Company NameELQ Investors, Ltd
Company StatusActive
Company Number04762058
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed22 February 2010(6 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusCurrent
Appointed25 November 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(11 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2022(18 years, 10 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameAlastair Menzies Borthwick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat I 21 Cadogan Gardens
London
SW3 2RW
Director NameMr Peter Timothy Cirenza
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Willoughby Road
London
NW3 1SA
Director NameSimon Iliff Mansfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInvestment Banker
Correspondence AddressC/O Goldman Sachs,Peterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Brodrick Road
London
SW17 7DZ
Secretary NameDavid John Grounsell
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKnapton
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(7 months, 1 week after company formation)
Appointment Duration5 years (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameDavid John Grounsell
StatusResigned
Appointed19 December 2003(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed19 December 2003(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed19 December 2003(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameBernard Amponsah Mensah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(1 year after company formation)
Appointment Duration3 months (resigned 13 August 2004)
RoleInvestment Banker
Correspondence Address83 South End Road
Hampstead
London
NW3 2RJ
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2007)
RoleChartered Accountant
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNicholas Henry Weber
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2008)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Julian Charles Salisbury
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2007)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJames Patrick Ganley
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed08 February 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2009)
RoleTrader
Correspondence AddressC/O Goldman Sachs,Peterborough
Court, 133 Fleet Street
London
EC4A 2BB
Director NameSebastian Varga Von Kibed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2010)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed29 June 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMichael Wolfgang Linse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2009)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2014)
RoleDonegal
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed19 March 2010(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 April 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameTom Walter Maurice Bauwens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed19 March 2010(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Nishi Somaiya Grose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2016)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Contact

Websitewesternpower.co.uk
Telephone0800 0963080
Telephone regionFreephone

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.2b at $1Mtglq Investors Lp
100.00%
Redeemable
75k at $1Mtglq Investors Lp
0.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£152,497,524
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

15 January 2008Delivered on: 30 January 2008
Persons entitled: Credit Suisse, London Branch

Classification: A share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares menaing the present shares and future shares and the related rights meaning any dividens or interest paid in relation to the shares. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 13 December 2004
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its shares and the related rights. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (25 pages)
21 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
6 March 2023Statement of capital following an allotment of shares on 13 February 2023
  • USD 12
(5 pages)
21 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2022Full accounts made up to 31 December 2021 (25 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
19 April 2022Appointment of Mr Vikramjit Singh Chima as a director on 30 March 2022 (2 pages)
19 April 2022Termination of appointment of Michael Holmes as a director on 30 March 2022 (1 page)
2 October 2021Full accounts made up to 31 December 2020 (28 pages)
25 June 2021Statement of capital on 25 June 2021
  • USD 5.00075
  • ANNOTATION Clarification This document is a second filing of an SH19 originally registered on 05/05/2021.
(5 pages)
20 May 2021Particulars of variation of rights attached to shares (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 May 2021Memorandum and Articles of Association (21 pages)
5 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
5 May 2021Statement by Directors (4 pages)
5 May 2021Statement of capital on 5 May 2021
  • USD 5.00075
  • ANNOTATION Clarification a second filed SH19 was registered on 25/06/2021.
