Company NameBurren Energy Plc
Company StatusActive
Company Number03492720
CategoryPublic Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luciano Maria Vasques
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Richard Philip Waterlow
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Francesco Pagano
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Enrico Trovato
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Philip Graeme Rand
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2000)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Road
Sutton
Surrey
SM1 2DL
Director NameIan Stewart Gibson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2003)
RoleInvestment Fund Manager
Correspondence AddressApartment 16
206-212 Saint John Street
London
EC1V 4PH
Director NameMichael Calvey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed28 August 1998(7 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressDucat Place 11 7 Gasheka Street
Suite 750
Moscow
123056
Russia
Director NameMr Atul Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year after company formation)
Appointment Duration9 years (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Loveday Road
London
W13 9JT
Director NameLee Scott Foushee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2003)
RoleInvestment Fund Manager
Correspondence Address175 Water Street
23rd Floor
New York
Ny 16038
United States
Secretary NameChristopher Bruce Bell
NationalityBritish
StatusResigned
Appointed11 April 2000(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address3 Berkeley Close
Chesham
Buckinghamshire
HP5 2RL
Secretary NameMr Hywel Rhys Richard John
NationalityBritish
StatusResigned
Appointed13 July 2000(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameAndreas Johannes Dossenbach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 2003(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 06 January 2004)
RoleOil Company Executive
Correspondence AddressChemin Des Pecheurs 15
Perroy
1166
Switzerland
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameMr Keith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameAndrea Forzoni
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(10 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2008)
RoleCompany Director
Correspondence Address4 Via Carroccio
Milan
20123
Italy
Director NameMarco Vittorio Maria Bollini
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressVia Aspromonte N. 7
Lecco
23900
Italy
Secretary NameNicholas Mark Keenan
NationalityAustralian
StatusResigned
Appointed01 February 2008(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Kierran Cross
11 Strand
London
WC2N 5HR
Director NameLivio Burbi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2010)
RoleCompany Director
Correspondence AddressVia Sant ' Andrea, 135
55049 Viareggio (Lu)
Italy
Director NameLuigi Ciarrocchi
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Kierran Cross
11 Strand
London
WC2N 5HR
Secretary NameMs Francesca Dal Bello
StatusResigned
Appointed02 April 2010(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NamePhilip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed10 April 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Simone Celestino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Daniele Bertorelli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2013(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Claudio De Marco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2017(18 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Gianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2017(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2022)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed09 November 2017(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Manfredi Giusto
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2019(21 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Philip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2022)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Andrea Giubileo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2021(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteburren.co.uk

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

144.1m at £0.2Eni Uk Holding PLC
100.00%
Ordinary
1 at £0.2Eni Uk LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£91,966,792
Cash£14,267,642
Current Liabilities£41,958,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 October 2007Delivered on: 9 October 2007
Satisfied on: 28 May 2009
Persons entitled: Calyon as Security Trustee and Agent for the Creditor Parties

Classification: A bank account pledge agreement
Secured details: All monies due or to become due from the company to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor grants a pledge to the creditor parties over the credit balance. See the mortgage charge document for full details.
Fully Satisfied
2 October 2007Delivered on: 9 October 2007
Satisfied on: 28 May 2009
Persons entitled: Calyon as Agent and Trustee for the Secured Parties

Classification: A security assignment
Secured details: All monies due or to beocme due form the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Fully Satisfied
11 August 2005Delivered on: 24 August 2005
Satisfied on: 25 October 2007
Persons entitled: Natexis Banques Populaires, as Agent, Trustee and Security Agent for the Banks and the Approved Hedge Providers

Classification: Bank account pledge agreement (a "nantissement")
Secured details: All monies due or to become due from the pledgors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged property being the bank account (referred to as collection account in the facility agreement) opened in the books of the deposit bank in the pledgors' names under number 27 257 707 000.. see the mortgage charge document for full details.
Fully Satisfied
11 August 2005Delivered on: 22 August 2005
Satisfied on: 25 October 2007
Persons entitled: Natexis Banques Populaires as Agent and Trustee for the Secured Parties

Classification: Security assignment
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee the assigned rights.
Fully Satisfied
29 January 2001Delivered on: 15 February 2001
Satisfied on: 1 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit created by deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The charging deposit.
