Company NameShell Plc
Company StatusActive
Company Number04366849
CategoryPublic Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Previous NameRoyal Dutch Shell Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMember Of The Board Of Directors Gerrit Zalm
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameBernardus Cornelis Adriana Margriet Van Beurden
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameEuleen Yiu Kiang Goh
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJessica Rodgers Uhl
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCatherine Jeanne Hughes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench,Canadian
StatusCurrent
Appointed01 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAnn Frances Godbehere
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed23 May 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Neil Andrew Patrick Carson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Arie Dirk (Dick) Boer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed20 May 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleNed/Advisor
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Martina Therese Sophie Hund-Mejean
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleFormer Cfo
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Abraham (Bram) Schot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBoard Member
Country of ResidenceGermany
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Stewart Mackenzie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJane Holl Lute
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Sinead Gorman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCaroline Omloo
StatusCurrent
Appointed01 August 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWael (W.) Sawan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr Lee Darren Johnson
NationalityBritish
StatusResigned
Appointed12 March 2002(1 month after company formation)
Appointment Duration6 days (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Burnway
Hornchurch
Essex
RM11 3SN
Director NameCharlotte Andriesse
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2004)
RoleMan Director
Correspondence AddressVan Beeverlaan 7
Laren (Nh)
1251 Es
Netherlands
Secretary NameJohannes Jacobus Peter Kohlmann
NationalityDutch
StatusResigned
Appointed25 February 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2004)
RoleMan Director
Correspondence AddressVan Beeverlaan 7 1251 Es
Laren
The Netherlands
Director NameDiederik Jacobus Dieleman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed21 October 2004(2 years, 8 months after company formation)
Appointment Duration6 days (resigned 27 October 2004)
RoleBusiness Lawyer
Correspondence AddressKiggelaerstraat 12
2596 Tm
The Hague
The Netherlands
Director NameMichiel Christofoor Maria Brandjes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(2 years, 8 months after company formation)
Appointment Duration6 days (resigned 27 October 2004)
RoleOil Comany Executive
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePaul Sleurink
NationalityBritish
StatusResigned
Appointed21 October 2004(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2004)
RoleCompany Director
Correspondence Address29 Carlyle Square
London
SW3 6HA
Director NameSir Peter James Denton Job
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2010)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAdrianus Gerardus Jacobs
Date of BirthMay 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleFinancial Advisor
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMary Regina Henderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameLinda Zarda Cook
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2009)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2006)
RoleBanker
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMalcolm Arthur Brinded
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2012)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameRichard Max Wiseman
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2005)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMichiel Christofoor Maria Brandjes
NationalityBritish
StatusResigned
Appointed02 February 2005(2 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDr Josef Meinrad Ackermann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed21 May 2008(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSimon Peter Henry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(7 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2017)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Guy Robert Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCharles Otis Holliday
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 May 2021)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameLinda Mari Coulter
StatusResigned
Appointed01 January 2017(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBFT Nederland Bv (Corporation)
StatusResigned
Appointed18 March 2002(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 21 March 2002)
Correspondence AddressPO Box 75215
Locatellikade 1
Amsterdam
1076 Az
Foreign
Secretary NameStockwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 2003)
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3LU

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

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

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

12 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 February 2024Cancellation of shares. Statement of capital on 31 January 2024
  • EUR 454,705,237.49
(7 pages)
25 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 January 2024Cancellation of shares. Statement of capital on 9 January 2024
  • EUR 456,952,243.60
(7 pages)
9 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 January 2024Purchase of own shares. (3 pages)
9 January 2024Purchase of own shares. (3 pages)
9 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 January 2024Purchase of own shares. (3 pages)
16 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 December 2023Cancellation of shares. Statement of capital on 14 December 2023
  • EUR 458,025,965.32
(7 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 December 2023Cancellation of shares. Statement of capital on 30 November 2023
  • EUR 459,791,144.82
(11 pages)
28 November 2023Cancellation of shares. Statement of capital on 17 November 2023
  • EUR 461,333,935.44
(11 pages)
20 November 2023Interim accounts made up to 30 September 2023 (5 pages)
10 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Cancellation of shares. Statement of capital on 24 October 2023
  • EUR 463,062,055.54
(7 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 October 2023Confirmation statement made on 1 October 2023 with updates (6 pages)
2 October 2023Cancellation of shares. Statement of capital on 27 September 2023
  • EUR 465,451,376.53
(8 pages)
18 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 September 2023Cancellation of shares. Statement of capital on 29 August 2023
  • EUR 466,900,340.13
(8 pages)
18 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
18 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
18 August 2023Interim accounts made up to 30 June 2023 (5 pages)
18 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
18 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
7 August 2023Cancellation of shares. Statement of capital on 24 July 2023
  • EUR 468,961,979.50
(7 pages)
31 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
27 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
3 July 2023Cancellation of shares. Statement of capital on 29 June 2023
  • EUR 472,011,035.02
(7 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 June 2023Cancellation of shares. Statement of capital on 20 June 2023
  • EUR 473,116,203.42
(8 pages)
17 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 June 2023Memorandum and Articles of Association (71 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 May 2023Termination of appointment of Martina Therese Sophie Hund-Mejean as a director on 23 May 2023 (1 page)
25 May 2023Termination of appointment of Euleen Yiu Kiang Goh as a director on 23 May 2023 (1 page)
24 May 2023Interim accounts made up to 31 March 2023 (5 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (395 pages)
5 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
5 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
5 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
5 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
3 May 2023Cancellation of shares. Statement of capital on 26 April 2023
  • EUR 478,713,247.95
(7 pages)
22 April 2023Statement of capital on 27 March 2023
  • EUR 481,124,486.85
(7 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 April 2023Cancellation of shares. Statement of capital on 24 March 2023
  • GBP 50,000
  • EUR 481,124,486.85
(8 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2023Appointment of Sir Charles Fergusson Roxburgh as a director on 13 March 2023 (2 pages)
13 March 2023Appointment of Leena Srivastava as a director on 13 March 2023 (2 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Cancellation of shares. Statement of capital on 7 March 2023
  • GBP 50,000
  • EUR 487,764,767.13