(5 pages)
5 May 2021Solvency Statement dated 30/04/21 (4 pages)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (27 pages)
5 June 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 October 2019Statement of capital following an allotment of shares on 26 June 2019
  • USD 1,000,075,000
(3 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
17 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
11 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 July 2019Notice of Restriction on the Company's Articles (2 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • USD 500,075,000
(3 pages)
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 November 2018Appointment of Mr Oliver John Geoffrey Bingham as a director on 2 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 August 2017Full accounts made up to 31 December 2016 (30 pages)
18 August 2017Full accounts made up to 31 December 2016 (30 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 February 2017Second filing of the annual return made up to 31 March 2014 (27 pages)
23 February 2017Second filing of the annual return made up to 31 March 2014 (27 pages)
23 February 2017Second filing of the annual return made up to 31 March 2016 (26 pages)
23 February 2017Second filing of the annual return made up to 31 March 2015 (26 pages)
23 February 2017Second filing of the annual return made up to 31 March 2013 (26 pages)
23 February 2017Second filing of the annual return made up to 31 March 2015 (26 pages)
23 February 2017Second filing of the annual return made up to 31 March 2013 (26 pages)
23 February 2017Second filing of a statement of capital following an allotment of shares on 6 November 2012
  • USD 2,259,429,509
(9 pages)
23 February 2017Second filing of the annual return made up to 31 March 2016 (26 pages)
23 February 2017Second filing of a statement of capital following an allotment of shares on 6 November 2012
  • USD 2,259,429,509
(9 pages)
29 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 December 2016Statement by Directors (1 page)
29 December 2016Solvency Statement dated 15/12/16 (1 page)
29 December 2016Solvency Statement dated 15/12/16 (1 page)
29 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 December 2016Statement of capital on 29 December 2016
  • USD 75,000
(3 pages)
29 December 2016Statement by Directors (1 page)
29 December 2016Statement of capital on 29 December 2016
  • USD 75,000
(3 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
4 October 2016Termination of appointment of Gregory Gordon Olafson as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Beat Mathias Cabiallavetta as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Tavis Colm Peter Cannell as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Gregory Gordon Olafson as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Beat Mathias Cabiallavetta as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Nishi Somaiya Grose as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Nishi Somaiya Grose as a director on 23 September 2016 (1 page)
4 October 2016Termination of appointment of Tavis Colm Peter Cannell as a director on 23 September 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 2,231,929,509
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2017
(14 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 2,231,929,509
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2017
(14 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • USD 2,231,929,509
(12 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 2,231,929,509
(12 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 2,231,929,509
(12 pages)
16 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
16 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of William James Elliott as a secretary on 13 November 2014 (1 page)
11 November 2014Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (23 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (23 pages)