Fully Satisfied
5 August 2004Delivered on: 14 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 10088909 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 October 2023Satisfaction of charge 2 in full (1 page)
30 June 2023Full accounts made up to 31 December 2022 (22 pages)
15 February 2023Appointment of Mr Enrico Trovato as a director on 12 February 2023 (2 pages)
15 February 2023Termination of appointment of Andrea Giubileo as a director on 12 February 2023 (1 page)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Director's details changed for Mr Luciano Maria Vasques on 31 January 2023 (2 pages)
25 October 2022Appointment of Mr Fabio Castiglioni as a director on 13 October 2022 (2 pages)
25 October 2022Termination of appointment of Philip Duncan Hemmens as a director on 13 October 2022 (1 page)
21 July 2022Director's details changed for Mr Francesco Pagano on 19 July 2022 (2 pages)
4 July 2022Full accounts made up to 31 December 2021 (22 pages)
29 March 2022Appointment of Mr Francesco Pagano as a director on 24 March 2022 (2 pages)
29 March 2022Termination of appointment of Gianluigi Ferrara as a director on 24 March 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 November 2021Appointment of Mr Andrea Giubileo as a director on 22 November 2021 (2 pages)
22 November 2021Termination of appointment of Giordano Santellani as a director on 22 November 2021 (1 page)
2 July 2021Full accounts made up to 31 December 2020 (23 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Mila Trezza as a director on 30 October 2020 (1 page)
8 December 2020Appointment of Mr Richard Philip Waterlow as a director on 8 December 2020 (2 pages)
12 August 2020Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page)
12 August 2020Appointment of Philip Duncan Hemmens as a director on 6 August 2020 (2 pages)
7 August 2020Termination of appointment of Luca Vignati as a director on 1 August 2020 (1 page)
7 August 2020Appointment of Mr Luciano Maria Vasques as a director on 1 August 2020 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (23 pages)
1 July 2020Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 November 2019Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages)
28 November 2019Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page)
12 September 2019Appointment of Mr Giordano Santellani as a director on 10 September 2019 (2 pages)
12 September 2019Termination of appointment of Enrico Trovato as a director on 10 September 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (21 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (21 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
14 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
14 August 2017Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages)
10 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages)
10 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr Enrico Trovato as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Enrico Trovato as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Simone Celestino as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Simone Celestino as a director on 17 July 2017 (1 page)
22 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
22 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
10 April 2017Director's details changed for Mr Simone Celestino on 5 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Simone Celestino on 5 April 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
12 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
12 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Appointment of Luca Vignati as a director on 2 May 2016 (2 pages)
4 May 2016Termination of appointment of Daniele Bertorelli as a director on 2 May 2016 (1 page)
4 May 2016Appointment of Luca Vignati as a director on 2 May 2016 (2 pages)
4 May 2016Termination of appointment of Daniele Bertorelli as a director on 2 May 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 28,819,023
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 28,819,023
(5 pages)
22 May 2015Full accounts made up to 31 December 2014 (24 pages)
22 May 2015Full accounts made up to 31 December 2014 (24 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 28,819,023
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 28,819,023
(5 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
16 May 2014Full accounts made up to 31 December 2013 (24 pages)
16 May 2014Full accounts made up to 31 December 2013 (24 pages)
18 February 2014Director's details changed for Mr Daniele Bertorelli on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Daniele Bertorelli on 18 February 2014 (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 28,819,023
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 28,819,023
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 28,819,023
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (23 pages)
24 June 2013Full accounts made up to 31 December 2012 (23 pages)
9 April 2013Appointment of Mr Daniele Bertorelli as a director (2 pages)
9 April 2013Appointment of Mr Daniele Bertorelli as a director (2 pages)
