Company NameNorfolk Boreas Limited
DirectorsJonas Van Mansfeld and Mats Vikholm
Company StatusActive
Company Number03722058
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Previous NameEclipse Energy Company Limited

Business Activity

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

Directors

Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Mats Vikholm
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2023(24 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Ian Raymond Hatton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm
Carlton Ashes
Grantham
Lincolnshire
NG32 2BJ
Director NameMrs Gay Helen Mary Hatton
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm Carlton Ashes
Hough On The Hill
Grantham
Lincolnshire
NG32 2BJ
Secretary NameMrs Gay Helen Mary Hatton
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm Carlton Ashes
Hough On The Hill
Grantham
Lincolnshire
NG32 2BJ
Director NameMr Colin Murray
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2001)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Director NameDr Stephen John Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2002)
RoleSafety Manager
Correspondence Address64 North Parade
Grantham
NG31 8AN
Director NameMr Christopher Leonard Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2009)
RoleGeophysicist
Correspondence Address24 Tournay Road
London
SW6 7UF
Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Secretary NameMr Raymond George Godson
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMr Kenneth Waters
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat A
24 Palace Court
London
W2 4HU
Director NameMrs Richard Squires
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
2 Kington St. Michael
Chippenham
SN14 6HX
Director NameMr Alan Levison
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2007)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley House
Manor Wood Gate
Henley On Thames
Oxfordshire
RG9 3BY
Director NameMichael Cedric Annis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2006)
RoleFinancial Director
Correspondence AddressHale Cottage
4 Burgins Lane
Waltham On The Wolds
Leicestershire
LE14 4AD
Secretary NameMichael Cedric Annis
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressHale Cottage
4 Burgins Lane
Waltham On The Wolds
Leicestershire
LE14 4AD
Secretary NameCaroline Mary Sutton
NationalityBritish
StatusResigned
Appointed28 March 2006(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Old Station Yard
Morton
Bourne
Lincolnshire
PE10 0NL
Director NameMs Kathleen Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameDavid Macmillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2007)
RoleFinancial Consultant
Correspondence Address47 Lowther Road
Barnes
London
SW13 9NT
Secretary NameMs Kathleen Morris
NationalityAmerican
StatusResigned
Appointed30 June 2006(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed17 December 2008(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2009)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a Schmidt-Ott-Str.
Berlin
Germany
Director NameMrs Anna Barbara Pytel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16 Invalidenstr
10115
Berlin
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2015(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Vindkraft Ab Evenemangsgatan 13 C
169 79
Solna
Sweden
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed11 July 2016(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Michael Simmelsgaard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Catrin Jung
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Danielle Claire Lane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMs Ane Mette Lysbech-Kleis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2021(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeclipse-energy.com

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £0.2Eclipse Energy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

15 August 2008Delivered on: 28 August 2008
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: A deed of confirmation
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 rights title and interest in the whole of its property assets rights and revenues.
Fully Satisfied
19 February 2008Delivered on: 25 February 2008
Satisfied on: 10 December 2008
Persons entitled: First Rand (Ireland) PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares see image for full details.
Fully Satisfied
19 February 2008Delivered on: 25 February 2008
Satisfied on: 10 December 2008
Persons entitled: First Rand (Ireland) PLC

Classification: Deed of confirmation
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: Floating charge all rights to and title and interest the whole of its property assets rights and revenues present and future see image for full details.
Fully Satisfied
17 August 2007Delivered on: 28 August 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation in respect of a floating charge dated 28 february 2007 and
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: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details.
Fully Satisfied
17 August 2007Delivered on: 28 August 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation in respect of charge over shares dated 1 march 2007 and
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: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Floating 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: First floating charge all right title and interest in the whole of the company's property assets rights and revenues whatsoever present and future.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 6 October 2006
Persons entitled: Westmount Energy Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all estates or intents in freehold or leasehold property belongong to it, the equipment, the securities and the related rights, the debts, the proceeds account and all sums of money which may now be or hereafter are from time to time standing to the credit of such account and the debts represented thereby, the insurances, the intellectual property, its uncalled capital and goodwill. Floating charge the licences and all other of the undertaking property assets and rights of the borrower whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
1 March 2007Delivered on: 13 March 2007
Persons entitled: Firstrand (Ireland) PLC