18 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 2,231,929,509
(13 pages)
18 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 2,231,929,509
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2017
(14 pages)
18 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 2,231,929,509
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2017
(14 pages)
19 May 2014Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages)
19 May 2014Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages)
29 November 2013Appointment of Thomas Kelly as a secretary (2 pages)
29 November 2013Appointment of Mr Michael Holmes as a director (2 pages)
29 November 2013Appointment of Mr Michael Holmes as a director (2 pages)
29 November 2013Appointment of Thomas Kelly as a secretary (2 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2014 and 23/02/2017
(9 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2014 and 23/02/2017
(9 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(9 pages)
23 April 2013Statement of capital following an allotment of shares on 25 September 2012
  • USD 2,145,620,857
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 25 September 2012
  • USD 2,145,620,857
(4 pages)
15 January 2013Appointment of Mr. William Thomas Gasson as a director (2 pages)
15 January 2013Appointment of Mr. William Thomas Gasson as a director (2 pages)
22 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,231,929,509
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2017
(5 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,231,929,509
(4 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages)
22 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,231,929,509
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2017
(5 pages)
22 November 2012Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages)
22 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • USD 2,231,929,509
(4 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
9 October 2012Appointment of Nishi Somaiya Grose as a director (3 pages)
9 October 2012Appointment of Nishi Somaiya Grose as a director (3 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
20 July 2012Termination of appointment of Tom Bauwens as a director (1 page)
20 July 2012Termination of appointment of Tom Bauwens as a director (1 page)
28 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • USD 2,118,120,857
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • USD 2,118,120,857
(4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
13 April 2011Appointment of Tavis Colm Peter Cannell as a director (3 pages)
13 April 2011Appointment of Tavis Colm Peter Cannell as a director (3 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 April 2010Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
14 April 2010Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
7 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
7 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
27 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • USD 2,078,120,857
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • USD 2,078,120,857
(2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2010Memorandum and Articles of Association (16 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Memorandum and Articles of Association (16 pages)
29 October 2009Ad 23/09/09-23/09/09\usd si 15000000@1=15000000\usd ic 1948120857/1963120857\ (2 pages)
29 October 2009Ad 23/09/09-23/09/09\usd si 15000000@1=15000000\usd ic 1948120857/1963120857\ (2 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
1 October 2009Group of companies' accounts made up to 28 November 2008 (24 pages)
1 October 2009Group of companies' accounts made up to 28 November 2008 (24 pages)
23 September 2009Memorandum and Articles of Association (16 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional terms to allotted shares 13/08/2009
(1 page)
23 September 2009Memorandum and Articles of Association (16 pages)
