Company NameCapricorn Energy UK Limited
Company StatusActive
Company Number04362104
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRandall Clifford Neely
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed07 June 2023(21 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NamePaul Alan Ervine
StatusCurrent
Appointed07 June 2023(21 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameNathan Gresham Piper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NamePaul Alan Ervine
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleLegal Director
Country of ResidenceScotland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr John Anthony Hoskinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameJohann Van Den Berg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed15 May 2002(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 First Street
Fochville
Northwest 2515
South Africa
Director NameStephanus Francois Mellett
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed15 May 2002(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 13 February 2003)
RoleCompany Director
Correspondence AddressPO Box 3643
Glen Harvie
1786
South Africa
Director NameJohan Benjamin Meiring
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed15 May 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address122 Riverside Road
Atholl
Johannesburg 2196
Foreign
Secretary NameMr Thomas Alexander Mackay
NationalityBritish
StatusResigned
Appointed15 May 2002(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorton
Toys Hill
Westerham
Kent
TN16 1QG
Director NameDaryl Mark Bank
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2002(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address41 Fort Street
Birnam
2196
South Africa
Director NameDavid Richard Davis
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2002(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address1 Mouton Road
Noordkruin Ext 4
South Africa
Director NameDawid Daniel Roodt
Date of BirthJune 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2002(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address8 Blinkbaar Street
Zwartkop Ext 4
Centurion
0051
South Africa
Director NameAnthony Thomas Ogilvie Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address2 Kite Yard
Cambridge Road
London
SW11 4TA
Director NameMr Patrick William Kennedy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameChristopher Gill
NationalityBritish
StatusResigned
Appointed23 December 2002(10 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2008)
RoleCompany Director
Correspondence Address94 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0BJ
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 3 Claremont Drive
Claremont Park
Esher
Surrey
KT10 9LU
Director NameColin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleMining
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameMr Richard Paul Thomas Jennings
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkspur House
The Old Nursery Wing Road
Cublington
Bedfordshire
LU7 0LF
Director NameMr Philip Anthony Dimmock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinda Vista
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMr Hemant Maneklal Thanawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
3 St Martins
Northwood
Middlesex
HA6 2BP
Secretary NameMrs Audrey Germaine Caroline Clarke
NationalityBritish
StatusResigned
Appointed15 June 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr William Howard Mathers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 179 Sutherland Avenue
London
W9 1ET
Director NameMr John Martin Conlin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18/6 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellington House 4th Floor
125 The Strand
London
WC2R 0AP
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
20 Berkeley Square
London
W1J 6EQ
Secretary NameDuncan Wood
StatusResigned
Appointed26 October 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressWellington House 4th Floor
125 The Strand
London
WC2R 0AP
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairn Energy Plc
50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr James Donald Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMs Brita Holstad
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed03 March 2015(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressWellington House 4th Floor
125 The Strand
London
WC2R 0AP
Secretary NameMrs Anne Margaret McSherry
StatusResigned
Appointed01 December 2020(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2023)
RoleCompany Director
Correspondence AddressWellington House 4th Floor
125 The Strand
London
WC2R 0AP
Director NameMr Christopher Martin Cox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 4th Floor
125 The Strand
London
WC2R 0AP
Director NameMs Clare Louise Mawdsley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2023)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressWellington House 4th Floor
125 The Strand
London
WC2R 0AP
Director NameLondon & Globe Corporation Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address55 St James's Street
London
SW1A 1LA

Contact

Websitenauticalpetroleum.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

92m at £0.2Capricorn Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,803,000
Cash£78,000
Current Liabilities£121,164,000

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

29 June 2017Delivered on: 11 July 2017
Persons entitled: Flowstream Thruer LTD

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 10 July 2017
Persons entitled: Flowstream Thruer LTD.

