Company NamePetroceltic Resources Limited
Company StatusDissolved
Company Number03210072
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Angelo Radostinov Moskov
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(20 years after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameMr Denis Ischenko
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(20 years after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Curzon Street
London
W1J 5HN
Secretary NameMr Peter Wilson
StatusClosed
Appointed23 September 2016(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressThirlestane House Collessie
Cupar
KY15 7RQ
Scotland
Director NameMr Robert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameChristopher Charles Arnold Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Hartismere Road
London
SW6 7UD
Director NameChristopher Charles Arnold Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Hartismere Road
London
SW6 7UD
Director NameGeorge Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11e/1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Secretary NameGlynn Andrew Larsen
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address55a Upper Montagu Street
London
W1H 1FQ
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 19 May 1997)
RoleSolicitor
Correspondence Address20 Wellbrae Terrace
Aberdeen
AB15 7XY
Scotland
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(11 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr James Munro Murray Sutherland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Director NameDavid William Curry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address33 Atholl Crescent Lane
Edinburgh
EH3 8ET
Scotland
Director NameAnthony Euan Richmond-Watson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameChristopher Charles Arnold Thomas
NationalityBritish
StatusResigned
Appointed05 August 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address20 Hartismere Road
London
SW6 7UD
Director NameJames Taylor Cantlay Hay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 June 2009)
RoleConsultant
Correspondence Address67 Fountainhall Road
Aberdeen
Aberdeenshire
AB2 4EU
Scotland
Director NameMr Kelvin Mark Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2007)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLe Manoir
Ruette Des Effards, Castel
Guernsey
Channel Islands
GY5 7DQ
Director NameDavid Fraser Archer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(10 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameAlasdair Nicholson Robinson
NationalityBritish
StatusResigned
Appointed24 August 2007(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr James Douglas Agnew
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameDr Ahmed L Kebaili
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2008(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2012)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameDr Alan John Parsley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameDiane Margaret Vivienne Fraser
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Thomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2012(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2016)
RoleCorporate Development Director
Country of ResidenceIreland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2012(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2016)
RoleChief Executive
Country of ResidenceIreland (Republic Of)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameMrs Sarah Rosemary Moir Low
StatusResigned
Appointed16 June 2016(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 2016)
RoleCompany Director
Correspondence Address19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Joseph Lenihan Mulcahy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
Middlesex
W1J 8DJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameTODS Murray Llp (Corporation)
StatusResigned
Appointed31 March 2007(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 August 2007)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitewww.petroceltic.com
Email address[email protected]
Telephone020 79258400
Telephone regionLondon

Location

Registered Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£165,797,319
Gross Profit£68,151,030
Net Worth£171,479,568
Cash£12,489,049
Current Liabilities£66,354,364

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 March 2020Delivered on: 16 March 2020
Persons entitled: Ploutos Agency Llc (As Security Agent)

Classification: A registered charge
Particulars: Freehold and leasehold property in england & wales as more fully set out in the definition of "real property" in clause 1. "intellectual property" means any patents, trademarks etc as more fully defined in clause 1.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Ploutos Agency Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Ploutos Agency Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Ploutos Agency Llc

Classification: A registered charge
Particulars: Freehold and leasehold property in england and wales as more fully set out in the definition of 'real property' in clause 1. intellectual property means any patents, trademarks etc. as more fully defined in clause 1.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Ploutos Agency Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2016Delivered on: 25 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2016Delivered on: 25 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2015Delivered on: 28 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed security over all freehold and leasehold property in england and wales ('real property'); fixed security over any present or future intellectual property. For more details, please refer to the instrument.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 16 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 20 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Share charge dated 31/05/2013 over the shares in melrose resources romania bv.. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 20 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Share charge dated 31/05/2013 over the shares in melrose petroleum company.. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 20 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Share charge dated 31/05/2013 over the shares in melrose resources sarl.. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 20 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Share charge dated 31/05/2013 over the shares in odyssey international petroleum LTD. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 15 June 2013
Persons entitled: Hsbc Corporate Security Trustee (UK) Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 13 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 October 2012Delivered on: 5 November 2012
Satisfied on: 13 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Share pledge agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority pledge on the pledged assets being all rights titles interests and benefit in to and under the shares and all distributions relating to the shares see image for full details.
Fully Satisfied
7 February 2012Delivered on: 9 February 2012
Satisfied on: 18 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re melrose resources PLC and numbered 11701789 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
23 June 2008Delivered on: 8 July 2008
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent and Trustee (Bos)

Classification: Omnibus acknowledgement of security interests
Secured details: All monies due or to become due from grantors or any of them, to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company for the benefit of the secured creditors confirm all liens and security interests granted under the existing security documents shall continue. A lien on and security interest in all of the companys property and assets described in each existing security document see image for full details.