(8 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 March 2023Appointment of Cyrus Russi Jal Taraporevala as a director on 2 March 2023 (2 pages)
17 February 2023Interim accounts made up to 31 December 2022 (5 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
13 February 2023Cancellation of shares. Statement of capital on 3 February 2023
  • GBP 50,000
  • EUR 487,934,236.44
(8 pages)
11 January 2023Cancellation of shares. Statement of capital on 9 January 2023
  • GBP 50,000
  • EUR 489,245,255.80
(9 pages)
10 January 2023Appointment of Wael (W.) Sawan as a director on 1 January 2023 (2 pages)
9 January 2023Termination of appointment of Bernardus Cornelis Adriana Margriet Van Beurden as a director on 31 December 2022 (1 page)
5 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 December 2022Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
20 December 2022Cancellation of shares. Statement of capital on 6 December 2022
  • GBP 50,000
  • EUR 493,505,911.71
(8 pages)
7 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty p[aid
(3 pages)
1 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2022Register(s) moved to registered office address Shell Centre London SE1 7NA (1 page)
1 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
1 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 November 2022Cancellation of shares. Statement of capital on 18 November 2022
  • GBP 50,000
  • EUR 495,493,346.60
(8 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 November 2022Interim accounts made up to 30 September 2022 (5 pages)
9 November 2022Confirmation statement made on 1 October 2022 with updates (8 pages)
2 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 November 2022Cancellation of shares. Statement of capital on 27 October 2022
  • GBP 50,000
  • EUR 497,842,392.53
(9 pages)
21 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 September 2022Cancellation of shares. Statement of capital on 6 September 2022
  • GBP 50,000
  • EUR 507,820,910.87
(8 pages)
8 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 August 2022Interim accounts made up to 30 June 2022 (5 pages)
18 August 2022Cancellation of shares. Statement of capital on 17 August 2022
  • GBP 50,000
  • EUR 511,028,158.27
(8 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
5 August 2022Termination of appointment of Linda Mari Coulter as a secretary on 1 August 2022 (1 page)
5 August 2022Appointment of Caroline Omloo as a secretary on 1 August 2022 (2 pages)
4 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 August 2022Cancellation of shares. Statement of capital on 2 August 2022
  • GBP 50,000
  • EUR 513,878,047.34
(8 pages)
26 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 June 2022Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 50,000
  • EUR 524,958,267.33
(8 pages)
23 June 2022Termination of appointment of Gerrit Zalm as a director on 24 May 2022 (1 page)
17 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 June 2022Interim accounts made up to 31 March 2022 (5 pages)
7 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 May 2022Cancellation of shares. Statement of capital on 11 May 2022
  • GBP 50,000
  • EUR 524,958,267.33
(8 pages)
9 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 May 2022Group of companies' accounts made up to 31 December 2021 (357 pages)
27 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 April 2022Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 50,000
  • EUR 527,364,664.19
(8 pages)
13 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 April 2022Appointment of Mrs Sinead Gorman as a director on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Jessica Rodgers Uhl as a director on 31 March 2022 (1 page)
4 April 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 50,000
  • EUR 531,459,824.35
(8 pages)
4 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 April 2022Cancellation of shares. Statement of capital on 17 March 2022
  • EUR 535,466,271.41
  • GBP 50,000
(10 pages)
22 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 February 2022Interim accounts made up to 31 December 2021 (5 pages)
8 February 2022Change of share class name or designation (2 pages)
8 February 2022Cancellation of shares. Statement of capital on 2 February 2022
  • EUR 535,657,773.35
  • GBP 50,000
(10 pages)
1 February 2022Cancellation of shares. Statement of capital on 18 January 2022
  • EUR 538,832,583.94
  • GBP 50,000
(10 pages)
31 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 January 2022Company name changed royal dutch shell PLC\certificate issued on 21/01/22
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Memorandum and Articles of Association (71 pages)
15 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2021Purchase of own shares. (3 pages)
15 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2021Cancellation of shares. Statement of capital on 6 December 2021
  • EUR 539,913,558.59
  • GBP 50,000
(10 pages)
7 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 November 2021Cancellation of shares. Statement of capital on 29 October 2021
  • EUR 541,478,494.13
  • GBP 50,000
(11 pages)
8 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2021Interim accounts made up to 30 September 2021 (5 pages)
24 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 October 2021Cancellation of shares. Statement of capital on 17 September 2021
  • EUR 543,733,036.00
  • GBP 50,000
(10 pages)
7 October 2021Confirmation statement made on 1 October 2021 with updates (8 pages)
2 September 2021Cancellation of shares. Statement of capital on 17 August 2021
  • EUR 545,577,287.15
  • GBP 50,000
(10 pages)
10 August 2021Interim accounts made up to 30 June 2021 (5 pages)
8 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2021Appointment of Jane Holl Lute as a director on 19 May 2021 (2 pages)
21 May 2021Termination of appointment of Charles Otis Holliday as a director on 18 May 2021 (1 page)
21 May 2021Termination of appointment of Nigel Elton Sheinwald as a director on 19 May 2021 (1 page)
19 May 2021Interim accounts made up to 31 March 2021 (5 pages)
7 May 2021Group of companies' accounts made up to 31 December 2020 (335 pages)
17 March 2021Interim accounts made up to 31 December 2020 (5 pages)
8 December 2020Confirmation statement made on 1 October 2020 with updates (8 pages)
12 November 2020Interim accounts made up to 30 September 2020 (5 pages)
1 October 2020Appointment of Mr Andrew Stewart Mackenzie as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Abraham (Bram) Schot as a director on 1 October 2020 (2 pages)
1 September 2020Interim accounts made up to 30 June 2020 (5 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
2 June 2020Purchase of own shares. (3 pages)
22 May 2020Appointment of Mr Arie Dirk (Dick) Boer as a director on 20 May 2020 (2 pages)
22 May 2020Purchase of own shares. (3 pages)
22 May 2020Purchase of own shares. (3 pages)
22 May 2020Appointment of Mrs Martina Therese Sophie Hund-Mejean as a director on 20 May 2020 (2 pages)
22 May 2020Interim accounts made up to 31 March 2020 (5 pages)
22 May 2020Purchase of own shares. (3 pages)
22 May 2020Purchase of own shares. (3 pages)
22 May 2020Purchase of own shares. (3 pages)
22 May 2020Purchase of own shares. (3 pages)
21 May 2020Termination of appointment of Gerhardus Johannes Kleisterlee as a director on 19 May 2020 (1 page)
21 May 2020Termination of appointment of Linda Stuntz as a director on 19 May 2020 (1 page)
21 May 2020Termination of appointment of Roberto Egydio Setubal as a director on 19 May 2020 (1 page)
1 May 2020Cancellation of shares. Statement of capital on 16 April 2020
  • EUR 546,519,633.45
  • GBP 50,000
(10 pages)
30 April 2020Group of companies' accounts made up to 31 December 2019 (312 pages)
6 April 2020Cancellation of shares. Statement of capital on 10 March 2020
  • EUR 548,345,214.62
  • GBP 50,000
(10 pages)
17 March 2020Purchase of own shares. (3 pages)
17 March 2020Purchase of own shares. (3 pages)
10 March 2020Purchase of own shares. (3 pages)
10 March 2020Purchase of own shares. (3 pages)
6 March 2020Purchase of own shares. (3 pages)
6 March 2020Purchase of own shares. (3 pages)
5 March 2020Cancellation of shares. Statement of capital on 18 February 2020
  • EUR 549,450,354.18
  • GBP 50,000
(10 pages)
21 February 2020Purchase of own shares. (3 pages)
21 February 2020Purchase of own shares. (3 pages)
13 February 2020Purchase of own shares. (3 pages)
13 February 2020Purchase of own shares. (3 pages)
13 February 2020Purchase of own shares. (3 pages)
13 February 2020Purchase of own shares. (3 pages)
13 February 2020Purchase of own shares. (3 pages)
12 February 2020Cancellation of shares. Statement of capital on 3 January 2020
  • GBP 50,000
  • EUR 551,479,342.47
(10 pages)
11 February 2020Cancellation of shares. Statement of capital on 24 January 2020
  • GBP 50,000
  • EUR 550,066,167.21
(10 pages)
10 February 2020Interim accounts made up to 31 December 2019 (5 pages)
7 February 2020Purchase of own shares. (3 pages)
7 February 2020Purchase of own shares. (3 pages)
7 February 2020Purchase of own shares. (3 pages)
5 February 2020Purchase of own shares. (3 pages)
5 February 2020Purchase of own shares. (3 pages)
13 January 2020Purchase of own shares. (3 pages)
13 January 2020Purchase of own shares. (3 pages)
13 January 2020Purchase of own shares. (3 pages)
