Company NameEnquest Britain Limited
Company StatusActive
Company Number03628497
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Neill Michael Hamilton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Ian David Wood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameKathryn Anna Christ
StatusCurrent
Appointed01 November 2023(25 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(25 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameBerge Gerdt Larsen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2004)
RoleManaging Director
Correspondence AddressGeithusveien 9
Hjellestad
N5066
Norway
Director NameJames Frank Allcock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 05 December 2001)
RoleConsultant Company Director
Correspondence AddressThe Croft 8 Bois Avenue
Chesham Bois
Amersham
Buckinghamshire
HP6 5NS
Director NameAnders Farestveit
Date of BirthMay 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2000)
RoleManaging Director
Correspondence AddressKollaveien 15
Nesoya
1397
Norway
Director NameHelge Eide
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2004)
RoleVice President
Correspondence AddressMidtunhaugen 144
Nesttun
Bergen 5050
Foreign
Director NameJan Magnar Drange
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2000)
RoleLawyer
Correspondence AddressAslokkveien 20a
Slependen
1341
Norway
Secretary NameMr Brian Fraser
NationalityBritish
StatusResigned
Appointed03 December 1998(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowlands Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameFarouk Al-Kasim
Date of BirthJuly 1934 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed10 December 1998(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2004)
RoleManaging Director
Correspondence AddressNedre Tastasjoem 26
Stavanger
4007
Foreign
Director NameCharles Ashley Heppenstall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2010)
RoleCompany Director
Correspondence AddressChemin Du Molan 15
1223 Cologny
Switzerland
Director NameMr John Edward Galvin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincetter Farm
Whitbourne
Worcester
WR6 5SJ
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Glebe Lane
Aboyne
Aberdeenshire
AB34 5JA
Scotland
Director NameMr Paul Hastings Lindop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlairs
Fetteresso
Stonehaven
Kincardineshire
AB39 3UT
Scotland
Director NameMr Thomas Nigel Dawson Hares
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Amjad Adnan Bseisu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,Bahraini
StatusResigned
Appointed06 April 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Paul Waters
StatusResigned
Appointed28 April 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Stefan John Ricketts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Edward Gordon Hensley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2014)
RoleFinance Manager
Country of ResidenceNorway
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Travis
StatusResigned
Appointed18 October 2013(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2017)
RolePresident - North Sea
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Paul Euan Massie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Nadira Hussein
StatusResigned
Appointed13 November 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Susan Travis
StatusResigned
Appointed20 January 2016(17 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Kathryn Anna Christ
StatusResigned
Appointed24 March 2016(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Rebecca Louise Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr John Cowie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(19 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Dawood Ahmed
StatusResigned
Appointed02 September 2022(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteenquest.com
Email address[email protected]
Telephone020 79254900
Telephone regionLondon

Location

Registered AddressCharles House, 2nd Floor
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15.2m at £1Enquest PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£450,437,050
Cash£21,474,880
Current Liabilities£484,117,647

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

13 January 2009Delivered on: 30 January 2009
Satisfied on: 7 April 2010
Persons entitled: Bnp Paribas as Security Trustee for the Benefit of the Finance Parties

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right, title and interest in and to the assigned contracts see image for full details.
Fully Satisfied
28 October 2007Delivered on: 9 November 2007
Satisfied on: 7 April 2010
Persons entitled: Bnp Paribas

Classification: Bank accounts pledge
Secured details: 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: A first ranking right of pledge over all its present and (in anticipation) future claims meaning the accounts 0227996518. see the mortgage charge document for full details.
Fully Satisfied
26 October 2007Delivered on: 9 November 2007
Satisfied on: 7 April 2010
Persons entitled: Bnp Paribas

Classification: Share charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares means 9,701,000 ordinary shares of £1 each in lundin heather limited and 100 ordinary shares of £1 each in lundin thistle limited and dividends. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 19 March 2007
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the accounts and its present and future right, title and interest in or to the accounts and all amounts (including interest) standing to the credit of each account.
Fully Satisfied
28 February 2007Delivered on: 19 March 2007
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all present and future shares and dividends.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)

Classification: Share charge
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts, all its present and future right title and interest in or to the account and all amounts standing to the credit of each account. See the mortgage charge document for full details.
Fully Satisfied
30 October 2013Delivered on: 5 November 2013
Satisfied on: 1 May 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 September 2003Delivered on: 18 September 2003
Satisfied on: 25 February 2004
Persons entitled: Australia and New Zealand Banking Group Limited,as Agent and Trustee for Itself and Each Ofthe Finance Parties