30 July 2009Appointment terminated director james ganley (1 page)
30 July 2009Appointment terminated director james ganley (1 page)
29 June 2009Ad 08/04/09\usd si 390000000@1=390000000\usd ic 1558120857/1948120857\ (2 pages)
29 June 2009Ad 08/04/09\usd si 390000000@1=390000000\usd ic 1558120857/1948120857\ (2 pages)
29 June 2009Ad 24/06/09\usd si 190000000@1=190000000\usd ic 1368120857/1558120857\ (2 pages)
29 June 2009Ad 24/06/09\usd si 190000000@1=190000000\usd ic 1368120857/1558120857\ (2 pages)
29 May 2009Appointment terminated director nicholas weber (1 page)
29 May 2009Appointment terminated director nicholas weber (1 page)
21 May 2009Appointment terminated director michael linse (1 page)
21 May 2009Appointment terminated director michael linse (1 page)
28 April 2009Return made up to 31/03/09; full list of members (6 pages)
28 April 2009Return made up to 31/03/09; full list of members (6 pages)
23 April 2009Memorandum and Articles of Association (5 pages)
23 April 2009Memorandum and Articles of Association (5 pages)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
23 January 2009Director appointed mr. Julian salisbury (1 page)
23 January 2009Director appointed mr. Julian salisbury (1 page)
2 December 2008Ad 26/11/08\usd si 70000000@1=70000000\usd ic 1298120857/1368120857\ (2 pages)
2 December 2008Ad 26/11/08\usd si 70000000@1=70000000\usd ic 1298120857/1368120857\ (2 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 August 2008Ad 31/07/08\usd si 410000000@1=410000000\usd ic 888120857/1298120857\ (2 pages)
12 August 2008Ad 31/07/08\usd si 410000000@1=410000000\usd ic 888120857/1298120857\ (2 pages)
12 August 2008Nc inc already adjusted 31/07/08 (2 pages)
12 August 2008Nc inc already adjusted 31/07/08 (2 pages)
23 July 2008Return made up to 13/05/08; full list of members (6 pages)
23 July 2008Return made up to 13/05/08; full list of members (6 pages)
17 April 2008Appointment terminated director sebastian varga von kibed (1 page)
17 April 2008Appointment terminated director sebastian varga von kibed (1 page)
1 March 2008Ad 26/02/08\usd si 156000000@1=156000000\usd ic 734157857/890157857\ (1 page)
1 March 2008Ad 26/02/08\usd si 156000000@1=156000000\usd ic 734157857/890157857\ (1 page)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2008Nc inc already adjusted 06/11/07 (1 page)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(5 pages)
25 February 2008Nc inc already adjusted 06/11/07 (1 page)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(5 pages)
19 February 2008Ad 30/08/07--------- us$ si 235000000@1=235000000 us$ ic 499157857/734157857 (1 page)
19 February 2008Ad 30/08/07--------- us$ si 235000000@1=235000000 us$ ic 499157857/734157857 (1 page)
19 February 2008Ad 17/07/07--------- us$ si 2037000@1=2037000 us$ ic 497120857/499157857 (1 page)
19 February 2008Ad 17/07/07--------- us$ si 2037000@1=2037000 us$ ic 497120857/499157857 (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
14 December 2007Ad 22/11/06--------- us$ si 2900000@1 (2 pages)
14 December 2007Ad 22/11/06--------- us$ si 2900000@1 (2 pages)
10 December 2007Ad 29/11/07--------- us$ si 17000000@1=17000000 us$ ic 480120857/497120857 (2 pages)
10 December 2007Ad 29/11/07--------- us$ si 17000000@1=17000000 us$ ic 480120857/497120857 (2 pages)
5 December 2007Ad 06/11/07--------- us$ si 50648550@1=50648550 us$ ic 429472307/480120857 (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Memorandum and Articles of Association (20 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Memorandum and Articles of Association (20 pages)
5 December 2007Ad 06/11/07--------- us$ si 50648550@1=50648550 us$ ic 429472307/480120857 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
9 November 2007Ad 31/10/07--------- us$ si 1638524@1=1638524 us$ ic 427833783/429472307 (2 pages)
9 November 2007Ad 31/10/07--------- us$ si 1638524@1=1638524 us$ ic 427833783/429472307 (2 pages)
1 October 2007Full accounts made up to 24 November 2006 (23 pages)
