Company NamePerenco UK Pension Trustee Limited
Company StatusActive
Company Number04827646
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Peter Spurs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Martyn Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(11 years after company formation)
Appointment Duration9 years, 9 months
RoleOperations Technician
Country of ResidenceWales
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Bruno Edmond Lucien Visconti
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Michael Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed31 January 2012(8 years, 6 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address1st Floor, One Suffolk Way
Sevenoaks
TN13 1YL
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2006)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameNicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address73c Avenell Road
London
N5 1BT
Director NameMr Colin Patterson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RolePersonnel Management Consultan
Country of ResidenceEngland
Correspondence Address1 Heatherbank
Chislehurst
Kent
BR7 5RE
Secretary NameMrs Averil Eager
NationalityIrish
StatusResigned
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMark Ringwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2010)
RoleGas Sales Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address16 St Albans Road
Norwich
Norfolk
NR1 2QY
Director NameKevin Paul Newman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2014)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Lane
Belton
Great Yarmouth
Norfolk
NR31 9JL
Director NameMr Peter MacDonald
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Barn
Greatham
Pulborough
West Sussex
RH20 2ES
Director NameTimothy Mark Sandford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2009)
RoleLawyer
Correspondence Address70b Harbut Road
London
SW11 2RB
Director NamePaul Rodwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2010)
RoleDeputy Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Martham Road
Rollesby
Great Yarmouth
Norfolk
NR29 5DR
Secretary NamePaul Rodwell
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2009)
RoleDeputy Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Martham Road
Rollesby
Great Yarmouth
Norfolk
NR29 5DR
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Gainsborough Studios East
London
N1 5ED
Director NameMr Dale Raymond Farrow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2016)
RoleSafety Engineer
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMr Nicholas James Fallows
StatusResigned
Appointed23 January 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Steven Savage
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2019)
RoleGroup Tax Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Philip Summers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 March 2017)
RoleOffshore Installation Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Mark Hughes
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2021)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMrs Isabelle Roux-Gregson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameHR Trustees Limited (Corporation)
StatusResigned
Appointed01 March 2011(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2012)
Correspondence AddressSutherland House Russell Way
Crawley
West Sussex
RH10 1UH