8 April 2013Termination of appointment of Luigi Ciarrocchi as a director (1 page)
8 April 2013Termination of appointment of Luigi Ciarrocchi as a director (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Stephen Ratcliffe as a director (1 page)
28 August 2012Appointment of Mr Simone Celestino as a director (2 pages)
28 August 2012Termination of appointment of Stephen Ratcliffe as a director (1 page)
28 August 2012Appointment of Mr Simone Celestino as a director (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (24 pages)
23 May 2012Full accounts made up to 31 December 2011 (24 pages)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
21 September 2011Appointment of Stephen Ratcliffe as a director (2 pages)
21 September 2011Appointment of Stephen Ratcliffe as a director (2 pages)
21 September 2011Termination of appointment of Luca Vignati as a director (1 page)
21 September 2011Termination of appointment of Luca Vignati as a director (1 page)
19 April 2011Secretary's details changed for Ms Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Ms Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Ms Francesca Dal Bello on 4 April 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (23 pages)
30 March 2011Full accounts made up to 31 December 2010 (23 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 February 2011Appointment of Dr Franco Polo as a director (2 pages)
25 February 2011Appointment of Dr Franco Polo as a director (2 pages)
24 February 2011Registered office address changed from 2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page)
24 February 2011Termination of appointment of Fabio Castiglioni as a director (1 page)
24 February 2011Registered office address changed from 2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page)
24 February 2011Termination of appointment of Fabio Castiglioni as a director (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
23 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
18 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
30 April 2010Full accounts made up to 31 December 2009 (25 pages)
30 April 2010Full accounts made up to 31 December 2009 (25 pages)
13 April 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
13 April 2010Appointment of Ms Francesca Dal Bello as a secretary (1 page)
13 April 2010Appointment of Ms Francesca Dal Bello as a secretary (1 page)
13 April 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Luigi Ciarrocchi on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Luigi Ciarrocchi on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Luigi Ciarrocchi on 1 October 2009 (2 pages)
6 January 2010Appointment of Luca Vignati as a director (2 pages)
6 January 2010Termination of appointment of Livio Burbi as a director (1 page)
6 January 2010Termination of appointment of Livio Burbi as a director (1 page)
6 January 2010Appointment of Luca Vignati as a director (2 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
7 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
7 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
22 June 2009Appointment terminated director luigino lusuriello (1 page)
22 June 2009Appointment terminated director luigino lusuriello (1 page)
22 June 2009Director appointed fabio castiglioni (1 page)
22 June 2009Director appointed fabio castiglioni (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 May 2009Full accounts made up to 31 December 2008 (24 pages)
11 May 2009Full accounts made up to 31 December 2008 (24 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
24 November 2008Director appointed luigi ciarrocchi (1 page)
24 November 2008Director appointed luigi ciarrocchi (1 page)
21 November 2008Appointment terminated director andrea forzoni (1 page)
21 November 2008Appointment terminated director andrea forzoni (1 page)
12 November 2008Return made up to 01/10/08; bulk list available separately (8 pages)
12 November 2008Return made up to 01/10/08; bulk list available separately (8 pages)
8 August 2008Director appointed luigi ciarrocchi (1 page)
8 August 2008Appointment terminated director luigi ciarrocchi (1 page)
8 August 2008Appointment terminated director luigi ciarrocchi (1 page)
8 August 2008Director appointed livio burbi (1 page)
8 August 2008Director appointed nicholas mark keenan (1 page)
8 August 2008Director appointed livio burbi (1 page)
8 August 2008Director appointed luigi ciarrocchi (1 page)
8 August 2008Director appointed nicholas mark keenan (1 page)
7 August 2008Appointment terminated director luigi piro (1 page)
7 August 2008Appointment terminated director luigi piro (1 page)
7 August 2008Appointment terminated director marco vittorio maria bollini (1 page)
7 August 2008Appointment terminated director marco vittorio maria bollini (1 page)
31 March 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
31 March 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
1 March 2008Director appointed marco talamonti (1 page)
1 March 2008Director appointed marco talamonti (1 page)
1 March 2008Director appointed luigi piro (1 page)
