Company NameBg Energy Capital Plc
Company StatusActive
Company Number04222391
CategoryPublic Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Harvey Pearman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Samuel Brandon Critchlow
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleEnergy Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Director NameDavid Frederick Hatton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleDirector Of Taxation
Correspondence Address33 Goldenacres
Springfield
Chelmsford
Essex
CM1 5YT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Charles Wilkie Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleHead Of Funding And Investment
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMrs Carol Elizabeth Bolton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 December 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed17 June 2011(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed21 May 2012(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2016)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameSteven Patrick Allen
StatusResigned
Appointed22 July 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameKathryn Sheena Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2021)
RoleFunding And Investment Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 2016)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Wheeler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 2016)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(14 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 May 2016)
RoleVice President Financial Markets
Country of ResidenceUnited Kingdom
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Director NameMrs Sara Joan Elizabeth Ostrowski
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(14 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Frances Hinden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9353222
Telephone regionReading

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Bg Energy Holdings LTD
100.00%
Ordinary
1 at £1Bg Uk Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£21,169,000
Cash£5,000
Current Liabilities£278,848,000

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
6 July 2020Full accounts made up to 31 December 2019 (28 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Samuel Brandon Critchlow as a director on 31 January 2020 (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (29 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (27 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 January 2017Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016 (1 page)
13 January 2017Appointment of Mr Michael Harvey Pearman as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Michael Harvey Pearman as a director on 12 January 2017 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
9 June 2016Director's details changed for Mrs Sara Joan Elizabeth Ostrowski on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Ms Frances Hinden on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Ms Frances Hinden on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mrs Sara Joan Elizabeth Ostrowski on 9 June 2016 (2 pages)
6 June 2016Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page)
6 June 2016Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page)
17 March 2016Termination of appointment of Steven Patrick Allen as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Cayley Louise Ennett as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Cayley Louise Ennett as a secretary on 14 March 2016 (1 page)
17 March 2016Appointment of Shell Corporate Secretary Limited as a secretary on 14 March 2016 (2 pages)
17 March 2016Appointment of Shell Corporate Secretary Limited as a secretary on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Steven Patrick Allen as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 14 March 2016 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,002
(6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,002
(6 pages)
15 February 2016Termination of appointment of Michael Alan Jamieson as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Frances Hinden as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Stephen Robert Unger as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Ian Duncan Chisholm as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Michael John Ashworth as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Stephen Wheeler as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Michael Alan Jamieson as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Graham Hall as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Frances Hinden as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Stephen Wheeler as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Graham Hall as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Stephen Robert Unger as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Mr Michael John Ashworth as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Ian Duncan Chisholm as a director on 15 February 2016 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
18 May 2015Full accounts made up to 31 December 2014 (17 pages)
18 May 2015Full accounts made up to 31 December 2014 (17 pages)
2 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,002
(5 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,002
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (16 pages)
12 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Appointment of Kathryn Sheena Taylor as a director (2 pages)
19 March 2014Appointment of Kathryn Sheena Taylor as a director (2 pages)
18 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
18 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,002
(5 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,002
(5 pages)
21 February 2014Termination of appointment of Carol Bolton as a director (1 page)
21 February 2014Termination of appointment of Carol Bolton as a director (1 page)
2 August 2013Appointment of Steven Patrick Allen as a secretary (1 page)
2 August 2013Appointment of Steven Patrick Allen as a secretary (1 page)
1 August 2013Termination of appointment of Carol Inman as a secretary (1 page)
1 August 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 April 2013Auditors resignations (1 page)
30 April 2013Auditors resignations (1 page)
11 April 2013Auditor's resignation (1 page)
11 April 2013Auditor's resignation (1 page)
11 April 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Sect 519 (1 page)
11 April 2013Sect 519 (1 page)
27 March 2013Appointment of Mr Graham Hall as a director (2 pages)
27 March 2013Appointment of Mr Graham Hall as a director (2 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
5 December 2012Appointment of Stephen Robert Unger as a director (2 pages)
5 December 2012Appointment of Stephen Robert Unger as a director (2 pages)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 May 2012Appointment of Mr Pedro Zinner as a director (2 pages)
22 May 2012Appointment of Mr Pedro Zinner as a director (2 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
18 June 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
18 June 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page)
27 October 2009Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Full accounts made up to 31 December 2008 (17 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
22 February 2007Return made up to 01/02/07; full list of members (3 pages)
22 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (18 pages)
12 July 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (1 page)
14 July 2005Full accounts made up to 31 December 2004 (17 pages)
14 July 2005Full accounts made up to 31 December 2004 (17 pages)
16 February 2005Return made up to 01/02/05; full list of members (3 pages)
16 February 2005Return made up to 01/02/05; full list of members (3 pages)
5 July 2004Full accounts made up to 31 December 2003 (17 pages)
5 July 2004Full accounts made up to 31 December 2003 (17 pages)
22 April 2004Listing of particulars (56 pages)
22 April 2004Listing of particulars (56 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
4 April 2003Listing of particulars (55 pages)
4 April 2003Listing of particulars (55 pages)
3 April 2003Full accounts made up to 31 December 2002 (16 pages)
3 April 2003Full accounts made up to 31 December 2002 (16 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
3 April 2002Listing of particulars (53 pages)
3 April 2002Listing of particulars (53 pages)
27 March 2002Full accounts made up to 31 December 2001 (16 pages)
27 March 2002Full accounts made up to 31 December 2001 (16 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
8 March 2002Return made up to 01/02/02; full list of members (7 pages)
8 March 2002Return made up to 01/02/02; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
3 July 2001Listing of particulars (61 pages)
3 July 2001Listing of particulars (61 pages)
5 June 2001Application to commence business (2 pages)
5 June 2001Application to commence business (2 pages)
5 June 2001Certificate of authorisation to commence business and borrow (1 page)
5 June 2001Ad 01/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 June 2001Ad 01/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 June 2001Certificate of authorisation to commence business and borrow (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (4 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (2 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (4 pages)
23 May 2001Incorporation (18 pages)
23 May 2001Incorporation (18 pages)