Contact

Websitewww.perenco-uk.com
Telephone020 79018200
Telephone regionLondon

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
13 October 2022Director's details changed for Independent Trustee Services Limited on 12 October 2022 (1 page)
13 October 2022Director's details changed for Mr Martyn Hughes on 12 October 2022 (2 pages)
7 October 2022Appointment of Mr Michael Richardson as a director on 5 October 2022 (2 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
22 June 2022Termination of appointment of Isabelle Roux-Gregson as a director on 8 June 2022 (1 page)
22 June 2022Appointment of Mr Bruno Edmond Lucien Visconti as a director on 8 June 2022 (2 pages)
12 April 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
15 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 May 2021Termination of appointment of Mark Hughes as a director on 4 May 2021 (1 page)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Steven Savage as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Mrs Isabelle Roux-Gregson as a director on 1 April 2019 (2 pages)
26 February 2019Appointment of Mr Mark Hughes as a director on 1 February 2019 (2 pages)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 September 2017Cessation of Perenco Uk Limited as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Perenco Uk Limited as a person with significant control on 5 September 2017 (1 page)
27 July 2017Notification of Perenco Uk Limited as a person with significant control on 10 July 2016 (1 page)
27 July 2017Notification of Perenco Uk Limited as a person with significant control on 10 July 2016 (1 page)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
25 July 2017Notification of Perenco Uk Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Perenco Uk Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Change of details for Perenco Uk Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Change of details for Perenco Uk Limited as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Philip Summers as a director on 30 March 2017 (1 page)
31 May 2017Termination of appointment of Philip Summers as a director on 30 March 2017 (1 page)
6 January 2017Second filing of Confirmation Statement dated 09/07/2016 (5 pages)
6 January 2017Second filing of Confirmation Statement dated 09/07/2016 (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 06/01/2017
(6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 06/01/2017
(6 pages)
19 July 2016Director's details changed for Mr Martyn Hughs on 11 February 2015 (2 pages)
19 July 2016Director's details changed for Mr Martyn Hughs on 11 February 2015 (2 pages)
24 March 2016Termination of appointment of Dale Raymond Farrow as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Dale Raymond Farrow as a director on 24 March 2016 (1 page)
16 March 2016Appointment of Mr Philip Summers as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Philip Summers as a director on 16 March 2016 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
25 February 2015Termination of appointment of Kevin Paul Newman as a director on 30 June 2014 (1 page)
25 February 2015Termination of appointment of Kevin Paul Newman as a director on 30 June 2014 (1 page)
11 February 2015Appointment of Mr Steven Savage as a director on 1 July 2014 (2 pages)
11 February 2015Appointment of Mr Steven Savage as a director on 1 July 2014 (2 pages)
11 February 2015Appointment of Mr Steven Savage as a director on 1 July 2014 (2 pages)
11 February 2015Appointment of Mr Martyn Hughs as a director on 14 July 2014 (2 pages)
11 February 2015Appointment of Mr Martyn Hughs as a director on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Termination of appointment of Nicholas Fallows as a director (2 pages)
11 March 2014Termination of appointment of Nicholas Fallows as a director (2 pages)
11 March 2014Termination of appointment of Nicholas Fallows as a secretary (2 pages)
11 March 2014Termination of appointment of Nicholas Fallows as a secretary (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Hr Trustees Limited as a director (1 page)
31 January 2012Termination of appointment of Hr Trustees Limited as a director (1 page)
31 January 2012Appointment of Independent Trustee Services Limited as a director (2 pages)
31 January 2012Appointment of Independent Trustee Services Limited as a director (2 pages)
26 January 2012Termination of appointment of Averil Eager as a secretary (1 page)
26 January 2012Appointment of Mr Nicolas James Fallows as a secretary (1 page)
26 January 2012Termination of appointment of Nicolas Fallows as a secretary (1 page)
26 January 2012Termination of appointment of Averil Eager as a secretary (1 page)
26 January 2012Appointment of Mr Nicolas James Fallows as a secretary (1 page)
26 January 2012Appointment of Mr Nicholas James Fallows as a secretary (1 page)
26 January 2012Appointment of Mr Nicholas James Fallows as a secretary (1 page)
26 January 2012Termination of appointment of Nicolas Fallows as a secretary (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2011Termination of appointment of Colin Patterson as a director (1 page)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
8 August 2011Termination of appointment of Colin Patterson as a director (1 page)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
1 March 2011Appointment of Hr Trustees Limited as a director (2 pages)
1 March 2011Appointment of Hr Trustees Limited as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 01/03/2011
(3 pages)
1 March 2011Appointment of Hr Trustees Limited as a director (2 pages)
1 March 2011Appointment of Hr Trustees Limited as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 01/03/2011
(3 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 October 2010Appointment of Mr Dale Raymond Farrow as a director (2 pages)
6 October 2010Appointment of Mr Dale Raymond Farrow as a director (2 pages)
15 September 2010Termination of appointment of Mark Ringwood as a director (1 page)
15 September 2010Termination of appointment of Mark Ringwood as a director (1 page)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
27 August 2010Director's details changed for Mark Ringwood on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Paul Rodwell on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Kevin Paul Newman on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Paul Rodwell on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Kevin Paul Newman on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Paul Rodwell on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Colin Patterson on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Kevin Paul Newman on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Colin Patterson on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Colin Patterson on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Mark Ringwood on 9 July 2010 (2 pages)
27 August 2010Director's details changed for Mark Ringwood on 9 July 2010 (2 pages)
4 August 2010Appointment of Mr Peter Spurs as a director (2 pages)
4 August 2010Termination of appointment of Paul Rodwell as a director (1 page)
4 August 2010Appointment of Mr Peter Spurs as a director (2 pages)
4 August 2010Termination of appointment of Paul Rodwell as a director (1 page)
26 May 2010Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages)
26 May 2010Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages)
20 November 2009Termination of appointment of Paul Rodwell as a secretary (1 page)
20 November 2009Termination of appointment of Peter Macdonald as a director (1 page)
20 November 2009Termination of appointment of Paul Rodwell as a secretary (1 page)
20 November 2009Termination of appointment of Peter Macdonald as a director (1 page)
12 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (7 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 August 2009Director appointed nicholas james fallows (2 pages)
25 August 2009Appointment terminated director timothy sandford (1 page)
25 August 2009Appointment terminated director timothy sandford (1 page)
25 August 2009Director appointed nicholas james fallows (2 pages)
7 April 2009Director and secretary appointed paul rodwell (2 pages)
7 April 2009Director and secretary appointed paul rodwell (2 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 September 2007Return made up to 09/07/07; full list of members (8 pages)
14 September 2007Return made up to 09/07/07; full list of members (8 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
23 August 2005Return made up to 09/07/05; full list of members (8 pages)
23 August 2005Return made up to 09/07/05; full list of members (8 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 March 2005Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page)
9 March 2005Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
17 August 2004Return made up to 09/07/04; full list of members (7 pages)
17 August 2004Return made up to 09/07/04; full list of members (7 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Memorandum and Articles of Association (21 pages)
9 December 2003Registered office changed on 09/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Memorandum and Articles of Association (28 pages)
9 December 2003Memorandum and Articles of Association (28 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Memorandum and Articles of Association (21 pages)
9 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 December 2003Company name changed precis (2368) LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed precis (2368) LIMITED\certificate issued on 03/12/03 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (18 pages)
9 July 2003Incorporation (18 pages)