1 March 2008Director appointed luigi piro (1 page)
29 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=219.2\gbp ic 28796222.6/28796441.8\ (2 pages)
29 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=219.2\gbp ic 28796222.6/28796441.8\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2042.6\gbp ic 28787828.2/28789870.8\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2978\gbp ic 28580421.4/28583399.4\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=81800.4\gbp ic 28706027.8/28787828.2\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3205.2\gbp ic 28789870.8/28793076\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=122628.4\gbp ic 28583399.4/28706027.8\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=81800.4\gbp ic 28706027.8/28787828.2\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2978\gbp ic 28580421.4/28583399.4\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3205.2\gbp ic 28789870.8/28793076\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=122628.4\gbp ic 28583399.4/28706027.8\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3146.6\gbp ic 28793076/28796222.6\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3146.6\gbp ic 28793076/28796222.6\ (2 pages)
28 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2042.6\gbp ic 28787828.2/28789870.8\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3220\gbp ic 28555024/28558244\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2920\gbp ic 28559106.2/28562026.2\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2025.2\gbp ic 28578396.2/28580421.4\ (2 pages)
27 February 2008Director appointed andrea forzoni (1 page)
27 February 2008Secretary appointed nicholas mark keenan (1 page)
27 February 2008Secretary appointed nicholas mark keenan (1 page)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=862.2\gbp ic 28558244/28559106.2\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=4155\gbp ic 28550869/28555024\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=27163.2\gbp ic 28438032.6/28465195.8\ (2 pages)
27 February 2008Ad 07/12/07-07/12/07\gbp si [email protected]=325.4\gbp ic 28568941/28569266.4\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=9129.8\gbp ic 28569266.4/28578396.2\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=72215\gbp ic 28475706.6/28547921.6\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=1477.2\gbp ic 28567463.8/28568941\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2025.2\gbp ic 28578396.2/28580421.4\ (2 pages)
27 February 2008Director appointed luigino lusuriello (1 page)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=4155\gbp ic 28550869/28555024\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3514.4\gbp ic 28563949.4/28567463.8\ (2 pages)
27 February 2008Director appointed luigino lusuriello (1 page)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=123933\gbp ic 28314099.6/28438032.6\ (2 pages)
27 February 2008Director appointed andrea forzoni (1 page)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=1923.2\gbp ic 28562026.2/28563949.4\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=862.2\gbp ic 28558244/28559106.2\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=72215\gbp ic 28475706.6/28547921.6\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=6910.8\gbp ic 28468795.8/28475706.6\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=123933\gbp ic 28314099.6/28438032.6\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=1923.2\gbp ic 28562026.2/28563949.4\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=1477.2\gbp ic 28567463.8/28568941\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3514.4\gbp ic 28563949.4/28567463.8\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2947.4\gbp ic 28547921.6/28550869\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2920\gbp ic 28559106.2/28562026.2\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3600\gbp ic 28465195.8/28468795.8\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=9129.8\gbp ic 28569266.4/28578396.2\ (2 pages)
27 February 2008Director appointed marco vittorio maria bollini (1 page)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=27163.2\gbp ic 28438032.6/28465195.8\ (2 pages)
27 February 2008Director appointed marco vittorio maria bollini (1 page)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=6910.8\gbp ic 28468795.8/28475706.6\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3600\gbp ic 28465195.8/28468795.8\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=2947.4\gbp ic 28547921.6/28550869\ (2 pages)
27 February 2008Ad 07/12/07-07/12/07\gbp si [email protected]=325.4\gbp ic 28568941/28569266.4\ (2 pages)
27 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=3220\gbp ic 28555024/28558244\ (2 pages)
26 February 2008Appointment terminated director albert lasry (1 page)
26 February 2008Appointment terminated secretary hywel john (1 page)
26 February 2008Appointment terminated director keith henry (1 page)
26 February 2008Appointment terminated director atul gupta (1 page)
