Company NameSaxon Oil Miller Limited
DirectorsErica Jane Smart and Saurabh Jain
Company StatusActive
Company Number03209823
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Previous NameCatchshake Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameErica Jane Smart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 17 March 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Secretary NameLesley Elizabeth Ripley
NationalityBritish
StatusResigned
Appointed17 July 1996(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address6 Barnsbury Square
London
N1 1JL
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed16 December 1996(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 17 March 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2002)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameMr Iain Stayton Paterson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleInternational Director
Country of ResidenceEngland
Correspondence AddressCourt Farm House Church Road
Overton
Basingstoke
Hampshire
RG25 3HF
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed17 March 1997(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1999)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RolePetroleum Engineer
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameIan Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleEngineer
Correspondence AddressThe Georgian House
4 Farmleigh Grove Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameDominique Gardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFredrik Hendikplein 48
Den Haag
2582 Ba
The Netherlands
Director NameLorin Lee Brass
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressDuindigt 9
Wassenaar
2244br
2244 Br
Director NameThomas Michael Botts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2002(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2003)
RoleOil Company Executive
Correspondence AddressBracken Den
Coalford
Drumoak
Aberdeenshire
AB31 5AR
Scotland
Director NameDerk Kappelle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2006)
RoleOil Company Executive
Correspondence Address7 Primrosebank Avenue
Cults
Aberdeen
AB15 9PD
Scotland
Director NameWilliam Allan Hart
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2003(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleOil Company Executive
Correspondence AddressCoalford House
Drumoak
Banchory
AB31 5AR
Scotland
Director NameMary Grace Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2007)
RoleOil Company Executive
Correspondence AddressDerrywood
Ramsay Road
Banchory
AB31 5TT
Scotland
Director NameMr Nicholas Charles Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2009)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressSpringfield
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameDavid John Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Austin Francis Hand
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Michael Kemshell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(20 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameFrits Michiel Alexander Klap
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2016(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2016(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShannon Lorraine Ouellette
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2002(6 years after company formation)
Appointment Duration20 years, 4 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.co.uk
Telephone020 79341234
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Saxon Oil LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

13 January 1998Delivered on: 29 January 1998
Satisfied on: 14 November 2008
Persons entitled: The Trustee, the Security Holder and All Other Persons Who are from Time to Time Parties to Themiller Uuoa

Classification: Trust deed
Secured details: The liabilities and obligations of the company to provide for the costs of abandonment of the unit facilities under the miller unitisation and unit operating agreement dated 7TH june 1990 as amended novated and supplemented from time to time ( the miller uuoa) the current parties to the miller uuoa are the company britoil (beta) limited conoco limited saxon oil limited and saga petroleum UK limited.
Particulars: The property mortgaged or charged is the trust fund from time to time consisting of payments bade by the company and/or a third party. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 April 2023Director's details changed for Saurabh Jain on 15 October 2021 (2 pages)
21 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
26 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
9 November 2021Appointment of Saurabh Jain as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
8 July 2021Appointment of Erica Jane Smart as a director on 5 July 2021 (2 pages)
2 June 2021Termination of appointment of Marianne Wold Eide as a director on 31 May 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019
  • ANNOTATION Part Rectified Pages containing unnecessary material were administratively removed from the back of the annual accounts on 31/12/2020.
(8 pages)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which a director has conflict of interest 30/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages)
18 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Solvency Statement dated 11/12/15 (1 page)
22 December 2015Solvency Statement dated 11/12/15 (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (1 page)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 July 2012Full accounts made up to 31 December 2011 (12 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Return made up to 31/03/09; full list of members (3 pages)
8 July 2009Return made up to 31/03/09; full list of members (3 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
24 June 2009Appointment terminated director nicholas harrison (1 page)
24 June 2009Appointment terminated director nicholas harrison (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (19 pages)
29 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 September 2008Director appointed austin francis hand (2 pages)
2 September 2008Director appointed austin francis hand (2 pages)
28 August 2008Appointment terminated director david martin (1 page)
28 August 2008Appointment terminated director david martin (1 page)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 September 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
6 September 2005Return made up to 31/05/05; no change of members (2 pages)
6 September 2005Return made up to 31/05/05; no change of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Return made up to 31/05/04; full list of members (6 pages)
12 July 2004Return made up to 31/05/04; full list of members (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
8 September 2000Memorandum and Articles of Association (9 pages)
8 September 2000Memorandum and Articles of Association (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 November 1999Secretary's particulars changed (1 page)
2 November 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (13 pages)
21 April 1999Full accounts made up to 31 December 1998 (13 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
25 June 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/06/97
(1 page)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
4 May 1997Full accounts made up to 31 December 1996 (7 pages)
4 May 1997Full accounts made up to 31 December 1996 (7 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (1 page)
25 March 1997Company name changed catchshake LIMITED\certificate issued on 26/03/97 (2 pages)
25 March 1997Company name changed catchshake LIMITED\certificate issued on 26/03/97 (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
5 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Memorandum and Articles of Association (12 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1996Memorandum and Articles of Association (12 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996Incorporation (9 pages)
10 June 1996Incorporation (9 pages)