Fully Satisfied
23 June 2008Delivered on: 8 July 2008
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent of the Secured Creditors

Classification: Amendment agreement
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the due and full payment, discharge and performance of all the secured obligations, the pledgor, as full and sole owner of shares, pledges it's right, title and interest to the shares to. See image for full details.
Fully Satisfied
23 June 2008Delivered on: 8 July 2008
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Creditors

Classification: Pledge amendment
Secured details: All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100,000 common shares in the capital of the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details.
Fully Satisfied
23 June 2008Delivered on: 8 July 2008
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Creditors

Classification: Pledge agreement
Secured details: All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13,633 common shares in the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details.
Fully Satisfied
23 June 2008Delivered on: 7 July 2008
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, all dividends or interest paid, all securities see image for full details.
Fully Satisfied
23 June 2008Delivered on: 7 July 2008
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 October 2007Delivered on: 19 October 2007
Satisfied on: 11 October 2012
Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Creditors

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 2006Delivered on: 13 July 2006
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the security assets. See the mortgage charge document for full details.
Fully Satisfied
26 June 2006Delivered on: 13 July 2006
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the shares. See the mortgage charge document for full details.
Fully Satisfied
29 June 2006Delivered on: 13 July 2006
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Pledge amendment
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge collateral being: issuer merlon petroleum company,certificate no 159,13,633 shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 January 2021Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW (1 page)
13 November 2020Full accounts made up to 31 December 2019 (18 pages)
23 March 2020Change of details for Petroceltic Holdings Limited as a person with significant control on 30 April 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
16 March 2020Satisfaction of charge 032100720044 in full (1 page)
16 March 2020Registration of charge 032100720046, created on 12 March 2020 (41 pages)
16 March 2020Satisfaction of charge 032100720045 in full (1 page)
21 January 2020Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR (1 page)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
21 June 2019Director's details changed for Mr Angelo Radostinov Moskov on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Denis Ischenko on 21 June 2019 (2 pages)
11 June 2019Satisfaction of charge 032100720042 in full (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
23 January 2019Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS (1 page)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
7 September 2018Termination of appointment of Joseph Lenihan Mulcahy as a director on 6 September 2018 (1 page)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
26 June 2017Notification of Petroceltic Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 June 2017Notification of Petroceltic Holdings Limited as a person with significant control on 6 April 2016 (1 page)
20 April 2017Satisfaction of charge 032100720034 in full (1 page)
20 April 2017Satisfaction of charge 032100720035 in full (1 page)
20 April 2017Satisfaction of charge 032100720038 in full (1 page)
20 April 2017Satisfaction of charge 032100720030 in full (1 page)
20 April 2017Satisfaction of charge 032100720037 in full (1 page)
20 April 2017Satisfaction of charge 032100720029 in full (1 page)
20 April 2017Satisfaction of charge 032100720032 in full (1 page)
20 April 2017Satisfaction of charge 032100720030 in full (1 page)
20 April 2017Satisfaction of charge 032100720033 in full (1 page)
20 April 2017Satisfaction of charge 032100720037 in full (1 page)
20 April 2017Satisfaction of charge 032100720033 in full (1 page)
20 April 2017Satisfaction of charge 032100720031 in full (1 page)
20 April 2017Satisfaction of charge 032100720032 in full (1 page)
20 April 2017Satisfaction of charge 032100720029 in full (1 page)
20 April 2017Satisfaction of charge 032100720036 in full (1 page)
20 April 2017Satisfaction of charge 032100720034 in full (1 page)
20 April 2017Satisfaction of charge 032100720039 in full (1 page)
20 April 2017Satisfaction of charge 032100720041 in full (1 page)
20 April 2017Satisfaction of charge 032100720035 in full (1 page)
20 April 2017Satisfaction of charge 032100720041 in full (1 page)
20 April 2017Satisfaction of charge 032100720040 in full (1 page)
20 April 2017Satisfaction of charge 032100720036 in full (1 page)
20 April 2017Satisfaction of charge 032100720031 in full (1 page)
20 April 2017Satisfaction of charge 032100720040 in full (1 page)
20 April 2017Satisfaction of charge 032100720038 in full (1 page)
20 April 2017Satisfaction of charge 032100720039 in full (1 page)
4 April 2017Registration of charge 032100720043, created on 29 March 2017 (40 pages)
