Company NameNeo Energy Petroleum Limited
Company StatusActive
Company Number03288689
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Previous NamesNippon Oil Exploration And Production U.K. Limited and JX Nippon Exploration And Production (U.K.) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Paul Harris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Martin James Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameMr Andrew Graham McIntosh
StatusCurrent
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Robert Huw Gair
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameKeigo Arimoto
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Aberdare Gardens
London
NW6 3QA
Secretary NameKeigo Arimoto
NationalityJapanese
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Aberdare Gardens
London
NW6 3QA
Director NameMr Toshitsugu Konishi
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1997(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2000)
RoleManaging Director
Correspondence Address20-18 Shimoigusa, 1-Chome
Suginami-Ku
Tokyo
167
Secretary NamePaul Collier
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleCompany Director
Correspondence Address33 Rowena Crescent
London
SW11 2PT
Director NameMr David Francis Nash
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 March 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
199 Bishopsgate
London
EC2M 3TY
Secretary NameHiroaki Imayoshi
NationalityJapanese
StatusResigned
Appointed01 April 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 3 Arran House
Raleana Road
London
E14 9RN
Director NameKazuhiro Matsushita
Date of BirthApril 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressFlat 904, 3-24-12 Minami-Ono
Ichikawa-Shi
Chiba-Ken
Japan
Director NameMasaru Kai
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2001(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 June 2005)
RoleManaging Director
Correspondence Address1-803 475 Morooka-Cho
Kouhoku-Ku Yokohama
Kanagawa
222-0002
Japan
Director NameNobuyasu Iida
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address2-15-6 Mori, Isogo-Ku
Yokohama
Kanagawa
Japan
Director NameTakanori Ogino
Date of BirthOctober 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressC-112, 1241-4 Okamoto
Kamakura
Kanagawa
Japan
Secretary NameTaisei Ohara
NationalityJapanese
StatusResigned
Appointed31 March 2003(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 March 2007)
RoleDupty General Manager
Correspondence AddressFlat 86 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMr Kazufumi Fukuoka
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2004(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2010)
RoleExecutive Vice President
Country of ResidenceJapan
Correspondence Address3-12 Nishi Shimbashi 1-Chome
Minato-Ku
Tokyo
105-0003
Director NameTeruo Omori
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RolePresident
Correspondence Address3-23-11
Yoga
Setagaya-Ku
Tokyo
Foreign
Director NameMr Makoto Koseki
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2005(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 June 2012)
RolePresident And CEO
Country of ResidenceJapan
Correspondence Address6-3 Otemachi 2-Chome
Chiyoda-Ku
Tokyo
100-8163
Director NameMr Yasushi Kono
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2005(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2010)
RoleExecutive Vice President
Country of ResidenceJapan
Correspondence Address3-12 Nishi Shimbashi 1-Chome
Minato-Ku
Tokyo
105-0003
Director NameMr Nobuyasu Iida
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2005(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 June 2012)
RoleExecutive Vice President
Country of ResidenceJapan
Correspondence Address6-3 Otemachi 2-Chome
Chiyoda-Ku
Tokyo
100-8163
Secretary NameMr Hideo Kondo
NationalityJapanese
StatusResigned
Appointed30 March 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleDeputy General Manager
Correspondence Address4th Floor, One Finsbury Square
London
EC2A 1AE
Secretary NameDeputy General Manager Kiyotaka Noji
StatusResigned
Appointed01 July 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address8th Floor
199 Bishopsgate
London
EC2M 3TY
Director NameMr Kemmei Nakata
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOctagon Point, 2nd Floor 5 Cheapside
London
EC2V 6AA
Director NameMr Timothy Ronald Blackford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon Point, 2nd Floor 5 Cheapside
London
EC2V 6AA
Secretary NameMr Laurence Frederick Fry
StatusResigned
Appointed25 March 2015(18 years, 3 months after company formation)
Appointment Duration7 years (resigned 29 March 2022)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Akira Omachi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2015(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOctagon Point, 2nd Floor 5 Cheapside
London
EC2V 6AA
Director NameMr Naoyoshi Kaneko
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2020)
RoleManager
Country of ResidenceJapan
Correspondence AddressSaddlers' House 6th Floor, 44 Gutter Lane
Cheapside
London
EC2V 6BR
Director NameMr Stephen David Lambert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(19 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point, 2nd Floor 5 Cheapside
London
EC2V 6AA
Director NameMr Hidetoshi Ohashi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(20 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOctagon Point, 2nd Floor 5 Cheapside
London
EC2V 6AA
Director NameMr Sumito Nogami
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2022)
RoleManager
Country of ResidenceJapan
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Robert Stephen Adams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Russell Alexander Alton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2022(25 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF

Contact

Websitenex.jx-group.co.jp

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

57.5m at £1Jx Nippon Oil & Gas Exploration Corp. & Nippon Oil Exploration LTD
100.00%
Ordinary

Financials

Year2014
Turnover£196,204,024
Gross Profit£15,813,790
Net Worth-£158,262,207
Cash£24,277,842
Current Liabilities£377,342,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 May 2022Delivered on: 26 May 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
17 May 2022Delivered on: 18 May 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 26 January 2011
Persons entitled: Marathon Oil U.K., LTD.