13 January 2020Purchase of own shares. (3 pages)
2 January 2020Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 50,000
  • EUR 552,351,263.83
(10 pages)
24 December 2019Purchase of own shares. (3 pages)
24 December 2019Purchase of own shares. (3 pages)
24 December 2019Purchase of own shares. (3 pages)
24 December 2019Purchase of own shares. (3 pages)
24 December 2019Purchase of own shares. (3 pages)
24 December 2019Purchase of own shares. (3 pages)
10 December 2019Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 50,000
  • EUR 555,440,725.77
(10 pages)
10 December 2019Purchase of own shares. (3 pages)
10 December 2019Purchase of own shares. (3 pages)
10 December 2019Purchase of own shares. (3 pages)
18 November 2019Purchase of own shares. (3 pages)
18 November 2019Purchase of own shares. (3 pages)
12 November 2019Interim accounts made up to 30 September 2019 (5 pages)
12 November 2019Cancellation of shares. Statement of capital on 21 October 2019
  • EUR 556,646,844.18
  • GBP 50,000
(10 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
22 October 2019Purchase of own shares. (3 pages)
22 October 2019Purchase of own shares. (3 pages)
22 October 2019Purchase of own shares. (3 pages)
21 October 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 50,000
  • EUR 558,247,030.60
(10 pages)
18 October 2019Secretary's details changed for Linda Mari Szymanski on 18 October 2019 (1 page)
11 October 2019Purchase of own shares. (3 pages)
9 October 2019Confirmation statement made on 1 October 2019 with updates (8 pages)
3 October 2019Cancellation of shares. Statement of capital on 17 September 2019
  • EUR 559,333,512.71
  • GBP 50,000
(11 pages)
3 October 2019Purchase of own shares. (3 pages)
3 October 2019Purchase of own shares. (3 pages)
16 September 2019Cancellation of shares. Statement of capital on 29 August 2018
  • EUR 561,128,833.16
  • GBP 50,000
(10 pages)
4 September 2019Purchase of own shares. (3 pages)
4 September 2019Purchase of own shares. (3 pages)
27 August 2019Purchase of own shares. (3 pages)
27 August 2019Cancellation of shares. Statement of capital on 9 August 2019
  • EUR 562,766,026.90
  • GBP 50,000
(8 pages)
21 August 2019Interim accounts made up to 30 June 2019 (5 pages)
13 August 2019Purchase of own shares. (3 pages)
7 August 2019Cancellation of shares. Statement of capital on 23 July 2019
  • EUR 563,836,313.67
  • GBP 50,000
(8 pages)
26 July 2019Purchase of own shares. (3 pages)
26 July 2019Purchase of own shares. (3 pages)
26 July 2019Cancellation of shares. Statement of capital on 9 July 2019
  • EUR 564,838,484.35
  • GBP 50,000
(5 pages)
24 July 2019Purchase of own shares. (3 pages)
24 July 2019Cancellation of shares. Statement of capital on 25 June 2019
  • EUR 565,718,272.07
  • GBP 50,000
(8 pages)
24 July 2019Purchase of own shares. (3 pages)
1 July 2019Cancellation of shares. Statement of capital on 13 June 2019
  • EUR 566,407,770.60
  • GBP 50,000
(8 pages)
24 June 2019Purchase of own shares. (3 pages)
24 June 2019Purchase of own shares. (3 pages)
12 June 2019Appointment of Mr Neil Carson as a director on 1 June 2019 (2 pages)
10 June 2019Cancellation of shares. Statement of capital on 29 May 2019
  • EUR 567,176,512.14
  • GBP 50,000
(8 pages)
7 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 21/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
5 June 2019Purchase of own shares. (3 pages)
5 June 2019Purchase of own shares. (3 pages)
5 June 2019Purchase of own shares. (3 pages)
5 June 2019Purchase of own shares. (3 pages)
3 June 2019Cancellation of shares. Statement of capital on 16 May 2019
  • EUR 568,086,458.87
  • GBP 50,000
(8 pages)
28 May 2019Interim accounts made up to 31 March 2019 (5 pages)
21 May 2019Purchase of own shares. (3 pages)
14 May 2019Cancellation of shares. Statement of capital on 30 April 2019
  • EUR 568,881,546.66
  • GBP 50,000
(8 pages)
3 May 2019Purchase of own shares. (3 pages)
3 May 2019Purchase of own shares. (3 pages)
2 May 2019Group of companies' accounts made up to 31 December 2018 (296 pages)
30 April 2019Cancellation of shares. Statement of capital on 12 April 2019
  • EUR 569,743,652.52
  • GBP 50,000
(8 pages)
23 April 2019Purchase of own shares. (3 pages)
1 April 2019Purchase of own shares. (3 pages)
1 April 2019Purchase of own shares. (3 pages)
1 April 2019Purchase of own shares. (3 pages)
1 April 2019Cancellation of shares. Statement of capital on 22 March 2019
  • EUR 570,756,328.59
  • GBP 50,000
(8 pages)
19 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 5 March 2019
  • EUR 571,774,958.09
  • GBP 50,000
(8 pages)
13 March 2019Purchase of own shares. (3 pages)
27 February 2019Purchase of own shares. (3 pages)
27 February 2019Purchase of own shares. (3 pages)
27 February 2019Cancellation of shares. Statement of capital on 19 February 2019
  • EUR 572,837,605.62
  • GBP 50,000
(8 pages)
19 February 2019Interim accounts made up to 31 December 2018 (5 pages)
12 February 2019Cancellation of shares. Statement of capital on 5 February 2019
  • EUR 573,714,948.80
  • GBP 50,000
(8 pages)
8 February 2019Purchase of own shares. (3 pages)
8 February 2019Purchase of own shares. (3 pages)
8 February 2019Purchase of own shares. (3 pages)
1 February 2019Purchase of own shares. (3 pages)
1 February 2019Purchase of own shares. (3 pages)
28 January 2019Cancellation of shares. Statement of capital on 16 January 2019
  • EUR 574,787,415.44
  • GBP 50,000
(8 pages)
14 January 2019Purchase of own shares. (3 pages)
14 January 2019Purchase of own shares. (3 pages)
8 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • EUR 576,011,084.39
  • GBP 50,000
(10 pages)
2 January 2019Purchase of own shares. (3 pages)
27 December 2018Purchase of own shares. (3 pages)
18 December 2018Cancellation of shares. Statement of capital on 10 December 2018
  • EUR 577,271,854.67
  • GBP 50,000
(10 pages)
17 December 2018Purchase of own shares. (3 pages)
17 December 2018Purchase of own shares. (3 pages)
7 December 2018Director's details changed for Catherine Jeanne Hughes on 5 December 2018 (2 pages)
26 November 2018Cancellation of shares. Statement of capital on 19 November 2018
  • EUR 578,648,051.38
  • GBP 50,000
(8 pages)
20 November 2018Purchase of own shares. (3 pages)
20 November 2018Purchase of own shares. (3 pages)
20 November 2018Purchase of own shares. (3 pages)
7 November 2018Purchase of own shares. (3 pages)
7 November 2018Purchase of own shares. (3 pages)
7 November 2018Interim accounts made up to 30 September 2018 (5 pages)
7 November 2018Cancellation of shares. Statement of capital on 29 October 2018
  • EUR 579,724,458.25
  • GBP 50,000
(10 pages)
25 October 2018Purchase of own shares. (3 pages)
25 October 2018Purchase of own shares. (3 pages)
19 October 2018Cancellation of shares. Statement of capital on 8 October 2018
  • EUR 580,805,319.15
  • GBP 50,000
(10 pages)
11 October 2018Purchase of own shares. (3 pages)
11 October 2018Purchase of own shares. (3 pages)
11 October 2018Purchase of own shares. (3 pages)
11 October 2018Purchase of own shares. (3 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (9 pages)
24 September 2018Cancellation of shares. Statement of capital on 12 September 2018
  • EUR 581,713,046.53
  • GBP 50,000
(10 pages)
21 September 2018Cancellation of shares. Statement of capital on 13 August 2018
  • EUR 583,257,519.74
  • GBP 50,000
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 20/08/2018.
(11 pages)
20 September 2018Purchase of own shares. (3 pages)
20 September 2018Purchase of own shares. (3 pages)
20 September 2018Purchase of own shares. (3 pages)
20 August 2018Cancellation of shares. Statement of capital on 13 August 2018
  • EUR 321,141,188.20
  • ANNOTATION Clarification a second filed SH06 was registered on 21/09/2018.
(8 pages)
2 August 2018Interim accounts made up to 30 June 2018 (5 pages)
20 July 2018Appointment of Ann Frances Godbehere as a director on 23 May 2018 (3 pages)
6 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2018Termination of appointment of Gerardus Johannes Wijers as a director on 22 May 2018 (1 page)
11 May 2018Interim accounts made up to 31 March 2018 (5 pages)
25 April 2018Group of companies' accounts made up to 31 December 2017 (259 pages)
20 February 2018Interim accounts made up to 31 December 2017 (5 pages)
4 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • EUR 583,983,594.67
  • GBP 50,000
(10 pages)
4 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • EUR 583,983,594.67
  • GBP 50,000
(10 pages)
14 November 2017Interim accounts made up to 30 September 2017 (5 pages)
14 November 2017Interim accounts made up to 30 September 2017 (5 pages)
30 October 2017Termination of appointment of Guy Robert Elliott as a director on 18 October 2017 (2 pages)
30 October 2017Termination of appointment of Guy Robert Elliott as a director on 18 October 2017 (2 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (2 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (2 pages)
12 October 2017Appointment of Roberto Egydio Setubal as a director on 1 October 2017 (3 pages)
12 October 2017Appointment of Roberto Egydio Setubal as a director on 1 October 2017 (3 pages)
27 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • EUR 580,293,094.36
  • GBP 50,000
(10 pages)
27 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • EUR 580,293,094.36