4 April 2017Registration of charge 032100720044, created on 29 March 2017 (37 pages)
4 April 2017Registration of charge 032100720045, created on 29 March 2017 (38 pages)
4 April 2017Registration of charge 032100720042, created on 29 March 2017 (22 pages)
4 April 2017Registration of charge 032100720043, created on 29 March 2017 (40 pages)
4 April 2017Registration of charge 032100720045, created on 29 March 2017 (38 pages)
4 April 2017Registration of charge 032100720044, created on 29 March 2017 (37 pages)
4 April 2017Registration of charge 032100720042, created on 29 March 2017 (22 pages)
27 March 2017Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB (2 pages)
27 March 2017Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB (2 pages)
27 March 2017Registered office address changed from 16 Old Queen Street London SW1H 9HP to 5th Floor, 10 Finsbury Square London EC2A 1AF on 27 March 2017 (2 pages)
27 March 2017Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB (2 pages)
27 March 2017Registered office address changed from 16 Old Queen Street London SW1H 9HP to 5th Floor, 10 Finsbury Square London EC2A 1AF on 27 March 2017 (2 pages)
27 March 2017Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB (2 pages)
12 December 2016Re-registration from a public company to a private limited company (2 pages)
12 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2016Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2016Re-registration of Memorandum and Articles (17 pages)
28 November 2016Full accounts made up to 31 December 2015 (19 pages)
28 November 2016Full accounts made up to 31 December 2015 (19 pages)
24 September 2016Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages)
24 September 2016Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 11,470,625.6
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 11,470,625.6
(6 pages)
1 July 2016Appointment of Mr Angelo Radostinov Moskov as a director on 24 June 2016 (3 pages)
1 July 2016Appointment of Mr Angelo Radostinov Moskov as a director on 24 June 2016 (3 pages)
30 June 2016Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages)
30 June 2016Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages)
30 June 2016Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages)
30 June 2016Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages)
30 June 2016Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages)
30 June 2016Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages)
30 June 2016Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages)
30 June 2016Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages)
27 June 2016Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page)
27 June 2016Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages)
27 June 2016Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page)
18 February 2016Termination of appointment of David Fraser Archer as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of David Fraser Archer as a director on 16 February 2016 (1 page)
25 January 2016Registration of charge 032100720041, created on 18 January 2016 (8 pages)
25 January 2016Registration of charge 032100720040, created on 18 January 2016 (7 pages)
25 January 2016Registration of charge 032100720041, created on 18 January 2016 (8 pages)
25 January 2016Registration of charge 032100720040, created on 18 January 2016 (7 pages)
22 January 2016Registration of charge 032100720039, created on 18 January 2016 (8 pages)
22 January 2016Registration of charge 032100720038, created on 20 January 2016 (17 pages)
22 January 2016Registration of charge 032100720039, created on 18 January 2016 (8 pages)
22 January 2016Registration of charge 032100720038, created on 20 January 2016 (17 pages)
22 October 2015Memorandum and Articles of Association (61 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 October 2015Memorandum and Articles of Association (61 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 September 2015Registration of charge 032100720037, created on 28 September 2015 (42 pages)
28 September 2015Registration of charge 032100720037, created on 28 September 2015 (42 pages)
15 September 2015Full accounts made up to 31 December 2014 (22 pages)
15 September 2015Full accounts made up to 31 December 2014 (22 pages)
20 July 2015Registration of charge 032100720036, created on 17 July 2015 (37 pages)
20 July 2015Registration of charge 032100720036, created on 17 July 2015 (37 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11,470,625.6
(6 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11,470,625.6
(6 pages)
18 May 2015Satisfaction of charge 27 in full (5 pages)
18 May 2015Satisfaction of charge 27 in full (5 pages)
23 April 2015Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages)
18 March 2015Registered office address changed from 3Rd Floor 8 Waterloo Place London SW1Y 4BE to 16 Old Queen Street London SW1H 9HP on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 3Rd Floor 8 Waterloo Place London SW1Y 4BE to 16 Old Queen Street London SW1H 9HP on 18 March 2015 (1 page)
21 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11,470,625.6
(7 pages)
21 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11,470,625.6
(7 pages)
16 July 2014Registration of charge 032100720035, created on 2 July 2014 (20 pages)
16 July 2014Registration of charge 032100720035, created on 2 July 2014 (20 pages)