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 28 July 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
24 November 2011Delivered on: 1 December 2011
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
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: The deposit balance from time to time standing to the credit of the deposit account see image for full details.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 21 June 2011
Satisfied on: 26 February 2015
Persons entitled: Awilco Drilling PLC (Formerly Awilco Drilling Limited)

Classification: Account charge
Secured details: All monies due or to become due from the company or spdl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow and the debts thereby representing and all sums, whether principal or interest accrued or accruing, which are or may at any time be deposited on or otherwise standing to the credit of the escrow account meaning a/c no. 41320664, iban:GB61CHAS60924241320664.
Fully Satisfied
30 November 2010Delivered on: 14 December 2010
Satisfied on: 8 July 2014
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
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: The deposit balance the balance from time to time standing to the credit of the deposit account see image for full details.
Fully Satisfied
2 October 2007Delivered on: 13 October 2007
Satisfied on: 27 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2005Delivered on: 13 August 2005
Satisfied on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re nautical petroleum PLC business premium account number 30299057. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

1 December 2020Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Duncan Wood as a secretary on 1 December 2020 (1 page)
19 October 2020Full accounts made up to 31 December 2019 (41 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
6 February 2020Termination of appointment of Brita Holstad as a director on 5 February 2020 (1 page)
15 April 2019Full accounts made up to 31 December 2018 (51 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 February 2019Register inspection address has been changed from 20 Berkeley Square 6th Floor London W1J 6EQ England to Wellington House 4th Floor 125 the Strand London WC2R 0AP (1 page)
21 December 2018Registration of charge 043621040010, created on 20 December 2018 (21 pages)
21 December 2018Registration of charge 043621040011, created on 20 December 2018 (49 pages)
19 November 2018Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ to Wellington House 4th Floor 125 the Strand London WC2R 0AP on 19 November 2018 (1 page)
21 August 2018Satisfaction of charge 5 in full (4 pages)
11 May 2018Full accounts made up to 31 December 2017 (35 pages)
6 February 2018Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 20 Berkeley Square 6th Floor London W1J 6EQ (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
11 July 2017Registration of charge 043621040009, created on 29 June 2017 (22 pages)
11 July 2017Registration of charge 043621040009, created on 29 June 2017 (22 pages)
10 July 2017Registration of charge 043621040008, created on 29 June 2017 (28 pages)
10 July 2017Registration of charge 043621040008, created on 29 June 2017 (28 pages)
20 June 2017Director's details changed for Mr Paul Joseph Mayland on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Paul Joseph Mayland on 19 June 2017 (2 pages)
8 June 2017Full accounts made up to 31 December 2016 (28 pages)
8 June 2017Full accounts made up to 31 December 2016 (28 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 July 2016Full accounts made up to 31 December 2015 (26 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,404,535.8
(6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,404,535.8
(6 pages)
30 April 2015Full accounts made up to 31 December 2014 (25 pages)
30 April 2015Full accounts made up to 31 December 2014 (25 pages)
3 March 2015Appointment of Brita Holstad as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Brita Holstad as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Brita Holstad as a director on 3 March 2015 (2 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 18,404,535.8
(6 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 18,404,535.8
(6 pages)
4 September 2014Memorandum and Articles of Association (8 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 September 2014Memorandum and Articles of Association (8 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 July 2014Full accounts made up to 31 December 2013 (26 pages)
30 July 2014Full accounts made up to 31 December 2013 (26 pages)
28 July 2014Registration of charge 043621040007, created on 18 July 2014 (42 pages)
28 July 2014Registration of charge 043621040007, created on 18 July 2014 (42 pages)
24 July 2014Registration of charge 043621040006, created on 18 July 2014 (24 pages)
24 July 2014Registration of charge 043621040006, created on 18 July 2014 (24 pages)
8 July 2014Satisfaction of charge 3 in full (4 pages)
8 July 2014Satisfaction of charge 3 in full (4 pages)
23 May 2014Appointment of Mr James Donald Smith as a director (2 pages)
23 May 2014Termination of appointment of Janice Brown as a director (1 page)
23 May 2014Termination of appointment of Janice Brown as a director (1 page)
23 May 2014Appointment of Mr James Donald Smith as a director (2 pages)