  • GBP 50,000
(10 pages)
10 August 2017Interim accounts made up to 30 June 2017 (5 pages)
10 August 2017Interim accounts made up to 30 June 2017 (5 pages)
18 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 50,000
  • EUR 577,927,314.51
(10 pages)
18 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 50,000
  • EUR 577,927,314.51
(10 pages)
9 June 2017Termination of appointment of Patricia Ann Woertz as a director on 23 May 2017 (2 pages)
9 June 2017Appointment of Catherine Jeanne Hughes as a director on 1 June 2017 (3 pages)
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 June 2017Appointment of Catherine Jeanne Hughes as a director on 1 June 2017 (3 pages)
9 June 2017Termination of appointment of Patricia Ann Woertz as a director on 23 May 2017 (2 pages)
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2017Interim accounts made up to 31 March 2017 (5 pages)
19 May 2017Interim accounts made up to 31 March 2017 (5 pages)
9 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 50,000
  • EUR 575,552,755.54
(10 pages)
9 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 50,000
  • EUR 575,552,755.54
(10 pages)
6 April 2017Group of companies' accounts made up to 31 December 2016 (228 pages)
6 April 2017Group of companies' accounts made up to 31 December 2016 (228 pages)
16 March 2017Appointment of Jessica Rodgers Uhl as a director on 9 March 2017 (3 pages)
16 March 2017Appointment of Jessica Rodgers Uhl as a director on 9 March 2017 (3 pages)
15 March 2017Termination of appointment of Simon Peter Henry as a director on 9 March 2017 (2 pages)
15 March 2017Termination of appointment of Simon Peter Henry as a director on 9 March 2017 (2 pages)
13 February 2017Interim accounts made up to 31 December 2016 (5 pages)
13 February 2017Interim accounts made up to 31 December 2016 (5 pages)
16 January 2017Termination of appointment of Michiel Christofoor Maria Brandjes as a secretary on 31 December 2016 (2 pages)
16 January 2017Termination of appointment of Michiel Christofoor Maria Brandjes as a secretary on 31 December 2016 (2 pages)
13 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • EUR 572,207,338.08
  • GBP 50,000
(10 pages)
13 January 2017Appointment of Linda Mari Szymanski as a secretary on 1 January 2017 (3 pages)
13 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • EUR 572,207,338.08
  • GBP 50,000
(10 pages)
13 January 2017Appointment of Linda Mari Szymanski as a secretary on 1 January 2017 (3 pages)
11 November 2016Interim accounts made up to 30 September 2016 (5 pages)
11 November 2016Interim accounts made up to 30 September 2016 (5 pages)
18 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 50,000
  • EUR 568,080,882.25
(10 pages)
18 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 50,000
  • EUR 568,080,882.25
(10 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (3 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (3 pages)
1 September 2016Interim accounts made up to 30 June 2016 (5 pages)
1 September 2016Interim accounts made up to 30 June 2016 (5 pages)
8 August 2016Statement of capital following an allotment of shares on 27 June 2016
  • EUR 564,997,047.02
  • GBP 50,000
(10 pages)
8 August 2016Statement of capital following an allotment of shares on 27 June 2016
  • EUR 564,997,047.02
  • GBP 50,000
(10 pages)
8 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 May 2016Interim accounts made up to 31 March 2016 (5 pages)
18 May 2016Interim accounts made up to 31 March 2016 (5 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
15 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • EUR 561,458,845.92
  • GBP 50,000
(10 pages)
15 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • EUR 561,458,845.92
  • GBP 50,000
(10 pages)
14 April 2016Group of companies' accounts made up to 31 December 2015 (228 pages)
14 April 2016Group of companies' accounts made up to 31 December 2015 (228 pages)
16 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • EUR 556,859,562.56
  • GBP 50,000
(10 pages)
16 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • EUR 556,859,562.56
  • GBP 50,000
(10 pages)
15 March 2016Interim accounts made up to 31 December 2015 (5 pages)
15 March 2016Interim accounts made up to 31 December 2015 (5 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 50,000
  • EUR 450,193,252.81
(10 pages)
14 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 50,000
  • EUR 450,193,252.81
(10 pages)
24 November 2015Interim accounts made up to 30 September 2015 (5 pages)
24 November 2015Interim accounts made up to 30 September 2015 (5 pages)
10 November 2015Annual return made up to 1 October 2015 no member list
Statement of capital on 2015-11-10
  • GBP 50,000
  • EUR 446,760,413.33
(54 pages)
10 November 2015Annual return made up to 1 October 2015 no member list
Statement of capital on 2015-11-10
  • GBP 50,000
  • EUR 446,760,413.33
(54 pages)
8 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • EUR 446,760,413.33
  • GBP 50,000
(10 pages)
8 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • EUR 446,760,413.33
  • GBP 50,000
(10 pages)
21 August 2015Interim accounts made up to 30 June 2015 (5 pages)
21 August 2015Interim accounts made up to 30 June 2015 (5 pages)
15 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • EUR 445,089,994.66
  • GBP 50,000
(9 pages)
15 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • EUR 445,089,994.66
  • GBP 50,000
(9 pages)
4 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Strategic resilience for 2035 and beyond 19/05/2015
(3 pages)
4 June 2015Termination of appointment of Jorma Ollila as a director on 19 May 2015 (2 pages)
4 June 2015Termination of appointment of Jorma Ollila as a director on 19 May 2015 (2 pages)
17 May 2015Interim accounts made up to 31 March 2015 (5 pages)
17 May 2015Interim accounts made up to 31 March 2015 (5 pages)
26 April 2015Group of companies' accounts made up to 31 December 2014 (200 pages)
26 April 2015Group of companies' accounts made up to 31 December 2014 (200 pages)
2 March 2015Purchase of own shares. (3 pages)
2 March 2015Purchase of own shares. (3 pages)
26 February 2015Interim accounts made up to 31 December 2014 (5 pages)
26 February 2015Interim accounts made up to 31 December 2014 (5 pages)
24 February 2015Purchase of own shares. (3 pages)
24 February 2015Purchase of own shares. (3 pages)
24 February 2015Purchase of own shares. (3 pages)
24 February 2015Purchase of own shares. (3 pages)
17 February 2015Purchase of own shares. (3 pages)
17 February 2015Purchase of own shares. (3 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Purchase of own shares. (3 pages)
1 December 2014Purchase of own shares. (3 pages)
1 December 2014Purchase of own shares. (3 pages)
24 November 2014Purchase of own shares. (3 pages)
24 November 2014Purchase of own shares. (3 pages)
24 November 2014Purchase of own shares. (3 pages)
24 November 2014Purchase of own shares. (3 pages)
14 November 2014Interim accounts made up to 30 September 2014 (5 pages)
14 November 2014Interim accounts made up to 30 September 2014 (5 pages)
12 November 2014Statement of company's objects (2 pages)
12 November 2014Statement of company's objects (2 pages)
7 November 2014Purchase of own shares. (3 pages)
7 November 2014Purchase of own shares. (3 pages)
5 November 2014Purchase of own shares. (3 pages)
5 November 2014Purchase of own shares. (3 pages)
23 October 2014Purchase of own shares. (3 pages)
23 October 2014Purchase of own shares. (3 pages)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Purchase of own shares. (3 pages)
15 October 2014Annual return made up to 1 October 2014 no member list
Statement of capital on 2014-10-15
  • EUR 446,255,089.49
  • GBP 50,000
(65 pages)
15 October 2014Annual return made up to 1 October 2014 no member list
Statement of capital on 2014-10-15
  • EUR 446,255,089.49
  • GBP 50,000
(65 pages)
15 October 2014Annual return made up to 1 October 2014 no member list
Statement of capital on 2014-10-15
  • EUR 446,255,089.49
  • GBP 50,000
(65 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Purchase of own shares. (3 pages)
1 October 2014Purchase of own shares. (3 pages)
1 October 2014Purchase of own shares. (3 pages)
22 September 2014Appointment of Euleen Yiu Kiang Goh as a director on 1 September 2014 (3 pages)
22 September 2014Appointment of Euleen Yiu Kiang Goh as a director on 1 September 2014 (3 pages)
22 September 2014Appointment of Euleen Yiu Kiang Goh as a director on 1 September 2014 (3 pages)
17 September 2014Purchase of own shares. (3 pages)
17 September 2014Purchase of own shares. (3 pages)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Purchase of own shares. (3 pages)
3 September 2014Purchase of own shares. (4 pages)
3 September 2014Purchase of own shares. (4 pages)
19 August 2014Interim accounts made up to 30 June 2014 (5 pages)
19 August 2014Interim accounts made up to 30 June 2014 (5 pages)
12 August 2014Purchase of own shares. (3 pages)
12 August 2014Purchase of own shares. (3 pages)
8 August 2014Purchase of own shares. (3 pages)
8 August 2014Purchase of own shares. (3 pages)
31 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 50,000
  • EUR 447,605,940.95
(10 pages)
31 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 50,000
  • EUR 447,605,940.95
(10 pages)
30 July 2014Purchase of own shares. (3 pages)