16 July 2014Registration of charge 032100720035, created on 2 July 2014 (20 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2014Auditor's resignation (2 pages)
25 June 2014Auditor's resignation (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
8 October 2013Registered office address changed from No 1 Portland Place London W1B 1PN on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from No 1 Portland Place London W1B 1PN on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from No 1 Portland Place London W1B 1PN on 8 October 2013 (2 pages)
27 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11,470,625.6
(12 pages)
27 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11,470,625.6
(12 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed melrose resources PLC\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed melrose resources PLC\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
20 June 2013Registration of charge 032100720034 (33 pages)
20 June 2013Registration of charge 032100720032 (18 pages)
20 June 2013Registration of charge 032100720031 (41 pages)
20 June 2013Registration of charge 032100720031 (41 pages)
20 June 2013Registration of charge 032100720033 (34 pages)
20 June 2013Registration of charge 032100720033 (34 pages)
20 June 2013Registration of charge 032100720032 (18 pages)
20 June 2013Registration of charge 032100720034 (33 pages)
15 June 2013Registration of charge 032100720030 (25 pages)
15 June 2013Registration of charge 032100720030 (25 pages)
13 June 2013Satisfaction of charge 28 in full (4 pages)
13 June 2013Satisfaction of charge 28 in full (4 pages)
13 June 2013Registration of charge 032100720029 (20 pages)
13 June 2013Registration of charge 032100720029 (20 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
10 April 2013Termination of appointment of Diane Fraser as a director (2 pages)
10 April 2013Termination of appointment of Diane Fraser as a director (2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2013Memorandum and Articles of Association (61 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2013Memorandum and Articles of Association (61 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
18 October 2012Appointment of Thomas Hickey as a director (3 pages)
18 October 2012Appointment of Brian O'cathain as a director (3 pages)
18 October 2012Appointment of Brian O'cathain as a director (3 pages)
18 October 2012Appointment of Thomas Hickey as a director (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 October 2012Termination of appointment of James Agnew as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 October 2012Termination of appointment of Alan Parsley as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 October 2012Termination of appointment of William Wyatt as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 October 2012Termination of appointment of Alan Parsley as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 October 2012Termination of appointment of William Wyatt as a director (2 pages)
17 October 2012Termination of appointment of Ahmed Kebaili as a director (2 pages)
17 October 2012Termination of appointment of James Agnew as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 October 2012Termination of appointment of Robert Adair as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 October 2012Termination of appointment of Anthony Richmond-Watson as a director (2 pages)
17 October 2012Termination of appointment of Ahmed Kebaili as a director (2 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 October 2012Termination of appointment of Robert Adair as a director (2 pages)
17 October 2012Termination of appointment of Anthony Richmond-Watson as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 11,470,625.60
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 11,470,625.60
(4 pages)
10 October 2012Certificate of reduction of issued capital (1 page)
10 October 2012Scheme of arrangement - amalgam (16 pages)
10 October 2012Statement of capital on 10 October 2012
  • GBP 0.1
(4 pages)
10 October 2012Statement of capital on 10 October 2012
  • GBP 0.1
(4 pages)
10 October 2012Certificate of reduction of issued capital (1 page)
10 October 2012Scheme of arrangement - amalgam (16 pages)
8 October 2012Resolutions
  • RES13 ‐ Company business 20/09/2012
(4 pages)
8 October 2012Memorandum and Articles of Association (63 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 October 2012Resolutions
  • RES13 ‐ Company business 20/09/2012
(4 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 October 2012Memorandum and Articles of Association (63 pages)
4 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 11,470,625.6
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 11,470,625.6
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 11,470,625.6
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 11,468,917.90
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 11,468,917.90
(4 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (81 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (81 pages)
14 June 2012Resolutions
  • RES13 ‐ Donation approval 07/06/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2012Resolutions
  • RES13 ‐ Donation approval 07/06/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2012Annual return made up to 10 June 2012 no member list (12 pages)