Classification: Charge over shares
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: The shares in the capital of ormonde energy limited and all related securities rights and all related property rights,. See the mortgage charge document for full details.
Outstanding
11 May 2004Delivered on: 27 May 2004
Persons entitled: The Northwest Business Investment Scheme Acting Through Yorkshire Fund Managers Limited

Classification: Deed of assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies being insurer: legal & general assurance society, policy no: 0107627630, policy date: 27 april 2004, life assured: ian raymond hatton, sum assured: £150,000, duration of cover: 2 years and insurer: legal general assurance society, policy no: tba, policy date: tba, life assured: christopher smith, sum assured: £150,000 duration of cover: 2 years.
Outstanding

Filing History

3 March 2021Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages)
13 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 October 2020Full accounts made up to 31 December 2019 (27 pages)
19 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
18 December 2019Termination of appointment of Michael Simmelsgaard as a director on 1 November 2019 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (25 pages)
11 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 12,000,000,100
(3 pages)
18 March 2019Director's details changed for Ms Catrin Jung- Draschil on 1 March 2019 (2 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 July 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 3,000,100
(3 pages)
12 March 2018Confirmation statement made on 5 December 2017 with updates (5 pages)
16 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Change of details for Eclipse Energy Uk Limited as a person with significant control on 5 June 2017 (2 pages)
15 August 2017Change of details for Eclipse Energy Uk Limited as a person with significant control on 5 June 2017 (2 pages)
13 July 2017Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page)
13 July 2017Appointment of Ms Catrin Jung- Draschil as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page)
13 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
13 July 2017Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
13 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Ms Catrin Jung- Draschil as a director on 1 July 2017 (2 pages)
3 May 2017Satisfaction of charge 2 in full (2 pages)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 2 in full (2 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
27 September 2013Accounts made up to 31 December 2012 (12 pages)
27 September 2013Accounts made up to 31 December 2012 (12 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
18 June 2012Accounts made up to 31 December 2011 (14 pages)
18 June 2012Accounts made up to 31 December 2011 (14 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (12 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (12 pages)
8 December 2011Statement by directors (1 page)
8 December 2011Statement by directors (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 100
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 100
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 100
(4 pages)
8 December 2011Solvency statement dated 23/11/11 (1 page)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 23/11/2011
(1 page)
8 December 2011Solvency statement dated 23/11/11 (1 page)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 23/11/2011
(1 page)
8 July 2011Accounts made up to 31 December 2010 (17 pages)
8 July 2011Accounts made up to 31 December 2010 (17 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (12 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (12 pages)
23 November 2010Accounts made up to 31 December 2009 (17 pages)
23 November 2010Accounts made up to 31 December 2009 (17 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (37 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (37 pages)
21 September 2009Accounts made up to 31 December 2008 (20 pages)
21 September 2009Accounts made up to 31 December 2008 (20 pages)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director christopher smith (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Appointment terminated director christopher smith (1 page)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
4 June 2009Return made up to 26/02/09; no change of members (7 pages)
4 June 2009Return made up to 26/02/09; no change of members (7 pages)
22 May 2009Appointment terminated director richard squires (1 page)
22 May 2009Appointment terminated director richard squires (1 page)
19 May 2009Appointment terminated secretary aili somero sorenson (1 page)
19 May 2009Appointment terminated secretary aili somero sorenson (1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 January 2009Auditor's resignation (2 pages)
21 January 2009Auditor's resignation (2 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorensen (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorensen (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 May 2008Accounts made up to 30 September 2007 (20 pages)
21 May 2008Accounts made up to 30 September 2007 (20 pages)
13 May 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (1 page)
13 May 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (1 page)
23 April 2008Return made up to 26/02/08; change of members (9 pages)
23 April 2008Return made up to 26/02/08; change of members (9 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
6 June 2007Accounts made up to 30 September 2006 (17 pages)
6 June 2007Accounts made up to 30 September 2006 (17 pages)
24 April 2007Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
24 April 2007Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