30 July 2014Purchase of own shares. (3 pages)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Purchase of own shares. (3 pages)
27 June 2014Purchase of own shares. (3 pages)
27 June 2014Purchase of own shares. (3 pages)
12 June 2014Appointment of Patricia Ann Woertz as a director (3 pages)
12 June 2014Appointment of Patricia Ann Woertz as a director (3 pages)
3 June 2014Termination of appointment of Josef Ackermann as a director (2 pages)
3 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2014Termination of appointment of Josef Ackermann as a director (2 pages)
3 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2014Interim accounts made up to 31 March 2014 (5 pages)
13 May 2014Interim accounts made up to 31 March 2014 (5 pages)
22 April 2014Purchase of own shares. (3 pages)
22 April 2014Purchase of own shares. (3 pages)
16 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • EUR 446,346,168.10
  • GBP 50,000
(10 pages)
16 April 2014Group of companies' accounts made up to 31 December 2013 (191 pages)
16 April 2014Group of companies' accounts made up to 31 December 2013 (191 pages)
16 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • EUR 446,346,168.10
  • GBP 50,000
(10 pages)
10 April 2014Purchase of own shares. (3 pages)
10 April 2014Purchase of own shares. (3 pages)
24 March 2014Purchase of own shares. (3 pages)
24 March 2014Purchase of own shares. (3 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
24 February 2014Purchase of own shares. (3 pages)
24 February 2014Purchase of own shares. (3 pages)
17 February 2014Purchase of own shares. (3 pages)
17 February 2014Purchase of own shares. (3 pages)
12 February 2014Interim accounts made up to 31 December 2013 (5 pages)
12 February 2014Interim accounts made up to 31 December 2013 (5 pages)
10 February 2014Purchase of own shares. (3 pages)
10 February 2014Purchase of own shares. (3 pages)
10 February 2014Purchase of own shares. (3 pages)
10 February 2014Purchase of own shares. (3 pages)
24 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • EUR 445,959,528.00
  • GBP 50,000
(10 pages)
24 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • EUR 445,959,528.00
  • GBP 50,000
(10 pages)
15 January 2014Appointment of Bernardus Cornelis Adriana Margriet Van Beurden as a director (3 pages)
15 January 2014Appointment of Bernardus Cornelis Adriana Margriet Van Beurden as a director (3 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
13 January 2014Termination of appointment of Peter Voser as a director (2 pages)
13 January 2014Termination of appointment of Peter Voser as a director (2 pages)
7 January 2014Purchase of own shares. (4 pages)
7 January 2014Purchase of own shares. (4 pages)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (4 pages)
19 December 2013Purchase of own shares. (4 pages)
19 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Purchase of own shares. (3 pages)
12 November 2013Interim accounts made up to 30 September 2013 (5 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Interim accounts made up to 30 September 2013 (5 pages)
12 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
28 October 2013Purchase of own shares. (3 pages)
28 October 2013Purchase of own shares. (3 pages)
25 October 2013Director's details changed for Dr Josef Meinrad Ackermann on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Simon Peter Henry on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Dr Josef Meinrad Ackermann on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Gerardus Johannes Wijers on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Dr Josef Meinrad Ackermann on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Peter Robert Voser on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Jorma Ollila on 1 October 2013 (3 pages)
25 October 2013Annual return made up to 1 October 2013 no member list (64 pages)
25 October 2013Director's details changed for Gerardus Johannes Wijers on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Peter Robert Voser on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Simon Peter Henry on 1 October 2013 (3 pages)
25 October 2013Annual return made up to 1 October 2013 no member list (64 pages)
25 October 2013Director's details changed for Simon Peter Henry on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Gerardus Johannes Wijers on 1 October 2013 (3 pages)
25 October 2013Annual return made up to 1 October 2013 no member list (64 pages)
25 October 2013Director's details changed for Jorma Ollila on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Jorma Ollila on 1 October 2013 (3 pages)
25 October 2013Director's details changed for Peter Robert Voser on 1 October 2013 (3 pages)
16 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • EUR 445,227,415.71
  • GBP 50,000
(10 pages)
16 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • EUR 445,227,415.71
  • GBP 50,000
(10 pages)
15 October 2013Purchase of own shares. (2 pages)
15 October 2013Purchase of own shares. (2 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
16 August 2013Purchase of own shares. (3 pages)
16 August 2013Purchase of own shares. (3 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Interim accounts made up to 30 June 2013 (5 pages)
12 August 2013Interim accounts made up to 30 June 2013 (5 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • EUR 445,591,466.81
  • GBP 50,000
(10 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • EUR 445,591,466.81
  • GBP 50,000
(10 pages)
9 July 2013Purchase of own shares. (3 pages)
9 July 2013Purchase of own shares. (3 pages)
9 July 2013Purchase of own shares. (3 pages)
9 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
28 June 2013Purchase of own shares. (3 pages)
28 June 2013Purchase of own shares. (3 pages)
21 June 2013Purchase of own shares. (3 pages)
21 June 2013Purchase of own shares. (3 pages)
19 June 2013Purchase of own shares. (3 pages)
19 June 2013Purchase of own shares. (3 pages)
10 June 2013Termination of appointment of Christina Morin-Postel as a director (2 pages)
10 June 2013Termination of appointment of Christina Morin-Postel as a director (2 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2013Termination of appointment of Jeroen Van Der Veer as a director (2 pages)
10 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 June 2013Termination of appointment of Jeroen Van Der Veer as a director (2 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
20 May 2013Interim accounts made up to 31 March 2013 (5 pages)
20 May 2013Interim accounts made up to 31 March 2013 (5 pages)
14 May 2013Purchase of own shares. (3 pages)
14 May 2013Purchase of own shares. (3 pages)
7 May 2013Purchase of own shares. (3 pages)
7 May 2013Purchase of own shares. (3 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Purchase of own shares. (3 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (192 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (192 pages)
19 April 2013Purchase of own shares. (3 pages)
19 April 2013Purchase of own shares. (3 pages)
16 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • EUR 447,767,114.90
  • GBP 50,000
(10 pages)
16 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • EUR 447,767,114.90
  • GBP 50,000
(10 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
5 April 2013Purchase of own shares. (3 pages)
5 April 2013Purchase of own shares. (3 pages)
5 April 2013Purchase of own shares. (3 pages)
5 April 2013Purchase of own shares. (3 pages)
13 February 2013Interim accounts made up to 31 December 2012 (5 pages)
13 February 2013Interim accounts made up to 31 December 2012 (5 pages)
12 February 2013Purchase of own shares. (3 pages)
12 February 2013Purchase of own shares. (3 pages)
17 January 2013Appointment of Dr Gerrit Zalm as a director (3 pages)
17 January 2013Appointment of Dr Gerrit Zalm as a director (3 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • EUR 447,307,271.32
  • GBP 50,000
(10 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • EUR 447,307,271.32
  • GBP 50,000
(10 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Purchase of own shares. (3 pages)
28 November 2012Purchase of own shares. (3 pages)
28 November 2012Purchase of own shares. (3 pages)
12 November 2012Interim accounts made up to 30 September 2012 (5 pages)
12 November 2012Interim accounts made up to 30 September 2012 (5 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (66 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (66 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (66 pages)
10 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 50,000
  • EUR 445,816,926.59
(10 pages)
10 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 50,000
  • EUR 445,816,926.59
(10 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Interim accounts made up to 30 June 2012 (5 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Interim accounts made up to 30 June 2012 (5 pages)
10 July 2012Appointment of Sir Nigel Elton Sheinwald as a director (3 pages)
10 July 2012Appointment of Sir Nigel Elton Sheinwald as a director (3 pages)
5 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • EUR 444,646,564.74
  • GBP 50,000
(10 pages)
5 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • EUR 444,646,564.74
  • GBP 50,000
(10 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