13 June 2012Annual return made up to 10 June 2012 no member list (12 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (22 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (22 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (82 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (82 pages)
14 June 2011Resolutions
  • RES13 ‐ Section 366 09/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2011Resolutions
  • RES13 ‐ Section 366 09/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 11,468,917.80
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 11,468,917.80
(4 pages)
7 March 2011Statement of capital on 7 March 2011
  • GBP 11,466,806.30
(4 pages)
7 March 2011Certificate of reduction of issued capital (1 page)
7 March 2011Certificate of reduction of issued capital (1 page)
7 March 2011Reduction of iss capital and minute (oc) (7 pages)
7 March 2011Statement of capital on 7 March 2011
  • GBP 11,466,806.30
(4 pages)
7 March 2011Reduction of iss capital and minute (oc) (7 pages)
7 March 2011Statement of capital on 7 March 2011
  • GBP 11,466,806.30
(4 pages)
16 February 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 08/02/2011
(1 page)
16 February 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 08/02/2011
(1 page)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (24 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (24 pages)
25 June 2010Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages)
25 June 2010Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages)
18 June 2010Resolutions
  • RES13 ‐ Political donations 10/06/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2010Resolutions
  • RES13 ‐ Political donations 10/06/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (80 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (80 pages)
21 January 2010Director's details changed for Dr Ahmed L Kebaili on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Ahmed L Kebaili on 21 January 2010 (2 pages)
26 November 2009Director's details changed for Dr Ahmed L Kebaili on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Howard Thomas on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page)
26 November 2009Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page)
26 November 2009Director's details changed for Anthony Euan Richmond-Watson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Fraser Archer on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Howard Thomas on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Alan John Parsley on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Alan John Parsley on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Ahmed L Kebaili on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr William Penfold Wyatt on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr William Penfold Wyatt on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Fraser Archer on 26 November 2009 (2 pages)
26 November 2009Director's details changed for James Douglas Agnew on 26 November 2009 (2 pages)
26 November 2009Director's details changed for James Douglas Agnew on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Anthony Euan Richmond-Watson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages)
27 July 2009Ad 14/07/09\gbp si [email protected]=448536.5\gbp ic 11018269.7/11466806.2\ (2 pages)
27 July 2009Ad 14/07/09\gbp si [email protected]=448536.5\gbp ic 11018269.7/11466806.2\ (2 pages)
15 July 2009Director's change of particulars / diane fraser / 01/01/2009 (1 page)
15 July 2009Return made up to 10/06/09; full list of members (13 pages)
15 July 2009Return made up to 10/06/09; full list of members (13 pages)
15 July 2009Director's change of particulars / diane fraser / 01/01/2009 (1 page)
8 July 2009Group of companies' accounts made up to 31 December 2008 (79 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (79 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval re political donationsand directors be authorised to retain the normal 14 day notice period for general meetings(other than the agm) 11/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 June 2009Memorandum and Articles of Association (60 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval re political donationsand directors be authorised to retain the normal 14 day notice period for general meetings(other than the agm) 11/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 June 2009Appointment terminated director james hay (1 page)
17 June 2009Memorandum and Articles of Association (60 pages)
17 June 2009Appointment terminated director james hay (1 page)
5 June 2009Director's change of particulars / alan parsley / 04/06/2009 (1 page)
5 June 2009Director's change of particulars / alan parsley / 04/06/2009 (1 page)
15 May 2009Ad 11/05/09\gbp si [email protected]=9581\gbp ic 11008688.7/11018269.7\ (2 pages)
15 May 2009Ad 11/05/09\gbp si [email protected]=9581\gbp ic 11008688.7/11018269.7\ (2 pages)
16 January 2009Appointment terminate, director james munro murray sutherland logged form (1 page)
16 January 2009Appointment terminate, director james munro murray sutherland logged form (1 page)
8 January 2009Director appointed diane margaret vivenne fraser (2 pages)
8 January 2009Director appointed diane margaret vivenne fraser (2 pages)
8 January 2009Appointment terminated director james sutherland (1 page)