22 May 2014Appointment of Paul Joseph Mayland as a director (2 pages)
22 May 2014Appointment of Paul Joseph Mayland as a director (2 pages)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18,404,535.8
(6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18,404,535.8
(6 pages)
5 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
5 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
2 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
2 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
16 July 2013Auditor's resignation (1 page)
16 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
26 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2012Statement of company's objects (2 pages)
7 November 2012Statement of company's objects (2 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 November 2012Termination of appointment of Patrick Kennedy as a director (1 page)
2 November 2012Termination of appointment of Patrick Kennedy as a director (1 page)
1 November 2012Termination of appointment of Richard Jennings as a director (1 page)
1 November 2012Termination of appointment of Philip Dimmock as a director (1 page)
1 November 2012Termination of appointment of Patrick Kennedy as a director (1 page)
1 November 2012Appointment of Dr Michael John Watts as a director (2 pages)
1 November 2012Appointment of Dr Michael John Watts as a director (2 pages)
1 November 2012Termination of appointment of Audrey Clarke as a secretary (1 page)
1 November 2012Termination of appointment of William Mathers as a director (1 page)
1 November 2012Termination of appointment of Stephen Jenkins as a director (1 page)
1 November 2012Termination of appointment of Philip Dimmock as a director (1 page)
1 November 2012Appointment of Duncan Wood as a secretary (1 page)
1 November 2012Termination of appointment of Stephen Jenkins as a director (1 page)
1 November 2012Appointment of Ms. Janice Margaret Brown as a director (2 pages)
1 November 2012Appointment of Duncan Wood as a secretary (1 page)
1 November 2012Appointment of Mr Simon John Thomson as a director (2 pages)
1 November 2012Appointment of Mr Simon John Thomson as a director (2 pages)
1 November 2012Termination of appointment of William Mathers as a director (1 page)
1 November 2012Termination of appointment of Patrick Kennedy as a director (1 page)
1 November 2012Appointment of Ms. Janice Margaret Brown as a director (2 pages)
1 November 2012Termination of appointment of Richard Jennings as a director (1 page)
1 November 2012Termination of appointment of Audrey Clarke as a secretary (1 page)
17 October 2012Group of companies' accounts made up to 30 June 2012 (32 pages)
17 October 2012Group of companies' accounts made up to 30 June 2012 (32 pages)
15 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 18,404,535.8
(6 pages)
15 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 18,404,535.8
(6 pages)
15 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 18,404,535.8
(6 pages)
10 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 18,404,535.80
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 18,404,535.80
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 18,404,535.80
(4 pages)
8 August 2012 (5 pages)
8 August 2012Re-registration of Memorandum and Articles (56 pages)
8 August 2012Re-registration of Memorandum and Articles (56 pages)
8 August 2012Scheme of arrangement (8 pages)
8 August 2012Re-registration court order to reduce share capital (63 pages)
8 August 2012 (5 pages)
8 August 2012Re-registration court order to reduce share capital (63 pages)
8 August 2012Scheme of arrangement (8 pages)
8 August 2012Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(2 pages)
8 August 2012Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(2 pages)
27 July 2012Resolutions
  • RES13 ‐ Scheme of arrangements 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
27 July 2012Resolutions
  • RES13 ‐ Scheme of arrangements 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
22 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 17,551,035.8
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 17,551,035.8
(3 pages)
21 February 2012Director's details changed for Philip Anthony Dimmock on 28 January 2012 (2 pages)
21 February 2012Director's details changed for Mr Stephen Ian Jenkins on 28 January 2012 (2 pages)
21 February 2012Annual return made up to 28 January 2012 no member list (8 pages)
21 February 2012Director's details changed for Mr Patrick William Kennedy on 28 January 2012 (2 pages)
21 February 2012Director's details changed for Mr Patrick William Kennedy on 28 January 2012 (2 pages)
21 February 2012Director's details changed for Mr William Howard Mathers on 28 January 2012 (2 pages)
21 February 2012Annual return made up to 28 January 2012 no member list (8 pages)
21 February 2012Director's details changed for Philip Anthony Dimmock on 28 January 2012 (2 pages)
21 February 2012Director's details changed for Mr Stephen Ian Jenkins on 28 January 2012 (2 pages)
21 February 2012Director's details changed for Mr William Howard Mathers on 28 January 2012 (2 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (64 pages)
4 January 2012Group of companies' accounts made up to 30 June 2011 (64 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 109,345,490.72
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 109,345,490.72