29 May 2012Termination of appointment of John Kerr of Kinlochard as a director (2 pages)
29 May 2012Termination of appointment of John Kerr of Kinlochard as a director (2 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2012Interim accounts made up to 31 March 2012 (5 pages)
21 May 2012Interim accounts made up to 31 March 2012 (5 pages)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Purchase of own shares. (3 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (188 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (188 pages)
10 May 2012Purchase of own shares. (3 pages)
10 May 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
19 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • EUR 445,021,617.74
  • GBP 50,000
(10 pages)
19 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • EUR 445,021,617.74
  • GBP 50,000
(10 pages)
16 April 2012Termination of appointment of Malcolm Brinded as a director (2 pages)
16 April 2012Termination of appointment of Malcolm Brinded as a director (2 pages)
16 February 2012Interim accounts made up to 31 December 2011 (5 pages)
16 February 2012Interim accounts made up to 31 December 2011 (5 pages)
6 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • EUR 443,096,752.63
  • GBP 50,000
(10 pages)
6 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • EUR 443,096,752.63
  • GBP 50,000
(10 pages)
21 December 2011Purchase of own shares. (3 pages)
21 December 2011Purchase of own shares. (3 pages)
12 December 2011Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
12 December 2011Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
15 November 2011Interim accounts made up to 30 September 2011 (5 pages)
15 November 2011Interim accounts made up to 30 September 2011 (5 pages)
1 November 2011Purchase of own shares. (3 pages)
1 November 2011Annual return made up to 1 October 2011 no member list (76 pages)
1 November 2011Annual return made up to 1 October 2011 no member list (76 pages)
1 November 2011Purchase of own shares. (3 pages)
1 November 2011Annual return made up to 1 October 2011 no member list (76 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Purchase of own shares. (3 pages)
20 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • EUR 442,186,710.91
  • GBP 50,000
(10 pages)
20 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • EUR 442,186,710.91
  • GBP 50,000
(10 pages)
13 October 2011Purchase of own shares. (3 pages)
13 October 2011Purchase of own shares. (3 pages)
6 October 2011Purchase of own shares. (3 pages)
6 October 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Purchase of own shares. (3 pages)
18 August 2011Interim accounts made up to 31 March 2011 (4 pages)
18 August 2011Interim accounts made up to 31 March 2011 (4 pages)
29 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • EUR 442,037,090.04
  • GBP 50,000
(10 pages)
29 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • EUR 442,037,090.04
  • GBP 50,000
(10 pages)
21 July 2011Appointment of Linda Stuntz as a director (3 pages)
21 July 2011Appointment of Linda Stuntz as a director (3 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (188 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (188 pages)
2 June 2011Termination of appointment of Willem Kok as a director (2 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2011Termination of appointment of Willem Kok as a director (2 pages)
10 May 2011Interim accounts made up to 31 March 2011 (5 pages)
10 May 2011Interim accounts made up to 31 March 2011 (5 pages)
4 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • EUR 440,363,320.32
  • GBP 50,000
(10 pages)
4 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • EUR 440,363,320.32
  • GBP 50,000
(10 pages)
7 April 2011Interim accounts made up to 31 December 2010 (5 pages)
7 April 2011Interim accounts made up to 31 December 2010 (5 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000
  • EUR 438,183,244.94
(10 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000
  • EUR 438,183,244.94
(10 pages)
25 November 2010Interim accounts made up to 30 September 2010 (4 pages)
25 November 2010Interim accounts made up to 30 September 2010 (4 pages)
16 November 2010Appointment of Gerhardus Johannes Kleisterlee as a director (3 pages)
16 November 2010Appointment of Gerhardus Johannes Kleisterlee as a director (3 pages)
15 November 2010Termination of appointment of Nicholas Land as a director (2 pages)
15 November 2010Termination of appointment of Nicholas Land as a director (2 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (60 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (60 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (60 pages)
17 September 2010Appointment of Charles Otis Holliday as a director (3 pages)
17 September 2010Appointment of Charles Otis Holliday as a director (3 pages)
17 September 2010Appointment of Mr Guy Robert Elliott as a director (3 pages)
17 September 2010Appointment of Mr Guy Robert Elliott as a director (3 pages)
24 August 2010Interim accounts made up to 30 June 2010 (4 pages)
24 August 2010Interim accounts made up to 30 June 2010 (4 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (191 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (191 pages)
28 May 2010Termination of appointment of Lawrence Ricciardi as a director (2 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
28 May 2010Termination of appointment of Peter Job as a director (2 pages)
28 May 2010Termination of appointment of Peter Job as a director (2 pages)
28 May 2010Termination of appointment of Lawrence Ricciardi as a director (2 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
19 May 2010Interim accounts made up to 31 March 2010 (4 pages)
19 May 2010Interim accounts made up to 31 March 2010 (4 pages)
8 February 2010Interim accounts made up to 1 October 2009 (4 pages)
8 February 2010Interim accounts made up to 1 October 2009 (4 pages)
8 February 2010Interim accounts made up to 1 October 2009 (4 pages)
4 November 2009Interim accounts made up to 30 September 2009 (4 pages)
4 November 2009Interim accounts made up to 30 September 2009 (4 pages)
3 November 2009Register(s) moved to registered inspection location (2 pages)
3 November 2009Register(s) moved to registered inspection location (2 pages)
3 November 2009Annual return made up to 1 October 2009 with bulk list of shareholders (78 pages)
3 November 2009Annual return made up to 1 October 2009 with bulk list of shareholders (78 pages)
3 November 2009Annual return made up to 1 October 2009 with bulk list of shareholders (78 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
8 August 2009Interim accounts made up to 30 June 2009 (4 pages)
8 August 2009Interim accounts made up to 30 June 2009 (4 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (208 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (208 pages)
24 June 2009Director appointed simon peter henry (2 pages)
24 June 2009Director appointed simon peter henry (2 pages)
7 June 2009Appointment terminated director linda cook (1 page)
7 June 2009Appointment terminated director linda cook (1 page)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2009Appointment terminated director maarten van den bergh (1 page)
22 May 2009Appointment terminated director maarten van den bergh (1 page)
4 May 2009Interim accounts made up to 31 March 2009 (4 pages)
4 May 2009Interim accounts made up to 31 March 2009 (4 pages)
2 April 2009Location of register of members (non legible) (1 page)
2 April 2009Location of register of members (non legible) (1 page)
9 February 2009Conve (1 page)
9 February 2009Conve (1 page)
7 February 2009Interim accounts made up to 31 December 2008 (4 pages)
7 February 2009Interim accounts made up to 31 December 2008 (4 pages)
20 January 2009Director appointed gerardus johannes wijers (2 pages)
20 January 2009Director appointed gerardus johannes wijers (2 pages)
5 January 2009Appointment terminated director robert routs (2 pages)
5 January 2009Appointment terminated director mary henderson (1 page)
5 January 2009Appointment terminated director mary henderson (1 page)
5 January 2009Appointment terminated director robert routs (2 pages)
8 December 2008Eur ic 436941300.32/436729305.32\12/11/08\eur sr [email protected]=211995\ (1 page)
8 December 2008Eur ic 436941300.32/436729305.32\12/11/08\eur sr [email protected]=211995\ (1 page)
13 November 2008Eur ic 437463762.12/436941300.32\29/10/08\eur sr [email protected]=522461.8\ (1 page)
13 November 2008Eur ic 437463762.12/436941300.32\29/10/08\eur sr [email protected]=522461.8\ (1 page)
5 November 2008Return made up to 01/10/08; bulk list available separately (60 pages)
5 November 2008Return made up to 01/10/08; bulk list available separately (60 pages)
1 November 2008Interim accounts made up to 30 September 2008 (4 pages)
1 November 2008Interim accounts made up to 30 September 2008 (4 pages)
24 October 2008Eur ic 438003570.13/437463762.12\08/10/08\eur sr [email protected]=539808.01\ (1 page)
24 October 2008Eur ic 438003570.13/437463762.12\08/10/08\eur sr [email protected]=539808.01\ (1 page)
7 October 2008Eur ic 438535616.68/438003570.13\15/09/08\eur sr [email protected]=532046.55\ (1 page)
7 October 2008Eur ic 438535616.68/438003570.13\15/09/08\eur sr [email protected]=532046.55\ (1 page)
5 September 2008Eur ic 438933660.76/438535616.68\20/08/08\eur sr [email protected]=398044.08\ (1 page)