8 January 2009Appointment terminated director james sutherland (1 page)
15 December 2008Director appointed dr alan john parsley (2 pages)
15 December 2008Director appointed dr alan john parsley (2 pages)
5 December 2008Ad 28/11/08\gbp si [email protected]=3805.9\gbp ic 11004882.8/11008688.7\ (2 pages)
5 December 2008Ad 28/11/08\gbp si [email protected]=3805.9\gbp ic 11004882.8/11008688.7\ (2 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
14 August 2008Return made up to 10/06/08; bulk list available separately (13 pages)
14 August 2008Return made up to 10/06/08; bulk list available separately (13 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 26 (8 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 26 (8 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 21 (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 21 (8 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
24 June 2008Director appointed dr ahmed l kebaili (2 pages)
24 June 2008Director appointed dr ahmed l kebaili (2 pages)
19 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 366 political donations 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
19 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 366 political donations 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
1 April 2008Ad 20/03/08\gbp si [email protected]=7593.8\gbp ic 10997289/11004882.8\ (2 pages)
1 April 2008Ad 20/03/08\gbp si [email protected]=7593.8\gbp ic 10997289/11004882.8\ (2 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 October 2007Particulars of mortgage/charge (8 pages)
19 October 2007Particulars of mortgage/charge (8 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
3 July 2007Return made up to 10/06/07; bulk list available separately (11 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (69 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (69 pages)
3 July 2007Return made up to 10/06/07; bulk list available separately (11 pages)
15 June 2007New director appointed (4 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (4 pages)
15 June 2007Director resigned (1 page)
12 June 2007Location of register of members (non legible) (1 page)
12 June 2007Location of register of members (non legible) (1 page)
26 April 2007Ad 16/04/07--------- £ si [email protected]=27851 £ ic 10969432/10997283 (2 pages)
26 April 2007Ad 16/04/07--------- £ si [email protected]=27851 £ ic 10969432/10997283 (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
22 March 2007Ad 09/03/07--------- £ si [email protected]=700000 £ ic 10269432/10969432 (2 pages)
22 March 2007Ad 08/02/07--------- £ si [email protected]=2330 £ ic 10267102/10269432 (2 pages)
22 March 2007Ad 09/03/07--------- £ si [email protected]=700000 £ ic 10269432/10969432 (2 pages)
22 March 2007Ad 08/02/07--------- £ si [email protected]=2330 £ ic 10267102/10269432 (2 pages)
22 March 2007Ad 08/02/07--------- £ si [email protected]=4761 £ ic 10262341/10267102 (2 pages)
22 March 2007Ad 08/02/07--------- £ si [email protected]=4761 £ ic 10262341/10267102 (2 pages)
11 December 2006New director appointed (6 pages)
11 December 2006New director appointed (6 pages)
26 October 2006Ad 12/07/06--------- £ si [email protected]=2269113 £ ic 7993228/10262341 (15 pages)
26 October 2006Ad 12/07/06--------- £ si [email protected]=2269113 £ ic 7993228/10262341 (15 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
5 September 2006Ad 14/06/06-14/06/06 £ si [email protected]=34386 £ ic 7942014/7976400 (2 pages)
5 September 2006Ad 14/06/06-14/06/06 £ si [email protected]=16828 £ ic 7976400/7993228 (2 pages)
5 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2006Group of companies' accounts made up to 31 December 2005 (69 pages)
5 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2006Return made up to 10/06/06; full list of members (72 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (69 pages)
5 September 2006Ad 14/06/06-14/06/06 £ si [email protected]=34386 £ ic 7942014/7976400 (2 pages)
5 September 2006Return made up to 10/06/06; full list of members (72 pages)
5 September 2006Ad 14/06/06-14/06/06 £ si [email protected]=16828 £ ic 7976400/7993228 (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Nc inc already adjusted 26/06/06 (1 page)
26 July 2006Nc inc already adjusted 26/06/06 (1 page)
13 July 2006Particulars of mortgage/charge (11 pages)
13 July 2006Particulars of mortgage/charge (12 pages)
13 July 2006Particulars of mortgage/charge (14 pages)
13 July 2006Particulars of mortgage/charge (12 pages)
13 July 2006Particulars of mortgage/charge (16 pages)
13 July 2006Particulars of mortgage/charge (11 pages)
13 July 2006Particulars of mortgage/charge (12 pages)
13 July 2006Particulars of mortgage/charge (14 pages)
13 July 2006Particulars of mortgage/charge (12 pages)
13 July 2006Particulars of mortgage/charge (16 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2006Registered office changed on 14/06/06 from: no 1 portland place london W1N 3AA (1 page)
14 June 2006Registered office changed on 14/06/06 from: no 1 portland place london W1N 3AA (1 page)
14 March 2006Ad 01/09/05-01/09/05 £ si [email protected]=2700 £ ic 7939314/7942014 (2 pages)
14 March 2006Ad 01/09/05-01/09/05 £ si [email protected]=2700 £ ic 7939314/7942014 (2 pages)
14 March 2006Ad 19/01/06-19/01/06 £ si [email protected]=69690 £ ic 7869624/7939314 (3 pages)
14 March 2006Ad 27/01/06-27/01/06 £ si [email protected]=14088 £ ic 7855536/7869624 (2 pages)