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company (the "chargor") to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest into the licence interests,the project facilities and the tangible moveable property (all terms as defined) and all the relevant contracts pursuant to the debenture; all contracts,agreements and other rights,all project accounts,account proceeds,monetary claims and all intellectual property with all related rights thereon; first floating charge over all rights to title and interest,property,assets and revenues whatsoever; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
9 January 2013Delivered on: 16 January 2013
Satisfied on: 1 May 2015
Persons entitled: Bnp Paribas

Classification: A charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest from time to time in all shares. See image for full details.
Fully Satisfied
6 March 2012Delivered on: 15 March 2012
Satisfied on: 25 November 2013
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: First fixed charge over all the company's rights to and title and interest from time to time in all shares see image for full details.
Fully Satisfied
6 April 2010Delivered on: 10 April 2010
Satisfied on: 1 May 2012
Persons entitled: Bnp Paribas

Classification: A charge over shares
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest from time to time in all shares see image for full details.
Fully Satisfied
6 April 2010Delivered on: 10 April 2010
Satisfied on: 1 May 2012
Persons entitled: Bnp Paribas

Classification: A charge over shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights to and title and interest from time to time in all shares.
Fully Satisfied
11 January 2010Delivered on: 20 January 2010
Satisfied on: 7 April 2010
Persons entitled: Bnp Paribas as Security Trustee for the Benefit of the Finance Parties

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned contract and all monies payable thereon; the proceeds of any claims awards and judgments received see image for full details.
Fully Satisfied
25 August 2000Delivered on: 9 September 2000
Satisfied on: 8 April 2002
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: Shares mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the tranche a of the loan agreement (as defined) and under this mortgage.
Particulars: All shares in dno heather limited with all dividends payable thereon and all stocks,securities,rights,monies or property,bonus,etc. See the mortgage charge document for full details.
Fully Satisfied
28 February 2023Delivered on: 7 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
4 August 2021Delivered on: 5 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 26 June 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 10 February 2017
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 14 October 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 12 June 2015
Persons entitled: Dbs Bank LTD, Labuan Branch

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 12 June 2015
Persons entitled: Dbs Bank LTD, Labuan Branch

Classification: A registered charge
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 20 April 2013
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 20 April 2013
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 January 2013Delivered on: 16 January 2013
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and intrest from time to time in all shares. See image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Paribas

Classification: Security assignment
Secured details: All monies due or to become due by each assignor or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: The "assigned rights" see image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: First fixed charge over all the company's rights to and title and interest from time to time in all shares see image for full details.
Outstanding