26 February 2008Appointment terminated secretary hywel john (1 page)
26 February 2008Appointment terminated director albert lasry (1 page)
26 February 2008Appointment terminated director finian o'sullivan (1 page)
26 February 2008Appointment terminated director michael calvey (1 page)
26 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=97711.6\gbp ic 28216388/28314099.6\ (2 pages)
26 February 2008Ad 01/02/08-01/02/08\gbp si [email protected]=97711.6\gbp ic 28216388/28314099.6\ (2 pages)
26 February 2008Appointment terminated director alan cole (1 page)
26 February 2008Appointment terminated director atul gupta (1 page)
26 February 2008Appointment terminated director alan cole (1 page)
26 February 2008Appointment terminated director keith henry (1 page)
26 February 2008Appointment terminated director michael calvey (1 page)
26 February 2008Appointment terminated director finian o'sullivan (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Return made up to 01/10/07; bulk list available separately (9 pages)
24 October 2007Return made up to 01/10/07; bulk list available separately (9 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
15 June 2007Ad 26/02/07-03/05/07 £ si [email protected]=13500 £ ic 28044477/28057977 (2 pages)
15 June 2007Ad 26/02/07-03/05/07 £ si [email protected]=13500 £ ic 28044477/28057977 (2 pages)
17 May 200709/05/07 £ tr [email protected]=156037 £ ic 28200514/28044477 (1 page)
17 May 200709/05/07 £ tr [email protected]=156037 £ ic 28200514/28044477 (1 page)
15 May 200704/04/07 £ ti [email protected]=156040 (1 page)
15 May 200704/04/07 £ ti [email protected]=156040 (1 page)
14 February 2007Ad 06/12/06-18/01/07 £ si [email protected]=71655 £ ic 28128859/28200514 (2 pages)
14 February 2007Ad 06/12/06-18/01/07 £ si [email protected]=71655 £ ic 28128859/28200514 (2 pages)
9 November 2006Return made up to 01/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2006Return made up to 01/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
11 October 2006Ad 27/07/06-18/09/06 £ si [email protected]=6500 £ ic 27954789/27961289 (2 pages)
11 October 2006Ad 27/07/06--------- £ si [email protected]=6500 £ ic 27948289/27954789 (2 pages)
11 October 2006Ad 27/07/06-18/09/06 £ si [email protected]=6500 £ ic 27954789/27961289 (2 pages)
11 October 2006Ad 27/07/06--------- £ si [email protected]=6500 £ ic 27948289/27954789 (2 pages)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 June 2006Ad 19/04/06--------- £ si [email protected]=147447 £ ic 27800842/27948289 (2 pages)
13 June 2006Ad 19/04/06--------- £ si [email protected]=147447 £ ic 27800842/27948289 (2 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (69 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (69 pages)
5 December 2005Ad 21/09/05-28/09/05 £ si [email protected] (2 pages)
5 December 2005Ad 21/09/05-28/09/05 £ si [email protected] (2 pages)
3 November 2005Return made up to 01/10/05; bulk list available separately (11 pages)
3 November 2005Return made up to 01/10/05; bulk list available separately (11 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
24 August 2005Particulars of mortgage/charge (5 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Particulars of mortgage/charge (6 pages)
22 August 2005Particulars of mortgage/charge (6 pages)
23 June 2005Ad 06/04/05-02/06/05 £ si [email protected]=154061 £ ic 27586395/27740456 (2 pages)
23 June 2005Ad 06/04/05-02/06/05 £ si [email protected]=154061 £ ic 27586395/27740456 (2 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (62 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (62 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2005Memorandum and Articles of Association (67 pages)
14 June 2005Memorandum and Articles of Association (67 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
16 February 2005Return made up to 14/01/05; bulk list available separately (11 pages)
16 February 2005Return made up to 14/01/05; bulk list available separately (11 pages)
10 January 2005Ad 06/09/04-05/01/05 £ si [email protected]=171547 £ ic 26137066/26308613 (2 pages)
10 January 2005Ad 06/09/04-05/01/05 £ si [email protected]=171547 £ ic 26137066/26308613 (2 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Ad 22/06/04-23/06/04 £ si [email protected]=7000 £ ic 26130066/26137066 (2 pages)
12 August 2004Ad 22/06/04-23/06/04 £ si [email protected]=7000 £ ic 26130066/26137066 (2 pages)
21 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 June 2004Ad 10/05/04-25/05/04 £ si [email protected]=134123 £ ic 25995943/26130066 (2 pages)
2 June 2004Ad 10/05/04-25/05/04 £ si [email protected]=134123 £ ic 25995943/26130066 (2 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (71 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (71 pages)
27 April 2004Ad 10/03/04-16/04/04 £ si [email protected]=47500 £ ic 25948443/25995943 (2 pages)
27 April 2004Ad 20/04/04--------- £ si [email protected]=20000 £ ic 25928443/25948443 (2 pages)
27 April 2004Ad 20/04/04--------- £ si [email protected]=20000 £ ic 25928443/25948443 (2 pages)
27 April 2004Ad 10/03/04-16/04/04 £ si [email protected]=47500 £ ic 25948443/25995943 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