(4 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
1 March 2011Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011 (1 page)
23 February 2011Annual return made up to 28 January 2011 with bulk list of shareholders (18 pages)
23 February 2011Annual return made up to 28 January 2011 with bulk list of shareholders (18 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 November 2010Memorandum and Articles of Association (53 pages)
23 November 2010Memorandum and Articles of Association (53 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2010Termination of appointment of John Conlin as a director (2 pages)
15 November 2010Termination of appointment of John Conlin as a director (2 pages)
10 November 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 17,537,658.2
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 17,537,658.2
(5 pages)
5 November 2010Group of companies' accounts made up to 30 June 2010 (55 pages)
5 November 2010Group of companies' accounts made up to 30 June 2010 (55 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2010Annual return made up to 28 January 2010 with bulk list of shareholders (17 pages)
18 February 2010Annual return made up to 28 January 2010 with bulk list of shareholders (17 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2009Group of companies' accounts made up to 30 June 2009 (62 pages)
30 December 2009Group of companies' accounts made up to 30 June 2009 (62 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Director's details changed for Mr Patrick William Kennedy on 6 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Patrick William Kennedy on 6 October 2009 (3 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Director's details changed for Mr Patrick William Kennedy on 6 October 2009 (3 pages)
3 July 2009Director appointed john martin conlin (2 pages)
3 July 2009Director appointed john martin conlin (2 pages)
17 March 2009Return made up to 28/01/09; bulk list available separately (11 pages)
17 March 2009Return made up to 28/01/09; bulk list available separately (11 pages)
3 March 2009Director's change of particulars / william mathers / 03/03/2009 (2 pages)
3 March 2009Director's change of particulars / william mathers / 03/03/2009 (2 pages)
10 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
10 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
26 November 2008Group of companies' accounts made up to 30 June 2008 (59 pages)
26 November 2008Group of companies' accounts made up to 30 June 2008 (59 pages)
7 November 2008Director appointed william howard mathers (2 pages)
7 November 2008Director appointed william howard mathers (2 pages)
29 October 2008Appointment terminated director hemant thanawala (1 page)
29 October 2008Appointment terminated director ian williams (1 page)
29 October 2008Appointment terminated director ian williams (1 page)
29 October 2008Appointment terminated director hemant thanawala (1 page)
30 September 2008Resolutions
  • RES13 ‐ Consolidate shares 25/09/2008
(1 page)
30 September 2008Resolutions
  • RES13 ‐ Consolidate shares 25/09/2008
(1 page)
29 September 2008Conso (1 page)
29 September 2008Conso (1 page)
24 September 2008Ad 18/09/08\gbp si [email protected]=0.1\gbp ic 12681658/12681658.1\ (2 pages)
24 September 2008Ad 18/09/08\gbp si [email protected]=0.1\gbp ic 12681658/12681658.1\ (2 pages)
25 June 2008Secretary appointed audrey germaine caroline clarke (2 pages)
25 June 2008Appointment terminated secretary christopher gill (1 page)
25 June 2008Appointment terminated secretary christopher gill (1 page)
25 June 2008Secretary appointed audrey germaine caroline clarke (2 pages)
27 February 2008Return made up to 28/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2008Return made up to 28/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2007Nc inc already adjusted 11/12/07 (2 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Nc inc already adjusted 11/12/07 (2 pages)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2007Ad 22/10/07--------- £ si [email protected]=1904761 £ ic 10776896/12681657 (2 pages)
14 November 2007Ad 22/10/07--------- £ si [email protected]=1904761 £ ic 10776896/12681657 (2 pages)
1 November 2007Group of companies' accounts made up to 30 June 2007 (60 pages)
1 November 2007Group of companies' accounts made up to 30 June 2007 (60 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Registered office changed on 20/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
20 March 2007Registered office changed on 20/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
16 March 2007Return made up to 28/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2007Return made up to 28/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2007Statement of affairs (71 pages)
11 January 2007Ad 20/11/06--------- £ si [email protected]=55597 £ ic 10721298/10776895 (2 pages)
11 January 2007Ad 20/11/06--------- £ si [email protected]=55597 £ ic 10721298/10776895 (2 pages)
11 January 2007Statement of affairs (71 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
6 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2006Group of companies' accounts made up to 30 June 2006 (47 pages)
5 October 2006Group of companies' accounts made up to 30 June 2006 (47 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Nc inc already adjusted 11/09/06 (1 page)