4 April 2007Return made up to 26/02/07; full list of members (11 pages)
4 April 2007Return made up to 26/02/07; full list of members (11 pages)
28 March 2007Accounts made up to 30 September 2005 (19 pages)
28 March 2007Accounts made up to 30 September 2005 (19 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Particulars of mortgage/charge (6 pages)
13 March 2007Particulars of mortgage/charge (6 pages)
13 March 2007Particulars of mortgage/charge (6 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Particulars of mortgage/charge (6 pages)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
23 August 2006Ad 28/07/06--------- £ si [email protected]=500 £ ic 440314/440814 (2 pages)
23 August 2006Ad 28/07/06--------- £ si [email protected]=500 £ ic 440314/440814 (2 pages)
20 June 2006Ad 02/06/06--------- £ si [email protected]=2164 £ ic 438150/440314 (2 pages)
20 June 2006Ad 02/06/06--------- £ si [email protected]=2164 £ ic 438150/440314 (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
28 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
10 January 2006Ad 07/12/05--------- £ si [email protected]=1250 £ ic 435326/436576 (2 pages)
10 January 2006Ad 07/12/05--------- £ si [email protected]=1250 £ ic 435326/436576 (2 pages)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
15 September 2005£ nc 500000/1250000 31/08/05 (1 page)
15 September 2005£ nc 500000/1250000 31/08/05 (1 page)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 August 2005Location of register of members (non legible) (1 page)
22 August 2005Location of register of members (non legible) (1 page)
6 June 2005Ad 03/05/05-09/05/05 £ si [email protected]=165000 £ ic 270326/435326 (5 pages)
6 June 2005Ad 03/05/05-09/05/05 £ si [email protected]=165000 £ ic 270326/435326 (5 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
15 March 2005Ad 16/02/05--------- £ si [email protected] (2 pages)
15 March 2005Ad 16/02/05--------- £ si [email protected] (2 pages)
14 March 2005Accounts made up to 30 September 2004 (15 pages)
14 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 March 2005Accounts made up to 30 September 2004 (15 pages)
14 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 March 2005Ad 28/02/05--------- £ si [email protected]=25000 £ ic 245326/270326 (2 pages)
7 March 2005Ad 28/02/05--------- £ si [email protected]=25000 £ ic 245326/270326 (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
27 October 2004Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 6-7 pollen street london W1S 1NJ (1 page)
23 September 2004Registered office changed on 23/09/04 from: 6-7 pollen street london W1S 1NJ (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
27 May 2004Particulars of mortgage/charge (8 pages)
27 May 2004Particulars of mortgage/charge (8 pages)
26 May 2004Ad 05/04/04-11/05/04 £ si [email protected]=26138 £ ic 219188/245326 (3 pages)
26 May 2004Ad 05/04/04-11/05/04 £ si [email protected]=26138 £ ic 219188/245326 (3 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 April 2003Particulars of mortgage/charge (11 pages)
4 April 2003Particulars of mortgage/charge (11 pages)
6 March 2003Return made up to 26/02/03; full list of members (14 pages)
6 March 2003Return made up to 26/02/03; full list of members (14 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
18 July 2002Return made up to 26/02/02; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Return made up to 26/02/02; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Accounts made up to 30 September 2001 (12 pages)
16 May 2002Accounts made up to 30 September 2001 (12 pages)
12 March 2002Return made up to 26/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Return made up to 26/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
28 June 2001Accounts made up to 30 September 2000 (11 pages)
28 June 2001Accounts made up to 30 September 2000 (11 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2001Return made up to 26/02/01; change of members (6 pages)
5 March 2001Return made up to 26/02/01; change of members (6 pages)
21 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 2000Nc inc already adjusted 30/06/00 (1 page)
21 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 2000Nc inc already adjusted 30/06/00 (1 page)
18 August 2000Ad 16/04/00--------- £ si [email protected]=170312 £ ic 50000/220312 (4 pages)
18 August 2000Ad 16/04/00--------- £ si [email protected]=170312 £ ic 50000/220312 (4 pages)
16 June 2000Accounts made up to 30 September 1999 (9 pages)
16 June 2000Accounts made up to 30 September 1999 (9 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
8 March 2000Return made up to 26/02/00; full list of members (8 pages)
8 March 2000Return made up to 26/02/00; full list of members (8 pages)
6 March 2000Ad 30/10/99--------- £ si [email protected]=49975 £ ic 100/50075 (2 pages)
6 March 2000Ad 30/10/99--------- £ si [email protected]=49975 £ ic 100/50075 (2 pages)
19 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
19 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
15 September 1999New secretary appointed;new director appointed (3 pages)
15 September 1999New secretary appointed;new director appointed (3 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: howdale farm carlton ashes hough on the hill grantham lincolnshire NG32 2BJ (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: howdale farm carlton ashes hough on the hill grantham lincolnshire NG32 2BJ (1 page)
27 August 1999Secretary resigned (1 page)
21 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
21 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 April 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
14 April 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
26 February 1999Incorporation (14 pages)
26 February 1999Incorporation (14 pages)