London
SW1Y 4LR
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Kathryn Anna Christ |
---|---|
Status | Current |
Appointed | 01 November 2023(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Berge Gerdt Larsen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 2004) |
Role | Managing Director |
Correspondence Address | Geithusveien 9 Hjellestad N5066 Norway |
Director Name | James Frank Allcock |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 December 2001) |
Role | Consultant Company Director |
Correspondence Address | The Croft 8 Bois Avenue Chesham Bois Amersham Buckinghamshire HP6 5NS |
Director Name | Anders Farestveit |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2000) |
Role | Managing Director |
Correspondence Address | Kollaveien 15 Nesoya 1397 Norway |
Director Name | Helge Eide |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 2004) |
Role | Vice President |
Correspondence Address | Midtunhaugen 144 Nesttun Bergen 5050 Foreign |
Director Name | Jan Magnar Drange |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2000) |
Role | Lawyer |
Correspondence Address | Aslokkveien 20a Slependen 1341 Norway |
Secretary Name | Mr Brian Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowlands Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Farouk Al-Kasim |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 December 1998(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 2004) |
Role | Managing Director |
Correspondence Address | Nedre Tastasjoem 26 Stavanger 4007 Foreign |
Director Name | Charles Ashley Heppenstall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2010) |
Role | Company Director |
Correspondence Address | Chemin Du Molan 15 1223 Cologny Switzerland |
Director Name | Mr John Edward Galvin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincetter Farm Whitbourne Worcester WR6 5SJ |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Glebe Lane Aboyne Aberdeenshire AB34 5JA Scotland |
Director Name | Mr Paul Hastings Lindop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blairs Fetteresso Stonehaven Kincardineshire AB39 3UT Scotland |
Director Name | Mr Thomas Nigel Dawson Hares |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Amjad Adnan Bseisu |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British,Bahraini |
Status | Resigned |
Appointed | 06 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Paul Waters |
---|---|
Status | Resigned |
Appointed | 28 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Stefan John Ricketts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Edward Gordon Hensley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2013(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2014) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Travis |
---|---|
Status | Resigned |
Appointed | 18 October 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2017) |
Role | President - North Sea |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Paul Euan Massie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Nadira Hussein |
---|---|
Status | Resigned |
Appointed | 13 November 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Susan Travis |
---|---|
Status | Resigned |
Appointed | 20 January 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Kathryn Anna Christ |
---|---|
Status | Resigned |
Appointed | 24 March 2016(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Rebecca Louise Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr John Cowie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Dawood Ahmed |
---|---|
Status | Resigned |
Appointed | 02 September 2022(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | enquest.com |
---|---|
Email address | [email protected] |
Telephone | 020 79254900 |
Telephone region | London |
Registered Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15.2m at £1 | Enquest PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450,437,050 |
Cash | £21,474,880 |
Current Liabilities | £484,117,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
13 January 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2023 | Delivered on: 7 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
25 June 2019 | Delivered on: 26 June 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 10 February 2017 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
11 October 2016 | Delivered on: 14 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 12 June 2015 Persons entitled: Dbs Bank LTD, Labuan Branch Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 12 June 2015 Persons entitled: Dbs Bank LTD, Labuan Branch Classification: A registered charge Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
16 February 2021 | Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page) |
---|---|
16 February 2021 | Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
1 April 2020 | Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 June 2019 | Registration of charge 036284970031, created on 25 June 2019 (11 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page) |
23 March 2018 | Termination of appointment of John Cowie as a director on 15 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Glenn Andrew Corr as a director on 20 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Neill Michael Hamilton as a director on 20 March 2018 (2 pages) |
12 March 2018 | Satisfaction of charge 036284970027 in full (4 pages) |
12 March 2018 | Satisfaction of charge 036284970028 in full (4 pages) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
10 February 2017 | Registration of charge 036284970030, created on 9 February 2017 (20 pages) |
10 February 2017 | Registration of charge 036284970030, created on 9 February 2017 (20 pages) |
14 October 2016 | Registration of charge 036284970029, created on 11 October 2016 (30 pages) |
14 October 2016 | Registration of charge 036284970029, created on 11 October 2016 (30 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 June 2015 | Registration of charge 036284970028, created on 11 June 2015 (13 pages) |
12 June 2015 | Registration of charge 036284970027, created on 11 June 2015 (13 pages) |
12 June 2015 | Registration of charge 036284970028, created on 11 June 2015 (13 pages) |
12 June 2015 | Registration of charge 036284970027, created on 11 June 2015 (13 pages) |
1 May 2015 | Satisfaction of charge 17 in full (4 pages) |
1 May 2015 | Satisfaction of charge 17 in full (4 pages) |
1 May 2015 | Satisfaction of charge 036284970022 in full (4 pages) |
1 May 2015 | Satisfaction of charge 036284970022 in full (4 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
25 November 2013 | Satisfaction of charge 13 in full (4 pages) |
25 November 2013 | Satisfaction of charge 13 in full (4 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
5 November 2013 | Registration of charge 036284970025 (22 pages) |
5 November 2013 | Registration of charge 036284970025 (22 pages) |
5 November 2013 | Registration of charge 036284970021 (24 pages) |
5 November 2013 | Registration of charge 036284970024 (22 pages) |
5 November 2013 | Registration of charge 036284970023 (22 pages) |
5 November 2013 | Registration of charge 036284970020 (39 pages) |
5 November 2013 | Registration of charge 036284970026 (22 pages) |
5 November 2013 | Registration of charge 036284970021 (24 pages) |
5 November 2013 | Registration of charge 036284970022 (22 pages) |
5 November 2013 | Registration of charge 036284970026 (22 pages) |
