Memorandum and Articles of Association (20 pages)
29 December 2004Memorandum and Articles of Association (20 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Return made up to 13/05/04; full list of members (6 pages)
26 July 2004Return made up to 13/05/04; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
25 July 2003Full accounts made up to 31 December 2001 (12 pages)
25 July 2003Full accounts made up to 31 December 2001 (12 pages)
28 May 2003Director resigned (1 page)
28 May 2003Return made up to 13/05/03; full list of members (6 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Return made up to 13/05/03; full list of members (6 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
26 March 2003Registered office changed on 26/03/03 from: 4 lancer square, london, W8 4EH (1 page)
26 March 2003Registered office changed on 26/03/03 from: 4 lancer square, london, W8 4EH (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 20 st james's street, london, SW1A 1ES (1 page)
27 June 2002Location of register of members (1 page)
27 June 2002Registered office changed on 27/06/02 from: 20 st james's street, london, SW1A 1ES (1 page)
27 June 2002Location of register of members (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Return made up to 13/05/02; full list of members (7 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Return made up to 13/05/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (3 pages)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
25 June 2001Return made up to 13/05/01; full list of members (6 pages)
25 June 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Secretary's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 13/05/00; full list of members (7 pages)
26 June 2000Return made up to 13/05/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
9 July 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
25 July 1997Return made up to 13/05/97; full list of members (5 pages)
25 July 1997Return made up to 13/05/97; full list of members (5 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (1 page)
25 June 1996New director appointed (1 page)
25 June 1996New director appointed (1 page)
24 June 1996Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1996Memorandum and Articles of Association (21 pages)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1996New director appointed (1 page)
24 June 1996Memorandum and Articles of Association (21 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
16 May 1996Company name changed 871ST shelf trading company limi ted\certificate issued on 16/05/96 (2 pages)
16 May 1996Company name changed 871ST shelf trading company limi ted\certificate issued on 16/05/96 (2 pages)
13 May 1996Incorporation (26 pages)
13 May 1996Incorporation (26 pages)