1 October 2007Full accounts made up to 24 November 2006 (23 pages)
15 August 2007Ad 25/08/06--------- us$ si 4600000@1 (2 pages)
15 August 2007Ad 25/08/06--------- us$ si 4600000@1 (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007Ad 27/07/07--------- us$ si 2870000@1=2870000 us$ ic 424963783/427833783 (2 pages)
11 August 2007Ad 27/07/07--------- us$ si 2870000@1=2870000 us$ ic 424963783/427833783 (2 pages)
11 August 2007Director resigned (1 page)
8 August 2007Ad 13/04/07--------- us$ si 23330000@1 (2 pages)
8 August 2007Ad 19/07/06--------- us$ si 6960000@1 (2 pages)
8 August 2007Ad 22/09/06--------- us$ si 1267000@1 (2 pages)
8 August 2007Ad 31/03/06--------- us$ si 44000000@1 (2 pages)
8 August 2007Ad 24/11/06--------- us$ si 4875000@1 (2 pages)
8 August 2007Ad 09/05/07--------- us$ si 1650000@1 (2 pages)
8 August 2007Ad 22/09/06--------- us$ si 1267000@1 (2 pages)
8 August 2007Ad 11/04/07--------- us$ si 627000@1 (2 pages)
8 August 2007Ad 11/04/07--------- us$ si 627000@1 (2 pages)
8 August 2007Ad 09/05/07--------- us$ si 1650000@1 (2 pages)
8 August 2007Ad 28/09/06--------- us$ si 1584000@1 (2 pages)
8 August 2007Ad 27/07/06--------- us$ si 1571000@1 (2 pages)
8 August 2007Ad 29/08/06--------- us$ si 770000@1 (2 pages)
8 August 2007Ad 23/02/06--------- us$ si 3200000@1 (2 pages)
8 August 2007Ad 27/07/06--------- us$ si 1571000@1 (2 pages)
8 August 2007Ad 29/08/06--------- us$ si 770000@1 (2 pages)
8 August 2007Ad 08/05/07--------- us$ si 2647300@1 (2 pages)
8 August 2007Ad 19/07/06--------- us$ si 6960000@1 (2 pages)
8 August 2007Ad 15/05/07--------- us$ si 2730000@1=2730000 us$ ic 422233783/424963783 (2 pages)
8 August 2007Ad 29/03/07--------- us$ si 66700000@1 (2 pages)
8 August 2007Ad 15/05/07--------- us$ si 2730000@1=2730000 us$ ic 422233783/424963783 (2 pages)
8 August 2007Ad 10/02/06--------- us$ si 1900000@1 (2 pages)
8 August 2007Ad 13/04/07--------- us$ si 23330000@1 (2 pages)
8 August 2007Ad 29/03/07--------- us$ si 66700000@1 (2 pages)
8 August 2007Ad 23/04/07--------- us$ si 2140000@1 (2 pages)
8 August 2007Ad 24/11/06--------- us$ si 4875000@1 (2 pages)
8 August 2007Ad 08/09/06--------- us$ si 1900000@1 (2 pages)
8 August 2007Ad 23/04/07--------- us$ si 2140000@1 (2 pages)
8 August 2007Ad 31/03/06--------- us$ si 44000000@1 (2 pages)
8 August 2007Ad 08/09/06--------- us$ si 1900000@1 (2 pages)
8 August 2007Ad 08/05/07--------- us$ si 2647300@1 (2 pages)
8 August 2007Ad 23/02/06--------- us$ si 3200000@1 (2 pages)
8 August 2007Ad 28/09/06--------- us$ si 1584000@1 (2 pages)
8 August 2007Ad 10/02/06--------- us$ si 1900000@1 (2 pages)
2 August 2007Nc inc already adjusted 22/06/07 (1 page)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007Nc inc already adjusted 22/06/07 (1 page)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Return made up to 13/05/07; full list of members (11 pages)
25 July 2007Return made up to 13/05/07; full list of members (11 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
14 March 2007Ad 20/02/07--------- us$ si 4270000@1=4270000 us$ ic 298812485/303082485 (2 pages)
14 March 2007Ad 20/02/07--------- us$ si 4270000@1=4270000 us$ ic 298812485/303082485 (2 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
5 February 2007Ad 29/08/06--------- us$ si 770000@1=770000 us$ ic 288150485/288920485 (2 pages)
5 February 2007Ad 12/10/06--------- us$ si 850000@1=850000 us$ ic 282650485/283500485 (2 pages)
5 February 2007Ad 22/11/06--------- us$ si 2900000@1=2900000 us$ ic 278850485/281750485 (2 pages)
5 February 2007Ad 12/10/06--------- us$ si 3600000@1=3600000 us$ ic 284550485/288150485 (2 pages)
5 February 2007Ad 07/07/06--------- us$ si 9892000@1=9892000 us$ ic 288920485/298812485 (2 pages)
5 February 2007Ad 07/07/06--------- us$ si 9892000@1=9892000 us$ ic 288920485/298812485 (2 pages)
5 February 2007Ad 22/11/06--------- us$ si 2900000@1=2900000 us$ ic 278850485/281750485 (2 pages)
5 February 2007Ad 12/10/06--------- us$ si 3600000@1=3600000 us$ ic 284550485/288150485 (2 pages)