5 November 2013 | Registration of charge 036284970022 (22 pages) |
5 November 2013 | Registration of charge 036284970023 (22 pages) |
5 November 2013 | Registration of charge 036284970024 (22 pages) |
5 November 2013 | Registration of charge 036284970020 (39 pages) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
9 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 April 2013 | Registration of charge 036284970018 (23 pages) |
20 April 2013 | Registration of charge 036284970019 (23 pages) |
20 April 2013 | Registration of charge 036284970019 (23 pages) |
20 April 2013 | Registration of charge 036284970018 (23 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
26 October 2012 | Termination of appointment of Amjad Bseisu as a director (1 page) |
26 October 2012 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 October 2012 | Termination of appointment of Jonathan Swinney as a director (1 page) |
26 October 2012 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 October 2012 | Termination of appointment of Jonathan Swinney as a director (1 page) |
26 October 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
26 October 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
26 October 2012 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 October 2012 | Termination of appointment of Amjad Bseisu as a director (1 page) |
26 October 2012 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Registered 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 2012 | Registered 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Appointment of Mr David Owen Heslop as a director (2 pages) |
22 June 2011 | Appointment of Mr David Owen Heslop as a director (2 pages) |
3 June 2011 | Termination of appointment of Paul Lindop as a director (1 page) |
3 June 2011 | Termination of appointment of Paul Lindop as a director (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Auditor's resignation (2 pages) |
4 June 2010 | Auditor's resignation (2 pages) |
4 June 2010 | Auditor's resignation (2 pages) |
4 June 2010 | Auditor's resignation (2 pages) |
13 May 2010 | Company name changed lundin britain LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed lundin britain LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages) |
10 May 2010 | Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages) |
10 May 2010 | Appointment of Mr Amjad Adnan Bseisu as a director (2 pages) |
10 May 2010 | Appointment of Mr Amjad Adnan Bseisu as a director (2 pages) |
6 May 2010 | Termination of appointment of Brian Fraser as a secretary (1 page) |
6 May 2010 | Termination of appointment of Brian Fraser as a secretary (1 page) |
5 May 2010 | Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 5 May 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Waters as a secretary (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Appointment of Mr Paul Waters as a secretary (1 page) |
4 May 2010 | Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages) |
27 April 2010 | Termination of appointment of Alexandre Schneiter as a director (1 page) |
27 April 2010 | Termination of appointment of Alexandre Schneiter as a director (1 page) |
27 April 2010 | Termination of appointment of Charles Heppenstall as a director (1 page) |
27 April 2010 | Termination of appointment of Charles Heppenstall as a director (1 page) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 March 2009 | Director appointed paul hastings lindop (2 pages) |
9 March 2009 | Director appointed paul hastings lindop (2 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 January 2009 | Appointment terminated director alan curran (1 page) |
16 January 2009 | Appointment terminated director alan curran (1 page) |
6 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
8 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
19 March 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Particulars of mortgage/charge (5 pages) |
19 March 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 November 2006 | Declaration of mortgage charge released/ceased (3 pages) |
6 November 2006 | Declaration of mortgage charge released/ceased (3 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 April 2005 | Auditor's resignation (1 page) |
25 April 2005 | Auditor's resignation (1 page) |
18 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
18 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Ad 13/02/04--------- £ si 10200000@1=10200000 £ ic 5007603/15207603 (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page) |
27 February 2004 | Memorandum and Articles of Association (11 pages) |
27 February 2004 | £ nc 10015106/22015106 13/02/04 (1 page) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | £ nc 10015106/22015106 13/02/04 (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Memorandum and Articles of Association (11 pages) |
27 February 2004 | Ad 13/02/04--------- £ si 10200000@1=10200000 £ ic 5007603/15207603 (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2004 | Company name changed dno britain LIMITED\certificate issued on 20/02/04 (3 pages) |
20 February 2004 | Company name changed dno britain LIMITED\certificate issued on 20/02/04 (3 pages) |
18 February 2004 | Particulars of mortgage/charge (16 pages) |
18 February 2004 | Particulars of mortgage/charge (16 pages) |
18 February 2004 | Particulars of mortgage/charge (16 pages) |
18 February 2004 | Particulars of mortgage/charge (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 08/09/03; full list of members (8 pages) |
18 September 2003 | Particulars of mortgage/charge (26 pages) |
18 September 2003 | Particulars of mortgage/charge (26 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (3 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (3 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
8 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: c/o baker botts 45 ludgate hill london EC4M 7JU (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: c/o baker botts 45 ludgate hill london EC4M 7JU (1 page) |
14 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
14 September 2000 | Director resigned (1 page) |
9 September 2000 | Particulars of mortgage/charge (5 pages) |
9 September 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 September 1999 | Return made up to 08/09/99; full list of members (8 pages) |
28 September 1999 | Return made up to 08/09/99; full list of members (8 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
20 December 1998 | Ad 10/12/98--------- £ si 5007602@1=5007602 £ ic 1/5007603 (2 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Ad 10/12/98--------- £ si 5007602@1=5007602 £ ic 1/5007603 (2 pages) |
20 December 1998 | Resolutions
|
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary 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 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Memorandum and Articles of Association (8 pages) |
11 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 December 1998 | Memorandum and Articles of Association (8 pages) |
11 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 December 1998 | Company name changed intercede 1359 LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | Company name changed intercede 1359 LIMITED\certificate issued on 10/12/98 (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 September 1998 | Incorporation (27 pages) |
8 September 1998 | Incorporation (27 pages) |