Filing History

16 February 2021Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page)
16 February 2021Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (38 pages)
1 April 2020Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (33 pages)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 June 2019Registration of charge 036284970031, created on 25 June 2019 (11 pages)
7 October 2018Full accounts made up to 31 December 2017 (25 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page)
23 March 2018Termination of appointment of John Cowie as a director on 15 March 2018 (1 page)
23 March 2018Appointment of Mr Glenn Andrew Corr as a director on 20 March 2018 (2 pages)
23 March 2018Appointment of Mr Neill Michael Hamilton as a director on 20 March 2018 (2 pages)
12 March 2018Satisfaction of charge 036284970027 in full (4 pages)
12 March 2018Satisfaction of charge 036284970028 in full (4 pages)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
10 February 2017Registration of charge 036284970030, created on 9 February 2017 (20 pages)
10 February 2017Registration of charge 036284970030, created on 9 February 2017 (20 pages)
14 October 2016Registration of charge 036284970029, created on 11 October 2016 (30 pages)
14 October 2016Registration of charge 036284970029, created on 11 October 2016 (30 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 15,211,604
(5 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 15,211,604
(5 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 15,211,604
(5 pages)
12 June 2015Registration of charge 036284970028, created on 11 June 2015 (13 pages)
12 June 2015Registration of charge 036284970027, created on 11 June 2015 (13 pages)
12 June 2015Registration of charge 036284970028, created on 11 June 2015 (13 pages)
12 June 2015Registration of charge 036284970027, created on 11 June 2015 (13 pages)
1 May 2015Satisfaction of charge 17 in full (4 pages)
1 May 2015Satisfaction of charge 17 in full (4 pages)
1 May 2015Satisfaction of charge 036284970022 in full (4 pages)
1 May 2015Satisfaction of charge 036284970022 in full (4 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page)
14 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15,211,604
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15,211,604
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15,211,604
(5 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
25 November 2013Satisfaction of charge 13 in full (4 pages)
25 November 2013Satisfaction of charge 13 in full (4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 November 2013Registration of charge 036284970025 (22 pages)
5 November 2013Registration of charge 036284970025 (22 pages)
5 November 2013Registration of charge 036284970021 (24 pages)
5 November 2013Registration of charge 036284970024 (22 pages)
5 November 2013Registration of charge 036284970023 (22 pages)
5 November 2013Registration of charge 036284970020 (39 pages)
5 November 2013Registration of charge 036284970026 (22 pages)
5 November 2013Registration of charge 036284970021 (24 pages)
5 November 2013Registration of charge 036284970022 (22 pages)
5 November 2013Registration of charge 036284970026 (22 pages)
5 November 2013Registration of charge 036284970022 (22 pages)
5 November 2013Registration of charge 036284970023 (22 pages)
5 November 2013Registration of charge 036284970024 (22 pages)
5 November 2013Registration of charge 036284970020 (39 pages)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
9 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 October 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 15,211,604
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 15,211,604
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 15,211,604
(4 pages)
20 April 2013Registration of charge 036284970018 (23 pages)
20 April 2013Registration of charge 036284970019 (23 pages)
20 April 2013Registration of charge 036284970019 (23 pages)
20 April 2013Registration of charge 036284970018 (23 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 15,211,604
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 15,211,604
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 15,211,604
(4 pages)
26 October 2012Termination of appointment of Amjad Bseisu as a director (1 page)
26 October 2012Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 October 2012Termination of appointment of Jonathan Swinney as a director (1 page)
26 October 2012Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 October 2012Termination of appointment of Jonathan Swinney as a director (1 page)
26 October 2012Termination of appointment of Thomas Hares as a director (1 page)
26 October 2012Termination of appointment of Thomas Hares as a director (1 page)
26 October 2012Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 October 2012Termination of appointment of Amjad Bseisu as a director (1 page)
26 October 2012Appointment of Mr Stefan John Ricketts as a director (2 pages)
15 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 15,207,603
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 15,207,603
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
23 July 2012Registered office address changed from C/O Enquest Plc Rex House 4-12 Regent Street London SW1Y 4PE on 23 July 2012 (1 page)
23 July 2012Registered office address changed from C/O Enquest Plc Rex House 4-12 Regent Street London SW1Y 4PE on 23 July 2012 (1 page)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Appointment of Mr David Owen Heslop as a director (2 pages)
22 June 2011Appointment of Mr David Owen Heslop as a director (2 pages)
3 June 2011Termination of appointment of Paul Lindop as a director (1 page)
3 June 2011Termination of appointment of Paul Lindop as a director (1 page)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 21/12/2010
(2 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 21/12/2010
(2 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
4 June 2010Auditor's resignation (2 pages)
4 June 2010Auditor's resignation (2 pages)
4 June 2010Auditor's resignation (2 pages)
4 June 2010Auditor's resignation (2 pages)
13 May 2010Company name changed lundin britain LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed lundin britain LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
13 May 2010Change of name notice (2 pages)
10 May 2010Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages)
10 May 2010Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages)
10 May 2010Appointment of Mr Amjad Adnan Bseisu as a director (2 pages)
10 May 2010Appointment of Mr Amjad Adnan Bseisu as a director (2 pages)
6 May 2010Termination of appointment of Brian Fraser as a secretary (1 page)
6 May 2010Termination of appointment of Brian Fraser as a secretary (1 page)
5 May 2010Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages)