Classification: Trust deed
Secured details: £6,725,300 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Standby irrevocable letter of credit dated 23 december 2010.
Outstanding

Filing History

4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 March 2017 (40 pages)
5 July 2017Change of details for Jx Holdings, Inc as a person with significant control on 1 April 2017 (2 pages)
8 May 2017Appointment of Mr Jeremy Hugh Valentine as a director on 8 May 2017 (2 pages)
4 April 2017Termination of appointment of Kemmei Nakata as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Hidetoshi Ohashi as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Stephen David Lambert as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Timothy Ronald Blackford as a director on 31 March 2017 (1 page)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Registered office address changed from 8th Floor 199 Bishopsgate London EC2M 3TY to Octagon Point, 2nd Floor 5 Cheapside London EC2V 6AA on 2 December 2016 (1 page)
15 August 2016Full accounts made up to 31 March 2016 (42 pages)
1 July 2016Full accounts made up to 31 December 2015 (42 pages)
1 July 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
28 April 2016Appointment of Mr Stephen David Lambert as a director on 28 April 2016 (2 pages)
25 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 57,514,633
  • USD 1,674,999,999.20
(4 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict 29/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 April 2016Appointment of Mr Naoyoshi Kaneko as a director on 2 April 2016 (2 pages)
7 April 2016Termination of appointment of Takuya Wada as a director on 1 April 2016 (1 page)
7 April 2016Appointment of Mr Yoshihiko Yamazaki as a director on 2 April 2016 (2 pages)
7 April 2016Termination of appointment of Masahiro Osawa as a director on 4 April 2016 (1 page)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 57,514,633
(5 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 57,514,633
(5 pages)
26 August 2015Full accounts made up to 31 December 2014 (49 pages)
2 July 2015Appointment of Mr Akira Omachi as a director on 25 June 2015 (2 pages)
2 July 2015Termination of appointment of Makoto Sekino as a director on 25 June 2015 (1 page)
7 April 2015Appointment of Mr Takuya Wada as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Takuya Wada as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Ryunosuke Onogi as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Ryunosuke Onogi as a director on 1 April 2015 (1 page)
29 March 2015Appointment of Mr Laurence Frederick Fry as a secretary on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Kiyotaka Noji as a secretary on 25 March 2015 (1 page)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 57,514,633
(5 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 57,514,633
(5 pages)
17 June 2014Full accounts made up to 31 December 2013 (41 pages)
7 April 2014Termination of appointment of David Nash as a director (1 page)
14 January 2014Appointment of Mr Timothy Ronald Blackford as a director (2 pages)
14 January 2014Termination of appointment of Timothy Blackford as a director (1 page)
14 January 2014Appointment of Mr Timothy Ronald Blackford as a director (2 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 57,514,633
(5 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 57,514,633
(5 pages)
27 August 2013Full accounts made up to 31 December 2012 (29 pages)
12 August 2013Appointment of Mr Masahiro Osawa as a director (2 pages)
17 June 2013Registered office address changed from 8Th Floor 199 Bishopsgate Bishopsgate London EC2M 3TY England on 17 June 2013 (1 page)
14 June 2013Registered office address changed from 4Th Floor, One Finsbury Square London EC2A 1AE on 14 June 2013 (1 page)
5 March 2013Director's details changed for Mr Onogi Ryunosuke on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Onogi Ryunosuke on 5 March 2013 (2 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (29 pages)
3 July 2012Termination of appointment of Hirotsugu Takeshita as a director (1 page)
3 July 2012Appointment of Mr Kemmei Nakata as a director (2 pages)
3 July 2012Appointment of Mr Onogi Ryunosuke as a director (2 pages)
3 July 2012Appointment of Mr Makoto Sekino as a director (2 pages)
3 July 2012Termination of appointment of Nobuyasu Iida as a director (1 page)
3 July 2012Termination of appointment of Shiro Takahashi as a director (1 page)
3 July 2012Termination of appointment of Makoto Koseki as a director (1 page)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
8 April 2011Full accounts made up to 31 December 2010 (26 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Company name changed nippon oil exploration and production U.K. LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-27
(3 pages)
4 January 2011Change of name notice (2 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Mr Shiro Takahashi on 15 July 2010 (2 pages)
15 July 2010Appointment of Hirotsugu Takeshita as a director (2 pages)
15 July 2010Termination of appointment of Hideo Kondo as a secretary (1 page)
15 July 2010Termination of appointment of Kazufumi Fukuoka as a director (1 page)
15 July 2010Director's details changed for Mr Makoto Koseki on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Nobuyasu Iida on 15 July 2010 (2 pages)