20 September 2006Nc inc already adjusted 11/09/06 (1 page)
23 February 2006Return made up to 28/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2006Return made up to 28/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2006Ad 03/01/06--------- £ si [email protected]=975853 £ ic 9745443/10721296 (5 pages)
7 February 2006Ad 03/01/06--------- £ si [email protected]=975853 £ ic 9745443/10721296 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 15 the green richmond surrey TW9 1PX (1 page)
3 January 2006Registered office changed on 03/01/06 from: 15 the green richmond surrey TW9 1PX (1 page)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2005Ad 28/07/05--------- £ si [email protected]=1106556 £ ic 8638887/9745443 (6 pages)
22 August 2005Ad 28/07/05--------- £ si [email protected]=1106556 £ ic 8638887/9745443 (6 pages)
17 August 2005Auditor's resignation (1 page)
17 August 2005Auditor's resignation (1 page)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2005Ad 08/07/05--------- £ si [email protected]=888888 £ ic 7749999/8638887 (2 pages)
29 July 2005Ad 08/07/05--------- £ si [email protected]=888888 £ ic 7749999/8638887 (2 pages)
15 July 2005Full accounts made up to 31 December 2004 (23 pages)
15 July 2005Full accounts made up to 31 December 2004 (23 pages)
5 July 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
5 July 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
18 April 2005Ad 01/04/05--------- £ si [email protected]=5278819 £ ic 2471180/7749999 (2 pages)
18 April 2005Ad 01/04/05--------- £ si [email protected]=5278819 £ ic 2471180/7749999 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
12 April 2005Ad 01/04/05--------- £ si [email protected]=1696180 £ ic 775000/2471180 (4 pages)
12 April 2005Particulars of contract relating to shares (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Particulars of contract relating to shares (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Memorandum and Articles of Association (54 pages)
12 April 2005Nc inc already adjusted 30/03/05 (1 page)
12 April 2005Resolutions
  • RES13 ‐ Re:share offer allotmen 30/03/05
(1 page)
12 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2005Director resigned (1 page)
12 April 2005Nc inc already adjusted 30/03/05 (1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2005Ad 01/04/05--------- £ si [email protected]=1696180 £ ic 775000/2471180 (4 pages)
12 April 2005Memorandum and Articles of Association (54 pages)
12 April 2005Resolutions
  • RES13 ‐ Re:share offer allotmen 30/03/05
(1 page)
12 April 2005Director resigned (1 page)
12 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
31 March 2005Company name changed bullion resources PLC\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed bullion resources PLC\certificate issued on 31/03/05 (2 pages)
28 February 2005Return made up to 28/01/05; bulk list available separately (9 pages)
28 February 2005Return made up to 28/01/05; bulk list available separately (9 pages)
30 October 2004Ad 12/10/04--------- £ si [email protected]=312500 £ ic 462500/775000 (7 pages)
30 October 2004Ad 12/10/04--------- £ si [email protected]=312500 £ ic 462500/775000 (7 pages)
29 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Location of register of members (non legible) (2 pages)
7 June 2004Location of register of members (non legible) (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 the green richmond surrey TW9 1PL (1 page)
22 April 2004Registered office changed on 22/04/04 from: 1 the green richmond surrey TW9 1PL (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
19 February 2004Return made up to 28/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 February 2004Return made up to 28/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
2 October 2003New director appointed (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
6 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
28 February 2003Return made up to 28/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
28 February 2003Return made up to 28/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
16 August 2002Registered office changed on 16/08/02 from: 4TH floor 55 saint jamess street london SW1A 1LA (1 page)
16 August 2002Registered office changed on 16/08/02 from: 4TH floor 55 saint jamess street london SW1A 1LA (1 page)
9 July 2002Ad 28/05/02--------- £ si [email protected]=337300 £ ic 200/337500 (3 pages)
9 July 2002Ad 28/05/02--------- £ si [email protected]=337300 £ ic 200/337500 (3 pages)
9 July 2002Statement of affairs (7 pages)
9 July 2002Statement of affairs (7 pages)
18 June 2002Prospectus (86 pages)
18 June 2002Prospectus (86 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 55 saint jamess street london SW1A 1LA (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 55 saint jamess street london SW1A 1LA (1 page)
31 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002Director resigned (1 page)
31 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002New director appointed (2 pages)
30 May 2002Certificate of authorisation to commence business and borrow (1 page)
30 May 2002Certificate of authorisation to commence business and borrow (1 page)
30 May 2002Application to commence business (2 pages)
30 May 2002Application to commence business (2 pages)
28 January 2002Incorporation (67 pages)
28 January 2002Incorporation (67 pages)