11 February 2004Ad 04/02/04--------- £ si [email protected]=168159 £ ic 25760284/25928443 (2 pages)
11 February 2004Ad 04/02/04--------- £ si [email protected]=168159 £ ic 25760284/25928443 (2 pages)
9 February 2004Return made up to 14/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2004Return made up to 14/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2004Ad 11/12/03--------- £ si [email protected]=3076923 £ ic 22683361/25760284 (18 pages)
6 February 2004Ad 11/12/03--------- £ si [email protected]=3076923 £ ic 22683361/25760284 (18 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Ad 16/12/03-26/01/04 £ si [email protected]=70860 £ ic 22612501/22683361 (2 pages)
3 February 2004Ad 16/12/03-26/01/04 £ si [email protected]=70860 £ ic 22612501/22683361 (2 pages)
13 January 2004Memorandum and Articles of Association (66 pages)
13 January 2004Memorandum and Articles of Association (66 pages)
8 January 2004Location of register of members (non legible) (1 page)
8 January 2004Location of register of members (non legible) (1 page)
31 December 2003Ad 11/12/03--------- £ si [email protected]=104123 £ ic 20432368/20536491 (2 pages)
31 December 2003Ad 11/12/03--------- £ si [email protected]=104123 £ ic 20432368/20536491 (2 pages)
31 December 2003Ad 11/12/03--------- £ si [email protected]=10000 £ ic 20422368/20432368 (2 pages)
31 December 2003Ad 11/12/03--------- £ si [email protected]=2076010 £ ic 20536491/22612501 (4 pages)
31 December 2003Ad 11/12/03--------- £ si [email protected]=2076010 £ ic 20536491/22612501 (4 pages)
31 December 2003Ad 11/12/03--------- £ si [email protected]=10000 £ ic 20422368/20432368 (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
23 December 2003Nc inc already adjusted 04/12/03 (2 pages)
23 December 2003Nc inc already adjusted 04/12/03 (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
16 December 2003Conso 04/12/03 (2 pages)
16 December 2003Conso 04/12/03 (2 pages)
15 December 2003Listing of particulars (138 pages)
15 December 2003Listing of particulars (138 pages)
11 November 2003Balance Sheet (2 pages)
11 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
11 November 2003Auditor's statement (1 page)
11 November 2003Auditor's statement (1 page)
11 November 2003Auditor's report (1 page)
11 November 2003Application for reregistration from private to PLC (1 page)
11 November 2003Re-registration of Memorandum and Articles (93 pages)
11 November 2003Declaration on reregistration from private to PLC (1 page)
11 November 2003Balance Sheet (2 pages)
11 November 2003Declaration on reregistration from private to PLC (1 page)
11 November 2003Application for reregistration from private to PLC (1 page)
11 November 2003Auditor's report (1 page)
11 November 2003Re-registration of Memorandum and Articles (93 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
14 September 2003Ad 07/03/03-30/04/03 £ si [email protected]=1742389 £ ic 18679979/20422368 (5 pages)
14 September 2003Ad 07/03/03-30/04/03 £ si [email protected]=1742389 £ ic 18679979/20422368 (5 pages)
26 August 2003Ad 31/05/03--------- £ si [email protected]=4666666 £ ic 14013313/18679979 (2 pages)
26 August 2003Ad 31/05/03--------- £ si [email protected]=4666666 £ ic 14013313/18679979 (2 pages)
26 August 2003Statement of affairs (23 pages)
26 August 2003Statement of affairs (23 pages)
28 July 2003Certificate of reduction of share premium (1 page)
28 July 2003Certificate of reduction of share premium (1 page)
24 July 2003Resolutions
  • RES13 ‐ Red share prem acct 07/07/03
(2 pages)
24 July 2003Reduction of share premium acct (2 pages)
24 July 2003Reduction of share premium acct (2 pages)
24 July 2003Resolutions
  • RES13 ‐ Red share prem acct 07/07/03
(2 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
15 April 2003Ad 22/01/02--------- £ si [email protected] (2 pages)
15 April 2003Statement of affairs (55 pages)
15 April 2003Statement of affairs (55 pages)
15 April 2003Ad 22/01/02--------- £ si [email protected] (2 pages)
31 March 2003Nc inc already adjusted 20/12/01 (2 pages)
31 March 2003Nc inc already adjusted 20/12/01 (2 pages)
31 March 2003Ad 28/06/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 28/06/02--------- £ si [email protected] (2 pages)
8 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2002Application for reregistration from PLC to private (1 page)
24 June 2002Re-registration of Memorandum and Articles (83 pages)
24 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2002Re-registration of Memorandum and Articles (83 pages)
24 June 2002Application for reregistration from PLC to private (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
27 January 2002Memorandum and Articles of Association (70 pages)
27 January 2002Memorandum and Articles of Association (70 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
14 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
24 August 2000Full group accounts made up to 31 December 1999 (26 pages)
24 August 2000Full group accounts made up to 31 December 1999 (26 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