15 July 2010Appointment of Deputy General Manager Kiyotaka Noji as a secretary (1 page)
15 July 2010Termination of appointment of Hideo Kondo as a secretary (1 page)
15 July 2010Termination of appointment of Yasushi Kono as a director (1 page)
8 April 2010Full accounts made up to 31 December 2009 (35 pages)
7 December 2009Auditor's resignation (1 page)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mr Kazufumi Fukuoka on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Makoto Koseki on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Secretary Hideo Kondo on 2 December 2009 (1 page)
2 December 2009Director's details changed for David Francis Nash on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Nobuyasu Iida on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Yasushi Kono on 2 December 2009 (2 pages)
2 December 2009Director's details changed for David Francis Nash on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Makoto Koseki on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Secretary Hideo Kondo on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Kazufumi Fukuoka on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Nobuyasu Iida on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Yasushi Kono on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Shiro Takahashi on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Shiro Takahashi on 2 December 2009 (2 pages)
16 November 2009Auditor's resignation (2 pages)
19 March 2009Ad 28/02/09\gbp si 8000000@1=8000000\gbp ic 49514633/57514633\ (2 pages)
19 March 2009Statement of affairs (20 pages)
26 February 2009Gbp nc 50000000/60000000\19/02/09 (2 pages)
19 February 2009Full accounts made up to 31 December 2008 (25 pages)
8 December 2008Return made up to 02/12/08; full list of members (5 pages)
11 April 2008Director appointed mr shiro takahashi (1 page)
10 April 2008Director's change of particulars / makoto koseki / 31/03/2008 (1 page)
10 April 2008Director's change of particulars / kazufumi fukuoka / 31/03/2008 (1 page)
10 April 2008Appointment terminated director teruo omori (1 page)
10 April 2008Director's change of particulars / yasushi kono / 31/03/2008 (2 pages)
10 April 2008Director's change of particulars / nobuyasu iida / 31/03/2008 (2 pages)
25 February 2008Full accounts made up to 31 December 2007 (25 pages)
12 December 2007Return made up to 02/12/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: 2ND floor, new liverpool house 15 eldon street london city of london EC2M 7LD (1 page)
20 April 2007Director's particulars changed (1 page)
3 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
28 February 2007Full accounts made up to 31 December 2006 (26 pages)
1 February 2007Director's particulars changed (1 page)
5 December 2006Return made up to 02/12/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
6 March 2006Full accounts made up to 31 December 2005 (25 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Return made up to 02/12/05; full list of members (3 pages)
17 January 2006Secretary's particulars changed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
3 March 2005Full accounts made up to 31 December 2004 (24 pages)
13 December 2004Return made up to 02/12/04; full list of members (8 pages)
6 April 2004New director appointed (1 page)
3 April 2004Full accounts made up to 31 December 2003 (22 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 38 finsbury square london EC2A 1PX (1 page)
17 December 2003Return made up to 02/12/03; full list of members (9 pages)
27 May 2003New secretary appointed (1 page)
27 May 2003Secretary resigned (1 page)
1 April 2003Full accounts made up to 31 December 2002 (26 pages)
27 February 2003New director appointed (4 pages)
3 January 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Ad 05/09/02--------- £ si 3566651@1=3566651 £ ic 45947982/49514633 (2 pages)
9 July 2002Ad 02/07/02--------- £ si 32412019@1=32412019 £ ic 13535963/45947982 (2 pages)
20 June 2002Auditor's resignation (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (21 pages)
12 April 2002Director resigned (1 page)
17 December 2001Return made up to 02/12/01; full list of members (7 pages)
13 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
13 April 2001Full accounts made up to 31 December 2000 (22 pages)
28 December 2000Return made up to 02/12/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
13 June 2000Secretary's particulars changed (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: dorland house 18-20 regent street london SW1Y 4PH (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Director's particulars changed (2 pages)
14 March 2000Full accounts made up to 31 December 1999 (22 pages)
20 January 2000Return made up to 02/12/99; full list of members (7 pages)
23 November 1999Full accounts made up to 31 December 1998 (19 pages)
19 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/03/99
(2 pages)
19 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
30 November 1998Return made up to 02/12/98; full list of members (7 pages)
4 March 1998Full accounts made up to 31 December 1997 (17 pages)
22 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
18 March 1997Ad 03/03/97--------- £ si 13535962@1=13535962 £ ic 1/13535963 (2 pages)
2 December 1996Incorporation (22 pages)