5 February 2007Ad 26/10/06--------- us$ si 900000@1=900000 us$ ic 281750485/282650485 (2 pages)
5 February 2007Ad 12/10/06--------- us$ si 1050000@1=1050000 us$ ic 283500485/284550485 (2 pages)
5 February 2007Ad 29/08/06--------- us$ si 770000@1=770000 us$ ic 288150485/288920485 (2 pages)
5 February 2007Ad 12/10/06--------- us$ si 850000@1=850000 us$ ic 282650485/283500485 (2 pages)
5 February 2007Ad 12/10/06--------- us$ si 1050000@1=1050000 us$ ic 283500485/284550485 (2 pages)
5 February 2007Ad 26/10/06--------- us$ si 900000@1=900000 us$ ic 281750485/282650485 (2 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
25 September 2006Full accounts made up to 25 November 2005 (22 pages)
25 September 2006Full accounts made up to 25 November 2005 (22 pages)
19 July 2006Ad 07/07/06--------- us$ si 3600000@1=3600000 us$ ic 275250485/278850485 (2 pages)
19 July 2006Ad 07/07/06--------- us$ si 3600000@1=3600000 us$ ic 275250485/278850485 (2 pages)
10 July 2006Ad 29/06/06--------- us$ si 3600000@1=3600000 us$ ic 271650485/275250485 (2 pages)
10 July 2006Ad 29/06/06--------- us$ si 3600000@1=3600000 us$ ic 271650485/275250485 (2 pages)
26 June 2006Ad 25/05/06--------- us$ si 8350000@1=8350000 us$ ic 234053002/242403002 (2 pages)
26 June 2006Ad 31/05/06--------- us$ si 8500000@1=8500000 us$ ic 242403002/250903002 (2 pages)
26 June 2006Ad 31/05/06--------- us$ si 8500000@1=8500000 us$ ic 242403002/250903002 (2 pages)
26 June 2006Ad 13/06/06--------- us$ si 20747483@1=20747483 us$ ic 250903002/271650485 (2 pages)
26 June 2006Ad 13/06/06--------- us$ si 20747483@1=20747483 us$ ic 250903002/271650485 (2 pages)
26 June 2006Ad 25/05/06--------- us$ si 8350000@1=8350000 us$ ic 234053002/242403002 (2 pages)
13 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Ad 23/02/06--------- us$ si 3200000@1=3200000 us$ ic 166130832/169330832 (2 pages)
13 April 2006Ad 23/02/06--------- us$ si 3200000@1=3200000 us$ ic 166130832/169330832 (2 pages)
13 April 2006Ad 31/03/06--------- us$ si 44000000@1=44000000 us$ ic 169330832/213330832 (2 pages)
13 April 2006Ad 31/03/06--------- us$ si 44000000@1=44000000 us$ ic 169330832/213330832 (2 pages)
13 April 2006Nc inc already adjusted 31/03/06 (1 page)
13 April 2006Nc inc already adjusted 31/03/06 (1 page)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
30 January 2006Ad 29/12/05--------- us$ si 23000000@1=23000000 us$ ic 143130832/166130832 (2 pages)
30 January 2006Ad 29/12/05--------- us$ si 23000000@1=23000000 us$ ic 143130832/166130832 (2 pages)
25 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Nc inc already adjusted 18/01/06 (1 page)
25 January 2006Nc inc already adjusted 18/01/06 (1 page)
13 December 2005Ad 23/11/05--------- us$ si 4000000@1=4000000 us$ ic 139130832/143130832 (2 pages)
13 December 2005Ad 23/11/05--------- us$ si 4000000@1=4000000 us$ ic 139130832/143130832 (2 pages)
29 November 2005Ad 10/11/05--------- us$ si 9600000@1=9600000 us$ ic 129530832/139130832 (2 pages)
29 November 2005Ad 10/11/05--------- us$ si 9600000@1=9600000 us$ ic 129530832/139130832 (2 pages)
16 September 2005Group of companies' accounts made up to 26 November 2004 (22 pages)
16 September 2005Group of companies' accounts made up to 26 November 2004 (22 pages)
9 September 2005Ad 26/08/05--------- us$ si 3500000@1=3500000 us$ ic 126030832/129530832 (2 pages)
9 September 2005Ad 26/08/05--------- us$ si 3500000@1=3500000 us$ ic 126030832/129530832 (2 pages)
26 August 2005Ad 15/08/05--------- us$ si 2700000@1=2700000 us$ ic 123330832/126030832 (2 pages)
26 August 2005Ad 15/08/05--------- us$ si 2700000@1=2700000 us$ ic 123330832/126030832 (2 pages)
12 August 2005Ad 26/07/05--------- us$ si 6500000@1=6500000 us$ ic 116830832/123330832 (2 pages)
12 August 2005Ad 26/07/05--------- us$ si 6500000@1=6500000 us$ ic 116830832/123330832 (2 pages)
22 July 2005Return made up to 13/05/05; full list of members (9 pages)
22 July 2005Return made up to 13/05/05; full list of members (9 pages)