5 September 2008Eur ic 438933660.76/438535616.68\20/08/08\eur sr [email protected]=398044.08\ (1 page)
15 August 2008Eur ic 439258828.4/438933660.76\25/07/08\eur sr [email protected]=325167.64\ (1 page)
15 August 2008Eur ic 439258828.4/438933660.76\25/07/08\eur sr [email protected]=325167.64\ (1 page)
5 August 2008Director appointed dr josef meinrad ackermann (2 pages)
5 August 2008Director appointed dr josef meinrad ackermann (2 pages)
1 August 2008Interim accounts made up to 30 June 2008 (4 pages)
1 August 2008Interim accounts made up to 30 June 2008 (4 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 163 20/05/2008
(76 pages)
25 July 2008Eur ic 439716329.78/439258828.4\13/06/08\eur sr [email protected]=457501.38\ (1 page)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 163 20/05/2008
(76 pages)
25 July 2008Eur ic 439716329.78/439258828.4\13/06/08\eur sr [email protected]=457501.38\ (1 page)
23 July 2008Group of companies' accounts made up to 31 December 2007 (219 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (219 pages)
8 July 2008Eur ic 440224348.69/439716329.78\12/06/08\eur sr [email protected]=508018.91\ (1 page)
8 July 2008Eur ic 440224348.69/439716329.78\12/06/08\eur sr [email protected]=508018.91\ (1 page)
9 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
9 June 2008Eur ic 441064149.33/440224348.69\16/05/08\eur sr [email protected]=839800.64\ (1 page)
9 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
9 June 2008Eur ic 441064149.33/440224348.69\16/05/08\eur sr [email protected]=839800.64\ (1 page)
2 June 2008Eur ic 441789950/441064149.33\23/04/08\eur sr [email protected]=725800.67\ (1 page)
2 June 2008Eur ic 441789950/441064149.33\23/04/08\eur sr [email protected]=725800.67\ (1 page)
23 May 2008Interim accounts made up to 30 April 2008 (4 pages)
23 May 2008Interim accounts made up to 30 April 2008 (4 pages)
30 April 2008Interim accounts made up to 31 March 2008 (4 pages)
30 April 2008Interim accounts made up to 31 March 2008 (4 pages)
7 April 2008Eur ic 442610350/441789950\20/03/08\eur sr [email protected]=820400\ (1 page)
7 April 2008Eur ic 442610350/441789950\20/03/08\eur sr [email protected]=820400\ (1 page)
18 March 2008Eur ic 443130450/442610350\20/02/08\eur sr [email protected]=520100\ (1 page)
18 March 2008Eur ic 443130450/442610350\20/02/08\eur sr [email protected]=520100\ (1 page)
15 February 2008Eur ic 443825550/443130450 30/01/08 eur sr [email protected]=695100 (1 page)
15 February 2008Eur ic 443825550/443130450 30/01/08 eur sr [email protected]=695100 (1 page)
3 February 2008Interim accounts made up to 31 December 2007 (4 pages)
3 February 2008Interim accounts made up to 31 December 2007 (4 pages)
18 January 2008Eur ic 444683190/443825550 24/12/07 eur sr [email protected]=857640 (1 page)
18 January 2008Eur ic 444683190/443825550 24/12/07 eur sr [email protected]=857640 (1 page)
28 December 2007Eur ic 445316550/444683190 17/11/07 eur sr [email protected]=633360 (1 page)
28 December 2007Eur ic 445316550/444683190 17/11/07 eur sr [email protected]=633360 (1 page)
6 December 2007Eur ic 446058550/445316550 07/11/07 eur sr [email protected]=742000 (1 page)
6 December 2007Eur ic 446058550/445316550 07/11/07 eur sr [email protected]=742000 (1 page)
23 November 2007Eur ic 446641650/446058550 17/10/07 eur sr [email protected]=583100 (1 page)
23 November 2007Eur ic 446641650/446058550 17/10/07 eur sr [email protected]=583100 (1 page)
21 November 2007Eur sr [email protected] 21/09/07 (1 page)
21 November 2007Eur sr [email protected] 21/09/07 (1 page)
7 November 2007Interim accounts made up to 30 September 2007 (4 pages)
7 November 2007Interim accounts made up to 30 September 2007 (4 pages)
31 October 2007Return made up to 01/10/07; bulk list available separately (68 pages)
31 October 2007Return made up to 01/10/07; bulk list available separately (68 pages)
10 October 2007Eur ic 448067762/447492152 05/09/07 eur sr [email protected]=575610 (1 page)
10 October 2007Eur ic 448067762/447492152 05/09/07 eur sr [email protected]=575610 (1 page)
30 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 September 2007Eur ic 448485662/448067762 15/08/07 eur sr [email protected]=417900 (1 page)
25 September 2007Eur ic 448485662/448067762 15/08/07 eur sr [email protected]=417900 (1 page)
31 August 2007Eur ic 448857712/448485662 01/08/07 eur sr [email protected]=372050 (1 page)
31 August 2007Eur ic 448857712/448485662 01/08/07 eur sr [email protected]=372050 (1 page)
29 August 2007Interim accounts made up to 31 July 2007 (4 pages)
29 August 2007Interim accounts made up to 31 July 2007 (4 pages)
14 August 2007Eur ic 449728512/448857712 21/06/07 eur sr [email protected]=870800 (1 page)
14 August 2007Eur ic 449728512/448857712 21/06/07 eur sr [email protected]=870800 (1 page)
3 August 2007Interim accounts made up to 31 May 2007 (4 pages)
3 August 2007Interim accounts made up to 31 May 2007 (4 pages)
24 July 2007Eur ic 450075782/449728512 20/06/07 eur sr [email protected]=347270 (1 page)
24 July 2007Eur ic 450075782/449728512 20/06/07 eur sr [email protected]=347270 (1 page)
23 July 2007Group of companies' accounts made up to 31 December 2006 (235 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (235 pages)
6 July 2007Eur ic 450459102/450075782 06/06/07 eur sr [email protected]=383320 (1 page)
6 July 2007Eur ic 450864402/450459102 23/05/07 eur sr [email protected]=405300 (1 page)
6 July 2007Eur ic 450864402/450459102 23/05/07 eur sr [email protected]=405300 (1 page)
6 July 2007Eur ic 450459102/450075782 06/06/07 eur sr [email protected]=383320 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
22 May 2007Interim accounts made up to 31 March 2007 (4 pages)
22 May 2007Interim accounts made up to 31 March 2007 (4 pages)
30 March 2007Eur sr [email protected] 22/11/06 (1 page)
30 March 2007Eur sr [email protected] 22/11/06 (1 page)
21 March 2007Return made up to 08/02/07; change of members (57 pages)
21 March 2007Return made up to 08/02/07; change of members (57 pages)
13 March 2007Eur ic 451230852/450864402 06/02/07 eur sr [email protected]=366450 (1 page)
13 March 2007Eur ic 451230852/450864402 06/02/07 eur sr [email protected]=366450 (1 page)
20 February 2007Eur ic 451859802/451230852 24/01/07 eur sr [email protected]=628950 (1 page)
20 February 2007Eur ic 451859802/451230852 24/01/07 eur sr [email protected]=628950 (1 page)
14 February 2007Interim accounts made up to 31 December 2006 (4 pages)
14 February 2007Interim accounts made up to 31 December 2006 (4 pages)
15 January 2007Eur ic 452426802/451859802 06/12/06 eur sr [email protected]=567000 (1 page)
15 January 2007Eur ic 452426802/451859802 06/12/06 eur sr [email protected]=567000 (1 page)
10 January 2007Eur ic 452974902/452426802 20/12/06 eur sr [email protected]=548100 (1 page)
10 January 2007Eur ic 452974902/452426802 20/12/06 eur sr [email protected]=548100 (1 page)
5 January 2007Eur ic 453496402/452974902 22/11/06 eur sr [email protected]=521500 (1 page)
5 January 2007Eur ic 453496402/452974902 22/11/06 eur sr [email protected]=521500 (1 page)
11 December 2006Eur ic 454417952/453954902 08/11/06 eur sr [email protected]=463050 (1 page)
11 December 2006Eur ic 453954902/453496402 25/10/06 eur sr [email protected]=458500 (1 page)
11 December 2006Eur ic 454417952/453954902 08/11/06 eur sr [email protected]=463050 (1 page)
11 December 2006Eur ic 453954902/453496402 25/10/06 eur sr [email protected]=458500 (1 page)
16 November 2006Interim accounts made up to 30 September 2006 (4 pages)
16 November 2006Interim accounts made up to 30 September 2006 (4 pages)
3 November 2006Eur ic 454906202/454417952 11/10/06 eur sr [email protected]=488250 (1 page)
3 November 2006Eur ic 454906202/454417952 11/10/06 eur sr [email protected]=488250 (1 page)
13 October 2006Eur ic 455809202/454906202 27/09/06 eur sr [email protected]=903000 (1 page)
13 October 2006Eur ic 455809202/454906202 27/09/06 eur sr [email protected]=903000 (1 page)
27 September 2006Eur ic 456663202/455809202 13/09/06 eur sr [email protected]=854000 (1 page)
27 September 2006Eur ic 456663202/455809202 13/09/06 eur sr [email protected]=854000 (1 page)
22 September 2006Eur ic 457436702/456663202 31/08/06 eur sr [email protected]=773500 (1 page)
22 September 2006Eur ic 457436702/456663202 31/08/06 eur sr [email protected]=773500 (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
11 September 2006Eur ic 458381352/457436702 16/08/06 eur sr [email protected]=944650 (1 page)
11 September 2006Eur ic 459415252/458381352 19/07/06 eur sr [email protected]=1033900 (1 page)
11 September 2006Eur ic 459415252/458381352 19/07/06 eur sr [email protected]=1033900 (1 page)
11 September 2006Eur ic 458381352/457436702 16/08/06 eur sr [email protected]=944650 (1 page)
22 August 2006Eur ic 460351502/459415252 01/08/06 eur sr [email protected]=936250 (1 page)
22 August 2006Eur ic 460351502/459415252 01/08/06 eur sr [email protected]=936250 (1 page)
4 August 2006Interim accounts made up to 30 June 2006 (4 pages)
4 August 2006Interim accounts made up to 30 June 2006 (4 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
27 July 2006Group of companies' accounts made up to 31 December 2005 (226 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (226 pages)
26 July 2006Eur ic 461503336/460351502 05/07/06 eur sr [email protected]=1151834 (1 page)