14 March 2006Ad 27/01/06-27/01/06 £ si [email protected]=14088 £ ic 7855536/7869624 (2 pages)
14 March 2006Ad 19/01/06-19/01/06 £ si [email protected]=69690 £ ic 7869624/7939314 (3 pages)
15 August 2005Auditor's resignation (1 page)
15 August 2005Auditor's resignation (1 page)
5 August 2005Group of companies' accounts made up to 31 December 2004 (51 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (51 pages)
19 July 2005Return made up to 10/06/05; full list of members (22 pages)
19 July 2005Return made up to 10/06/05; full list of members (22 pages)
12 July 2005Ad 13/05/05--------- £ si [email protected]=170000 £ ic 7685536/7855536 (2 pages)
12 July 2005Ad 13/05/05--------- £ si [email protected]=170000 £ ic 7685536/7855536 (2 pages)
12 July 2005Ad 30/06/05--------- £ si [email protected]=83370 £ ic 7602166/7685536 (3 pages)
12 July 2005Ad 30/06/05--------- £ si [email protected]=83370 £ ic 7602166/7685536 (3 pages)
4 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2005Ad 13/12/04--------- £ si [email protected]=37228 £ ic 7564938/7602166 (2 pages)
5 January 2005Ad 13/12/04--------- £ si [email protected]=37228 £ ic 7564938/7602166 (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Particulars of mortgage/charge (14 pages)
2 December 2004Particulars of mortgage/charge (13 pages)
2 December 2004Particulars of mortgage/charge (10 pages)
2 December 2004Particulars of mortgage/charge (14 pages)
2 December 2004Particulars of mortgage/charge (13 pages)
2 December 2004Particulars of mortgage/charge (10 pages)
2 December 2004Particulars of mortgage/charge (9 pages)
2 December 2004Particulars of mortgage/charge (9 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
13 August 2004Certificate of cancellation of share premium account (1 page)
13 August 2004Certificate of cancellation of share premium account (1 page)
12 August 2004Cancel share premium account (3 pages)
12 August 2004Cancel share premium account (3 pages)
23 July 2004Ad 08/07/04--------- £ si [email protected]=408342 £ ic 6884648/7292990 (12 pages)
23 July 2004Ad 08/07/04--------- £ si [email protected]=408342 £ ic 6884648/7292990 (12 pages)
23 July 2004Ad 08/07/04--------- £ si [email protected]=271948 £ ic 7292990/7564938 (2 pages)
23 July 2004Ad 08/07/04--------- £ si [email protected]=271948 £ ic 7292990/7564938 (2 pages)
16 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 July 2004Return made up to 10/06/04; full list of members (107 pages)
6 July 2004Return made up to 10/06/04; full list of members (107 pages)
29 June 2004Ad 10/02/04--------- £ si [email protected]=625000 £ ic 6259648/6884648 (5 pages)
29 June 2004Ad 10/02/04--------- £ si [email protected]=625000 £ ic 6259648/6884648 (5 pages)
29 September 2003Ad 22/08/03--------- £ si [email protected]=1840848 £ ic 4418800/6259648 (6 pages)
29 September 2003Ad 22/08/03--------- £ si [email protected]=1840848 £ ic 4418800/6259648 (6 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
30 August 2003Nc inc already adjusted 21/08/03 (1 page)
30 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2003Nc inc already adjusted 21/08/03 (1 page)
1 August 2003Listing of particulars (66 pages)
1 August 2003Listing of particulars (66 pages)
23 July 2003Return made up to 10/06/03; change of members (10 pages)
23 July 2003Return made up to 10/06/03; change of members (10 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
25 April 2003Particulars of mortgage/charge (6 pages)
25 April 2003Particulars of mortgage/charge (6 pages)
5 April 2003Nc inc already adjusted 24/02/03 (1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2003Nc inc already adjusted 24/02/03 (1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2003Particulars of mortgage/charge (6 pages)
28 March 2003Particulars of mortgage/charge (6 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
25 March 2003Particulars of mortgage/charge (6 pages)
25 March 2003Particulars of mortgage/charge (6 pages)
25 March 2003Listing of particulars (4 pages)
25 March 2003Listing of particulars (4 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2003Listing of particulars (75 pages)
7 February 2003Listing of particulars (75 pages)
12 August 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
12 August 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
15 June 2002Return made up to 10/06/02; full list of members (58 pages)
15 June 2002Return made up to 10/06/02; full list of members (58 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
13 July 2001Return made up to 10/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Return made up to 10/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2001Full group accounts made up to 31 December 2000 (57 pages)
18 June 2001Full group accounts made up to 31 December 2000 (57 pages)
30 May 2001Particulars of mortgage/charge (5 pages)
30 May 2001Particulars of mortgage/charge (5 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
21 July 2000Return made up to 10/06/00; full list of members (56 pages)
21 July 2000Return made up to 10/06/00; full list of members (56 pages)
14 July 2000Full group accounts made up to 31 December 1999 (47 pages)
14 July 2000Full group accounts made up to 31 December 1999 (47 pages)
12 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
11 February 2000Ad 17/12/99--------- £ si [email protected]=264245 £ ic 1374830/1639075 (4 pages)