12 July 2005Ad 30/06/05--------- us$ si 1750000@1=1750000 us$ ic 115080832/116830832 (2 pages)
12 July 2005Ad 30/06/05--------- us$ si 1750000@1=1750000 us$ ic 115080832/116830832 (2 pages)
25 June 2005Ad 14/06/05--------- us$ si 1703000@1=1703000 us$ ic 113377832/115080832 (2 pages)
25 June 2005Ad 14/06/05--------- us$ si 1703000@1=1703000 us$ ic 113377832/115080832 (2 pages)
21 June 2005Ad 19/11/04--------- us$ si 8700000@1=8700000 us$ ic 104677832/113377832 (2 pages)
21 June 2005Ad 19/11/04--------- us$ si 8700000@1=8700000 us$ ic 104677832/113377832 (2 pages)
9 June 2005Ad 18/05/05--------- us$ si 1600000@1=1600000 us$ ic 103077832/104677832 (2 pages)
9 June 2005Ad 18/05/05--------- us$ si 1600000@1=1600000 us$ ic 103077832/104677832 (2 pages)
1 June 2005Ad 11/05/05--------- us$ si 500000@1=500000 us$ ic 102577832/103077832 (2 pages)
1 June 2005Ad 11/05/05--------- us$ si 500000@1=500000 us$ ic 102577832/103077832 (2 pages)
16 May 2005Ad 28/04/05--------- us$ si 2000000@1=2000000 us$ ic 100577832/102577832 (2 pages)
16 May 2005Ad 28/04/05--------- us$ si 2000000@1=2000000 us$ ic 100577832/102577832 (2 pages)
6 May 2005Ad 15/04/05--------- us$ si 1000000@1=1000000 us$ ic 99577832/100577832 (2 pages)
6 May 2005Ad 15/04/05--------- us$ si 1000000@1=1000000 us$ ic 99577832/100577832 (2 pages)
28 April 2005Ad 04/04/05--------- us$ si 1000000@1=1000000 us$ ic 98577832/99577832 (2 pages)
28 April 2005Ad 04/04/05--------- us$ si 1000000@1=1000000 us$ ic 98577832/99577832 (2 pages)
12 April 2005Ad 24/03/05--------- us$ si 2000000@1=2000000 us$ ic 96577832/98577832 (2 pages)
12 April 2005Ad 24/03/05--------- us$ si 2000000@1=2000000 us$ ic 96577832/98577832 (2 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
16 March 2005Ad 09/03/05--------- us$ si 500000@1=500000 us$ ic 96077832/96577832 (2 pages)
16 March 2005Ad 09/03/05--------- us$ si 500000@1=500000 us$ ic 96077832/96577832 (2 pages)
10 March 2005Ad 24/02/05--------- us$ si 26321000@1=26321000 us$ ic 69756832/96077832 (2 pages)
10 March 2005Ad 24/02/05--------- us$ si 26321000@1=26321000 us$ ic 69756832/96077832 (2 pages)
1 March 2005Ad 17/02/05--------- us$ si 1169000@1=1169000 us$ ic 68587832/69756832 (2 pages)
1 March 2005Ad 17/02/05--------- us$ si 1169000@1=1169000 us$ ic 68587832/69756832 (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
21 December 2004Ad 10/12/04--------- us$ si 10000000@1=10000000 us$ ic 58587832/68587832 (2 pages)
21 December 2004Ad 10/12/04--------- us$ si 10000000@1=10000000 us$ ic 58587832/68587832 (2 pages)
14 December 2004Nc inc already adjusted 07/12/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 07/12/04 (1 page)
14 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Particulars of mortgage/charge (10 pages)
13 December 2004Particulars of mortgage/charge (10 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
2 December 2004Ad 25/11/04--------- us$ si 9557088@1=9557088 us$ ic 49030744/58587832 (2 pages)
2 December 2004Ad 25/11/04--------- us$ si 9557088@1=9557088 us$ ic 49030744/58587832 (2 pages)
8 November 2004Ad 28/10/04--------- us$ si 1000000@1=1000000 us$ ic 48030744/49030744 (2 pages)
8 November 2004Ad 28/10/04--------- us$ si 1000000@1=1000000 us$ ic 48030744/49030744 (2 pages)
1 November 2004Ad 21/10/04--------- us$ si 2033572@1=2033572 us$ ic 45997172/48030744 (2 pages)
1 November 2004Ad 21/10/04--------- us$ si 2033572@1=2033572 us$ ic 45997172/48030744 (2 pages)
5 October 2004Ad 24/09/04--------- us$ si 400000@1=400000 us$ ic 45597172/45997172 (2 pages)
5 October 2004Group of companies' accounts made up to 28 November 2003 (17 pages)
5 October 2004Ad 24/09/04--------- us$ si 400000@1=400000 us$ ic 45597172/45997172 (2 pages)
5 October 2004Group of companies' accounts made up to 28 November 2003 (17 pages)
16 September 2004Ad 12/02/04--------- us$ si 1761670@1 (2 pages)
16 September 2004Ad 12/02/04--------- us$ si 1761670@1 (2 pages)
16 September 2004Ad 20/08/04--------- us$ si 2665100@1=2665100 us$ ic 42932072/45597172 (2 pages)