26 July 2006Eur ic 461503336/460351502 05/07/06 eur sr [email protected]=1151834 (1 page)
6 July 2006Eur ic 462523111/461503336 21/06/06 eur sr [email protected]=1019775 (1 page)
6 July 2006Eur ic 462523111/461503336 21/06/06 eur sr [email protected]=1019775 (1 page)
27 June 2006Eur ic 463465451/462523111 25/05/06 eur sr [email protected]=942340 (1 page)
27 June 2006Eur ic 463465451/462523111 25/05/06 eur sr [email protected]=942340 (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Interim accounts made up to 23 May 2006 (4 pages)
14 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2006Interim accounts made up to 23 May 2006 (4 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2006Eur ic 464504951/463465451 24/05/06 eur sr [email protected]=1039500 (1 page)
14 June 2006Eur ic 464504951/463465451 24/05/06 eur sr [email protected]=1039500 (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
1 June 2006Eur ic 465014201/464504951 10/05/06 eur sr [email protected]=509250 (1 page)
1 June 2006Eur ic 465014201/464504951 10/05/06 eur sr [email protected]=509250 (1 page)
18 May 2006Eur ic 466015201/465609201 26/04/06 eur sr [email protected]=406000 (1 page)
18 May 2006Eur ic 465609201/465014201 12/04/06 eur sr [email protected]=595000 (1 page)
18 May 2006Eur ic 466015201/465609201 26/04/06 eur sr [email protected]=406000 (1 page)
18 May 2006Eur ic 465609201/465014201 12/04/06 eur sr [email protected]=595000 (1 page)
17 May 2006Interim accounts made up to 31 March 2006 (4 pages)
17 May 2006Interim accounts made up to 31 March 2006 (4 pages)
10 April 2006Eur ic 466947951/466015201 28/03/06 eur sr [email protected]=932750 (1 page)
10 April 2006Eur ic 466947951/466015201 28/03/06 eur sr [email protected]=932750 (1 page)
6 April 2006Eur ic 471307559/466947951 08/03/06 eur sr [email protected]=4359607 (1 page)
6 April 2006Eur ic 471307559/466947951 08/03/06 eur sr [email protected]=4359607 (1 page)
4 April 2006Return made up to 08/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(66 pages)
4 April 2006Return made up to 08/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(66 pages)
30 March 2006Eur ic 472024217/471307559 08/03/06 eur sr [email protected]=716658 (1 page)
30 March 2006Eur ic 472024217/471307559 08/03/06 eur sr [email protected]=716658 (1 page)
3 March 2006Eur ic 472720367/472024217 15/02/06 eur sr [email protected]=696150 (1 page)
3 March 2006Eur ic 472720367/472024217 15/02/06 eur sr [email protected]=696150 (1 page)
10 February 2006Eur ic 473346517/472720367 25/01/06 eur sr [email protected]=626150 (1 page)
10 February 2006Interim accounts made up to 31 December 2005 (5 pages)
10 February 2006Eur ic 473346517/472720367 25/01/06 eur sr [email protected]=626150 (1 page)
10 February 2006Interim accounts made up to 31 December 2005 (5 pages)
27 January 2006Ad 06/01/06--------- eur si [email protected]=337958 eur ic 473008559/473346517 (3 pages)
27 January 2006Statement of affairs (36 pages)
27 January 2006Ad 06/01/06--------- eur si [email protected]=337958 eur ic 473008559/473346517 (3 pages)
27 January 2006Statement of affairs (36 pages)
10 January 2006Eur ic 473526559/473008559 22/12/05 eur sr [email protected]=518000 (1 page)
10 January 2006Eur ic 473526559/473008559 22/12/05 eur sr [email protected]=518000 (1 page)
9 January 2006Interim accounts made up to 12 December 2005 (5 pages)
9 January 2006Interim accounts made up to 12 December 2005 (5 pages)
4 January 2006Interim accounts made up to 30 September 2005 (5 pages)
4 January 2006Interim accounts made up to 30 September 2005 (5 pages)
28 December 2005Eur ic 475250939/473526559 14/12/05 eur sr [email protected]=1724380 (1 page)
28 December 2005Eur ic 475250939/473526559 14/12/05 eur sr [email protected]=1724380 (1 page)
7 December 2005Eur ic 477139609/475250939 23/11/05 eur sr [email protected]=1888670 (1 page)
7 December 2005Eur ic 477139609/475250939 23/11/05 eur sr [email protected]=1888670 (1 page)
22 November 2005Aus res stat 394 (1 page)
22 November 2005Auditor's resignation (1 page)
22 November 2005Aus res stat 394 (1 page)
22 November 2005Auditor's resignation (1 page)
18 November 2005Eur ic 478299859/477139609 01/11/05 eur sr [email protected]=1160250 (1 page)
18 November 2005Eur ic 478299859/477139609 01/11/05 eur sr [email protected]=1160250 (1 page)
3 November 2005Eur ic 479824809/478299859 12/10/05 eur sr [email protected]=1524950 (1 page)
3 November 2005Eur ic 479824809/478299859 12/10/05 eur sr [email protected]=1524950 (1 page)
10 October 2005Ad 20/07/05--------- eur si [email protected]= 193155200 eur ic 286669609/479824809 (3 pages)
10 October 2005Ad 20/07/05--------- eur si [email protected]= 193155200 eur ic 286669609/479824809 (3 pages)
3 October 2005Eur ic 288561193/286669609 02/09/05 eur sr [email protected]=1891584 (1 page)
3 October 2005Eur ic 288561193/286669609 02/09/05 eur sr [email protected]=1891584 (1 page)
13 September 2005Eur ic 289732800/288561193 31/08/05 eur sr [email protected]=1171607 (1 page)
13 September 2005Eur ic 289732800/288561193 31/08/05 eur sr [email protected]=1171607 (1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Memorandum and Articles of Association (75 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Memorandum and Articles of Association (75 pages)
18 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
3 June 2005Eur ic 290416000/289732800 27/04/05 eur sr [email protected]=683200 (1 page)
3 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
3 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2005Eur ic 290416000/289732800 27/04/05 eur sr [email protected]=683200 (1 page)
3 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 June 2005Nc inc already adjusted 12/05/05 (4 pages)
3 June 2005Nc inc already adjusted 12/05/05 (4 pages)
3 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 May 2005Listing of particulars (456 pages)
24 May 2005Listing of particulars (456 pages)
14 April 2005Full accounts made up to 31 December 2004 (21 pages)
14 April 2005Full accounts made up to 31 December 2004 (21 pages)
16 March 2005Return made up to 08/02/05; full list of members (13 pages)
16 March 2005Return made up to 08/02/05; full list of members (13 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
19 January 2005New director appointed (6 pages)
19 January 2005New director appointed (6 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 2ND floor triton court 14 finsbury square london EC2A 1BR (1 page)
17 November 2004Registered office changed on 17/11/04 from: 2ND floor triton court 14 finsbury square london EC2A 1BR (1 page)
16 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
16 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
9 November 2004Ad 21/10/04--------- £ si 36699@1=36699 £ ic 13301/50000 eur si [email protected]= 290416000 eur ic 0/290416000 (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Nc inc already adjusted 21/10/04 (5 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2004Nc inc already adjusted 21/10/04 (6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Ad 21/10/04--------- £ si 36699@1=36699 £ ic 13301/50000 eur si [email protected]= 290416000 eur ic 0/290416000 (2 pages)
9 November 2004Nc inc already adjusted 21/10/04 (6 pages)
9 November 2004Nc inc already adjusted 21/10/04 (5 pages)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
27 October 2004Application for reregistration from private to PLC (1 page)
27 October 2004Application for reregistration from private to PLC (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 October 2004Declaration on reregistration from private to PLC (1 page)
27 October 2004Resolutions
  • RES15 ‐ Change company name resolution on 2004-10-27
(2 pages)
27 October 2004Auditor's report (1 page)
27 October 2004Declaration on reregistration from private to PLC (1 page)
27 October 2004Re-registration of Memorandum and Articles (15 pages)
27 October 2004Auditor's statement (1 page)
27 October 2004Balance Sheet (7 pages)
27 October 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 October 2004Resolutions
  • RES15 ‐ Change company name resolution on 2004-10-27
(2 pages)
27 October 2004Balance Sheet (7 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Auditor's statement (1 page)
27 October 2004Re-registration of Memorandum and Articles (15 pages)
27 October 2004Auditor's report (1 page)
18 August 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
11 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
16 May 2003Ad 21/03/02--------- £ si 300@1 (2 pages)
16 May 2003Ad 21/03/02--------- £ si 300@1 (2 pages)
5 March 2003£ nc 1000/20000 25/02/03 (1 page)
5 March 2003Ad 25/02/03--------- £ si 13000@1=13000 £ ic 301/13301 (2 pages)
5 March 2003£ nc 1000/20000 25/02/03 (1 page)
5 March 2003Ad 25/02/03--------- £ si 13000@1=13000 £ ic 301/13301 (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
14 February 2003Return made up to 08/02/03; full list of members (5 pages)
14 February 2003Return made up to 08/02/03; full list of members (5 pages)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (3 pages)
21 June 2002Secretary resigned (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (2 pages)
21 June 2002New secretary appointed (3 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
5 February 2002Incorporation (17 pages)
5 February 2002Incorporation (17 pages)