11 February 2000Ad 17/12/99--------- £ si [email protected]=264245 £ ic 1374830/1639075 (4 pages)
12 January 2000Listing of particulars (121 pages)
12 January 2000Listing of particulars (121 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
19 October 1999Ad 15/10/99--------- £ si [email protected]=5000 £ ic 1369830/1374830 (2 pages)
19 October 1999Ad 15/10/99--------- £ si [email protected]=5000 £ ic 1369830/1374830 (2 pages)
3 September 1999Ad 30/07/99--------- £ si [email protected]=128265 £ ic 1241565/1369830 (4 pages)
3 September 1999Ad 30/07/99--------- £ si [email protected]=128265 £ ic 1241565/1369830 (4 pages)
3 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
22 July 1999Return made up to 10/06/99; full list of members (16 pages)
22 July 1999Return made up to 10/06/99; full list of members (16 pages)
27 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
12 April 1999Full group accounts made up to 30 September 1998 (43 pages)
12 April 1999Full group accounts made up to 30 September 1998 (43 pages)
4 November 1998Nc inc already adjusted 19/10/98 (1 page)
4 November 1998Memorandum and Articles of Association (4 pages)
4 November 1998Nc inc already adjusted 19/10/98 (1 page)
4 November 1998Memorandum and Articles of Association (4 pages)
4 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 September 1998Prospectus (78 pages)
25 September 1998Prospectus (78 pages)
25 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Ad 08/04/98--------- £ si [email protected]=204689 £ ic 50000/254689 (2 pages)
5 May 1998Ad 08/04/98--------- £ si [email protected]=204689 £ ic 50000/254689 (2 pages)
30 April 1998Full accounts made up to 30 September 1997 (11 pages)
30 April 1998Full accounts made up to 30 September 1997 (11 pages)
22 April 1998Ad 06/04/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
22 April 1998Ad 06/04/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
22 April 1998£ nc 99000/100450 08/04/98 (1 page)
22 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
22 April 1998S-div 08/04/98 (1 page)
22 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
22 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
22 April 1998£ nc 99000/100450 08/04/98 (1 page)
22 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 April 1998£ nc 50000/99000 06/04/98 (1 page)
22 April 1998S-div 08/04/98 (1 page)
22 April 1998£ nc 50000/99000 06/04/98 (1 page)
22 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Prospectus (103 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Prospectus (103 pages)
21 April 1998Prospectus (103 pages)
21 April 1998Prospectus (103 pages)
21 April 1998Prospectus (103 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Prospectus (103 pages)
21 April 1998New director appointed (2 pages)
14 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
14 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 April 1998Balance Sheet (1 page)
8 April 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 April 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 April 1998Auditor's report (1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 April 1998Declaration on reregistration from private to PLC (1 page)
8 April 1998Re-registration of Memorandum and Articles (84 pages)
8 April 1998Re-registration of Memorandum and Articles (84 pages)
8 April 1998Auditor's report (1 page)
8 April 1998Auditor's statement (1 page)
8 April 1998Balance Sheet (1 page)
8 April 1998Auditor's statement (1 page)
8 April 1998Declaration on reregistration from private to PLC (1 page)
8 April 1998Application for reregistration from private to PLC (1 page)
8 April 1998Application for reregistration from private to PLC (1 page)
6 March 1998Ad 19/05/97--------- £ si 998@1 (2 pages)
6 March 1998Ad 19/05/97--------- £ si 998@1 (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
18 December 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
18 December 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 10/06/97; full list of members (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 10/06/97; full list of members (6 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
7 April 1997Company name changed melrose petroleum v LIMITED\certificate issued on 07/04/97 (2 pages)
7 April 1997Company name changed melrose petroleum v LIMITED\certificate issued on 07/04/97 (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 31 sackvill street london W1X 1DB (1 page)
23 September 1996Registered office changed on 23/09/96 from: 31 sackvill street london W1X 1DB (1 page)
28 June 1996Ad 11/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 1996Ad 11/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
23 June 1996New secretary appointed (2 pages)
23 June 1996New director appointed (3 pages)
23 June 1996Registered office changed on 23/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 June 1996Director resigned (1 page)
23 June 1996New director appointed (3 pages)
23 June 1996New director appointed (3 pages)
23 June 1996New director appointed (3 pages)
23 June 1996New director appointed (4 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Registered office changed on 23/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 June 1996New secretary appointed (2 pages)
23 June 1996New director appointed (4 pages)
23 June 1996Secretary resigned (1 page)
10 June 1996Incorporation (12 pages)
10 June 1996Incorporation (12 pages)