16 September 2004Ad 20/08/04--------- us$ si 2665100@1=2665100 us$ ic 42932072/45597172 (2 pages)
8 September 2004Ad 25/08/04--------- us$ si 2300000@1=2300000 us$ ic 40632072/42932072 (2 pages)
8 September 2004Ad 25/08/04--------- us$ si 2300000@1=2300000 us$ ic 40632072/42932072 (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
16 August 2004Ad 16/01/04--------- us$ si 13400000@1 (2 pages)
16 August 2004Ad 23/04/04--------- us$ si 510000@1 (2 pages)
16 August 2004Ad 16/01/04--------- us$ si 13400000@1 (2 pages)
16 August 2004Ad 23/04/04--------- us$ si 510000@1 (2 pages)
29 July 2004Ad 14/07/04--------- us$ si 8100000@1=8100000 us$ ic 32532072/40632072 (2 pages)
29 July 2004Ad 14/07/04--------- us$ si 8100000@1=8100000 us$ ic 32532072/40632072 (2 pages)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004Nc inc already adjusted 08/07/04 (1 page)
23 July 2004Nc inc already adjusted 08/07/04 (1 page)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Ad 08/07/04--------- us$ si 1300000@1=1300000 us$ ic 31232072/32532072 (2 pages)
22 July 2004Ad 08/07/04--------- us$ si 1300000@1=1300000 us$ ic 31232072/32532072 (2 pages)
12 July 2004Ad 30/06/04--------- us$ si 720000@1=720000 us$ ic 30512072/31232072 (2 pages)
12 July 2004Ad 30/06/04--------- us$ si 720000@1=720000 us$ ic 30512072/31232072 (2 pages)
5 July 2004Ad 24/06/04--------- us$ si 650000@1=650000 us$ ic 29862072/30512072 (2 pages)
5 July 2004Ad 24/06/04--------- us$ si 650000@1=650000 us$ ic 29862072/30512072 (2 pages)
1 July 2004Ad 09/06/04--------- us$ si 11000000@1=11000000 us$ ic 18862072/29862072 (2 pages)
1 July 2004Ad 09/06/04--------- us$ si 11000000@1=11000000 us$ ic 18862072/29862072 (2 pages)
17 June 2004Ad 02/06/04--------- us$ si 2000000@1=2000000 us$ ic 16862072/18862072 (2 pages)
17 June 2004Ad 02/06/04--------- us$ si 2000000@1=2000000 us$ ic 16862072/18862072 (2 pages)
3 June 2004Return made up to 13/05/04; full list of members (8 pages)
3 June 2004Ad 28/05/04--------- us$ si 2600000@1=2600000 us$ ic 14262072/16862072 (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 28/05/04--------- us$ si 2600000@1=2600000 us$ ic 14262072/16862072 (2 pages)
3 June 2004Return made up to 13/05/04; full list of members (8 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
16 March 2004Ad 27/02/04--------- us$ si 3050000@1=3050000 us$ ic 11212072/14262072 (2 pages)
16 March 2004Ad 27/02/04--------- us$ si 3050000@1=3050000 us$ ic 11212072/14262072 (2 pages)
19 February 2004Ad 04/02/04--------- us$ si 94500@1=94500 us$ ic 11117572/11212072 (2 pages)
19 February 2004Ad 04/02/04--------- us$ si 94500@1=94500 us$ ic 11117572/11212072 (2 pages)
10 February 2004Ad 27/01/04--------- us$ si 810000@1=810000 us$ ic 10307572/11117572 (2 pages)
10 February 2004Ad 27/01/04--------- us$ si 810000@1=810000 us$ ic 10307572/11117572 (2 pages)
23 January 2004Ad 30/09/03-28/11/03 us$ si 4141580@1=4141580 us$ ic 2165992/6307572 (2 pages)
23 January 2004Ad 22/12/03--------- us$ si 4000000@1=4000000 us$ ic 6307572/10307572 (2 pages)
23 January 2004Ad 30/09/03-28/11/03 us$ si 4141580@1=4141580 us$ ic 2165992/6307572 (2 pages)
23 January 2004Ad 22/12/03--------- us$ si 4000000@1=4000000 us$ ic 6307572/10307572 (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
8 July 2003Ad 25/06/03--------- us$ si 980220@1=980220 us$ ic 1185772/2165992 (2 pages)
8 July 2003Ad 25/06/03--------- us$ si 980220@1=980220 us$ ic 1185772/2165992 (2 pages)
19 June 2003Ad 05/06/03-06/06/03 us$ si 1110770@1=1110770 us$ ic 75002/1185772 (2 pages)
19 June 2003Ad 05/06/03-06/06/03 us$ si 1110770@1=1110770 us$ ic 75002/1185772 (2 pages)
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
20 May 2003Ad 13/05/03--------- us$ si 75000@1=75000 us$ ic 2/75002 (2 pages)
20 May 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
20 May 2003Ad 13/05/03--------- us$ si 75000@1=75000 us$ ic 2/75002 (2 pages)
13 May 2003Incorporation (26 pages)