16 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 June 2000£ nc 20000000/30000000 29/03/00 (2 pages)
16 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
16 June 2000£ nc 20000000/30000000 29/03/00 (2 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: sardinia house 3RD floor 52 lincoln's inn fields london WC2A 3LZ (1 page)
1 March 2000Registered office changed on 01/03/00 from: sardinia house 3RD floor 52 lincoln's inn fields london WC2A 3LZ (1 page)
14 February 2000Return made up to 14/01/00; full list of members (14 pages)
14 February 2000Return made up to 14/01/00; full list of members (14 pages)
14 February 2000Ad 01/12/99-23/12/99 £ si [email protected]=541670 £ ic 13471639/14013309 (3 pages)
14 February 2000Ad 01/12/99-23/12/99 £ si [email protected]=541670 £ ic 13471639/14013309 (3 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
20 July 1999Full group accounts made up to 31 December 1998 (27 pages)
20 July 1999Full group accounts made up to 31 December 1998 (27 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=317460 £ ic 13154179/13471639 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=317460 £ ic 13154179/13471639 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=857142 £ ic 11725609/12582751 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=476190 £ ic 11249419/11725609 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=857142 £ ic 11725609/12582751 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=476190 £ ic 11249419/11725609 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=571428 £ ic 12582751/13154179 (2 pages)
19 July 1999Ad 21/06/99--------- £ si [email protected]=571428 £ ic 12582751/13154179 (2 pages)
7 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
9 February 1999Ad 27/01/99--------- £ si [email protected]=2666 £ ic 11246753/11249419 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Ad 27/01/99--------- £ si [email protected]=2666 £ ic 11246753/11249419 (2 pages)
6 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 1998Ad 07/10/98-14/10/98 £ si [email protected]=1834409 £ ic 9412344/11246753 (2 pages)
11 November 1998Ad 07/10/98-14/10/98 £ si [email protected]=1834409 £ ic 9412344/11246753 (2 pages)
26 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1998Nc inc already adjusted 05/10/98 (2 pages)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 1998Nc inc already adjusted 05/10/98 (2 pages)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1998Memorandum and Articles of Association (58 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1998Memorandum and Articles of Association (58 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
7 May 1998Ad 27/03/98--------- £ si [email protected]=7590598 £ ic 1821746/9412344 (4 pages)
7 May 1998Statement of affairs (26 pages)
7 May 1998Ad 27/03/98--------- £ si [email protected]=7590598 £ ic 1821746/9412344 (4 pages)
7 May 1998Statement of affairs (26 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
22 April 1998Ad 14/04/98--------- £ si [email protected]=1821744 £ ic 2/1821746 (2 pages)
22 April 1998Ad 14/04/98--------- £ si [email protected]=1821744 £ ic 2/1821746 (2 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Memorandum and Articles of Association (58 pages)
17 April 1998Memorandum and Articles of Association (58 pages)
8 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998S-div 27/03/98 (1 page)
8 April 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
8 April 1998Nc inc already adjusted 30/03/98 (1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
8 April 1998S-div 27/03/98 (1 page)
8 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 April 1998Nc inc already adjusted 30/03/98 (1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
3 April 1998Re-registration of Memorandum and Articles (65 pages)
3 April 1998Re-registration of Memorandum and Articles (65 pages)
3 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
3 April 1998Application for reregistration from private to PLC (1 page)
3 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 April 1998Declaration on reregistration from private to PLC (1 page)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 April 1998Declaration on reregistration from private to PLC (1 page)
3 April 1998Application for reregistration from private to PLC (1 page)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 March 1998Registered office changed on 18/03/98 from: 10 snow hill london EC1A 2AL (1 page)
18 March 1998Memorandum and Articles of Association (7 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Memorandum and Articles of Association (7 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 10 snow hill london EC1A 2AL (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
16 March 1998Company name changed de facto 691 LIMITED\certificate issued on 16/03/98 (3 pages)
16 March 1998Company name changed de facto 691 LIMITED\certificate issued on 16/03/98 (3 pages)
14 January 1998Incorporation (18 pages)
14 January 1998Incorporation (18 pages)