4 May 2010Appointment of Mr Paul Waters as a secretary (1 page)
4 May 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Appointment of Mr Paul Waters as a secretary (1 page)
4 May 2010Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages)
27 April 2010Termination of appointment of Alexandre Schneiter as a director (1 page)
27 April 2010Termination of appointment of Alexandre Schneiter as a director (1 page)
27 April 2010Termination of appointment of Charles Heppenstall as a director (1 page)
27 April 2010Termination of appointment of Charles Heppenstall as a director (1 page)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
2 May 2009Full accounts made up to 31 December 2008 (18 pages)
2 May 2009Full accounts made up to 31 December 2008 (18 pages)
9 March 2009Director appointed paul hastings lindop (2 pages)
9 March 2009Director appointed paul hastings lindop (2 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 January 2009Appointment terminated director alan curran (1 page)
16 January 2009Appointment terminated director alan curran (1 page)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Return made up to 08/09/07; no change of members (7 pages)
8 November 2007Return made up to 08/09/07; no change of members (7 pages)
19 March 2007Particulars of mortgage/charge (4 pages)
19 March 2007Particulars of mortgage/charge (5 pages)
19 March 2007Particulars of mortgage/charge (4 pages)
19 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Full accounts made up to 31 December 2006 (16 pages)
8 March 2007Full accounts made up to 31 December 2006 (16 pages)
6 November 2006Declaration of mortgage charge released/ceased (3 pages)
6 November 2006Declaration of mortgage charge released/ceased (3 pages)
4 October 2006Return made up to 08/09/06; full list of members (7 pages)
4 October 2006Return made up to 08/09/06; full list of members (7 pages)
29 June 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2006Full accounts made up to 31 December 2005 (15 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
22 September 2005Return made up to 08/09/05; full list of members (7 pages)
22 September 2005Return made up to 08/09/05; full list of members (7 pages)
12 May 2005Full accounts made up to 31 December 2004 (14 pages)
12 May 2005Full accounts made up to 31 December 2004 (14 pages)
25 April 2005Auditor's resignation (1 page)
25 April 2005Auditor's resignation (1 page)
18 March 2005Full accounts made up to 31 December 2003 (13 pages)
18 March 2005Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Return made up to 08/09/04; full list of members (7 pages)
22 September 2004Return made up to 08/09/04; full list of members (7 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
27 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Director resigned (1 page)
27 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2004Ad 13/02/04--------- £ si 10200000@1=10200000 £ ic 5007603/15207603 (2 pages)
27 February 2004Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page)
27 February 2004Memorandum and Articles of Association (11 pages)
27 February 2004£ nc 10015106/22015106 13/02/04 (1 page)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Director resigned (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2004£ nc 10015106/22015106 13/02/04 (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Memorandum and Articles of Association (11 pages)
27 February 2004Ad 13/02/04--------- £ si 10200000@1=10200000 £ ic 5007603/15207603 (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2004Company name changed dno britain LIMITED\certificate issued on 20/02/04 (3 pages)
20 February 2004Company name changed dno britain LIMITED\certificate issued on 20/02/04 (3 pages)
18 February 2004Particulars of mortgage/charge (16 pages)
18 February 2004Particulars of mortgage/charge (16 pages)
18 February 2004Particulars of mortgage/charge (16 pages)
18 February 2004Particulars of mortgage/charge (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2003Return made up to 08/09/03; full list of members (8 pages)
30 September 2003Return made up to 08/09/03; full list of members (8 pages)
18 September 2003Particulars of mortgage/charge (26 pages)
18 September 2003Particulars of mortgage/charge (26 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2003Memorandum and Articles of Association (3 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2003Memorandum and Articles of Association (3 pages)
24 September 2002Return made up to 08/09/02; full list of members (8 pages)
24 September 2002Return made up to 08/09/02; full list of members (8 pages)
8 August 2002Full accounts made up to 31 December 2001 (10 pages)
8 August 2002Full accounts made up to 31 December 2001 (10 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
8 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: c/o baker botts 45 ludgate hill london EC4M 7JU (1 page)
28 October 2001Registered office changed on 28/10/01 from: c/o baker botts 45 ludgate hill london EC4M 7JU (1 page)
14 September 2001Return made up to 08/09/01; full list of members (7 pages)
14 September 2001Return made up to 08/09/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Return made up to 08/09/00; full list of members (8 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Return made up to 08/09/00; full list of members (8 pages)
14 September 2000Director resigned (1 page)
9 September 2000Particulars of mortgage/charge (5 pages)
9 September 2000Particulars of mortgage/charge (5 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 January 2000Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
13 January 2000Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 September 1999Return made up to 08/09/99; full list of members (8 pages)
28 September 1999Return made up to 08/09/99; full list of members (8 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
20 December 1998Ad 10/12/98--------- £ si 5007602@1=5007602 £ ic 1/5007603 (2 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 December 1998Ad 10/12/98--------- £ si 5007602@1=5007602 £ ic 1/5007603 (2 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998£ nc 5007603/10015106 03/12/98 (1 page)
11 December 1998£ nc 5007603/10015106 03/12/98 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Memorandum and Articles of Association (8 pages)
11 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 December 1998Memorandum and Articles of Association (8 pages)
11 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 December 1998Company name changed intercede 1359 LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed intercede 1359 LIMITED\certificate issued on 10/12/98 (2 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 September 1998Incorporation (27 pages)
8 September 1998Incorporation (27 pages)